The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Graham, Cara

    Related profiles found in government register
  • Graham, Cara

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, England

      IIF 1
    • Market Harborough Business Centre, 11-15 Coventry Road, Market Harborough, LE16 9BX, United Kingdom

      IIF 2
  • Graham, Cara Lynda

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, England

      IIF 3
    • 9, Queens Square, Ascot Business Park Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 4
  • Brogan, Gail
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office No 313, Victory Way, Crossways Business Park, Dartford, DA2 6QD, England

      IIF 5
  • Graham, Cara Lynda
    British acca born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Quoitings Drive, Marlow, Bucks, SL7 2PE, United Kingdom

      IIF 6
  • Graham, Cara Lynda
    British accountant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 7
    • 126, Wycombe Road, Marlow, Bucks, SL7 3JD, United Kingdom

      IIF 8
  • Graham, Cara Lynda
    British finance director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, England

      IIF 9 IIF 10 IIF 11
    • Wyndmere House, Ashwell Road, Steeple Morden, Hertfordshire, SG8 0NZ, England

      IIF 12
  • Brogan, Gail
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queens Square, Ascot Business Park, Ascot, SL5 9FE, United Kingdom

      IIF 13
  • Gail Brogan
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE

      IIF 14
    • 9, Queens Square, Ascot Business Park Lyndhurst Road, Ascot, Berkshire, SL5 9FE

      IIF 15
  • Brogan, Gail Margaret St Clair
    born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, England

      IIF 16
  • Gail Brogan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Square, Unit 9, Lyndhurst Road, Ascot Business Park, Ascot, SL5 9FE, United Kingdom

      IIF 17
  • Brogan-graham, Lori
    British director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Square, Unit 9, Lyndhurst Road, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 18
  • Miss Cara Lynda Graham
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 126 Wycombe Road, Marlow, Bucks, SL7 3JD, England

      IIF 19
  • Mrs Gail Brogan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queens Square, Ascot, SL5 9FE, United Kingdom

      IIF 20
  • Brogan, Gail Margaret Stclair
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot, Berkshire, SL5 9FE, England

      IIF 21
  • Brogan, Gail Margaret St Clair
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, England

      IIF 22
  • Brogan-graham, Lori Nichola Stclair
    born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queens Square, Ascot Business Park, Ascot, SL5 9FE, United Kingdom

      IIF 23
  • Graham, Gail Margaret St Clair
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park Lyndhurst Road, Ascot, Berkshire, SL5 9FE

      IIF 24
  • Miss Lori Brogan-graham
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Square, Unit 9, Lyndhurst Road, Ascot Business Park, Ascot, SL5 9FE, United Kingdom

      IIF 25
  • Brogan, Gail Margaret Stclair
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Square, Unit 9, Lyndhurst Road, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 26
  • Gail Margaret Stclair Brogan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot, Berkshire, SL5 9FE, England

      IIF 27
  • Brogan, Gail Margaret St Clair
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queens Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE

      IIF 28 IIF 29
  • Brogan, Gail Margaret St Clair
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE

      IIF 30
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 31 IIF 32
  • Brogan, Gail Margaret St Clair
    British marketing director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 33
  • Brogan-graham, Lori Nichola Stclair
    British company director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 34
  • Mrs Gail Margaret St Clair Brogan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, England

      IIF 35 IIF 36
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 37
  • Mrs Gail Margaret Stclair Brogan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    9 Queen's Square, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-19 ~ dissolved
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 2
    ASCOT TRADING LLP - 2023-06-14
    INTERBEV PROPERTIES LLP - 2020-12-17
    9 Queen's Square, Ascot Business Park, Ascot, Berkshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    74,895 GBP2024-03-31
    Officer
    2019-10-16 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 36 - Has significant influence or controlOE
  • 3
    26 Quoitings Drive, Marlow, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 6 - director → ME
  • 4
    Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    250 GBP2018-03-31
    Officer
    2015-05-16 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    9 Queens Square, Ascot Business Park, Ascot, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,060 GBP2024-03-31
    Officer
    2017-10-11 ~ now
    IIF 13 - llp-designated-member → ME
    2019-05-25 ~ now
    IIF 23 - llp-member → ME
    Person with significant control
    2017-10-11 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove membersOE
  • 6
    DRINKS21 PROPERTIES LTD - 2024-10-25
    LEBC LTD - 2019-09-03
    INTERBEV INVESTMENTS LTD - 2017-10-30
    INTERBEV CONSULTANCY LTD - 2016-08-22
    TWENTYONE21 LTD - 2014-09-19
    9 Queen's Square, Ascot Business Park, Ascot, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,270 GBP2024-03-31
    Officer
    2012-01-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 38 - Has significant influence or controlOE
  • 7
    INTERBEV HOLDINGS LTD - 2019-01-17
    9 Queen's Square, Ascot Business Park, Ascot, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,237,550 GBP2023-03-31
    Officer
    2015-07-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    FIGURATI EVENTS LTD - 2023-09-21
    Queens Square, Unit 9 Lyndhurst Road, Ascot Business Park, Ascot, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,547 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    WHOLESALE 21 LTD. - 2009-10-23
    INTERNATIONAL BEVERAGE BRANDS LTD. - 2009-09-15
    INTERBEV (UK) LIMITED - 2009-04-07
    9 Queen's Square, Ascot Business Park, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 9 - director → ME
    2012-02-07 ~ dissolved
    IIF 1 - secretary → ME
Ceased 9
  • 1
    ASCOT TRADING LLP - 2023-06-14
    INTERBEV PROPERTIES LLP - 2020-12-17
    9 Queen's Square, Ascot Business Park, Ascot, Berkshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    74,895 GBP2024-03-31
    Officer
    2012-02-22 ~ 2019-01-16
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    2016-09-01 ~ 2019-01-16
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DRINKS21 PROPERTIES LTD - 2024-10-25
    LEBC LTD - 2019-09-03
    INTERBEV INVESTMENTS LTD - 2017-10-30
    INTERBEV CONSULTANCY LTD - 2016-08-22
    TWENTYONE21 LTD - 2014-09-19
    9 Queen's Square, Ascot Business Park, Ascot, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,270 GBP2024-03-31
    Officer
    2020-08-19 ~ 2024-10-25
    IIF 34 - director → ME
  • 3
    INTERBEV HOLDINGS LTD - 2019-01-17
    9 Queen's Square, Ascot Business Park, Ascot, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,237,550 GBP2023-03-31
    Officer
    2015-08-12 ~ 2016-05-11
    IIF 7 - director → ME
  • 4
    9 Queen's Square, Ascot Business Park, Ascot, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    742,568 GBP2023-03-31
    Officer
    2020-05-20 ~ 2023-05-19
    IIF 29 - director → ME
    2010-11-23 ~ 2018-04-04
    IIF 33 - director → ME
    2012-02-07 ~ 2016-03-07
    IIF 10 - director → ME
    2012-03-01 ~ 2016-03-07
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-04
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 5
    FIGURATI EVENTS LTD - 2023-09-21
    Queens Square, Unit 9 Lyndhurst Road, Ascot Business Park, Ascot, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,547 GBP2024-03-31
    Officer
    2021-03-26 ~ 2023-09-11
    IIF 18 - director → ME
    Person with significant control
    2021-03-26 ~ 2023-12-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    INTERBEV UK LTD. - 2016-03-07
    INTERNATIONAL BEVERAGE BRANDS LIMITED - 2009-04-07
    Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Officer
    2016-08-21 ~ 2017-08-31
    IIF 30 - director → ME
    2013-07-31 ~ 2016-03-07
    IIF 11 - director → ME
    2012-02-07 ~ 2016-03-07
    IIF 4 - secretary → ME
  • 7
    Office No 313 Victory Way, Crossways Business Park, Dartford, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,208,512 GBP2023-03-31
    Officer
    2020-06-06 ~ 2023-05-19
    IIF 28 - director → ME
    2013-07-12 ~ 2016-02-29
    IIF 12 - director → ME
    2024-07-01 ~ 2025-03-13
    IIF 5 - director → ME
  • 8
    Office 11, Harborough Innovation Centre Airfield Business Park, Leicester Road, Market Harborough, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    359,431 GBP2023-08-31
    Officer
    2012-02-21 ~ 2012-06-26
    IIF 2 - secretary → ME
  • 9
    WHOLESALE 21 LTD. - 2009-10-23
    INTERNATIONAL BEVERAGE BRANDS LTD. - 2009-09-15
    INTERBEV (UK) LIMITED - 2009-04-07
    9 Queen's Square, Ascot Business Park, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-10-30 ~ 2011-05-11
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.