logo
explain how to read the page

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

Tuppen, Graham Edward

    Related profiles found in government register
  • Tuppen, Graham Edward
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, East Cornworthy, Totnes, TQ9 7HF, England

      IIF 1 IIF 2
  • Tuppen, Graham Edward
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Farm, East Cornworthy, Totnes, South Devon, TQ9 7HF

      IIF 3
  • Tuppen, Graham Edward
    British chief executive born in January 1952

    Registered addresses and corresponding companies
    • icon of address 17 Addison Avenue, London, W11 4QS

      IIF 4
  • Tuppen, Graham Edward
    British company director born in January 1952

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Pittville Circus Road, Cheltenham, Gloucestershire, GL52 2PZ

      IIF 5
    • icon of address 17 Addison Avenue, London, W11 4QS

      IIF 6
  • Tuppen, Graham Edward
    British director born in January 1952

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Pittville Circus Road, Cheltenham, Gloucestershire, GL52 2PZ

      IIF 7
  • Tuppen, Graham Edward
    British managing director born in January 1952

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Pittville Circus Road, Cheltenham, Gloucestershire, GL52 2PZ

      IIF 8 IIF 9
  • Tuppen, Graham Edward
    British chief executive born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tuppen, Graham Edward
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Queensdale Place, Holland Park, London, W11 4SQ

      IIF 24 IIF 25
    • icon of address 3, Monkspath Hall Road, 3 Monkspath Hall Road, Solihull, West Midlands, B90 4SJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 3, Monkspath Hall Road, Solihull, West Midlands, B90 4SJ

      IIF 29
  • Tuppen, Graham Edward
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Queensdale Place, London, W11 4SQ, United Kingdom

      IIF 30
  • Tuppen, Graham Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address Riverside Farm, East Cornworthy, Totnes, South Devon, TQ9 7HF

      IIF 31
  • Mr Graham Edward Tuppen
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Cornworthy, Totnes, TQ9 7HF, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Riverside House, Cornworthy, Totnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,656 GBP2024-04-30
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Riverside House, Cornworthy, Totnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    237,675 GBP2024-04-30
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Riverside House Riverside Farm, East Cornworthy, Totnes, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-07-06 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 26
  • 1
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2014-02-06
    IIF 21 - Director → ME
  • 2
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1994-10-12 ~ 2007-12-12
    IIF 25 - Director → ME
  • 3
    JESSOPS PUBLIC LIMITED COMPANY - 2002-09-12
    JESSOP INTERNATIONAL LIMITED - 1998-05-05
    JESSOPS LIMITED - 2003-01-15
    INGLEBY (874) LIMITED - 1996-07-05
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2000-10-11
    IIF 7 - Director → ME
  • 4
    icon of address The Framin The Framing Yard, East Cornworthy, Totnes, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -95,448 GBP2023-12-31
    Officer
    icon of calendar 1997-01-01 ~ 1999-02-09
    IIF 5 - Director → ME
  • 5
    TWP 37 LIMITED - 1991-11-04
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-20 ~ 2014-02-06
    IIF 15 - Director → ME
  • 6
    icon of address Unit 2 Simitar Court 30 Cardiff Road, Taff's Well, Nr Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,572 GBP2024-09-30
    Officer
    icon of calendar 1998-02-27 ~ 1999-03-08
    IIF 8 - Director → ME
  • 7
    EI GROUP PLC - 2020-03-03
    MIDCOUNTIES INNS LIMITED - 1991-07-22
    LEGISLATOR 1115 LIMITED - 1991-03-21
    ENTERPRISE INNS PLC - 2017-02-09
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2014-02-06
    IIF 29 - Director → ME
  • 8
    ENTERPRISE INNS SERVICES LIMITED - 2015-04-07
    INTERCEDE 2275 LIMITED - 2008-05-30
    ENTERPRISE COMMERCIAL PROPERTY SERVICES LIMITED - 2018-07-19
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2014-02-06
    IIF 23 - Director → ME
  • 9
    INTERCEDE 1920 LIMITED - 2004-03-02
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-02 ~ 2014-02-06
    IIF 16 - Director → ME
  • 10
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-27 ~ 2014-02-06
    IIF 12 - Director → ME
  • 11
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-17 ~ 2008-05-30
    IIF 24 - Director → ME
  • 12
    INHOCO 151 LIMITED - 1991-12-09
    icon of address 8-10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-07 ~ 1997-12-04
    IIF 9 - Director → ME
  • 13
    icon of address Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2006-05-09
    IIF 4 - Director → ME
  • 14
    THE PORTMAN GROUP TRUST - 2005-05-13
    icon of address 1st Floor Michael House, 35, Chiswell Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-13 ~ 2016-04-26
    IIF 30 - Director → ME
  • 15
    LAW 1055 PLC - 1999-03-19
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2014-02-06
    IIF 22 - Director → ME
  • 16
    LAW 1054 LIMITED - 1999-03-19
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2014-02-06
    IIF 19 - Director → ME
  • 17
    SADDLECLOSE LIMITED - 2000-11-17
    INNTREPRENEUR PUB PROPERTIES ALPHA LIMITED - 2002-04-17
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2014-02-06
    IIF 13 - Director → ME
  • 18
    INNTREPRENEUR PUB PROPERTIES BETA LIMITED - 2002-04-17
    LAMPVALE LIMITED - 2000-11-17
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2014-02-06
    IIF 26 - Director → ME
  • 19
    INNTREPRENEUR PUB PROPERTIES GAMMA LIMITED - 2002-04-17
    LAMPFROST LIMITED - 2000-11-17
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2014-02-06
    IIF 14 - Director → ME
  • 20
    LAW 1051 LIMITED - 1999-03-19
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2014-02-06
    IIF 27 - Director → ME
  • 21
    LAMPDRIVE LIMITED - 2000-11-17
    INNTREPRENEUR PUB PROPERTIES THETA LIMITED - 2002-04-17
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2014-02-06
    IIF 20 - Director → ME
  • 22
    THE UNIQUE PUB COMPANY LIMITED - 2002-05-14
    LAW 1052 PLC - 1999-03-19
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2014-02-06
    IIF 17 - Director → ME
  • 23
    BEDE ACQUISITION COMPANY LIMITED - 2001-04-05
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2014-02-06
    IIF 11 - Director → ME
  • 24
    BEDE LEISURE RETAIL LIMITED - 2001-04-05
    ALNERY NO. 2090 LIMITED - 2000-12-11
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2014-02-06
    IIF 28 - Director → ME
  • 25
    icon of address Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2005-04-20
    IIF 6 - Director → ME
  • 26
    SNIPMAIN LIMITED - 1981-12-31
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2014-02-06
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.