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

Love, Graham Carvell

    Related profiles found in government register
  • Love, Graham Carvell
    British company director born in March 1954

    Registered addresses and corresponding companies
  • Love, Graham Carvell
    British director born in March 1954

    Registered addresses and corresponding companies
  • Love, Graham Carvell
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, Milford Road, Elstead, Godalming, Surrey, GU8 6HF

      IIF 17
    • icon of address West House, Milford Road, Elstead, Godalming, Surrey, GU8 6HF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 39, Smith Street, London, SW3 4EP, United Kingdom

      IIF 21
  • Love, Graham Carvell
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Pentonville Road, London, Great Britain, N1 9JY, United Kingdom

      IIF 22
    • icon of address 39, Smith Street, London, SW3 4EP, England

      IIF 23 IIF 24
    • icon of address 5th Floor, Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA, England

      IIF 25
    • icon of address Mortimer Wheeler House, 46 Eagle Wharf Road, London, N1 7ED

      IIF 26
    • icon of address Suite A, 6 Honduras Street, London, EC1Y 0TH, England

      IIF 27
  • Love, Graham Carvell
    British consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 28
  • Love, Graham Carvell
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Bucks, HP18 9PH, England

      IIF 29
    • icon of address The Royal Mint, Llantrisant, Pontyclun, CF72 8YT

      IIF 30
    • icon of address Lgc Limited, Queens Road, Teddington, Middlesex, TW11 0LY

      IIF 31
  • Love, Graham Carvell
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Octric Semiconductors Limited, Aycliffe Business Park, Millennium Way, Newton Aycliffe, DL5 6JW, United Kingdom

      IIF 32
  • Love, Graham Carvell
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bourne House 2nd Floor, Prince Edward Street, Berkhamsted, Herts, HP4 3EZ, England

      IIF 33
  • Mr Graham Carvell Love
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, Milford Road, Elstead, GU8 6HF

      IIF 34
    • icon of address West House, Milford Road, Elstead, Godalming, Surrey, GU8 6HF

      IIF 35 IIF 36
    • icon of address 39, Smith Street, London, SW3 4EP, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    PEDALWALL LIMITED - 2006-09-13
    icon of address Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address West House Milford Road, Elstead, Godalming, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,054,470 GBP2025-01-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address West House Milford Road, Elstead, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    250,435 GBP2025-01-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -511,065 GBP2016-12-31
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address West House, Milford Road, Elstead
    Active Corporate (2 parents)
    Equity (Company account)
    1,625,549 GBP2025-01-31
    Officer
    icon of calendar 2009-11-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 6
    KAIAM LASER LIMITED - 2017-08-14
    OCTRIC SEMICONDUCTOR LIMITED - 2024-09-27
    MM&S (5946) LIMITED - 2017-01-16
    II-VI COMPOUND SEMICONDUCTORS LIMITED - 2024-09-27
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    28,061,870 GBP2024-09-30
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 32 - Director → ME
  • 7
    GODALMING CLASSIC CARS LIMITED - 2000-10-11
    icon of address West House Milford Road, Elstead, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,442,728 GBP2025-01-31
    Officer
    icon of calendar 2000-06-12 ~ now
    IIF 21 - Director → ME
  • 8
    TVR PARTS LTD - 2020-12-04
    icon of address West House Milford Road, Elstead, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -2,172,515 GBP2025-01-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 18 - Director → ME
Ceased 25
  • 1
    AMEY BUSINESS SERVICES LIMITED - 2001-10-30
    NAMEISSUE LIMITED - 1991-02-19
    AMEY FACILITIES MANAGEMENT LIMITED - 1999-05-11
    AMEY BUSINESS SERVICES LIMITED - 2008-05-22
    AMEY BPO SERVICES LIMITED - 2006-03-23
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1999-11-24 ~ 2000-07-28
    IIF 14 - Director → ME
  • 2
    DSSD LIMITED - 1997-05-02
    DSSD SERVICES LIMITED - 1997-11-21
    ALMOSTCO - 1997-04-22
    COMAX SERVICES LIMITED - 2007-07-26
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-12 ~ 2000-07-28
    IIF 13 - Director → ME
  • 3
    NOVELPLAIN LIMITED - 2001-02-09
    QS4 LIMITED - 2019-01-29
    QUINTEL S4 LIMITED - 2003-08-07
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-02 ~ 2002-05-17
    IIF 2 - Director → ME
  • 4
    ONLYCO LIMITED - 1997-04-23
    DSSD HOLDINGS LIMITED - 1997-11-21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-14 ~ 1999-12-30
    IIF 15 - Director → ME
  • 5
    ASSETFINANCE DECEMBER (V) LIMITED - 2009-09-11
    FMF LEASING DECEMBER (B) LIMITED - 1995-02-15
    FORWARD ASSET FINANCE LIMITED - 1999-09-27
    EUROPEAN RAIL FINANCE (GB) LIMITED - 2017-10-02
    FMF LEASING (K) LIMITED - 1992-08-14
    icon of address First Floor Chancery House, 53-64 Chancery Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2014-07-22
    IIF 22 - Director → ME
  • 6
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ 2022-03-16
    IIF 27 - Director → ME
  • 7
    ARMS (UK) LIMITED - 2003-02-24
    AMEY RESOURCE MANAGEMENT SOLUTIONS LIMITED - 2002-12-20
    SOUTH EASTERN COMPUTER SERVICES LIMITED - 1983-11-03
    WORLD SYSTEMS LIMITED - 2002-01-31
    STAVPALM LIMITED - 1983-01-14
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-10 ~ 1999-12-30
    IIF 3 - Director → ME
  • 8
    QINETIQ DEFENCE TRAINING LIMITED - 2018-11-07
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-14 ~ 2009-10-28
    IIF 16 - Director → ME
  • 9
    TEDDINGTON 1 LIMITED - 2010-06-23
    BEECHMARSH LIMITED - 2010-01-28
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-27 ~ 2016-03-08
    IIF 31 - Director → ME
  • 10
    icon of address Mortimer Wheeler House, 46 Eagle Wharf Road, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-17 ~ 2023-03-23
    IIF 26 - Director → ME
  • 11
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2009-10-28
    IIF 6 - Director → ME
  • 12
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-11 ~ 2009-10-28
    IIF 5 - Director → ME
  • 13
    icon of address Olliver, Aske, Richmond, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-26 ~ 2018-07-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-07-13
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    PRECIS (2009) LIMITED - 2001-06-28
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2009-10-28
    IIF 7 - Director → ME
  • 15
    QINETIQ HOLDINGS LIMITED - 2005-12-08
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ 2009-10-28
    IIF 4 - Director → ME
  • 16
    QINETIQ GROUP PLC - 2003-02-18
    QINETIQ GROUP PLC - 2005-12-08
    QINETIQ GROUP LIMITED - 2003-03-31
    HONEYTIGER PUBLIC LIMITED COMPANY - 2001-06-28
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2001-06-29 ~ 2009-10-28
    IIF 9 - Director → ME
  • 17
    DEFENCE EVALUATION AND RESEARCH AGENCY LIMITED - 2001-04-04
    CLAUSEDIRECT LIMITED - 1999-09-21
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2001-04-25 ~ 2009-10-28
    IIF 11 - Director → ME
  • 18
    PRECIS (2225) LIMITED - 2002-08-01
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-18 ~ 2009-10-28
    IIF 12 - Director → ME
  • 19
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2009-10-28
    IIF 10 - Director → ME
  • 20
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2009-10-28
    IIF 8 - Director → ME
  • 21
    QUINTEL GROUP LIMITED - 2003-08-08
    QUINTEL (UK) LIMITED - 2002-03-25
    QS4 GROUP LIMITED - 2010-02-16
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,458,694.38 GBP2024-12-31
    Officer
    icon of calendar 2001-07-02 ~ 2003-02-27
    IIF 1 - Director → ME
  • 22
    icon of address 20 Farringdon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -202,571 GBP2024-05-31
    Officer
    icon of calendar 2022-12-19 ~ 2025-06-18
    IIF 33 - Director → ME
  • 23
    GREEN ACQUISITIONS LIMITED - 2008-04-25
    DE FACTO 1619 LIMITED - 2008-04-21
    icon of address Third Floor Summit House 12 Red Lion Square, Holborn, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2018-06-20
    IIF 29 - Director → ME
  • 24
    PROJECT ALPHA 2009 LIMITED - 2009-09-28
    icon of address The Royal Mint, Llantrisant, Pontyclun
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2025-01-27
    IIF 30 - Director → ME
  • 25
    icon of address 5th Floor, Woolgate Exchange, 25 Basinghall Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2017-12-31
    IIF 25 - 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.