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

Ingham, Graeme

    Related profiles found in government register
  • Ingham, Graeme

    Registered addresses and corresponding companies
    • icon of address 4 Wayneflete Place, More Lane, Esher, Surrey, KT10 8BP, United Kingdom

      IIF 1
    • icon of address Grapes House, 79a, High Street, Esher, Surrey, KT10 9QA, United Kingdom

      IIF 2
    • icon of address 3 Camden Cottages, Church Walk, Weybridge, Surrey, KT13 8JT, United Kingdom

      IIF 3
  • Ingham, Graeme
    British builder born in October 1962

    Registered addresses and corresponding companies
    • icon of address 9 Oakhill Gardens, Oatlands Drive, Weybridge, Surrey, KT13 9JP

      IIF 4
  • Ingham, Graeme
    British company director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 24 Torrington Road, Claygate, Surrey, KT10 0SA

      IIF 5
  • Ingham, Graeme
    British builder born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Dawes Court, High Street, Esher, Surrey, KT10 9QD, England

      IIF 6
  • Ingham, Graeme
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Waynefleet Place, Moor Lane, Esher, Surrey, KT10 8PW, United Kingdom

      IIF 7
    • icon of address 5 Dawes Court, 93 High Street, Esher, Surrey, KT10 9QD, England

      IIF 8
  • Ingham, Graeme
    British project manager born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grapes House, 79a High Street, Esher, Surrey, KT10 9QA, England

      IIF 9
    • icon of address Grapes House, 79a, High Street, Esher, Surrey, KT10 9QA, United Kingdom

      IIF 10 IIF 11
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 12
  • Ingham, Graeme
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79a, High Street, Esher, Surrey, KT10 9QA, England

      IIF 13
  • Ingham, Graeme
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Group ,grapes House,79a, High Street, Esher, Surrey, KT10 9QA, United Kingdom

      IIF 14
  • Ingham, Graeme
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wayneflete Place, More Lane, Esher, Surrey, KT10 8BP, United Kingdom

      IIF 15
  • Ingham, Graeme
    British project manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 16
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 17
  • Ingham, Graeme
    British surveyor born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Camden Cottages, Church Walk, Weybridge, Surrey, KT13 8JT, United Kingdom

      IIF 18
  • Graeme Ingham
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Dawes Court, 93 High Street, Esher, Surrey, KT10 9QD, England

      IIF 19
  • Mr Graeme Ingham
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Waynefleet Place, Moor Lane, Esher, Surrey, KT10 8PW, United Kingdom

      IIF 20
    • icon of address 4, Waynefleet Place, Moor Lane, Esher, Surrey, KT10 8PW, England

      IIF 21 IIF 22
    • icon of address Grapes House 79a, High Street, Esher, Surrey, KT10 9QA, England

      IIF 23
  • Ingham, Douglas Graeme
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hodgson Gardens, Burpham, Guildford, Surrey, GU4 7YS, England

      IIF 24
    • icon of address 21, Hodgson Gardens, Guildford, Surrey, GU4 7YS, United Kingdom

      IIF 25
  • Mr Douglas Graeme Ingham
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Haland House, 66 York Road, Weybridge, Surrey, KT13 9DY, England

      IIF 26
  • Mr Graeme Ingham
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Camden Cottages, Church Walk, Weybridge, Surrey, KT13 8JT, United Kingdom

      IIF 27
    • icon of address Suite 3, Haland House, 66 York Road, Weybridge, Surrey, KT13 9DY, England

      IIF 28 IIF 29 IIF 30
  • Mr Douglas Graeme Ingham
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hodgson Gardens, Burpham, Guildford, GU4 7YS, England

      IIF 31
    • icon of address 21, Hodgson Gardens, Guildford, GU4 7YS, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Carol Nichols, City Group ,grapes House,79a, High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    420 GBP2016-03-31
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 3, Haland House, 66 York Road, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,688 GBP2023-10-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    BOOST HOMES COUCHMORE LTD - 2014-11-12
    icon of address Grapes House, 79a High Street, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,821 GBP2019-12-31
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address City Group, Grapes House 79a High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-01-11 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1st Floor 34 Falcon Court Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108,666 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address The Self Storage Company, 61 Central Avenue, West Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 3, Haland House, 66 York Road, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Camden Cottages, Church Walk, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2022-06-22 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 67a High Street, Walton On Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ dissolved
    IIF 5 - Director → ME
Ceased 8
  • 1
    icon of address Suite 3, Haland House, 66 York Road, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,688 GBP2023-10-31
    Officer
    icon of calendar 2013-10-04 ~ 2023-12-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ 2023-12-18
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2023-12-06
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    icon of address 1st Floor 34 Falcon Court Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108,666 GBP2017-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2019-05-23
    IIF 11 - Director → ME
  • 3
    icon of address Suite 3, Haland House, 66 York Road, Weybridge, Surrey, England
    Active Corporate
    Equity (Company account)
    -283,569 GBP2022-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2023-12-18
    IIF 10 - Director → ME
    icon of calendar 2012-08-13 ~ 2023-12-18
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-19
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2025-08-31
    Officer
    icon of calendar ~ 1993-03-31
    IIF 4 - Director → ME
  • 5
    icon of address Suite 3, Haland House, 66 York Road, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93,515 GBP2021-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2023-12-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-18
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-02-27 ~ 2021-02-26
    IIF 12 - Director → ME
  • 7
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    298,234 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2018-08-22
    IIF 17 - Director → ME
  • 8
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,305 GBP2024-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2019-01-11
    IIF 16 - 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.