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

Mccloy, Graham

    Related profiles found in government register
  • Mccloy, Graham

    Registered addresses and corresponding companies
    • icon of address The Engine House De Montalt Mill, Summer Lane, Combe Down, Bath, BA2 7EU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address The Engine House De Montalt Mill, Summer Lane, Combe Down, Bath, Somerset, BA2 7EU, United Kingdom

      IIF 6
    • icon of address The Engine House, Demontalt Mill, Summer Lane, Combe Down, Bath, BA2 7EU, England

      IIF 7
    • icon of address 4, The Shambles, Bradford On Avon, Wiltshire, NA15 1JS, United Kingdom

      IIF 8
    • icon of address Mccloy Legal, 4 The Shambles, Bradford On Avon, Wiltshire, BA15 1JS, United Kingdom

      IIF 9
  • Mccloy, Graham Robert

    Registered addresses and corresponding companies
  • Mccoy, Graham Robert

    Registered addresses and corresponding companies
    • icon of address 55 Newtown, Bradford On Avon, Wiltshire, BA15 1NG

      IIF 15
  • Mccloy, Graham Robert
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 4 The Shambles, Bradford On Avon, Wiltshire, BA15 1JS

      IIF 16
    • icon of address 55, Newtown, Bradford On Avon, Wiltshire, BA15 1NG

      IIF 17 IIF 18 IIF 19
  • Mccloy, Graham Robert
    born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Shambles, Bradford On Avon, Wiltshire, BA15 1JS, Uk

      IIF 20
  • Mccloy, Graham Robert
    British solicitor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Shambles, Bradford On Avnon, Wiltshire, BA15 1JS, United Kingdom

      IIF 21
    • icon of address 4 The Shambles, Bradford On Avon, Wiltshire, BA15 1JS

      IIF 22 IIF 23
    • icon of address 4, The Shambles, Bradford On Avon, Wiltshire, BA15 1JS, United Kingdom

      IIF 24
    • icon of address 55, Newtown, Bradford On Avon, Wiltshire, BA15 1NG

      IIF 25 IIF 26 IIF 27
  • Mccloy, Graham Robert
    British student born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Shambles, Bradford On Avon, Wiltshire, BA15 1JS

      IIF 29
  • Mr Graham Mccloy
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155-156, Short Street, Chapmanslade, Westbury, Wilts, BA13 4AA

      IIF 30
  • Mr Graham Mccloy
    British born in December 1969

    Resident in Ukengland

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 31
  • Mccloy, Graham Robert
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 32
  • Mccloy, Graham Robert
    British solicitor born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Shambles, Badford On Avon, Wiltshire, BA15 1IS, United Kingdom

      IIF 33
    • icon of address The Engine House De Montalt Mill, Summer Lane, Combe Down, Bath, BA2 7EU, England

      IIF 34
    • icon of address The Engine House De Montalt Mill, Summer Lane, Combe Down, Bath, BA2 7EU, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address The Engine House, De Montalt Mill Summer Lane, Combe Down, Bath, Somerset, BA2 7EU

      IIF 40
    • icon of address 4, The Shambles, Bradford On Avon, BA15 1JS, United Kingdom

      IIF 41
    • icon of address 4, The Shambles, Bradford On Avon, Wilthsire, BA15 1JS, United Kingdom

      IIF 42
    • icon of address 4, The Shambles, Bradford On Avon, Wiltshire, BA15 1JS, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 4, The Shambles, Bradford On Avon, Wiltshire, NA15 1JS, United Kingdom

      IIF 46
    • icon of address Mccloy Legal, 4 The Shambles, Bradford On Avon, Wiltshire, BA15 1JS, United Kingdom

      IIF 47
  • Graham Mccloy
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 48
  • Mr Graham Robert Mccloy
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Engine House Demontalt Mill, Summer Lane, Combe Down, Bath, Somerset, BA2 7EU

      IIF 49
  • Mr Graham Robert Mccloy
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Engine House, De Montalt Mill, Summer Lane, Bath, BA2 7EU, England

      IIF 50
    • icon of address 5 Inn Cottages, Kingsweston Road, Bristol, Avon, BS11 0UW

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 The Shambles, Bradford On Avon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 43 - Director → ME
  • 2
    GSC ESTATES (WANTAGE) LTD. - 2023-06-07
    GSC ESTATES (CORNWALL) LTD - 2017-10-11
    icon of address The Engine House De Montalt Mill Summer Lane, Combe Down, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 38 - Director → ME
    icon of calendar 2016-10-07 ~ now
    IIF 1 - Secretary → ME
  • 3
    icon of address 4 The Shambles, Bradford On Avon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address The Engine House, De Montalt Mill Summer Lane, Combe Down, Bath, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -541,856 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GSC ESTATES (SOMERSET) LTD - 2017-06-19
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,358,317 GBP2020-03-01
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-10-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    MCCLOY ESTATES LIMITED - 2024-05-22
    BAILBROOK LANE DEVELOPMENTS (BATH) LIMITED - 2023-06-07
    icon of address The Engine House De Montalt Mill Summer Lane, Combe Down, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 37 - Director → ME
    icon of calendar 2017-05-03 ~ now
    IIF 3 - Secretary → ME
  • 7
    GSC ESTATES (OXFORDSHIRE) LIMITED - 2017-01-24
    icon of address The Engine House De Montalt Mill Summer Lane, Combe Down, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -328,807 GBP2023-10-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 39 - Director → ME
    icon of calendar 2016-10-20 ~ now
    IIF 5 - Secretary → ME
  • 8
    icon of address The Engine House De Montalt Mill Summer Lane, Combe Down, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-06-09 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    icon of address The Engine House De Montalt Mill Summer Lane, Combe Down, Bath, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    89,667 GBP2024-05-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-10-14 ~ now
    IIF 7 - Secretary → ME
  • 10
    51 SUMMERLEAZE (TROWBRIDGE) LIMITED - 2018-02-06
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314,120 GBP2022-10-31
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2013-10-18 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    GSC ESTATES NO.2 (FARINGDON) LTD - 2016-08-17
    icon of address The Engine House Demontalt Mill Summer Lane, Combe Down, Bath, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-12-23 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4a The Shambles, Bradford On Avon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 13
    KING ALFRED COURT WESTBURY LIMITED - 2013-06-25
    CAMBRIDGE MEWS WESTBURY LIMITED - 2013-05-15
    icon of address 4 The Shambles, Bradford On Avon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 45 - Director → ME
Ceased 22
  • 1
    icon of address 48 Shakespeare Ave Shakespeare Avenue, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2014-04-29 ~ 2015-08-24
    IIF 24 - Director → ME
  • 2
    icon of address 30c St. Margarets Street, Bradford-on-avon, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2001-12-20 ~ 2008-09-23
    IIF 16 - Secretary → ME
  • 3
    icon of address 18 Badminton Road, Downend, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-05-06
    IIF 29 - Director → ME
  • 4
    icon of address 2 Oxford Mews, Westbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2014-10-10 ~ 2017-06-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2017-06-09
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 Green Lane, Trowbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2017-12-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-12-15
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    icon of address 41 Ashton Street, Trowbridge, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2015-04-20
    IIF 33 - Director → ME
  • 7
    icon of address 49 High Street, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,753 GBP2025-02-28
    Officer
    icon of calendar 2011-02-11 ~ 2012-06-14
    IIF 21 - Director → ME
  • 8
    icon of address Flat 5, Ashfield Rise Ruckamore Road, Chelston, Torquay, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2003-06-24 ~ 2003-12-01
    IIF 19 - Secretary → ME
  • 9
    icon of address Mitre Court, 45 Duke Street, Trowbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2006-07-26 ~ 2008-01-31
    IIF 23 - Director → ME
  • 10
    icon of address 38 Keyford, The Beehive, Frome, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    7,492 GBP2024-05-31
    Officer
    icon of calendar 2003-05-20 ~ 2004-09-20
    IIF 17 - Secretary → ME
  • 11
    icon of address 1 De Montalt Mill Summer Lane, Combe Down, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,889 GBP2024-01-31
    Officer
    icon of calendar 2008-01-24 ~ 2010-08-04
    IIF 25 - Director → ME
  • 12
    icon of address 16a Queen Street, Pitstone, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    215 GBP2024-08-31
    Officer
    icon of calendar 2003-08-21 ~ 2005-02-25
    IIF 13 - Secretary → ME
  • 13
    icon of address 4 Garden Flat, 4 Elmtree, St. Margarets Road, Torquay, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,535 GBP2023-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2005-02-18
    IIF 15 - Secretary → ME
  • 14
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    502,413 GBP2016-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2017-12-14
    IIF 46 - Director → ME
    icon of calendar 2013-11-12 ~ 2017-12-14
    IIF 8 - Secretary → ME
  • 15
    icon of address 135 Reddenhill Road, Torquay, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2001-10-17 ~ 2004-09-03
    IIF 12 - Secretary → ME
  • 16
    PROGO LIMITED - 1996-10-16
    icon of address 322 Upper Richmond Road, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,819 GBP2015-12-31
    Officer
    icon of calendar 1996-10-16 ~ 2002-08-12
    IIF 10 - Secretary → ME
  • 17
    icon of address 81 Wades Road, Filton Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2005-06-24
    IIF 22 - Director → ME
  • 18
    icon of address 155-156 Short Street, Chapmanslade, Westbury, Wilts
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2017-09-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-09-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    POLESKI CLOSE (DEAN) LIMITED - 2002-03-12
    icon of address 3 Pawelski Close, Dean, Shepton Mallet, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2001-10-01 ~ 2008-02-07
    IIF 11 - Secretary → ME
  • 20
    icon of address 71 Wingfield Road, Trowbridge, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2003-03-17 ~ 2004-05-28
    IIF 28 - Director → ME
    icon of calendar 2003-03-17 ~ 2004-07-09
    IIF 14 - Secretary → ME
  • 21
    icon of address 61 Church Road, Horfield, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2005-01-27 ~ 2006-02-17
    IIF 26 - Director → ME
  • 22
    icon of address The Courtyard, 33 Duke Street, Trowbridge, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,408 GBP2024-11-30
    Officer
    icon of calendar 2008-11-19 ~ 2010-02-21
    IIF 18 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.