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

Graham, Robin

    Related profiles found in government register
  • Graham, Robin
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2SA, England

      IIF 1
  • Graham, Robin
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Wavell Drive, Rosehill Industrial Estate, Carlisle, CA1 2SA, England

      IIF 2
  • Graham, Robin George
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, CA5 7NY, United Kingdom

      IIF 3
  • Graham, Robin George
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robin Graham
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2SA, England

      IIF 8
    • icon of address Sterling House, Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2SA, England

      IIF 9
  • Graham, Robin George
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Scotland Road, Carlisle, CA3 9HL, United Kingdom

      IIF 10
    • icon of address Fairfield House, 105 Scotland Road, Carlisle, CA3 9HL, England

      IIF 11
    • icon of address Fairfield House, 105 Scotland Road, Carlisle, CA3 9HL, United Kingdom

      IIF 12
    • icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2SA, United Kingdom

      IIF 13
    • icon of address Acg House, 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QU, England

      IIF 14
    • icon of address Unit 1, Joseph Noble Road, Lillyhall, Workington, CA14 4JX, United Kingdom

      IIF 15
    • icon of address Unit 1, Joseph Noble Road, Lillyhall, Workington, Cumbria, CA14 4JX, United Kingdom

      IIF 16
  • Graham, Robin George
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayberry House, Newby East, Carlisle, Cumbria, CA4 8RA

      IIF 17
  • Graham, Robin George
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Era Home Security Limited, Valiant Way, Wolverhampton, West Midlands, WV9 5GB, United Kingdom

      IIF 18
  • Mr Robin George Graham
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalmar House, Barras Lane Estate, Dalston, Carlisle, CA5 7NY

      IIF 19
  • Robin George Graham
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield House, 105 Scotland Road, Carlisle, CA3 9HL, United Kingdom

      IIF 20
  • Mr Robin George Graham
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay Berry House, Newby East, Carlisle, Cumbria, CA4 8RA, United Kingdom

      IIF 21
    • icon of address Bayberry House, Newby East, Wetheral, Carlisle, Cumbria, CA4 8RA, England

      IIF 22
    • icon of address Fairfield House, 105 Scotland Road, Carlisle, CA3 9HL, England

      IIF 23
    • icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2SA, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Acg House 620 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,088,874 GBP2024-03-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Fairfield House, 105 Scotland Road, Carlisle, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    362,154 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Dalmar House Barras Lane Estate, Dalston, Carlisle
    Active Corporate (3 parents)
    Equity (Company account)
    12,134 GBP2024-10-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NUCLEAR SITE SERVICES GROUP LTD - 2024-04-23
    icon of address Unit 1 Joseph Noble Road, Lillyhall, Workington, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    345,362 GBP2024-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 15 - Director → ME
  • 5
    PAR SYSTEMS LIMITED - 2024-04-23
    icon of address Unit 1 Joseph Noble Road, Lillyhall, Workington, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,733,309 GBP2024-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,685,959 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 105 Scotland Road, Carlisle, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -103,780 GBP2024-06-30
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Fairfield House, 105 Scotland Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,419 GBP2024-06-30
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,757,178 GBP2024-03-31
    Officer
    icon of calendar 2009-10-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 8
  • 1
    DEMOGUIDE LIMITED - 1997-08-19
    icon of address Portobello, School Street, Willenhall, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2008-03-31
    IIF 7 - Director → ME
  • 2
    EWS (H) LIMITED - 2005-04-15
    TYROLESE (272) LIMITED - 1993-11-08
    LSSD UK LIMITED - 2010-05-11
    GROUPHOMESAFE LIMITED - 2015-03-10
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2020-07-29
    IIF 18 - Director → ME
  • 3
    icon of address Fairfield House, 105 Scotland Road, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,419 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-03-02 ~ 2024-12-11
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BAS (ONE HUNDRED AND FORTY THREE) LIMITED - 2007-02-19
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    329,691 GBP2023-03-31
    Officer
    icon of calendar 2020-09-11 ~ 2023-05-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2023-05-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    STERLING HARDWARE LIMITED - 2016-12-17
    icon of address 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-08 ~ 2008-03-31
    IIF 6 - Director → ME
  • 6
    EUROSPEC ARCHITECTURAL HARDWARE LIMITED - 2016-12-17
    icon of address 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-14 ~ 2008-03-31
    IIF 5 - Director → ME
  • 7
    EUROLITE DECORATIVE BRASS LIMITED - 2016-12-17
    icon of address 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2008-03-31
    IIF 4 - Director → ME
  • 8
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2020-07-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-09
    IIF 21 - Has significant influence or control OE

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.