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

Andrew Graham

    Related profiles found in government register
  • Andrew Graham
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 1
  • Mr Andrew Graham
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 2
  • Graham, Andrew
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 3
  • Graham, Andrew
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD, United Kingdom

      IIF 4
  • Graham, Andrew Mcculloch
    British chief operating officer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Barn Cottage, New Barn Road, Buriton, GU31 5SN, England

      IIF 5
    • icon of address New Barn Cottage, New Barn Lane, Buriton, Petersfield, Hampshire, GU31 5SN, United Kingdom

      IIF 6
  • Graham, Andrew Mcculloch
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 31-35, Kirby Street, London, EC1N 8TE, United Kingdom

      IIF 8
    • icon of address The University Of Manchester, Oxford Road, Manchester, M13 9PL, United Kingdom

      IIF 9
  • Graham, Andrew Mcculloch
    British coo born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Barn Cottage, New Barn Road, Kiln Lane, Buriton, Hampshire, GU31 5SN

      IIF 10
  • Graham, Andrew Mcculloch
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 11
    • icon of address 33, Charlotte Street, London, W1T 1RR, England

      IIF 12
  • Graham, Andrew Mcculloch
    British non executive born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Coleman Street, Sixth Floor, London, EC2R 5AR, United Kingdom

      IIF 13
  • Graham, Andrew Mcculloch
    British non executive director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ifast Global Bank Limited, Sqb, 77 Marsh Wall, London, E14 9SH, England

      IIF 14
  • Graham, Andrew Mcculloch
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brettenham House, Lancaster Place, London, WC2E 7EN, United Kingdom

      IIF 15
  • Graham, Andrew
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address R103, Harwell Campus, Didcot, Oxfordshire, OX11 0QX, England

      IIF 16
  • Mr Andrew Mcculloch Graham
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address Newbarn Cottage, Buriton, Petersfield, GU31 5SN, United Kingdom

      IIF 18
  • Graham, Andrew
    British teacher born in February 1964

    Registered addresses and corresponding companies
    • icon of address 24 Alpine Gardens, Bath, Avon, BA1 5PE

      IIF 19
  • Graham, Andrew Mcculloch
    British accontant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Graham, Andrew Mcculloch
    British cfo born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor West, 1 London Bridge, London, SE1 9BG

      IIF 21
  • Graham, Andrew Mcculloch
    British chair person born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Burleigh Street, Cambridge, CB1 1DJ, England

      IIF 22
  • Graham, Andrew Mcculloch
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address R103, Harwell Campus, Didcot, Oxfordshire, OX11 0QX, United Kingdom

      IIF 23
    • icon of address Reception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland, EH12 5EH, United Kingdom

      IIF 24
    • icon of address Victoria House, Victoria Road, Farnborough, GU14 7PG, England

      IIF 25
    • icon of address Shell Mex House, 80 Strand, London, WC2R 0DT, England

      IIF 26
    • icon of address Newbarn Cottage, Buriton, Petersfield, GU31 5SN, United Kingdom

      IIF 27
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 28
  • Graham, Andrew Mcculloch
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, Flaxley Road, Kingston Park, Peterborough, Cambridgeshire, PE2 9FT, United Kingdom

      IIF 29
  • Graham, Andrew Mcculloch
    British entrepreneur born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Eaststand Apartments, Highbury Stadium Square, London, N5 1FE, England

      IIF 30
  • Graham, Andrew Mcculloch
    British non - executive director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG, United Kingdom

      IIF 31
  • Graham, Andrew Mcculloch
    British accountant born in February 1964

    Registered addresses and corresponding companies
  • Graham, Andrew Mcculloch

    Registered addresses and corresponding companies
    • icon of address Newbarn Cottage, Newbarn Lane, Buriton, Petersfield, Hampshire, GU31 5SN, England

      IIF 43
  • Mcculloch Graham, Andreq
    British coo born in February 1964

    Registered addresses and corresponding companies
    • icon of address New Barn Cottages, New Barn Road Kiln Lane, Buriton, Hampshire, GU31 5SN

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address R103 Harwell Campus, Didcot, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 4th Floor Office 205, Regent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,815 GBP2024-09-30
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 5 - Director → ME
  • 3
    EZREMIT LIMITED - 2013-02-22
    BFC BANK LIMITED - 2022-03-31
    BFC EXCHANGE LIMITED - 2016-10-11
    icon of address Ifast Global Bank Limited, Sqb, 77 Marsh Wall, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,278 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 41 Eaststand Apartments Highbury Stadium Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address No.1 Circle Square, 3 Symphony Park, Manchester, United Kingdom
    Active Corporate (11 parents, 10 offsprings)
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 9 - Director → ME
  • 8
    PROJECT ISAIAH LIMITED - 2023-10-03
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address R103 Harwell Campus, Didcot, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,918,306 GBP2025-03-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 16 - Director → ME
  • 10
    BIOTECHSPERT LTD - 2018-09-12
    icon of address 52 Burleigh Street, Cambridge, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,731,950 GBP2021-04-01 ~ 2021-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -576,683 GBP2022-01-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 28 - Director → ME
Ceased 27
  • 1
    BLIPPAR.COM LTD - 2019-05-25
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2017-06-12
    IIF 21 - Director → ME
    icon of calendar 2012-12-18 ~ 2014-11-01
    IIF 43 - Secretary → ME
  • 2
    B. T. I. NOMINEES LIMITED - 1978-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-25 ~ 2001-03-09
    IIF 38 - Director → ME
  • 3
    BANKERS TRUST INTERNATIONAL PLC - 2009-07-21
    BT ALPHA PLC - 1994-04-01
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-15 ~ 1998-10-29
    IIF 42 - Director → ME
  • 4
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-15 ~ 2000-07-13
    IIF 36 - Director → ME
  • 5
    PRICETARGET PUBLIC LIMITED COMPANY - 1988-11-08
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-25 ~ 2001-03-09
    IIF 34 - Director → ME
  • 6
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-16 ~ 2012-03-31
    IIF 15 - Director → ME
  • 7
    DB DELAWARE HOLDINGS (EUROPE) LIMITED - 2013-07-17
    BT HOLDINGS (EUROPE) LIMITED - 2008-10-23
    icon of address 1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1993-08-04 ~ 2000-02-14
    IIF 32 - Director → ME
  • 8
    BANKERS TRUST HOLDINGS (U.K.) LIMITED - 2008-05-28
    RODO INVESTMENT TRUST LIMITED - 1976-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-29 ~ 2000-02-14
    IIF 35 - Director → ME
  • 9
    icon of address Victoria House, Victoria Road, Farnborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-07 ~ 2023-08-23
    IIF 25 - Director → ME
  • 10
    SKIM IT LTD - 2024-03-04
    TETHERED MEDIA LIMITED - 2015-07-07
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    882,100 GBP2023-12-31
    Officer
    icon of calendar 2022-09-25 ~ 2024-11-26
    IIF 11 - Director → ME
  • 11
    icon of address 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -236,885 GBP2023-02-28
    Officer
    icon of calendar 2018-06-18 ~ 2019-03-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2019-03-12
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ALVERNIA LIMITED - 2015-09-18
    icon of address 4 Coleman Street, Sixth Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,006 GBP2024-01-31
    Officer
    icon of calendar 2017-08-23 ~ 2019-01-28
    IIF 13 - Director → ME
  • 13
    JAPAN OPERATOR LIMITED - 1999-10-01
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2001-03-09
    IIF 40 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2021-09-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2021-09-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Riverside Youth Hub, York Place, London Road, Bath, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2006-12-01
    IIF 19 - Director → ME
  • 16
    WENMAIN LIMITED - 1990-04-20
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-28 ~ 2001-03-09
    IIF 33 - Director → ME
  • 17
    EVACUATION STRATEGIES LIMITED - 2008-09-02
    FOAMCREST LTD - 2003-11-04
    icon of address Nexus Building Floor 10, 25 Farringdon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-09 ~ 2019-12-19
    IIF 8 - Director → ME
  • 18
    MUSCULAR DYSTROPHY GROUP OF GREAT BRITAIN - 1982-06-01
    icon of address 32 Ufford Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-18 ~ 2019-10-15
    IIF 6 - Director → ME
  • 19
    SHOPFRAME LTD - 2003-11-03
    DCSL SOFTWARE LIMITED - 2022-07-19
    DCSL INTERNET LTD - 2006-12-18
    icon of address Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,119,537 GBP2020-09-30
    Officer
    icon of calendar 2019-06-24 ~ 2023-09-01
    IIF 31 - Director → ME
  • 20
    icon of address Reception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -715,634 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2018-06-29
    IIF 24 - Director → ME
  • 21
    icon of address 54 Charlotte Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,590,001 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-09-23 ~ 2024-06-28
    IIF 12 - Director → ME
  • 22
    TRUSHELFCO (NO. 2022) LIMITED - 1994-11-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-01 ~ 2001-03-09
    IIF 39 - Director → ME
  • 23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2001-03-09
    IIF 37 - Director → ME
  • 24
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2001-03-09
    IIF 41 - Director → ME
  • 25
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    icon of address Third Floor, 48 Chancery Lane, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-09-03 ~ 2011-12-31
    IIF 10 - Director → ME
    icon of calendar 2008-05-19 ~ 2008-05-19
    IIF 44 - Director → ME
  • 26
    MEDIATONIC HOLDINGS LIMITED - 2019-08-15
    icon of address C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2019-03-15
    IIF 26 - Director → ME
  • 27
    KEALEY HR LIMITED - 2019-01-29
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,300,632 GBP2024-07-31
    Officer
    icon of calendar 2020-01-01 ~ 2025-07-15
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.