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

Mr Michael Anthony Graves

    Related profiles found in government register
  • Mr Michael Anthony Graves
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 1
    • Suite 4, 30, St. Dunstans Street, Canterbury, CT2 8HG, England

      IIF 2
    • 2, Nursery End, Warehorne Road, Kenardington, TN26 2LE, United Kingdom

      IIF 3
    • 2, Nursey End, Warehorne Road, Kenardington, TN26 2LE, United Kingdom

      IIF 4
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, Wales

      IIF 5
    • Unit 8, The Glenmore Centre, Castle Road, Sittingbourne, ME10 2LE, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Michael Graves
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Court Tree Drive, Eastchurch, Sheerness, ME12 4TR, United Kingdom

      IIF 9 IIF 10
  • Mr Michael Anthony Graves
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 30, St. Dunstans Street, Canterbury, Kent, CT2 8HG, England

      IIF 11
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, Wales

      IIF 12 IIF 13 IIF 14
  • Mr Michael Anthony Graves
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 30, St. Dunstans Street, Canterbury, Kent, CT2 8HG, England

      IIF 15
  • Graves, Michael Anthony
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Nursery End, Warehorne Road, Kenardington, TN26 2LE, United Kingdom

      IIF 16
    • 2, Nursey End, Warehorne Road, Kenardington, TN26 2LE, United Kingdom

      IIF 17
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, Wales

      IIF 18
    • 46 Chandlers Reach, Llantwitt Fardre, Pontypridd, Rhondda Cynon Taff, CF38 2NJ

      IIF 19
    • Unit 8, The Glenmore Centre, Castle Road, Sittingbourne, ME10 2LE, United Kingdom

      IIF 20
    • 1, Heol Graig Felen, Clydach, Swansea, SA6 5DF, United Kingdom

      IIF 21
  • Graves, Michael Anthony
    British managing director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cefn Helog 1 Heol Graig Felen, Clydach, Swansea, West Glamorgan, SA6 5DF

      IIF 22
  • Graves, Michael
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Court Tree Drive, Eastchurch, Sheerness, ME12 4TR, United Kingdom

      IIF 23
  • Graves, Michael Anthony
    born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 24
  • Graves, Michael Anthony
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, St. Dunstans Street, Canterbury, Kent, CT2 8HG, England

      IIF 25
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, Wales

      IIF 26 IIF 27
    • 8 Glenmore Centre, Castle Road, Sittingbourne, Kent, ME10 3GL, England

      IIF 28
  • Graves, Michael Anthony
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 30, St. Dunstans Street, Canterbury, CT2 8HG, England

      IIF 29
    • Suite 4, 30, St. Dunstans Street, Canterbury, Kent, CT2 8HG, England

      IIF 30
    • 36, Victoria Road, Walderslade, Chatham, Kent, ME5 9HB, England

      IIF 31
    • 36, Victoria Road, Walderslade, Chatham, ME5 9HB, United Kingdom

      IIF 32
    • 293, Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 33 IIF 34
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, Wales

      IIF 35 IIF 36 IIF 37
  • Graves, Michael Anthony
    British company director born in July 1948

    Registered addresses and corresponding companies
    • Rock House, Fonmon, Rhoose, Cardiff, CF62 3BJ

      IIF 40
  • Graves, Michael
    British network development director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1,424,202 GBP2024-07-31
    Officer
    2024-07-19 ~ now
    IIF 41 - director → ME
  • 2
    Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 21 - director → ME
  • 3
    CCP EXETER LTD - 2018-09-05
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-09-23 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    CCP NORTH LONDON LTD - 2018-09-26
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 5
    CCP BERKSHIRE LTD - 2018-11-27
    CONTACT CENTRE PLUS NEWBURY LTD - 2016-11-23
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,699 GBP2016-03-31
    Officer
    2015-03-10 ~ dissolved
    IIF 37 - director → ME
  • 6
    CONTACT CENTRE PLUS LICENSING LIMITED - 2016-11-23
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    494 GBP2016-03-31
    Officer
    2015-09-01 ~ dissolved
    IIF 27 - director → ME
  • 7
    CCP LANCASHIRE LTD - 2017-07-27
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 35 - director → ME
  • 8
    CCP KENT LTD - 2017-07-27
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 30 - director → ME
  • 9
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-09-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    CCP TWICKENHAM LTD - 2018-09-26
    Suite 4 30, St. Dunstans Street, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2021-02-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    THE CCP NETWORK LTD - 2014-06-09
    Suite 34 New House, 67-68 Hatton Garden, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 31 - director → ME
  • 12
    CLASSIC & COOPER SOLUTIONS LIMITED - 2006-03-14
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ dissolved
    IIF 19 - director → ME
Ceased 16
  • 1
    CABLE AND SATELLITE TELEVISION HOLDINGS LIMITED - 1994-04-06
    TELEVISION ENTERTAINMENT BY CABLE LIMITED - 1989-12-12
    THORN EMI CABLE TELEVISION LIMITED - 1986-10-30
    RADIO RENTALS CABLE TELEVISION LIMITED - 1984-03-02
    RED DRAGON RELAYS LIMITED - 1979-12-31
    TRADERS TELEVISION RELAY LIMITED - 1978-12-31
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-12-15
    IIF 22 - director → ME
  • 2
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2017-10-17 ~ 2019-02-12
    IIF 18 - director → ME
    Person with significant control
    2017-10-17 ~ 2019-02-12
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    CCP EXETER LTD - 2018-09-05
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Person with significant control
    2017-09-23 ~ 2017-09-24
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    CCP EAST CENTRAL ONE LTD - 2019-02-13
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    119 GBP2018-03-31
    Officer
    2019-03-12 ~ 2019-04-13
    IIF 25 - director → ME
    2017-07-28 ~ 2019-02-12
    IIF 20 - director → ME
    Person with significant control
    2017-07-28 ~ 2017-07-29
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    CCP NORTH LONDON LTD - 2018-09-26
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-28 ~ 2017-07-29
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    CONTACT CENTRE PLUS LICENSING LIMITED - 2016-11-23
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    494 GBP2016-03-31
    Officer
    2015-04-09 ~ 2015-04-29
    IIF 32 - director → ME
  • 7
    CCP LANCASHIRE LTD - 2017-07-27
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-11-23 ~ 2019-02-01
    IIF 23 - director → ME
    Person with significant control
    2016-11-23 ~ 2016-11-24
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    CCP KENT LTD - 2017-07-27
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-23 ~ 2016-11-24
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Person with significant control
    2017-09-23 ~ 2017-09-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    CCP TWICKENHAM LTD - 2018-09-26
    Suite 4 30, St. Dunstans Street, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2017-07-28 ~ 2019-10-19
    IIF 39 - director → ME
    Person with significant control
    2017-07-28 ~ 2017-07-29
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2019-02-26 ~ 2019-10-19
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    293 Green Lanes, Palmers Green, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-10 ~ 2012-08-30
    IIF 33 - director → ME
  • 12
    293 Green Lanes, Palmers Green, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-03 ~ 2012-08-30
    IIF 34 - director → ME
  • 13
    CCP OPERATIONS LTD - 2018-05-14
    CONTACT CENTRE PLUS LTD - 2016-11-23
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    270,717 GBP2016-03-31
    Officer
    2014-02-17 ~ 2014-08-01
    IIF 28 - director → ME
    2014-02-17 ~ 2020-01-16
    IIF 26 - director → ME
  • 14
    CCP NETWORK GLOBAL HOLDINGS LIMITED - 2019-04-15
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved corporate (4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,118,919 GBP2016-03-31
    Officer
    2012-11-23 ~ 2020-08-03
    IIF 36 - director → ME
    Person with significant control
    2018-05-10 ~ 2020-08-04
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    13 Clytha Park Road, Newport, South Wales
    Corporate (2 parents)
    Officer
    1997-12-12 ~ 1998-07-28
    IIF 40 - director → ME
  • 16
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    46,663 GBP2021-02-28
    Officer
    2019-02-13 ~ 2020-01-14
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2019-02-13 ~ 2020-01-14
    IIF 1 - Right to appoint or remove members OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.