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.

Jump to: Offsprings
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
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      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 born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 25
  • 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 26
    • Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, Wales

      IIF 27 IIF 28
    • 8 Glenmore Centre, Castle Road, Sittingbourne, Kent, ME10 3GL, England

      IIF 29
  • Graves, Michael Anthony
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 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 born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX

      IIF 41
child relation
Offspring entities and appointments 21
  • 1
    CABLETEL WEST GLAMORGAN LIMITED - now
    CABLE AND SATELLITE TELEVISION HOLDINGS LIMITED
    - 1994-04-06 00623197
    TELEVISION ENTERTAINMENT BY CABLE LIMITED
    - 1989-12-12 00623197
    THORN EMI CABLE TELEVISION LIMITED
    - 1986-10-30 00623197
    RADIO RENTALS CABLE TELEVISION LIMITED
    - 1984-03-02 00623197
    RED DRAGON RELAYS LIMITED
    - 1979-12-31 00623197
    TRADERS TELEVISION RELAY LIMITED
    - 1978-12-31 00623197
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (41 parents)
    Officer
    ~ 1993-12-15
    IIF 22 - Director → ME
  • 2
    CC PLUS HOLDINGS LIMITED
    07227876
    Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 21 - Director → ME
  • 3
    CCP BASINGSTOKE LTD
    11016999
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    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
  • 4
    CCP BUSINESS LOANS LTD
    - now 10978501
    CCP EXETER LTD
    - 2018-09-05 10978501
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-09-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    2017-09-23 ~ 2017-09-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    CCP BUSINESS SERVICES LTD
    - now 10889525
    CCP EAST CENTRAL ONE LTD
    - 2019-02-13 10889525
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (6 parents)
    Officer
    2017-07-28 ~ 2019-02-12
    IIF 20 - Director → ME
    2019-03-12 ~ 2019-04-13
    IIF 26 - Director → ME
    Person with significant control
    2017-07-28 ~ 2017-07-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    CCP BUSINESS TELEPHONY LTD
    - now 10889470
    CCP NORTH LONDON LTD
    - 2018-09-26 10889470
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    2017-07-28 ~ 2017-07-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    CCP CENTRAL SERVICES LTD
    - now 09466893
    CCP BERKSHIRE LTD
    - 2018-11-27 09466893
    CONTACT CENTRE PLUS NEWBURY LTD
    - 2016-11-23 09466893
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (5 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 37 - Director → ME
  • 8
    CCP LICENSES LTD
    - now 09532544
    CONTACT CENTRE PLUS LICENSING LIMITED
    - 2016-11-23 09532544
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 28 - Director → ME
    2015-04-09 ~ 2015-04-29
    IIF 32 - Director → ME
  • 9
    CCP LIVERPOOL LTD
    - now 10492961
    CCP LANCASHIRE LTD
    - 2017-07-27 10492961
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 35 - Director → ME
    2016-11-23 ~ 2019-02-01
    IIF 23 - Director → ME
    Person with significant control
    2016-11-23 ~ 2016-11-24
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    CCP MEDWAY LTD
    - now 10493033
    CCP KENT LTD
    - 2017-07-27 10493033
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-23 ~ 2016-11-24
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    CCP SWINDON LTD
    10978525
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-09-23 ~ dissolved
    IIF 16 - Director → ME
    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
    2018-09-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    CLASSIC CAR PRODUCTIONS LTD
    - now 10888932
    CCP TWICKENHAM LTD
    - 2018-09-26 10888932
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-07-28 ~ 2019-10-19
    IIF 39 - Director → ME
    2021-02-01 ~ now
    IIF 25 - 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
    2021-02-01 ~ now
    IIF 2 - Has significant influence or control OE
    2019-02-26 ~ 2019-10-19
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    COMMERCIAL CATERING DIRECT LIMITED
    08175503
    293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-08-10 ~ 2012-08-30
    IIF 33 - Director → ME
  • 14
    COMMERCIAL KITCHEN DIRECT LIMITED
    08166864
    293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-08-03 ~ 2012-08-30
    IIF 34 - Director → ME
  • 15
    DRIVEWAY DIAGNOSTICS LTD
    - now 15491426
    10 CLICKS LTD
    - 2026-02-02 15491426
    6th Floor Amp House, Dingwall Road, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    2024-07-19 ~ now
    IIF 41 - Director → ME
  • 16
    FRACASO LIMITED
    - now 08898958
    CCP OPERATIONS LTD
    - 2018-05-14 08898958
    CONTACT CENTRE PLUS LTD
    - 2016-11-23 08898958
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (5 parents)
    Officer
    2014-02-17 ~ 2020-01-16
    IIF 27 - Director → ME
    2014-02-17 ~ 2014-08-01
    IIF 29 - Director → ME
  • 17
    HARMAN TELEMARKETING LTD
    - now 07692746
    THE CCP NETWORK LTD
    - 2014-06-09 07692746
    Suite 34 New House, 67-68 Hatton Garden, London
    Dissolved Corporate (10 parents)
    Officer
    2012-11-23 ~ dissolved
    IIF 31 - Director → ME
  • 18
    MILLSTUN LTD
    - now 07837902
    CCP NETWORK GLOBAL HOLDINGS LIMITED
    - 2019-04-15 07837902
    Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (11 parents, 10 offsprings)
    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
  • 19
    NEUTROZONE LIMITED
    03472378
    13 Clytha Park Road, Newport, South Wales
    Liquidation Corporate (5 parents)
    Officer
    1997-12-12 ~ 1998-07-28
    IIF 40 - Director → ME
  • 20
    S.M.E. MANAGEMENT LIMITED
    - now 05362545
    CLASSIC & COOPER SOLUTIONS LIMITED
    - 2006-03-14 05362545
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (5 parents)
    Officer
    2005-02-11 ~ dissolved
    IIF 19 - Director → ME
  • 21
    THOMAS GRAVES PARTNERSHIP LLP
    OC426038
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.