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

Mr Michael Anthony Graves

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

    Resident in England

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

      IIF 1
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, Wales

      IIF 2 IIF 3 IIF 4
  • Mr Michael Anthony Graves
    British born in June 1948

    Resident in England

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

      IIF 5
  • Mr Michael Anthony Graves
    British born in July 1948

    Resident in United Kingdom

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

      IIF 6
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 7
    • icon of address 2, Nursery End, Warehorne Road, Kenardington, TN26 2LE, United Kingdom

      IIF 8
    • icon of address 2, Nursey End, Warehorne Road, Kenardington, TN26 2LE, United Kingdom

      IIF 9
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, Wales

      IIF 10
    • icon of address Unit 8, The Glenmore Centre, Castle Road, Sittingbourne, ME10 2LE, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Graves, Michael Anthony
    British company director born in July 1948

    Resident in England

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

      IIF 14
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, Wales

      IIF 15 IIF 16
    • icon of address 8 Glenmore Centre, Castle Road, Sittingbourne, Kent, ME10 3GL, England

      IIF 17
  • Graves, Michael Anthony
    British director born in July 1948

    Resident in England

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

      IIF 18
    • icon of address 36, Victoria Road, Walderslade, Chatham, Kent, ME5 9HB, England

      IIF 19
    • icon of address 36, Victoria Road, Walderslade, Chatham, ME5 9HB, United Kingdom

      IIF 20
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 21
    • icon of address 293, Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 22 IIF 23
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, Wales

      IIF 24 IIF 25 IIF 26
  • Mr Michael Graves
    British born in July 1948

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Graves, Michael
    British network development director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15491426 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Graves, Michael Anthony
    British company director born in July 1948

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

      IIF 32
  • Graves, Michael Anthony
    born in July 1948

    Resident in United Kingdom

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

      IIF 33
  • Graves, Michael Anthony
    British director born in July 1948

    Resident in United Kingdom

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

      IIF 34
    • icon of address 2, Nursey End, Warehorne Road, Kenardington, TN26 2LE, United Kingdom

      IIF 35
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, Wales

      IIF 36
    • icon of address 46 Chandlers Reach, Llantwitt Fardre, Pontypridd, Rhondda Cynon Taff, CF38 2NJ

      IIF 37
    • icon of address Unit 8, The Glenmore Centre, Castle Road, Sittingbourne, ME10 2LE, United Kingdom

      IIF 38
    • icon of address 1, Heol Graig Felen, Clydach, Swansea, SA6 5DF, United Kingdom

      IIF 39
  • Graves, Michael Anthony
    British managing director born in July 1948

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4385, 15491426 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,424,202 GBP2024-07-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 39 - Director → ME
  • 3
    CCP EXETER LTD - 2018-09-05
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    CCP NORTH LONDON LTD - 2018-09-26
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    CCP BERKSHIRE LTD - 2018-11-27
    CONTACT CENTRE PLUS NEWBURY LTD - 2016-11-23
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,699 GBP2016-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 26 - Director → ME
  • 6
    CONTACT CENTRE PLUS LICENSING LIMITED - 2016-11-23
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    494 GBP2016-03-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    CCP LANCASHIRE LTD - 2017-07-27
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 24 - Director → ME
  • 8
    CCP KENT LTD - 2017-07-27
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    CCP TWICKENHAM LTD - 2018-09-26
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    340 GBP2024-03-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 11
    THE CCP NETWORK LTD - 2014-06-09
    icon of address Suite 34 New House, 67-68 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 19 - Director → ME
  • 12
    CLASSIC & COOPER SOLUTIONS LIMITED - 2006-03-14
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-11 ~ dissolved
    IIF 37 - 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
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-15
    IIF 40 - Director → ME
  • 2
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ 2019-02-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2019-02-12
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    CCP EXETER LTD - 2018-09-05
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-23 ~ 2017-09-24
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    CCP EAST CENTRAL ONE LTD - 2019-02-13
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2018-03-31
    Officer
    icon of calendar 2017-07-28 ~ 2019-02-12
    IIF 38 - Director → ME
    icon of calendar 2019-03-12 ~ 2019-04-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2017-07-29
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    CCP NORTH LONDON LTD - 2018-09-26
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-28 ~ 2017-07-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    CONTACT CENTRE PLUS LICENSING LIMITED - 2016-11-23
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    494 GBP2016-03-31
    Officer
    icon of calendar 2015-04-09 ~ 2015-04-29
    IIF 20 - Director → ME
  • 7
    CCP LANCASHIRE LTD - 2017-07-27
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ 2019-02-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2016-11-24
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    CCP KENT LTD - 2017-07-27
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-23 ~ 2016-11-24
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-23 ~ 2017-09-24
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    CCP TWICKENHAM LTD - 2018-09-26
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    340 GBP2024-03-30
    Officer
    icon of calendar 2017-07-28 ~ 2019-10-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-10-19
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-07-28 ~ 2017-07-29
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    icon of address 293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2012-08-30
    IIF 22 - Director → ME
  • 12
    icon of address 293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2012-08-30
    IIF 23 - Director → ME
  • 13
    CCP OPERATIONS LTD - 2018-05-14
    CONTACT CENTRE PLUS LTD - 2016-11-23
    icon of address Cedar House, Hazell Drive, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    270,717 GBP2016-03-31
    Officer
    icon of calendar 2014-02-17 ~ 2014-08-01
    IIF 17 - Director → ME
    icon of calendar 2014-02-17 ~ 2020-01-16
    IIF 15 - Director → ME
  • 14
    CCP NETWORK GLOBAL HOLDINGS LIMITED - 2019-04-15
    icon of address 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
    icon of calendar 2012-11-23 ~ 2020-08-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2020-08-04
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 13 Clytha Park Road, Newport, South Wales
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-12-12 ~ 1998-07-28
    IIF 32 - Director → ME
  • 16
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    46,663 GBP2021-02-28
    Officer
    icon of calendar 2019-02-13 ~ 2020-01-14
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2020-01-14
    IIF 6 - Right to appoint or remove members 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 26 August 2025 and licensed under the Open Government Licence v3.0.