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, Teresa Colomba

    Related profiles found in government register
  • Graham, Teresa Colomba
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Eccleston Square, London, SW1V 1NP

      IIF 1 IIF 2
    • icon of address The Mews, 9 Eccleston Street, London, SW1V 1NP, United Kingdom

      IIF 3
  • Graham, Teresa Colomba
    British business advisor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Short Street, London, SE1 8LJ

      IIF 4
    • icon of address Unit 1, Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire, HX4 9BH, United Kingdom

      IIF 5
    • icon of address 9 Eccleston Square, London, SW1V 1NP

      IIF 6 IIF 7 IIF 8
  • Graham, Teresa Colomba
    British chartered accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire, HX4 9BH

      IIF 10
    • icon of address 194b, Chamberlayne Road, London, NW10 3JU, England

      IIF 11
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH

      IIF 12
    • icon of address 9, Eccleston Square, London, SW1V 1NP, England

      IIF 13
    • icon of address 9, Eccleston Square, London, SW1V 1NP, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Graham, Teresa Colomba
    British chartered accountant and business advisor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foundry House 3, Millsands, Sheffield, South Yorkshire, S3 8NH

      IIF 17
  • Graham, Teresa Colomba
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Eccleston Square, London, SW1V 1NP

      IIF 18 IIF 19
    • icon of address 9, Eccleston Square, London, SW1V 1NP, United Kingdom

      IIF 20
  • Graham, Teresa Colomba
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX, Uk

      IIF 21 IIF 22
  • Graham, Teresa Colomba, Dame
    British business advisor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, South Colonnade, Canary Wharf, London, E14 4PU, England

      IIF 23
  • Graham, Teresa Colomba
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 23, Crediton Road, London, NW10 3DT, England

      IIF 24
  • Ms Teresa Colomba Graham
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194b, Chamberlayne Road, London, NW10 3JU, England

      IIF 25
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH

      IIF 26
    • icon of address 6th, Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 14 Main Road, East Hagbourne, Didcot, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-31 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 194b Chamberlayne Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,100 GBP2020-12-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 66 Lincoln's Inn Fields, London
    Active Corporate (2 parents)
    Equity (Company account)
    33,079 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 194b Chamberlayne Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -89,200 GBP2024-08-31
    Officer
    icon of calendar 2006-06-29 ~ now
    IIF 24 - Secretary → ME
Ceased 20
  • 1
    icon of address 27 Mortimer Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2013-01-16 ~ 2013-02-14
    IIF 20 - Director → ME
  • 2
    icon of address Tps Estates (management) Ltd., Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2018-04-05
    IIF 15 - Director → ME
  • 3
    BRITISH BUSINESS BANK LIMITED - 2013-10-29
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-24 ~ 2017-06-23
    IIF 17 - Director → ME
  • 4
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2014-10-30 ~ 2017-06-23
    IIF 21 - Director → ME
  • 5
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2017-06-23
    IIF 22 - Director → ME
  • 6
    CW GROUP LIMITED - 2005-05-13
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2020-05-31
    Officer
    icon of calendar 2003-11-28 ~ 2005-11-03
    IIF 2 - Director → ME
  • 7
    CW RESOURCES LTD - 2019-03-04
    CW COMMUNICATIONS LIMITED - 2006-07-03
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2002-11-01 ~ 2005-11-03
    IIF 1 - Director → ME
  • 8
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2008-09-05 ~ 2010-03-16
    IIF 18 - Director → ME
  • 9
    DIRECT WINES (WINDSOR) LIMITED - 1998-06-12
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2005-07-22 ~ 2010-03-16
    IIF 19 - Director → ME
  • 10
    NEW CENTURY THEATRE LIMITED - 1993-10-14
    icon of address 25 Short Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2015-12-10
    IIF 4 - Director → ME
  • 11
    icon of address Prospero House 241 Borough High, St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2006-06-30
    IIF 9 - Director → ME
  • 12
    ETC CONSULTANCY COURSES CENTRE LIMITED - 2001-03-27
    EQUINOX TRAINING AND CONSULTANCY LTD. - 1992-11-16
    icon of address Prospero House, 241 Borough High Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2006-06-30
    IIF 8 - Director → ME
  • 13
    icon of address Office 518, The Archives Unit 10 The High Cross Centre, Fountayne Road, Tottenham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2015-06-21
    IIF 14 - Director → ME
  • 14
    MATRIX INSIGHT LTD - 2012-03-05
    MATRIX RESEARCH & CONSULTANCY LIMITED - 2007-08-17
    icon of address Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2007-04-05
    IIF 6 - Director → ME
  • 15
    icon of address 380a New Hythe Lane, Larkfield, Aylesford, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    71,591 GBP2024-08-31
    Officer
    icon of calendar 2015-03-04 ~ 2015-10-26
    IIF 16 - Director → ME
  • 16
    icon of address 10 South Colonnade, Canary Wharf, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2024-03-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 17
    EDGER 394 LIMITED - 2006-06-12
    icon of address Duff & Phelps, 43-45 Portman Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2007-04-05
    IIF 7 - Director → ME
  • 18
    WOMEN OF THE YEAR LUNCH AND ASSEMBLY - 2016-10-21
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, England
    Active Corporate (11 parents)
    Equity (Company account)
    41,077 GBP2024-05-31
    Officer
    icon of calendar 2010-07-14 ~ 2013-12-31
    IIF 3 - Director → ME
  • 19
    YESRENEWABLES LTD - 2013-05-08
    YORKSHIRE ENERGY SERVICES INSTALLATIONS LIMITED - 2011-09-06
    FREEPEEVEE LIMITED - 2010-05-12
    icon of address Units 8-9, Victoria Mills Stainland Road, Greetland, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2017-02-21
    IIF 5 - Director → ME
  • 20
    KIRKLEES ENERGY SERVICES CIC - 2009-05-05
    KIRKLEES ENERGY SERVICES - 2009-01-26
    icon of address Units 8-9, Victoria Mills Stainland Road, Greetland, Halifax, West Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ 2017-02-21
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.