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, Andrew Mcculloch

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

    Resident in United Kingdom

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

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • Ifast Global Bank Limited, Sqb, 77 Marsh Wall, London, E14 9SH, England

      IIF 3
    • The University Of Manchester, Oxford Road, Manchester, M13 9PL, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Barn Cottage, New Barn Lane, Buriton, Petersfield, Hampshire, GU31 5SN, United Kingdom

      IIF 5
  • Graham, Andrew Mcculloch
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-35, Kirby Street, London, EC1N 8TE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 7
  • Graham, Andrew Mcculloch
    British director born in February 1964

    Resident in United Kingdom

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

      IIF 8
    • 33, Charlotte Street, London, W1T 1RR, England

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

    Resident in United Kingdom

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

      IIF 10
  • Graham, Andrew Mcculloch
    British none born in February 1964

    Resident in United Kingdom

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

      IIF 11
  • Graham, Andrew
    British born in February 1964

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • 42 Portland Place, 42 Portland Place, London, W1B 1NB, England

      IIF 14
  • Graham, Andrew Mcculloch
    British born in February 1964

    Resident in England

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

      IIF 15
    • R103, Harwell Campus, Didcot, Oxfordshire, OX11 0QX, United Kingdom

      IIF 16
    • The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 17
  • Graham, Andrew Mcculloch
    British accontant born in February 1964

    Resident in England

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

      IIF 18
  • Graham, Andrew Mcculloch
    British cfo born in February 1964

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Reception Business Centre, 21 Lansdowne Crescent, Edinburgh, Scotland, EH12 5EH, United Kingdom

      IIF 20
    • Victoria House, Victoria Road, Farnborough, GU14 7PG, England

      IIF 21
    • Shell Mex House, 80 Strand, London, WC2R 0DT, England

      IIF 22
    • Newbarn Cottage, Buriton, Petersfield, GU31 5SN, United Kingdom

      IIF 23
  • Graham, Andrew Mcculloch
    British director born in February 1964

    Resident in England

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

      IIF 24
  • Graham, Andrew Mcculloch
    British entrepreneur born in February 1964

    Resident in England

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

      IIF 25
  • Graham, Andrew Mcculloch
    British non - executive director born in February 1964

    Resident in England

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

      IIF 26
  • Graham, Andrew Mcculloch
    British accountant born in February 1964

    Registered addresses and corresponding companies
  • Mr Andrew Graham
    British born in February 1964

    Resident in United Kingdom

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

      IIF 38
  • Andrew Graham
    British born in February 1964

    Resident in United Kingdom

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

      IIF 39
  • Graham, Andrew
    British born in February 1964

    Resident in England

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

      IIF 40
  • Graham, Andrew
    British teacher born in February 1964

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

      IIF 41
  • Mr Andrew Mcculloch Graham
    British born in February 1964

    Resident in England

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

      IIF 42
    • Newbarn Cottage, Buriton, Petersfield, GU31 5SN, United Kingdom

      IIF 43
  • Graham, Andrew Mcculloch

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

      IIF 44
  • Mcculloch Graham, Andreq
    British coo born in February 1964

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

      IIF 45
child relation
Offspring entities and appointments
Active 12
  • 1
    R103 Harwell Campus, Didcot, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-10 ~ now
    IIF 16 - Director → ME
  • 2
    4th Floor Office 205, Regent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,815 GBP2024-09-30
    Officer
    2016-07-06 ~ now
    IIF 1 - Director → ME
  • 3
    42 Portland Place 42 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    2025-09-25 ~ now
    IIF 14 - Director → ME
  • 4
    BFC BANK LIMITED - 2022-03-31
    BFC EXCHANGE LIMITED - 2016-10-11
    EZREMIT LIMITED - 2013-02-22
    Ifast Global Bank Limited, Sqb, 77 Marsh Wall, London, England
    Active Corporate (9 parents)
    Officer
    2022-03-28 ~ now
    IIF 3 - Director → ME
  • 5
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,278 GBP2024-07-31
    Officer
    2020-07-08 ~ now
    IIF 2 - Director → ME
  • 6
    10 Norwich Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    41 Eaststand Apartments Highbury Stadium Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-19 ~ dissolved
    IIF 25 - Director → ME
  • 8
    No.1 Circle Square, 3 Symphony Park, Manchester, United Kingdom
    Active Corporate (11 parents, 12 offsprings)
    Officer
    2020-12-23 ~ now
    IIF 4 - Director → ME
  • 9
    PROJECT ISAIAH LIMITED - 2023-10-03
    10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    R103 Harwell Campus, Didcot, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,918,306 GBP2025-03-31
    Officer
    2023-04-26 ~ now
    IIF 40 - Director → ME
  • 11
    BIOTECHSPERT LTD - 2018-09-12
    52 Burleigh Street, Cambridge, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,731,950 GBP2021-04-01 ~ 2021-12-31
    Officer
    2024-11-21 ~ now
    IIF 15 - Director → ME
  • 12
    C/o James Cowper Kreston, The White Building, Southampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -576,683 GBP2022-01-31
    Officer
    2017-12-15 ~ now
    IIF 17 - Director → ME
Ceased 27
  • 1
    BLIPPAR.COM LTD - 2019-05-25
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-12-18 ~ 2017-06-12
    IIF 19 - Director → ME
    2012-12-18 ~ 2014-11-01
    IIF 44 - Secretary → ME
  • 2
    B. T. I. NOMINEES LIMITED - 1978-12-31
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1993-11-25 ~ 2001-03-09
    IIF 33 - Director → ME
  • 3
    BANKERS TRUST INTERNATIONAL PLC - 2009-07-21
    BT ALPHA PLC - 1994-04-01
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    1994-09-15 ~ 1998-10-29
    IIF 37 - Director → ME
  • 4
    BANKERS TRUST INVESTMENTS PLC - 2005-03-24
    BANKERS TRUST INTERNATIONAL PLC - 1994-04-01
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    1998-05-15 ~ 2000-07-13
    IIF 31 - Director → ME
  • 5
    PRICETARGET PUBLIC LIMITED COMPANY - 1988-11-08
    40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    1998-09-25 ~ 2001-03-09
    IIF 29 - Director → ME
  • 6
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-12-16 ~ 2012-03-31
    IIF 11 - Director → ME
  • 7
    DB DELAWARE HOLDINGS (EUROPE) LIMITED - 2013-07-17
    BT HOLDINGS (EUROPE) LIMITED - 2008-10-23
    1209 Orange Street, Wilmington, Delaware 19801, Usa, United States
    Converted / Closed Corporate (4 parents)
    Officer
    1993-08-04 ~ 2000-02-14
    IIF 27 - Director → ME
  • 8
    BANKERS TRUST HOLDINGS (U.K.) LIMITED - 2008-05-28
    RODO INVESTMENT TRUST LIMITED - 1976-12-31
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1993-04-29 ~ 2000-02-14
    IIF 30 - Director → ME
  • 9
    Victoria House, Victoria Road, Farnborough, England
    Active Corporate (5 parents)
    Officer
    2020-12-07 ~ 2023-08-23
    IIF 21 - Director → ME
  • 10
    SKIM IT LTD - 2024-03-04
    TETHERED MEDIA LIMITED - 2015-07-07
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    882,100 GBP2023-12-31
    Officer
    2022-09-25 ~ 2024-11-26
    IIF 8 - Director → ME
  • 11
    4th Floor Fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -236,885 GBP2023-02-28
    Officer
    2018-06-18 ~ 2019-03-12
    IIF 23 - Director → ME
    Person with significant control
    2018-06-18 ~ 2019-03-12
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ALVERNIA LIMITED - 2015-09-18
    4 Coleman Street, Sixth Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,006 GBP2024-01-31
    Officer
    2017-08-23 ~ 2019-01-28
    IIF 10 - Director → ME
  • 13
    JAPAN OPERATOR LIMITED - 1999-10-01
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-08-08 ~ 2001-03-09
    IIF 35 - Director → ME
  • 14
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-10-31
    Officer
    2018-10-08 ~ 2021-09-30
    IIF 18 - Director → ME
    Person with significant control
    2018-10-08 ~ 2021-09-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Riverside Youth Hub, York Place, London Road, Bath, England
    Active Corporate (7 parents)
    Officer
    2006-04-01 ~ 2006-12-01
    IIF 41 - Director → ME
  • 16
    WENMAIN LIMITED - 1990-04-20
    40a Station Road, Upminster, Essex
    Dissolved Corporate (4 parents)
    Officer
    1998-09-28 ~ 2001-03-09
    IIF 28 - Director → ME
  • 17
    EVACUATION STRATEGIES LIMITED - 2008-09-02
    FOAMCREST LTD - 2003-11-04
    Nexus Building Floor 10, 25 Farringdon Street, London, England
    Active Corporate (4 parents)
    Officer
    2017-10-09 ~ 2019-12-19
    IIF 6 - Director → ME
  • 18
    MUSCULAR DYSTROPHY GROUP OF GREAT BRITAIN - 1982-06-01
    32 Ufford Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2010-09-18 ~ 2019-10-15
    IIF 5 - Director → ME
  • 19
    DCSL SOFTWARE LIMITED - 2022-07-19
    DCSL INTERNET LTD - 2006-12-18
    SHOPFRAME LTD - 2003-11-03
    Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,119,537 GBP2020-09-30
    Officer
    2019-06-24 ~ 2023-09-01
    IIF 26 - Director → ME
  • 20
    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
    2017-07-27 ~ 2018-06-29
    IIF 20 - Director → ME
  • 21
    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
    2021-09-23 ~ 2024-06-28
    IIF 9 - Director → ME
  • 22
    TRUSHELFCO (NO. 2022) LIMITED - 1994-11-10
    15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1994-11-01 ~ 2001-03-09
    IIF 34 - Director → ME
  • 23
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-03-01 ~ 2001-03-09
    IIF 32 - Director → ME
  • 24
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2000-03-01 ~ 2001-03-09
    IIF 36 - Director → ME
  • 25
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    Third Floor, 48 Chancery Lane, London, England
    Active Corporate (15 parents)
    Officer
    2008-05-19 ~ 2008-05-19
    IIF 45 - Director → ME
    2008-09-03 ~ 2011-12-31
    IIF 7 - Director → ME
  • 26
    MEDIATONIC HOLDINGS LIMITED - 2019-08-15
    C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-09-28 ~ 2019-03-15
    IIF 22 - Director → ME
  • 27
    KEALEY HR LIMITED - 2019-01-29
    Camburgh House, 27 New Dover Road, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,300,632 GBP2024-07-31
    Officer
    2020-01-01 ~ 2025-07-15
    IIF 24 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.