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 Grahame Robert Purvis

    Related profiles found in government register
  • Mr Grahame Robert Purvis
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Leydene Park, Hyden Farm Lane, East Meon, Hants, GU32 1HF, England

      IIF 1
    • 2.19 Nicholls House, Homer Close, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6TT, United Kingdom

      IIF 2
  • Mr Grahame Robert Purvis
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 3
    • 21 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, Hampshire, GU32 1HF, England

      IIF 4
  • Mr Grahame Robert Purvis
    United Kingdom born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, England

      IIF 5
    • 21 Leydene Park, Hyden Farm Lane, East Meon, Hants, GU32 1HF, United Kingdom

      IIF 6
  • Mr Graham Robert Purvis
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2.19 Nicholls House, Homer Close, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6TT, United Kingdom

      IIF 7
  • Purvis, Grahame Robert
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Leydene Park, Hyden Farm Lane, Hyden Farm Lane, East Meon, GU32 1HF, United Kingdom

      IIF 8
  • Purvis, Grahame
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 9
  • Purvis, Grahame
    British none born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 10
  • Purvis, Grahame Robert
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 21 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, GU32 1HF, England

      IIF 11
  • Purvis, Grahame Robert
    United Kingdom born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Purvis, Grahame Robert
    United Kingdom co director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Leydene Park, East Meon, Hampshire, GU32 1HF

      IIF 17
  • Purvis, Grahame Robert
    United Kingdom company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Purvis, Grahame Robert
    United Kingdom conaultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Leydene Park, East Meon, Hampshire, GU32 1HF

      IIF 25
  • Purvis, Grahame Robert
    United Kingdom director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Purvis, Grahame Robert
    United Kingdom managing director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Purvis, Grahame Robert
    United Kingdom non executive director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Leydene Park, East Meon, Hampshire, GU32 1HF

      IIF 45
child relation
Offspring entities and appointments 38
  • 1
    9 GROUP (RETAIL) LTD
    - now 11481413
    LOWENA INVESTMENTS LTD
    - 2020-02-12 11481413
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Active Corporate (8 parents)
    Officer
    2018-07-24 ~ 2020-08-19
    IIF 8 - Director → ME
    Person with significant control
    2018-07-24 ~ 2019-07-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    ALTERNATIVE NETWORKS LIMITED - now
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08
    FAULTBASIC LIMITED
    - 2008-05-29 03571046
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (30 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 31 - Director → ME
  • 3
    BLICK GROUP MANAGEMENT SERVICES LIMITED
    - now 01345093
    COMMUNICATIONS ASSOCIATES LIMITED - 1991-10-21
    GROUNDERSLEY LIMITED - 1978-12-31
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (32 parents)
    Officer
    1997-10-01 ~ 1998-07-07
    IIF 33 - Director → ME
  • 4
    BLICK TELEFUSION COMMUNICATIONS LIMITED
    - now 01476705
    BLICK COMMUNICATION SYSTEMS LIMITED - 1992-09-16
    BLICK COMMUNICATIONS GROUP LIMITED - 1990-05-04
    ITR EXEL ELECTRONICS (1980) LIMITED - 1987-12-14
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (31 parents, 4 offsprings)
    Officer
    1998-10-01 ~ 1999-06-01
    IIF 30 - Director → ME
  • 5
    BRENTSIDE COMMUNICATIONS LIMITED - now
    PAGEONE COMMUNICATIONS LIMITED - 2003-03-03
    MERCURY PAGING LIMITED
    - 1996-08-12 01991595
    TYPEHOLD LIMITED
    - 1986-05-02 01991595
    Suite C, 1st Floor Profile West, 950 Great West Road, Brentford, England
    Active Corporate (52 parents, 1 offspring)
    Officer
    ~ 1994-11-30
    IIF 44 - Director → ME
  • 6
    BRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY - now
    NATIONAL COUNCIL FOR EDUCATIONAL TECHNOLOGY
    - 1998-04-01 02090588
    MICROELECTRONICS EDUCATION SUPPORT UNIT - 1989-06-15
    Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (76 parents)
    Officer
    1994-03-29 ~ 1997-03-31
    IIF 25 - Director → ME
  • 7
    CARGRAHE PROPERTIES LTD
    10965342
    21 Leydene Park Hyden Farm Lane, East Meon, Hants, England
    Active Corporate (2 parents)
    Officer
    2017-09-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CIX HOLDINGS LIMITED
    - now 04781727
    ZERO BRAVO LIMITED
    - 2003-08-29 04781727
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    2003-07-18 ~ 2003-09-09
    IIF 21 - Director → ME
  • 9
    DAISY DATA SOLUTIONS LIMITED - now
    XTML HOLDINGS LIMITED
    - 2010-08-10 04787104
    ZERO CHARLIE LIMITED
    - 2003-08-29 04787104
    INHOCO 2867 LIMITED - 2003-07-08
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2003-07-18 ~ 2003-09-09
    IIF 20 - Director → ME
  • 10
    DAISY PARTNER SERVICES LIMITED - now
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED
    - 2019-03-26 01878902
    COMPULINK USER GROUP LIMITED - 1989-05-23
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (41 parents, 1 offspring)
    Officer
    2003-07-18 ~ 2003-09-09
    IIF 23 - Director → ME
  • 11
    DAMOVO UK LIMITED - now
    X T M L LIMITED
    - 2015-07-01 03174637
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (41 parents)
    Officer
    2003-07-18 ~ 2003-09-09
    IIF 24 - Director → ME
  • 12
    EQUITY EVOLUTION LTD
    04681850
    2.19 Nicholls House Homer Close, Tachbrook Park, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-02-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EUROPACOM.NET LIMITED
    - now 03278058
    EUROPACO LTD. - 2000-04-14
    INTERGRAM INTERNATIONAL LIMITED - 1998-05-18
    MOBILEFUTURE LIMITED - 1997-06-06
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (18 parents)
    Officer
    2015-06-01 ~ 2023-03-07
    IIF 26 - Director → ME
  • 14
    EVOLUTION CAPITAL RESOURCES LTD
    04680798
    2.19 Nicholls House Homer Close, Tachbrook Park, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-05-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FOX IT HOLDING LIMITED - now
    365 IT PLC - 2012-01-05
    FOX IT HOLDING PLC - 2012-01-05
    IMPERA PLC
    - 2009-04-21 05233564 06678514
    AVENUE SHELFCO 4 LIMITED - 2005-03-18
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (12 parents)
    Officer
    2005-08-12 ~ 2006-05-01
    IIF 45 - Director → ME
  • 16
    FREEDOM4 ACCESS LIMITED - now
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED
    - 2003-11-18 03152569
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (24 parents)
    Officer
    2003-08-28 ~ 2003-09-09
    IIF 22 - Director → ME
  • 17
    GEMINI AFFINITAS LIMITED
    - now 02495045
    VISION 4 LIMITED - 1999-09-01
    SUPERSTACK LIMITED - 1991-10-08
    1 More London Place, London
    Dissolved Corporate (21 parents)
    Officer
    2001-04-01 ~ 2003-12-01
    IIF 18 - Director → ME
  • 18
    GLOBALNET TELECOM GROUP LTD
    07643632
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2015-06-15 ~ 2021-12-01
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    GLOBALNET TELECOM LTD
    05924946
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-06-15 ~ 2021-12-01
    IIF 39 - Director → ME
  • 20
    GNT SYSTEMS LTD
    07301953
    The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 40 - Director → ME
  • 21
    GX NETWORKS UK LIMITED - now
    DRIVEMEMORY LIMITED
    - 2009-02-26 03584619
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (25 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 36 - Director → ME
  • 22
    HOST EUROPE EIGHT LIMITED - now
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED
    - 2009-04-08 SC115367
    GX NETWORKS LIMITED
    - 2003-03-06 SC115367 03099286... (more)
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (33 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 29 - Director → ME
  • 23
    JET COMMS HOLDINGS LIMITED - now
    DAISY HOLDINGS LIMITED - 2025-12-19
    DAISY GROUP LIMITED - 2016-09-22
    DAISY GROUP PLC - 2015-01-26
    FREEDOM4 GROUP PLC - 2009-07-20
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    GX NETWORKS PLC.
    - 2003-10-29 03974683 05306504... (more)
    ZIPCOM PLC
    - 2003-03-06 03974683
    MAWLAW 491 PLC
    - 2000-04-17 03974683 04641042... (more)
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (27 parents, 1 offspring)
    Officer
    2000-04-12 ~ 2003-09-09
    IIF 13 - Director → ME
  • 24
    LAWRENCE ASSETS LTD
    12333440
    21 Leydene Park Hyden Farm Lane, East Meon, Petersfield, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    LEYDENE PARK MANAGEMENT COMPANY LIMITED
    03262863
    Hillside House, 26 Leydene Park, Hyden Farm Lane, East Meon, Petersfield, Hampshire
    Active Corporate (7 parents)
    Officer
    2007-07-14 ~ now
    IIF 12 - Director → ME
  • 26
    PATHLOCK UK LTD - now
    Q SOFTWARE GLOBAL LIMITED - 2025-07-01
    QS SOFTWARE INTERNATIONAL LIMITED
    - 2003-04-15 03908785
    QS SOFTWARE LIMITED - 2000-03-27
    Connect House, Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (22 parents)
    Officer
    2001-07-01 ~ 2002-05-15
    IIF 19 - Director → ME
  • 27
    PIPEX COMMUNICATIONS SERVICES LIMITED - now
    GX NETWORKS SERVICES LIMITED
    - 2003-11-18 03059016
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 35 - Director → ME
  • 28
    SCANEX LTD
    - now 05143718
    SCANEX (UK) LIMITED - 2004-11-02
    Quadrant House 4, Thomas More Square, London
    Dissolved Corporate (7 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 17 - Director → ME
  • 29
    SECURITAS TECHNOLOGY LIMITED - now
    STANLEY SECURITY SOLUTIONS LIMITED - 2023-03-15
    BLICK U.K. LIMITED
    - 2005-12-29 00181585
    BLICK NATIONAL LIMITED
    - 1998-09-02 00181585
    BLICK TIME SYSTEMS LIMITED - 1998-01-01
    BLICK INTERNATIONAL SYSTEMS LIMITED - 1987-12-02
    BLICK TIME RECORDERS,LIMITED - 1978-12-31
    Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
    Active Corporate (52 parents, 13 offsprings)
    Officer
    1998-07-07 ~ 1999-06-01
    IIF 32 - Director → ME
  • 30
    SECURITAS TECHNOLOGY OPERATIONS LIMITED - now
    STANLEY SECURITY SOLUTIONS OPERATIONS LIMITED - 2023-03-15
    BLICK COMMUNICATIONS LIMITED
    - 2005-12-29 00658166 00799287
    COMMUNICATIONS ASSOCIATES LIMITED - 1978-12-31
    24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (40 parents, 2 offsprings)
    Officer
    1997-10-01 ~ 1998-10-01
    IIF 37 - Director → ME
  • 31
    SNEDDON LIMITED - now
    BLICK DOOR ENTRY LIMITED
    - 1998-12-09 SC166966
    PAC INTERNATIONAL (SCOTLAND) LIMITED - 1997-06-18
    ST. VINCENT STREET (254) LIMITED - 1996-10-25
    C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland, Scotland
    Active Corporate (26 parents)
    Officer
    1997-09-02 ~ 1998-07-07
    IIF 28 - Director → ME
  • 32
    STANLEY SECURITY SOLUTIONS - EUROPE LIMITED - now
    BLICK PLC
    - 2004-04-01 00875534
    BLICK INTERNATIONAL LIMITED - 1986-05-16
    BLICK NATIONAL SYSTEMS LIMITED - 1978-12-31
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (41 parents, 6 offsprings)
    Officer
    1997-01-01 ~ 1999-06-01
    IIF 38 - Director → ME
  • 33
    TELECOM ACCESS (HOLDINGS) LIMITED
    - now 03851014
    WB CO (1202) LTD. - 2000-01-26
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2015-06-01 ~ 2023-03-07
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    THE CALLCENTRE SERVICE LIMITED - now
    TELEDATA LIMITED - 1997-12-29
    DIRECT CALL LIMITED
    - 1994-04-26 02086507
    JORKINS LIMITED
    - 1987-02-25 02086507
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (29 parents)
    Officer
    ~ 1993-09-08
    IIF 43 - Director → ME
  • 35
    TOTAL CONNECTIVITY PROVIDERS LIMITED
    02953786
    Ellenborough House, Wellington Street, Cheltenham, England
    Dissolved Corporate (11 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 36
    TRANSIGENT LIMITED
    - now 04361903
    PATHBEACH LIMITED - 2002-03-28
    5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (14 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 34 - Director → ME
  • 37
    VIALTUS LIMITED - now
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED
    - 2009-02-26 02911668
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (24 parents)
    Officer
    2002-10-23 ~ 2003-09-09
    IIF 27 - Director → ME
  • 38
    VODAFONE M.C. MOBILE SERVICES LIMITED - now
    M C MOBILE SERVICES LIMITED - 1999-04-15
    MERCURY COMMUNICATIONS MOBILE SERVICES LIMITED
    - 1999-03-09 01457704
    MERCURY CARPHONE PLC
    - 1993-09-29 01457704
    THE CARPHONE GROUP PLC
    - 1989-12-05 01457704
    CARPHONE CONSULTANTS LIMITED
    - 1987-11-05 01457704
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (53 parents)
    Officer
    ~ 1994-11-30
    IIF 42 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.