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, John Martin

    Related profiles found in government register
  • Graham, John Martin
    British accountant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Centre For Business Excellence, Edwinstowe House, Edwinstowe, Nottinghamshire, NG21 9PR, United Kingdom

      IIF 1 IIF 2
    • 18, Mansell Street, London, E1 8AA

      IIF 3
    • 199, Borough High Street, London, SE1 1AA, United Kingdom

      IIF 4 IIF 5
    • The White Chapel Building, 10 Whitechapel High Street, London, E1 8QS, England

      IIF 6 IIF 7
    • The White Chapel Building, Whitechapel High Street, London, E1 8QS, England

      IIF 8 IIF 9 IIF 10
    • Centre For Business Excellence, Edwinstowe, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR, United Kingdom

      IIF 11
    • 14 Folly Close, Radlett, Herts, WD7 8DR

      IIF 12 IIF 13 IIF 14
  • Graham, John Martin
    British chartered accountant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Graham, John Martin
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Civic Offices, Elstree Way, Borehamwood, Hertfordshire, WD6 1WA, United Kingdom

      IIF 20
  • Graham, John Martin
    British councillor born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 14, Folly Close, Radlett, WD7 8DR, England

      IIF 21
  • Graham, John Martin
    British director of finance born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 199, Borough High Street, London, SE1 1AA, United Kingdom

      IIF 22
  • Graham, John Martin
    British finance director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 199, Borough High Street, London, SE1 1AA

      IIF 23
    • 14 Folly Close, Radlett, Herts, WD7 8DR

      IIF 24 IIF 25
  • Graham, John Martin
    British retired born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 14, Folly Close, Radlett, Herts, WD7 8DR, England

      IIF 26
  • Graham, John Martin
    British

    Registered addresses and corresponding companies
  • Graham, John Martin
    British accountant

    Registered addresses and corresponding companies
  • Graham, John Martin
    British nspcc finance director

    Registered addresses and corresponding companies
    • 14 Folly Close, Radlett, Herts, WD7 8DR

      IIF 34
  • Graham, John Martin
    British secretary

    Registered addresses and corresponding companies
    • 14 Folly Close, Radlett, Herts, WD7 8DR

      IIF 35
  • Graham, Martin John
    British chief executive born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 19, Palace Street, Norwich, Norfolk, NR3 1RT, England

      IIF 36
  • Graham, Martin John
    British retired born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 75 Sunny Grove, New Cotessey, Norwich, Norfolk, NR5 0EJ

      IIF 37
  • Mr John Martin Graham
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • The White Chapel Building, Whitechapel High Street, London, E1 8QS, England

      IIF 38
    • Orchard House, 14 Folly Close, Radlett, Hertfordshire, WD7 8DR

      IIF 39
  • Graham, John Martin

    Registered addresses and corresponding companies
    • Haig House, 199 Borough High Street, London, SE1 1AA, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 5
  • 1
    ASTHMA AND LUNG UK LIMITED - 2022-02-24
    LUNG AND ASTHMA UK LIMITED - 2022-01-10
    The White Chapel Building, Whitechapel High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    2021-08-05 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BEREAVEMENT EXPRESS LTD. - 1995-08-04
    Orchard House, 14 Folly Close, Radlett, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,572 GBP2021-12-31
    Officer
    1994-01-20 ~ dissolved
    IIF 15 - director → ME
    1994-01-20 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE HOUSE OF GENESIS LIMITED - 2002-10-18
    6 Laundry Close, Norwich, Norfolk
    Corporate (6 parents)
    Equity (Company account)
    392,773 GBP2020-07-31
    Officer
    2006-02-01 ~ now
    IIF 37 - director → ME
  • 4
    1 Aldenham Avenue, Radlett, Hertfordshire
    Corporate (10 parents)
    Officer
    2023-05-24 ~ now
    IIF 21 - director → ME
  • 5
    Ground Floor South Kings Buildings, 16 Smith Square, London
    Corporate (8 parents)
    Officer
    2019-04-18 ~ now
    IIF 26 - director → ME
Ceased 30
  • 1
    1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    1994-09-01 ~ 1995-08-14
    IIF 28 - secretary → ME
  • 2
    BLF SERVICES LIMITED - 2023-05-24
    BLF TRADING LIMITED - 2009-06-27
    The White Chapel Building, Whitechapel High Street, London, England
    Corporate (3 parents)
    Officer
    2017-04-07 ~ 2024-06-18
    IIF 8 - director → ME
  • 3
    ASTHMA UK AND BRITISH LUNG FOUNDATION PARTNERSHIP - 2022-02-24
    BRITISH LUNG FOUNDATION - 2020-01-15
    The White Chapel Building, 10 Whitechapel High Street, London, England
    Corporate (13 parents, 4 offsprings)
    Officer
    2016-10-13 ~ 2024-10-15
    IIF 7 - director → ME
  • 4
    REALOKE LIMITED - 1989-06-26
    The White Chapel Building, 10 Whitechapel High Street, London, England
    Corporate (3 parents)
    Officer
    2020-01-01 ~ 2024-06-18
    IIF 6 - director → ME
  • 5
    ASTHMA UK
    - now
    NATIONAL ASTHMA CAMPAIGN - 2007-07-20
    The White Chapel Building, Whitechapel High Street, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2020-01-01 ~ 2024-06-18
    IIF 3 - director → ME
  • 6
    ASTHMA AND LUNG UK LIMITED - 2022-02-24
    LUNG AND ASTHMA UK LIMITED - 2022-01-10
    The White Chapel Building, Whitechapel High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-08-05 ~ 2024-06-18
    IIF 9 - director → ME
  • 7
    The White Chapel Building, Whitechapel High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2017-04-07 ~ 2024-06-18
    IIF 10 - director → ME
  • 8
    25 Farringdon Street, London
    Dissolved corporate (7 parents)
    Officer
    2004-10-15 ~ 2008-03-01
    IIF 12 - director → ME
    2004-10-15 ~ 2008-03-01
    IIF 33 - secretary → ME
  • 9
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2006-02-14 ~ 2009-09-02
    IIF 16 - director → ME
  • 10
    Weston House, 42 Curtain Road, London
    Corporate (5 parents)
    Officer
    2006-02-01 ~ 2008-02-15
    IIF 25 - director → ME
  • 11
    Tanners Lane, Barkingside, Ilford, Essex, Uk
    Dissolved corporate (5 parents)
    Officer
    2006-04-26 ~ 2008-04-01
    IIF 30 - secretary → ME
  • 12
    Jo-anne Bushell, Barnardo's House Tanners Lane, Barkingside, Ilford, Essex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2006-04-27 ~ 2008-12-01
    IIF 32 - secretary → ME
  • 13
    1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Corporate (3 parents, 2 offsprings)
    Officer
    1994-05-16 ~ 1995-05-01
    IIF 35 - secretary → ME
  • 14
    3rd & 4th Floor, The Clarendon Works, 37-39 Clarendon Road, Watford, Herts, England
    Corporate (5 parents)
    Officer
    ~ 1994-04-29
    IIF 27 - secretary → ME
  • 15
    Civic Offices, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    539,569 GBP2024-03-31
    Officer
    2016-04-12 ~ 2019-02-04
    IIF 20 - director → ME
  • 16
    Croxall Road, Alrewas, Staffordshire
    Corporate (3 parents)
    Officer
    2015-03-13 ~ 2015-07-28
    IIF 41 - secretary → ME
  • 17
    N.S.P.C.C. PENSION SCHEME LIMITED - 2011-02-08
    Weston House, 42 Curtain Road London
    Corporate (3 parents)
    Officer
    1996-07-10 ~ 2008-02-15
    IIF 17 - director → ME
    2002-07-25 ~ 2008-02-15
    IIF 29 - secretary → ME
  • 18
    N.S.P.C.C. TRADING COMPANY LTD - 2011-02-08
    N.S.P.C.C. GREETING CARDS LIMITED - 1982-02-17
    Nspcc Weston House, 42 Curtain Road, London
    Corporate (4 parents)
    Officer
    1996-09-12 ~ 2008-03-03
    IIF 14 - director → ME
    2004-08-03 ~ 2006-07-12
    IIF 34 - secretary → ME
  • 19
    199 Borough High Street, London
    Corporate (3 parents)
    Officer
    2013-03-20 ~ 2016-05-25
    IIF 22 - director → ME
  • 20
    RBL (POPPY TRAVEL) LIMITED - 2012-05-31
    REMEMBRANCE TRAVEL LIMITED - 2010-02-19
    199 Borough High Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-18 ~ 2016-05-25
    IIF 5 - director → ME
  • 21
    RBL (FUEL & POWER) LTD. - 2006-06-14
    199 Borough High Street, London
    Corporate (3 parents)
    Officer
    2015-01-23 ~ 2016-05-25
    IIF 18 - director → ME
  • 22
    TRAVEL AND LEARN LIMITED - 2011-08-31
    199 Borough High Street, London
    Corporate (3 parents)
    Officer
    2015-01-27 ~ 2016-05-25
    IIF 19 - director → ME
  • 23
    1 Prospect House, Pride Park, Derby
    Dissolved corporate (10 parents, 2 offsprings)
    Officer
    2009-02-18 ~ 2012-08-06
    IIF 1 - director → ME
  • 24
    12 Hope Street, Edinburgh, Midlothian
    Dissolved corporate (12 parents)
    Officer
    2009-02-18 ~ 2012-08-06
    IIF 11 - director → ME
  • 25
    C/o Davenport Lyons, 6 Agar Street, London
    Dissolved corporate (12 parents)
    Officer
    2009-02-18 ~ 2012-08-06
    IIF 2 - director → ME
  • 26
    C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2004-08-03 ~ 2009-09-02
    IIF 13 - director → ME
  • 27
    THE FRIENDS OF NSPCC (UK) - 2005-09-23
    Weston House, 42 Curtain Road, London
    Corporate (2 parents)
    Officer
    2006-11-13 ~ 2008-02-15
    IIF 24 - director → ME
  • 28
    Croxall Road, Alrewas, Staffordshire
    Corporate (4 parents)
    Officer
    2011-08-01 ~ 2014-11-28
    IIF 4 - director → ME
    2015-03-13 ~ 2015-06-16
    IIF 40 - secretary → ME
  • 29
    One, Southampton Row, London
    Corporate (4 parents)
    Officer
    2014-01-30 ~ 2016-03-25
    IIF 36 - director → ME
  • 30
    ROYAL BRITISH LEGION PRIZES LTD - 2017-01-26
    TRAVEL AND LEARN LIMITED - 2015-07-25
    199 Borough High Street, London
    Corporate (3 parents)
    Officer
    2015-12-18 ~ 2016-05-25
    IIF 23 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.