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 Barry

    Related profiles found in government register
  • Graham, Andrew Barry
    British

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 8 IIF 9
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 10
    • icon of address Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 11
  • Graham, Andrew Barry
    British chartered surveyor born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    British co director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, Andrew Barry
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Mulberry Walk, London, SW3 6DY

      IIF 37 IIF 38
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 39
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, United Kingdom

      IIF 40
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 41
    • icon of address Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 42
  • Graham, Andrew Barry
    British property born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smith Pearman, Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 43
  • Mr Andrew Barry Graham
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 44
  • Mr Andrew Barry Graham
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mulberry Walk, London, SW3 6DY, England

      IIF 45
    • icon of address 10 Mulberry Walk, London, SW3 6DY, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Sterling House, 27 Hatchland Road, Redhill, RH1 6RW, United Kingdom

      IIF 54
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 55
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, United Kingdom

      IIF 56 IIF 57
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 58 IIF 59
    • icon of address Hurst House, High Street, Ripley, GU23 6AY, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -548 GBP2021-03-25
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,023,047 GBP2024-04-05
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    3,500 GBP2022-04-05
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    icon of address Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -135,061 GBP2024-03-31
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    425,567 GBP2024-03-25
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    HUMEKLORD LIMITED - 2009-08-11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,204 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Sterling House, 28 Hatchlands Road, Redhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-03-03 ~ now
    IIF 35 - Director → ME
    icon of calendar 2006-01-30 ~ now
    IIF 7 - Secretary → ME
  • 13
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,908,100 GBP2024-03-30
    Officer
    icon of calendar 2005-03-03 ~ now
    IIF 33 - Director → ME
    icon of calendar 2006-01-30 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,635,829 GBP2024-03-30
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    15 GBP2020-03-25
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-01-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 18
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (5 parents)
    Equity (Company account)
    632,646 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,911,399 GBP2024-04-05
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 20
  • 1
    STYLO BARRATT PROPERTIES LIMITED - 2009-05-06
    icon of address 4385, 00657595 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2004-12-31
    IIF 13 - Director → ME
  • 2
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -548 GBP2021-03-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Right to appoint or remove directors OE
  • 3
    icon of address 95 Wigmore Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2009-10-28
    IIF 12 - Director → ME
  • 4
    STATUSPLAIN LIMITED - 2003-04-13
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2009-10-28
    IIF 14 - Director → ME
  • 5
    BESTARTIC LIMITED - 2000-04-19
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2009-10-28
    IIF 15 - Director → ME
  • 6
    COLLIERS CRE PLC - 2010-05-17
    FITZHARDINGE PLC - 2004-10-22
    TIGERWHITE PUBLIC LIMITED COMPANY - 2001-06-04
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2009-10-29
    IIF 38 - Director → ME
  • 7
    HIREREADY LIMITED - 1992-01-07
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-06-01
    IIF 24 - Director → ME
  • 8
    GOOCH WEBSTER LIMITED - 2005-12-02
    J TREVOR & WEBSTER LIMITED - 1998-05-01
    CONTINENTAL SHELF 27 LIMITED - 1995-10-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-15 ~ 2005-08-31
    IIF 29 - Director → ME
  • 9
    WESTERN INVESTMENT CLUBS LIMITED - 1995-10-20
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-25
    Officer
    icon of calendar 1998-12-10 ~ 2002-11-01
    IIF 37 - Director → ME
  • 10
    MICKI JAFA - 1992-12-01
    icon of address 5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-03-08 ~ 1999-06-09
    IIF 22 - Director → ME
  • 11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    147,799 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2024-09-20
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Right to appoint or remove directors OE
  • 12
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -135,061 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-04-12
    IIF 60 - Has significant influence or control OE
  • 13
    VANISHSHAPE LIMITED - 2001-05-30
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2009-10-28
    IIF 30 - Director → ME
  • 14
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2009-10-28
    IIF 16 - Director → ME
  • 15
    CONRAD RITBLAT GROUP PLC - 1997-11-10
    CONRAD RITBLAT SINCLAIR GOLDSMITH PLC - 1995-10-09
    SINCLAIR GOLDSMITH HOLDINGS PLC - 1993-05-24
    ANYBID PUBLIC LIMITED COMPANY - 1986-11-20
    icon of address 9 Marylebone Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2009-10-28
    IIF 26 - Director → ME
    icon of calendar 1993-05-24 ~ 1999-11-03
    IIF 17 - Director → ME
  • 16
    icon of address Sterling House, 28 Hatchlands Road, Redhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 46 - Right to appoint or remove directors OE
    icon of calendar 2022-01-10 ~ 2022-01-10
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 50 - Right to appoint or remove directors OE
  • 18
    STEP FORWARD VOLUNTEERING LTD - 2016-04-22
    WORLDWIDE VOLUNTEERING - 2015-11-26
    WORLDWIDE VOLUNTEERING FOR YOUNG PEOPLE - 2015-04-08
    YOUTH FOR BRITAIN - 2000-05-08
    icon of address Engine Shed Approach Road, Temple Meads, Bristol, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-20 ~ 2009-03-03
    IIF 27 - Director → ME
  • 19
    icon of address Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    15 GBP2020-03-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Right to appoint or remove directors OE
  • 20
    NUMBERPHASE LIMITED - 1995-07-20
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2017-12-31
    IIF 36 - 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.