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

Mr Anthony John Graham

    Related profiles found in government register
  • Mr Anthony John Graham
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony J Graham
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 185, Horninglow Street, Burton-on-trent, DE14 1NG, England

      IIF 7
    • Studio 1, Royal Victoria House, Lower Pantiles, Royal Tunbridge Wells, Kent, TN2 5TE, United Kingdom

      IIF 8
  • Mr Anthony John Graham
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newman Business Centre, Newman Road, Kent, BR1 1RJ, United Kingdom

      IIF 9
  • Graham, Anthony John
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, England

      IIF 10
  • Graham, Anthony John
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • C33 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 11
  • Graham, Anthony John
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 200, Kings Road, Biggin Hill, Kent, TN16 3NJ

      IIF 12
    • 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, England

      IIF 13
    • C33 Parkhall 40 Martell Road, London, SE21 8EN, England

      IIF 14
  • Anthony John Graham
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Enterprise House, Farningham Road, Crowborough, East Sussex, TN6 2GE, United Kingdom

      IIF 15
    • Studio 1 , Royal Victoria House, The Pantiles, Royal Tunbridge Wells, Kent, TN2 5TE, England

      IIF 16
  • Graham, Anthony J
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 185, Horninglow Street, Burton-on-trent, DE14 1NG, England

      IIF 17
  • Graham, Anthony J
    British managing director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Studio 1, Royal Victoria House, Lower Pantiles, Royal Tunbridge Wells, Kent, TN2 5TE, United Kingdom

      IIF 18
  • Anthony Graham
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 19
  • Graham, Anthony John
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newman Business Centre, Newman Road, Bromley, BR1 1RJ, England

      IIF 20 IIF 21 IIF 22
    • Flat 7, Enterprise House, Farningham Road, Crowborough, East Sussex, TN6 2GE, United Kingdom

      IIF 23
    • 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 24
    • Newman Business Centre, Newman Road, Bromley, Kent, BR1 1RJ, United Kingdom

      IIF 25
    • C33 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 26 IIF 27 IIF 28
    • Studio 1 , Royal Victoria House, The Pantiles, Royal Tunbridge Wells, Kent, TN2 5TE, England

      IIF 31
    • Office D, Beresford House, Town Quay, Southampton, Hampshire, SO14 2AQ

      IIF 32
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 33
    • 10, Horsted Square, Bellbrook Business Park, Uckfield, TN22 1QG, United Kingdom

      IIF 34 IIF 35
    • Mulberry House 53, Church Street, Weybridge, Surrey, KT13 8DJ

      IIF 36
  • Graham, Anthony John
    British

    Registered addresses and corresponding companies
    • 1, Waterside, Station Road, Harpenden, Hetrfordshire, AL5 4US

      IIF 37
  • Graham, Anthony
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 38
  • Graham, Anthony
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, TN2 5TE, United Kingdom

      IIF 39
  • Graham, Anthony John

    Registered addresses and corresponding companies
    • 200, Kings Road, Biggin Hill, Kent, TN16 3NJ

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    Newman Business Centre, Newman Road, Bromley, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,685,893 GBP2016-12-31
    Officer
    2014-03-06 ~ dissolved
    IIF 20 - Director → ME
  • 2
    Mulberry House 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 24 - Director → ME
  • 3
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    479,624 GBP2017-12-31
    Officer
    2013-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 4
    FIRSTTRACK RECRUITMENT LIMITED - 2006-03-30
    Mulberry House 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 36 - Director → ME
    2013-07-08 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    C33 Parkhall 40 Martell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ dissolved
    IIF 30 - Director → ME
  • 6
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    C33 Parkhall 40 Martell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 13 - Director → ME
  • 8
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,013,956 GBP2017-12-31
    Officer
    2014-06-07 ~ dissolved
    IIF 32 - Director → ME
  • 9
    Studio 1 , Royal Victoria House, The Pantiles, Royal Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -191,164 GBP2017-12-31
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    Flat 7, Enterprise House, Farningham Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    200 Kings Road, Biggin Hill, Westerham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-12-03 ~ dissolved
    IIF 12 - Director → ME
  • 13
    Studio 1 Royal Victoria House, Lower Pantiles, Royal Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    PINK PEOPLE LTD - 2023-01-31
    QUICKPAY TODAY LTD - 2022-07-05
    185 Horninglow Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,496 GBP2023-06-30
    Officer
    2024-08-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    STERLING PRICE LTD - 2021-01-04
    Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,428 GBP2022-07-31
    Officer
    2021-11-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-11-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    10 Horsted Square, Bellbrook Industrial Estate, Uckfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,127 GBP2021-07-30
    Officer
    2019-07-04 ~ 2020-04-21
    IIF 25 - Director → ME
    Person with significant control
    2019-07-04 ~ 2020-04-21
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    DOYEN LIFE LIMITED - 2016-03-13
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,439 GBP2018-12-31
    Officer
    2015-04-14 ~ 2019-07-15
    IIF 27 - Director → ME
  • 3
    DOYEN GLOBAL INVESTMENTS LIMITED - 2019-05-13
    7 Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,740 GBP2021-08-31
    Officer
    2016-04-22 ~ 2019-07-15
    IIF 26 - Director → ME
  • 4
    103 Ballards Road, Dagenham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,085 GBP2018-12-31
    Officer
    2016-09-20 ~ 2018-03-30
    IIF 14 - Director → ME
    Person with significant control
    2016-09-20 ~ 2016-10-12
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    187 Petts Wood Road, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -17,491 GBP2022-01-31
    Officer
    2004-01-28 ~ 2011-12-05
    IIF 40 - Secretary → ME
  • 6
    REMEDY HEALTHCARE SOLUTIONS LIMITED - 2025-03-14
    Arthur House Mere Green Road, Four Oakes, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    890,720 GBP2022-12-31
    Officer
    2016-12-07 ~ 2018-05-27
    IIF 11 - Director → ME
    Person with significant control
    2017-04-10 ~ 2018-05-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2016-12-07 ~ 2018-05-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    10 Horsted Square, Bellbrook Business Park, Uckfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -278,468 GBP2024-02-29
    Officer
    2019-03-19 ~ 2019-07-15
    IIF 35 - Director → ME
    2019-02-01 ~ 2019-02-01
    IIF 34 - Director → ME
  • 8
    Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-10 ~ 2021-03-31
    IIF 39 - Director → ME
  • 9
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -191,164 GBP2017-12-31
    Officer
    2016-04-01 ~ 2019-07-15
    IIF 28 - Director → ME
  • 10
    HARVEYBRIDGE LIMITED - 2007-07-02
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,458,404 GBP2017-12-31
    Officer
    2019-05-28 ~ 2019-07-15
    IIF 22 - Director → ME
    2016-07-14 ~ 2017-02-14
    IIF 29 - Director → ME
  • 11
    1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -663 GBP2017-12-31
    Officer
    2014-06-06 ~ 2019-07-15
    IIF 21 - 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.