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

Pengelly, Graham John

    Related profiles found in government register
  • Pengelly, Graham John
    British chaertered engineer born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Catherine's, Grove Road, Ventnor, Isle Of Wight, PO38 1TT

      IIF 1
  • Pengelly, Graham John
    British chartered civil engineer born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pyle Street, Newport, PO30 1JW, England

      IIF 2
  • Pengelly, Graham John
    British chartered engineer born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Branstone Business Park, Stockmans Close, Branstone, PO36 0EQ, United Kingdom

      IIF 3
    • icon of address 19, Gurnard Heights, Cowes, Isle Of Wight, PO31 8EF

      IIF 4
    • icon of address 19, Gurnard Heights, Cowes, PO31 8EF, England

      IIF 5
    • icon of address Morvah 19 Gurnard Heights, Cowes, Isle Of Wight, PO31 8EF

      IIF 6
    • icon of address Grove Road, Ventnor, Isle Of Wight, PO38 1TT

      IIF 7
  • Pengelly, Graham John
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morvah 19 Gurnard Heights, Cowes, Isle Of Wight, PO31 8EF

      IIF 8
    • icon of address Linea House, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

      IIF 9 IIF 10
    • icon of address 10, Pyle Street, Newport, PO30 1JW, England

      IIF 11 IIF 12
    • icon of address 9 Acorn Business Park, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 13
  • Pengelly, Graham John
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morvah 19 Gurnard Heights, Cowes, Isle Of Wight, PO31 8EF

      IIF 14 IIF 15
    • icon of address 16, Quay Street, Newport, PO30 5BG, England

      IIF 16
    • icon of address 9 Acorn Business Park, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 17
  • Pengelly, Graham John
    British

    Registered addresses and corresponding companies
    • icon of address 19, Gurnard Heights, Cowes, Isle Of Wight, PO31 8EF

      IIF 18
  • Mr Graham John Pengelly
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Branstone Business Park, Stockmans Close, Branstone, PO36 0EQ, United Kingdom

      IIF 19
    • icon of address 19, Gurnard Heights, Cowes, PO31 8EF, England

      IIF 20
    • icon of address Linea House, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

      IIF 21 IIF 22
    • icon of address 9 Acorn Business Park, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 23
    • icon of address St Catherine's, Grove Road, Ventnor, Isle Of Wight, PO38 1TT

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 16 Quay Street, Newport, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -814 GBP2022-04-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Unit 2 Branstone Business Park, Stockmans Close, Branstone, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE QUARR GROUP LIMITED - 1999-04-26
    ISLAND GROUP 90 (INVESTMENTS) LIMITED - 1996-03-27
    RP 137 LIMITED - 1992-03-26
    icon of address Linea House, Harvest Crescent, Fleet, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1992-03-26 ~ dissolved
    IIF 10 - Director → ME
  • 4
    MEDINA INNOVATION TRUST - 2009-12-03
    icon of address Medina College, Mountbatten Centre, Fairlee Road, Newport, Isle Of Wight
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-01-16
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address 10 Pyle Street, Newport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,062 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 10 Pyle Street, Newport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    686,090 GBP2024-03-31
    Officer
    icon of calendar 2006-11-24 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-11-24 ~ now
    IIF 18 - Secretary → ME
  • 7
    icon of address 10 Pyle Street, Newport, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,538 GBP2024-05-31
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 2 - Director → ME
  • 8
    PLACE ROAD MANAGEMENT COMPANY LIMITED - 2022-05-31
    icon of address 10 Pyle Street, Newport, England
    Active Corporate (5 parents)
    Equity (Company account)
    106,634 GBP2024-03-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 11 - Director → ME
  • 9
    ST. CATHERINES SCHOOL - 2011-05-09
    ST. CATHERINE'S SCHOOL LIMITED - 1985-02-15
    icon of address Grove Road, Ventnor, Isle Of Wight
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-11 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address St Catherine's, Grove Road, Ventnor, Isle Of Wight
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 10 Pyle Street, Newport, England
    Active Corporate (4 parents)
    Equity (Company account)
    238,038 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 12 - Director → ME
  • 12
    BLAKEDEW 593 LIMITED - 2006-04-13
    icon of address B17 Spithead Business Centre, Newport Road, Sandown, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address Fairfield House, 47-51 Kingston Crescent, Portsmouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,686,967 GBP2024-04-30
    Officer
    icon of calendar 2010-07-29 ~ 2018-03-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ 2016-10-09
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 9 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,802,091 GBP2024-04-30
    Officer
    icon of calendar 1995-03-14 ~ 2007-04-16
    IIF 15 - Director → ME
  • 3
    GROUP 90 CATERING LIMITED - 1997-08-29
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,716,113 GBP2023-12-31
    Officer
    icon of calendar 1995-03-16 ~ 2007-04-14
    IIF 14 - Director → ME
  • 4
    icon of address St Catherine's, Grove Road, Ventnor, Isle Of Wight
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-01-02
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 9 Acorn Business Park, Northarbour Road, Portsmouth, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -593,174 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-12-27 ~ 2025-06-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2025-06-03
    IIF 23 - Has significant influence or control OE
  • 6
    ISLAND GROUP 90 LIMITED - 1999-04-26
    icon of address 9 Acorn Business Park, Northarbour Road, Portsmouth, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    18,080,861 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1992-03-10 ~ 2025-06-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ 2017-12-27
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.