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 Graham Sorbie Mylchreest

    Related profiles found in government register
  • Mr Graham Sorbie Mylchreest
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Galgate, Barnard Castle, County Durham, DL12 8ES

      IIF 1
    • icon of address Thistle Dew House, Nickleby Close, Barnard Castle, County Durham, DL12 8HZ, United Kingdom

      IIF 2
    • icon of address 20, Mannin Way, Lancaster, LA1 3SW, England

      IIF 3
    • icon of address 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA, England

      IIF 4
  • Mylchreest, Graham Sorbie
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Nickleby Close, Barnard Castle, Co. Durham, DL12 8HZ, United Kingdom

      IIF 5
    • icon of address 1 Nickleby Close, Barnard Castle, County Durham, DL12 8HZ

      IIF 6 IIF 7
    • icon of address 1, Nickleby Close, Barnard Castle, County Durham, DL12 8HZ, United Kingdom

      IIF 8
    • icon of address Thistle Dew House, Nickleby Close, Barnard Castle, County Durham, DL12 8HZ, United Kingdom

      IIF 9
    • icon of address 20, Mannin Way, Lancaster, LA1 3SW, England

      IIF 10
    • icon of address 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA, England

      IIF 11
  • Mylchreest, Graham Sorbie
    British franchise development director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistle Dew, 1 Nickleby Close, Barnard Castle, County Durham, DL12 8HZ, United Kingdom

      IIF 12
  • Mylchreest, Graham Sorbie
    British franchise director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Galgate, Barnard Castle, County Durham, DL12 8ES, England

      IIF 13
  • Mylchreest, Graham Sorbie
    British none born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Nickelby Close, Barnard Castle, Co. Durham, DL12 8HZ, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mylchreest, Graham Sorbie
    British blinds retailing born in April 1957

    Registered addresses and corresponding companies
    • icon of address 15 Lovells Glen, Linlithgow, West Lothian, EH49 7TD

      IIF 17
  • Mylchreest, Graham Sorbie
    British company director born in April 1957

    Registered addresses and corresponding companies
    • icon of address 15 Lovells Glen, Linlithgow, West Lothian, EH49 7TD

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 101 Galgate, Barnard Castle, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    56,629 GBP2024-03-31
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 41 Galgate Barnard Castle, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 118 Thornton Road, Morecambe, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Office 1 Shildon Business Centre, Dabble Duck Industrial Estate, Shildon, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Shildon Business Centre, Dabble Duck Ind Est, Shildon, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Thistle Dew House, Nickleby Close, Barnard Castle, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,359 GBP2024-04-30
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Thistle Dew, 1 Nickleby Close, Barnard Castle, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 12 - Director → ME
Ceased 6
  • 1
    PRECIS (1212) LIMITED - 1993-11-03
    STARLITE LIMITED - 1994-12-06
    icon of address 38 & 39 Titan Business Centre Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2004-03-19
    IIF 18 - Director → ME
  • 2
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 1995-01-01 ~ 2004-06-30
    IIF 17 - Director → ME
  • 3
    icon of address 8 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    885 GBP2024-02-29
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-10
    IIF 14 - Director → ME
  • 4
    NEBUBIO LIMITED - 2013-08-06
    BIO-MIST LIMITED - 2014-11-27
    icon of address 20 Mannin Way, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    276,580 GBP2024-03-31
    Officer
    icon of calendar 2012-11-05 ~ 2023-04-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ESSENTIAL HEALTHCARE INTERNATIONAL LIMITED - 2012-07-06
    icon of address Essential Enterprise Village Field Head Lane, Birstall, Batley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    689,799 GBP2023-12-31
    Officer
    icon of calendar 2004-04-01 ~ 2008-07-11
    IIF 7 - Director → ME
  • 6
    icon of address Montpelier Chartered Accountants, Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2008-07-11
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.