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

Graville, Geraint Alun

    Related profiles found in government register
  • Graville, Geraint Alun
    British born in February 1969

    Registered addresses and corresponding companies
    • icon of address Flat 4 56 Madeley Road, London, W5 2LU

      IIF 1
  • Graville, Geraint Alun
    British contracts director born in February 1969

    Registered addresses and corresponding companies
    • icon of address North House Dunkirks Farm, Queens Road, Hertford, Hertfordshire, SG13 8BJ

      IIF 2
  • Graville, Geraint Alun
    British managing director born in February 1969

    Registered addresses and corresponding companies
    • icon of address North House Dunkirks Farm, Queens Road, Hertford, Hertfordshire, SG13 8BJ

      IIF 3
  • Graville, Geraint Alun
    British project manager born in February 1969

    Registered addresses and corresponding companies
    • icon of address North House Dunkirks Farm, Queens Road, Hertford, Hertfordshire, SG13 8BJ

      IIF 4
  • Graville, Geraint Alun
    British surveyor born in February 1969

    Registered addresses and corresponding companies
    • icon of address North House Dunkirks Farm, Queens Road, Hertford, Hertfordshire, SG13 8BJ

      IIF 5
  • Graville, Geraint Alun
    British

    Registered addresses and corresponding companies
    • icon of address Stapleford Place Farmhouse, 55 High Road, Stapleford, Hertford, Hertfordshire, SG14 3NW

      IIF 6
    • icon of address Flat 4 56 Madeley Road, London, W5 2LU

      IIF 7
  • Graville, Geraint Alun
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 8
  • Graville, Geraint Alun
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, St Paul's House, 8-12 Warwick Lane, London, EC4M 7BP, United Kingdom

      IIF 9
    • icon of address St Paul's House, 10, Warwick Lane, London, EC4M 7BP, England

      IIF 10 IIF 11 IIF 12
    • icon of address St Paul's House, 10 Warwick Lane, London, EC4M 7BP, United Kingdom

      IIF 13
  • Graville, Geraint Alun
    British chartered surveyor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

      IIF 14
  • Graville, Geraint Alun
    British managing director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Registry, 20 Amersham Hill, High Wycombe, Bucks, HP13 6NZ, England

      IIF 15
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 16 IIF 17
    • icon of address 23 College Hill, London, EC4R 2RP, United Kingdom

      IIF 18
  • Graville, Geraint Alun
    British surveyor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

      IIF 19
  • Mr Geraint Alun Graville
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 20
  • Mr Geraint Alun Graville
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Paul's House, 10 Warwick Lane, London, EC4M 7BP, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    ADVANCED INTERIOR SOLUTIONS - FURNITURE AND AFTERCARE LIMITED - 2016-11-01
    icon of address St Paul's House, 10, Warwick Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    954,410 GBP2024-12-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 11 - Director → ME
  • 2
    LOADREEL LIMITED - 1980-12-31
    ADVANCED INDUSTRIES LIMITED - 2001-09-04
    ADVANCED STORAGE AND DESIGNS LIMITED - 1985-01-08
    icon of address St Paul's House, 10, Warwick Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,984,748 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 10 - Director → ME
  • 3
    AIS NEW TECHNOLOGY LIMITED - 2019-09-27
    icon of address St Paul's House, 10 Warwick Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,868,164 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 13 - Director → ME
  • 4
    ADMIRAL ENVIRONMENTAL GROUP LIMITED - 2018-12-10
    icon of address St Paul's House, 10, Warwick Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,647,025 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    ADMIRAL FUNDING & DEVELOPMENT LIMITED - 2020-06-11
    VEDRA INTERIORS LIMITED - 2020-11-12
    AIS MAJOR PROJECTS LIMITED - 2022-05-30
    icon of address Ground Floor St Paul's House, 8-12 Warwick Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -250,576 GBP2024-12-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    450 GBP2024-12-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 23 College Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1999-09-21 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 11
  • 1
    icon of address 36a Station Road, New Milton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-10-07
    IIF 17 - Director → ME
  • 2
    LOADREEL LIMITED - 1980-12-31
    ADVANCED INDUSTRIES LIMITED - 2001-09-04
    ADVANCED STORAGE AND DESIGNS LIMITED - 1985-01-08
    icon of address St Paul's House, 10, Warwick Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,984,748 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2013-10-01
    IIF 15 - Director → ME
  • 3
    AIS NEW TECHNOLOGY LIMITED - 2019-09-27
    icon of address St Paul's House, 10 Warwick Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,868,164 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-12 ~ 2021-06-10
    IIF 22 - Has significant influence or control OE
  • 4
    MARIS MIDTOWN & DOCKLANDS LIMITED - 2004-02-17
    MARIS MIDTOWN LIMITED - 2002-01-31
    BURLINGTON ADVISORS LIMITED - 2012-07-09
    BLA 932 LIMITED - 1998-10-20
    BURLINGTON INTERIORS LIMITED - 2010-07-27
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2002-04-26
    IIF 2 - Director → ME
  • 5
    BESTEARTH LIMITED - 2001-02-07
    INSPACE COMPLETE LIMITED - 2008-07-01
    INSPACE SPACE SOLUTIONS LIMITED - 2002-06-28
    icon of address Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2012-11-30
    IIF 19 - Director → ME
  • 6
    ELANBROOK LIMITED - 1993-08-09
    icon of address 56 Madeley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    icon of calendar 1996-10-01 ~ 1997-11-28
    IIF 1 - Director → ME
    icon of calendar 1996-10-01 ~ 1997-11-28
    IIF 7 - Secretary → ME
  • 7
    MARIS INTERIORS LIMITED - 2003-12-12
    icon of address 4th Floor The Harlequin Building, 65 Southwark Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,000 GBP2024-03-31
    Officer
    icon of calendar 2002-01-02 ~ 2002-04-26
    IIF 3 - Director → ME
  • 8
    icon of address 23 College Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-21 ~ 2000-11-07
    IIF 4 - Director → ME
  • 9
    ADMIRAL ENVIRONMENTAL SOLUTIONS LIMITED - 2012-11-22
    ADMIRAL CENTRAL RECHARGES LIMITED - 2013-08-27
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ 2014-05-12
    IIF 16 - Director → ME
  • 10
    WILLMOTT DIXON MANAGEMENT LIMITED - 1999-07-01
    INSPACE INTERIORS LIMITED - 2005-03-10
    E. TURNER & SONS LIMITED - 1991-06-28
    TURNER WESTERN LIMITED - 1995-01-30
    INSPACE LIMITED - 2003-05-01
    icon of address Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2003-03-18
    IIF 5 - Director → ME
  • 11
    RADIOBYTE LIMITED - 2001-02-07
    WILLMOTT DIXON MAINTENANCE LIMITED - 2009-09-13
    icon of address Suite 201 The Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-10 ~ 2012-09-01
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.