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 Adam James Graham

    Related profiles found in government register
  • Mr Adam James Graham
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 1
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Adam Graham
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 3
  • Mr Adam Graham
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Financial Management Centre, Meads Business Centre, 19 Kingsmead, Farnborough, GU14 7SR, United Kingdom

      IIF 4
  • Graham, Adam James
    British ceo born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 5
  • Graham, Adam James
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Financial Management Centre, Meads Business Centre, 19 Kingsmead, Farnborough, GU14 7SR, United Kingdom

      IIF 6
    • 5, Underwood Street, London, N1 7LY, England

      IIF 7
    • 5, Underwood Street, London, N1 7LY, United Kingdom

      IIF 8
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 9
    • Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 10 IIF 11 IIF 12
    • Mappin House, Winsley Street, London, W1W 8HF, England

      IIF 13 IIF 14
  • Graham, Adam James
    British consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH

      IIF 15
  • Graham, Adam James
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24-28, Brockenhurst Road, Ascot, SL5 9DL, England

      IIF 16
    • Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 17
    • Nordens, Unit 4, Gilbert House, Woodford Green, IG8 8EY, England

      IIF 18
  • Graham, Adam
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 19
  • Mr Adam Graham
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • Unit D11, The Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 23
  • Mr Adam Graham
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Newsham Drive, Liverpool, L6 7UQ, United Kingdom

      IIF 24
  • Graham, Adam James
    British it manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Hemnall Street, Epping, Essex, CM16 4LU, United Kingdom

      IIF 25
  • Graham, Adam
    British ceo born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Belgrave Square, London, SW1X 8QS

      IIF 26
    • 77, Kingsway, London, WC2B 6SR, United Kingdom

      IIF 27
  • Graham, Adam
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D11, The Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 28
  • Graham, Adam
    British consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 29
  • Graham, Adam
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA, United Kingdom

      IIF 33
    • Tudor Lodge, Loughton Lane, Theydon Bois, CM16 7JZ, United Kingdom

      IIF 34
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 35
  • Graham, Adam
    British industrial cleaning born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Newsham Drive, Liverpool, L6 7UQ, United Kingdom

      IIF 36
  • Graham, Adam James

    Registered addresses and corresponding companies
    • Nordens, Unit 4, Gilbert House, Woodford Green, IG8 8EY, England

      IIF 37
  • Graham, Adam

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38 IIF 39
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    52 Oak Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 29 - director → ME
  • 2
    EQUIRED LIMITED - 2016-07-18
    Mappin House, Winsley Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,669,242 GBP2017-12-31
    Officer
    2018-08-29 ~ dissolved
    IIF 14 - director → ME
  • 3
    Tudor Lodge Loughton Lane, Theydon Bois, Epping, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 18 - director → ME
    2016-06-03 ~ dissolved
    IIF 37 - secretary → ME
  • 4
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-26 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    20 Kings Hall Road, Beckenham, Kent
    Dissolved corporate (4 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 25 - director → ME
  • 6
    Salisbury House, London Wall, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,320,413 GBP2023-12-31
    Officer
    2020-08-18 ~ now
    IIF 31 - director → ME
    2020-08-18 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    2023-04-04 ~ now
    IIF 35 - director → ME
  • 9
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-02 ~ now
    IIF 30 - director → ME
    2023-08-02 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Mappin House, 4 Winsley Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,924,168 EUR2017-12-31
    Officer
    2018-08-29 ~ dissolved
    IIF 11 - director → ME
  • 12
    THE MARKETING GROUP HOLDINGS LIMITED - 2017-10-18
    Mappin House, 4 Winsley Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0.01 EUR2017-12-31
    Officer
    2017-05-24 ~ dissolved
    IIF 17 - director → ME
  • 13
    PUBLICIST GROUP LIMITED - 2016-07-01
    Mappin House, 4 Winsley Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,492,593 EUR2017-12-31
    Officer
    2018-08-29 ~ dissolved
    IIF 10 - director → ME
  • 14
    Mappin House, 4 Winsley Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,700,000 EUR2017-12-31
    Officer
    2018-08-29 ~ dissolved
    IIF 12 - director → ME
  • 15
    Mappin House, Winsley Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,739,699 EUR2017-12-31
    Officer
    2018-08-29 ~ dissolved
    IIF 13 - director → ME
Ceased 12
  • 1
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    40,142 GBP2019-06-30
    Officer
    2020-01-24 ~ 2021-11-05
    IIF 6 - director → ME
    Person with significant control
    2019-11-01 ~ 2021-11-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE BRITISH INTERACTIVE MULTIMEDIA ASSOCIATION LIMITED - 2001-03-16
    BRITISH INTERACTIVE VIDEO ASSOCIATION LIMITED(THE) - 1990-12-12
    Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    107,924 GBP2023-12-31
    Officer
    2011-10-06 ~ 2016-12-01
    IIF 33 - director → ME
  • 3
    P & S BUSINESS CONSULTING LIMITED - 2008-11-14
    10 Bloomsbury Way, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,003 GBP2023-12-31
    Officer
    2015-01-01 ~ 2015-12-31
    IIF 15 - director → ME
  • 4
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2019-05-09 ~ 2019-10-21
    IIF 36 - director → ME
    Person with significant control
    2019-05-09 ~ 2019-10-21
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    Unit 11 Fisher Street, Galleries 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    94 GBP2020-08-31
    Officer
    2019-08-16 ~ 2021-11-05
    IIF 34 - director → ME
    Person with significant control
    2019-08-16 ~ 2021-11-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLOCKCHAIN NORDIC LTD - 2019-05-16
    CRESCO COMMODITIES LTD - 2018-01-22
    24-28 Brockenhurst Road, Ascot, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-22 ~ 2019-04-03
    IIF 16 - director → ME
  • 7
    Unit 11 Fisher Street, Galleries 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Officer
    2019-05-16 ~ 2021-11-05
    IIF 32 - director → ME
    2019-05-16 ~ 2021-11-05
    IIF 40 - secretary → ME
    Person with significant control
    2019-05-16 ~ 2021-11-05
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    Westgate House, 9 Holborn, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -68,572 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-01-23 ~ 2019-03-31
    IIF 7 - director → ME
  • 9
    Westgate House, 9 Holborn, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24,758 GBP2020-12-31
    Officer
    2018-01-10 ~ 2019-03-31
    IIF 8 - director → ME
  • 10
    44 Belgrave Square, London
    Dissolved corporate (35 parents)
    Officer
    2013-03-21 ~ 2014-07-01
    IIF 26 - director → ME
  • 11
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (9 offsprings)
    Officer
    2016-11-02 ~ 2019-03-12
    IIF 5 - director → ME
  • 12
    239 Old Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-14 ~ 2013-12-31
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.