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 Trevor Brighty

    Related profiles found in government register
  • Mr Graham Trevor Brighty
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Golden Avenue, East Preston, Littlehampton, BN16 1QT, England

      IIF 1 IIF 2
    • icon of address 113, Golden Avenue, East Preston, Littlehampton, BN16 1QT, United Kingdom

      IIF 3
    • icon of address 113, Golden Avenue, East Preston, Littlehampton, West Sussex, BN16 1QT, England

      IIF 4 IIF 5
    • icon of address 113, Golden Avenue, Littlehampton, BN16 1QT, United Kingdom

      IIF 6 IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • icon of address D4 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ, England

      IIF 10
  • Brighty, Graham Trevor
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Springfield Road, Horsham, West Sussex, RH12 2PD, United Kingdom

      IIF 11
    • icon of address 113, Golden Avenue, East Preston, Littlehampton, West Sussex, BN16 1QT, United Kingdom

      IIF 12
    • icon of address 33, Compton Avenue, Worthing, BN12 4UE, United Kingdom

      IIF 13
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 14
  • Brighty, Graham Trevor
    British consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Compton Avenue, Worthing, BN12 4UE, England

      IIF 15
  • Brighty, Graham Trevor
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Golden Avenue, East Preston, Littlehampton, BN16 1QT, England

      IIF 16
    • icon of address 113, Golden Avenue, East Preston, Littlehampton, West Sussex, BN16 1QT, England

      IIF 17
    • icon of address 15, Grafton Road, Worthing, West Sussex, BN11 1QR

      IIF 18 IIF 19
  • Brighty, Graham Trevor
    British financial advisor born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Golden Avenue, East Preston, Littlehampton, BN16 1QT, England

      IIF 20
    • icon of address 113, Golden Avenue, Littlehampton, BN16 1QT, United Kingdom

      IIF 21 IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
  • Brighty, Graham Trevor
    British financial consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Golden Avenue, East Preston, Littlehampton, BN16 1QT, United Kingdom

      IIF 25
    • icon of address 113, Golden Avenue, East Preston, Littlehampton, West Sussex, BN16 1QT, England

      IIF 26
  • Brighty, Graham
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Brighty, Graham Trevor
    British director

    Registered addresses and corresponding companies
    • icon of address 15, Grafton Road, Worthing, West Sussex, BN11 1QR

      IIF 30 IIF 31
  • Brighty, Graham Trevor

    Registered addresses and corresponding companies
    • icon of address 113 Golden Avenue, East Preston, Littlehampton, BN16 1QT, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 15 Grafton Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-07-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address 113 Golden Avenue, East Preston, Littlehampton, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 113 Golden Avenue, East Preston, Littlehampton, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 113 Golden Avenue, East Preston, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 113 Golden Avenue Golden Avenue, East Preston, Littlehampton, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 303 Goring Road, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 113 Golden Avenue, Littlehampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address 113 Golden Avenue East Preston, Littlehampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-05-19 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    AGRICUL EUROPE LTD - 2019-12-11
    icon of address 303 Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 113 Golden Avenue, East Preston, Littlehampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address 113 Golden Avenue, East Preston, Littlehampton, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 113 Golden Avenue, East Preston, Littlehampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address The Coach House, Gower Road, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,913 GBP2024-03-31
    Officer
    icon of calendar 2010-03-15 ~ 2011-06-10
    IIF 11 - Director → ME
  • 2
    icon of address 4385, 12119414: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-02 ~ 2020-05-18
    IIF 27 - Director → ME
  • 3
    PHOENIX CAPITAL SERVICES LIMITED - 2011-05-23
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2011-03-14
    IIF 19 - Director → ME
    icon of calendar 2007-07-03 ~ 2011-03-14
    IIF 30 - Secretary → ME
  • 4
    G100 CONSULTING LTD - 2019-09-19
    icon of address 4385, 12119448: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-02 ~ 2020-05-18
    IIF 29 - Director → ME
  • 5
    PRIVILEGE GROUP INTERNATIONAL LTD - 2019-09-18
    icon of address 4385, 12198734: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-02-02 ~ 2020-05-18
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.