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 David Michael Graham

    Related profiles found in government register
  • Mr David Michael Graham
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, David Michael
    British accountant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 12 IIF 13
  • Graham, David Michael
    British chartered accountant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, David Michael
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 21 IIF 22
    • icon of address St Anns Quay, 118 Quayside, Newcastle Upon Tyne, NE1 3BD, United Kingdom

      IIF 23 IIF 24
  • Graham, David Michael
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Quayside, Newcastle Upon Tyne, NE1 3BD, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 2, St. James Gate, Newcastle Upon Tyne, NE1 4AD, England

      IIF 28 IIF 29
    • icon of address 2, St. James Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address St Anns Quay, 118 Quayside, Newcastle Upon Tyne, NE1 3BD, United Kingdom

      IIF 33
  • Graham, David
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Quayside, Newcastle Upon Tyne, NE1 3BD, United Kingdom

      IIF 34
  • Graham, David Michael
    British accountant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Graham, David Michael
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. James Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 52
  • Graham, David Michael
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Knightrider Court, London, EC4V 5BJ, United Kingdom

      IIF 53 IIF 54
    • icon of address 2 St. James Gate, Newcastle Upon Tyne, NE1 4AD, England

      IIF 55
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 56
  • Mr David Graham
    Northern Irish born in May 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Edenderry Gardens, Banbridge, BT32 3BQ, Northern Ireland

      IIF 57
  • Graham, David Michael
    British

    Registered addresses and corresponding companies
    • icon of address 39 The Cedars, Whickham, Newcastle Upon Tyne, NE16 5TJ

      IIF 58
  • Graham, David
    Northern Irish director born in May 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49, The Old Mill, Hillsborough, BT26 6RA, Northern Ireland

      IIF 59
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 4th Floor 1 Knightrider Court, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address 4th Floor 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    788,310 GBP2024-09-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 17 - Director → ME
  • 5
    Q19 FINANCE HOLDINGS LIMITED - 2018-04-24
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 118 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 31 - Director → ME
  • 10
    ACREBUT LTD - 2011-10-26
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    622,026 GBP2024-09-30
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Marsh Hammond & Partners Llp, Peek House 20 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2006-06-07 ~ dissolved
    IIF 58 - Secretary → ME
  • 12
    OWENWISH LTD - 2010-10-15
    QUBIC ACCOUNTANTS LTD - 2019-06-11
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 36 - Director → ME
  • 13
    ERDINGHALL LTD - 2019-06-11
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    CHIMEKIRK LTD - 2010-10-18
    QUBIC FINANCE LTD - 2019-06-11
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    QUBIC INVESTMENTS LTD - 2019-06-11
    EAGLEKERRY LTD - 2010-10-15
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    QUBIC LAW LTD - 2019-06-11
    GALECABER LTD - 2010-10-15
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 17
    QUBIC MANAGERS LTD - 2019-06-11
    USKRIVER LTD - 2010-10-15
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 50 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    QUBIC ADVISORY LTD - 2019-06-13
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 20 - Director → ME
  • 19
    QUBIC TAX ADVISORY HOLDINGS LIMITED - 2024-09-11
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,098,206 GBP2024-09-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 13 - Director → ME
  • 20
    QUBIC TAX PARTNERS LIMITED - 2024-09-11
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,683 GBP2024-09-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 21 - Director → ME
  • 21
    ASSETHOUND LIMITED - 2019-03-11
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,500 GBP2024-09-30
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 42 - Director → ME
  • 22
    YATEGRAVE LTD - 2010-10-15
    QUBIC TAX LTD - 2011-09-02
    QUBIC ASSOCIATES LTD - 2016-07-12
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    86,700 GBP2024-09-30
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 41 - Director → ME
  • 23
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 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
  • 24
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    98,037 GBP2024-09-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 14 - Director → ME
  • 26
    RINKMIST LTD - 2010-10-13
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    129,102 GBP2024-09-30
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 39 - Director → ME
  • 27
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,123 GBP2024-09-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 45 - Director → ME
  • 28
    QUBIC TAX INVESTIGATIONS LIMITED - 2019-06-11
    QAGDORM7 LTD - 2019-11-13
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 16 - Director → ME
  • 29
    QUBIC ASSOCIATES LTD - 2011-09-02
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -198,456 GBP2024-09-30
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 46 - Director → ME
  • 30
    ULVERHILL LTD - 2010-10-15
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 74 offsprings)
    Equity (Company account)
    173,915 GBP2024-09-30
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 37 - Director → ME
  • 31
    icon of address 18 Edenderry Gardens, Banbridge, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,102 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2019-04-25
    IIF 56 - Director → ME
  • 2
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-03 ~ 2024-10-28
    IIF 22 - Director → ME
  • 3
    icon of address 303 Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    56,400 GBP2024-12-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-04-03
    IIF 24 - Director → ME
  • 4
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-09 ~ 2022-11-25
    IIF 34 - Director → ME
  • 5
    THE PINK MORTGAGE COMPANY LIMITED - 2024-06-26
    icon of address 33 Kingsway House, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2006-06-07 ~ 2008-09-25
    IIF 49 - Director → ME
  • 6
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-04 ~ 2024-10-14
    IIF 29 - Director → ME
  • 7
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-10-08 ~ 2021-11-29
    IIF 23 - Director → ME
  • 8
    icon of address Britannic House, Lyndhurst Road, Ascot, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-11 ~ 2023-02-27
    IIF 33 - Director → ME
  • 9
    SH PROPERTY INVESTMENTS LIMITED - 2017-01-12
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-11 ~ 2017-01-11
    IIF 51 - Director → ME
  • 10
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    512,159 GBP2023-11-29
    Officer
    icon of calendar 2022-11-14 ~ 2024-05-01
    IIF 55 - Director → ME
  • 11
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,164 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2021-11-15
    IIF 27 - Director → ME
  • 12
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-11 ~ 2024-11-11
    IIF 32 - Director → ME
  • 13
    icon of address 2 St. James Gate, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    480,935 GBP2024-09-30
    Officer
    icon of calendar 2021-10-13 ~ 2021-11-15
    IIF 26 - Director → ME
  • 14
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-20 ~ 2024-11-11
    IIF 52 - Director → ME
  • 15
    QUBIC TAX PARTNERS LIMITED - 2024-09-11
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,683 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-04-01 ~ 2024-09-10
    IIF 11 - Has significant influence or control OE
  • 16
    YATEGRAVE LTD - 2010-10-15
    QUBIC TAX LTD - 2011-09-02
    QUBIC ASSOCIATES LTD - 2016-07-12
    icon of address 2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    86,700 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    icon of address Stewart House Centurion Business Park, Julian Way, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,910 GBP2024-12-31
    Officer
    icon of calendar 2017-01-12 ~ 2020-04-03
    IIF 50 - 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.