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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Graham, Adam

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

    Resident in United Kingdom

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

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

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

      IIF 4
    • Tudor Lodge, Loughton Lane, Theydon Bois, CM16 7JZ, United Kingdom

      IIF 5
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 6
  • Graham, Adam
    British ceo born in January 1978

    Resident in United Kingdom

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

      IIF 7
    • 77, Kingsway, London, WC2B 6SR, United Kingdom

      IIF 8
  • 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 9
  • Graham, Adam
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA, United Kingdom

      IIF 10
  • 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 11
  • 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 12
  • 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 13 IIF 14
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • Unit D11, The Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 16
  • Graham, Adam James
    British 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 17
    • 5, Underwood Street, London, N1 7LY, England

      IIF 18
  • 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 19
  • Graham, Adam James
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Underwood Street, London, N1 7LY, United Kingdom

      IIF 20
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 21
    • Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 22 IIF 23 IIF 24
    • Mappin House, Winsley Street, London, W1W 8HF, England

      IIF 25 IIF 26
  • 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 27
  • 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 28
    • Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 29
    • Nordens, Unit 4, Gilbert House, Woodford Green, IG8 8EY, England

      IIF 30
  • 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 31
  • 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 32
  • Graham, Adam James

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

      IIF 33
  • Graham, Adam

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

      IIF 34 IIF 35
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • 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 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 26
  • 1
    ANALOG LIMITED
    08787630
    52 Oak Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 9 - Director → ME
  • 2
    AUGUSTUS GROUP LTD.
    - now 10050195
    EQUIRED LIMITED - 2016-07-18
    Mappin House, Winsley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-29 ~ dissolved
    IIF 26 - Director → ME
  • 3
    BOILER SERVICING 24-7 LTD
    11428060
    4385, 11428060 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-01-24 ~ 2021-11-05
    IIF 17 - Director → ME
    Person with significant control
    2019-11-01 ~ 2021-11-05
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED
    - now 01963224
    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
    Active Corporate (73 parents)
    Officer
    2011-10-06 ~ 2016-12-01
    IIF 10 - Director → ME
  • 5
    CACTUS CONSULTANTS LIMITED
    - now 06663418
    P & S BUSINESS CONSULTING LIMITED - 2008-11-14
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2015-01-01 ~ 2015-12-31
    IIF 27 - Director → ME
  • 6
    FAMILY COMMUNICATIONS GROUP LIMITED
    10213732
    Tudor Lodge Loughton Lane, Theydon Bois, Epping, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 30 - Director → ME
    2016-06-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    FAST GROWTH AGENCIES LIMITED
    09969489
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    GLENISTER LIMITED
    04637949
    20 Kings Hall Road, Beckenham, Kent
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-10-30 ~ dissolved
    IIF 11 - Director → ME
  • 9
    JSTFX LTD
    16118950
    6th Floor 99 Gresham Street, London, England, England
    Active Corporate (3 parents)
    Officer
    2024-12-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    JUST FIX LTD
    12819875
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-08-18 ~ now
    IIF 2 - Director → ME
    2020-08-18 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KNOZIZ LTD
    12160184
    4385, 12160184 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-08-16 ~ 2021-11-05
    IIF 5 - Director → ME
    Person with significant control
    2019-08-16 ~ 2021-11-05
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LEADPM LTD
    14063595
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Officer
    2023-04-04 ~ now
    IIF 6 - Director → ME
  • 13
    LEDGER CAPITAL GROUP LTD. - now
    BLOCKCHAIN NORDIC LTD
    - 2019-05-16 11032934
    CRESCO COMMODITIES LTD - 2018-01-22
    24-28 Brockenhurst Road, Ascot, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-22 ~ 2019-04-03
    IIF 28 - Director → ME
  • 14
    MODERN ECOMMERCE GROUP LTD
    15044004
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-02 ~ now
    IIF 1 - Director → ME
    2023-08-02 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    4385, 11999197 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-05-16 ~ 2021-11-05
    IIF 3 - Director → ME
    2019-05-16 ~ 2021-11-05
    IIF 36 - Secretary → ME
    Person with significant control
    2019-05-16 ~ 2021-11-05
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    RANIERI PUBLIC RELATIONS LIMITED
    05701786
    Westgate House, 9 Holborn, London, England
    Active Corporate (9 parents)
    Officer
    2018-01-23 ~ 2019-03-31
    IIF 18 - Director → ME
  • 17
    RANIERIGRAHAM GROUP LIMITED
    11877143
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    RINNIK LIMITED
    10315829
    Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-29 ~ dissolved
    IIF 23 - Director → ME
  • 19
    SLINGSHOT SPONSORSHIP LIMITED
    07256867
    Westgate House, 9 Holborn, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-01-10 ~ 2019-03-31
    IIF 20 - Director → ME
  • 20
    THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER)
    00221167
    44 Belgrave Square, London
    Dissolved Corporate (260 parents, 1 offspring)
    Officer
    2013-03-21 ~ 2014-07-01
    IIF 7 - Director → ME
  • 21
    THE MARKETING GROUP PLC
    09604581
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (22 parents, 15 offsprings)
    Officer
    2016-11-02 ~ 2019-03-12
    IIF 19 - Director → ME
  • 22
    TRUTH MEDIA LTD
    - now 10788076
    THE MARKETING GROUP HOLDINGS LIMITED
    - 2017-10-18 10788076
    Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 29 - Director → ME
  • 23
    ULYSSES GROUP LTD.
    - now 10196921
    PUBLICIST GROUP LIMITED - 2016-07-01
    Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-29 ~ dissolved
    IIF 22 - Director → ME
  • 24
    VODRUM LIMITED
    10313212
    Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-29 ~ dissolved
    IIF 24 - Director → ME
  • 25
    WBB GROUP LIMITED
    10054590
    Mappin House, Winsley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-08-29 ~ dissolved
    IIF 25 - Director → ME
  • 26
    WEAPON 7 LTD
    04280065
    239 Old Marylebone Road, London
    Dissolved Corporate (19 parents)
    Officer
    2011-11-14 ~ 2013-12-31
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.