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 Phillip Brown

    Related profiles found in government register
  • Mr Graham Phillip Brown
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Rockingham Street, Sheffield, S1 4EB, England

      IIF 1
    • icon of address 28, Eyre Street, Sheffield, S1 4QY, United Kingdom

      IIF 2
    • icon of address 99-109, West Street, Sheffield, S1 4EQ, England

      IIF 3
    • icon of address Code Nightclub, 28 Eyre Street, Sheffield, South Yorkshire, S1 4QY, England

      IIF 4
    • icon of address Code Nightclub, Eyre Street, Sheffield, South Yorkshire, S1 4QY, England

      IIF 5
    • icon of address Steward House, Abbeydale Sports Club, Abbeydale Road South Dore, Sheffield, S17 3LJ

      IIF 6
    • icon of address Stewards House, Abbeydale Sports Club, Sheffield, S17 3LJ, United Kingdom

      IIF 7
  • Mr Graham Eugene Brown
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Mealhouse Lane, Atherton, Manchester, M46 0FD, England

      IIF 8
  • Mr Graham Phillip Brown
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140-144, West Street, Sheffield, S1 4ES, England

      IIF 9
    • icon of address Molly Malones, 140-144, West Street, Sheffield, S1 4ES, United Kingdom

      IIF 10
  • Brown, Graham Phillip
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Rockingham Street, Sheffield, S1 4EB, England

      IIF 11
    • icon of address 99-109, West Street, Sheffield, S1 4EQ, England

      IIF 12
    • icon of address Code Nightclub, 28 Eyre Street, Sheffield, South Yorkshire, S1 4QY, England

      IIF 13
  • Brown, Graham Phillip
    British builder born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Queen Sreet, Sheffield, England

      IIF 14
    • icon of address Steward House, Abbeydale Sports Club, Abbeydale Road South Dore, Sheffield, S17 3LJ, England

      IIF 15
  • Brown, Graham Phillip
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140-144, West Street, Sheffield, South Yorkshire, S1 4ES, United Kingdom

      IIF 16
    • icon of address 28, Eyre Street, Sheffield, S1 4QY, United Kingdom

      IIF 17
    • icon of address Code Nightclub, 28 Eyre Street, Sheffield, South Yorkshire, S1 4QY, England

      IIF 18 IIF 19 IIF 20
    • icon of address Code Nightclub, Eyre Street, Sheffield, South Yorkshire, S1 4QY, England

      IIF 21
  • Mr Graham Eugene Brown
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sandown Drive, Denton, M34 8AG, England

      IIF 22
  • Brown, Graham Eugene
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Mealhouse Lane, Atherton, Manchester, M46 0FD, England

      IIF 23
  • Mr Graham Brown
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daniel Glennon, 11 Henbury Lane, Cheadle Hulme, Stockport, Stockport, SK8 6PS, United Kingdom

      IIF 24
  • Brown, Graham Phillip
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140-144, West Street, Sheffield, S1 4ES, England

      IIF 25
    • icon of address Molly Malones, 140-144, West Street, Sheffield, South Yorkshire, S1 4ES, United Kingdom

      IIF 26
  • Brown, Graham
    British director born in July 1979

    Registered addresses and corresponding companies
    • icon of address Manchester Science Park, 60 Greenheys Centre, Pencroft Way, Manchester, Lancashire, M15 6JJ

      IIF 27
  • Brown, Graham Eugene
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Portland House, 103a Portland Street, Manchester, M1 6DF, England

      IIF 28
  • Brown, Graham Eugene
    British web developer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Church Road, Manchester, M22 4NN, England

      IIF 29
  • Brown, Graham
    British software engineer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daniel Glennon, 11 Henbury Lane, Cheadle Hulme, Stockport, Stockport, Cheshire, SK8 6PS, United Kingdom

      IIF 30
  • Brown, Graham

    Registered addresses and corresponding companies
    • icon of address Daniel Glennon, 11 Henbury Lane, Cheadle Hulme, Stockport, Stockport, Cheshire, SK8 6PS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Code Nightclub, 28 Eyre Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 19 - Director → ME
  • 2
    GB INDUSTRIAL LTD - 2013-01-24
    icon of address Steward House Abbeydale Sports Club, Abbeydale Road South Dore, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -387 GBP2017-09-30
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    DUO NIGHTCLUB (MOLLY'S GROUP) LTD - 2023-07-31
    icon of address 117 Rockingham Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,327 GBP2023-11-30
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Molly Malones, 140-144 West Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 140-144 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,946 GBP2024-11-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Code Nightclub, Eyre Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 99-109 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,031 GBP2024-11-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,921 GBP2019-11-30
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20 Sandown Drive, Denton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,734 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    DAVE HENNING HOLDINGS LIMITED - 2023-04-13
    MOLLYS GROUP LIMITED - 2023-04-10
    icon of address C/o Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,426 GBP2021-11-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 74 Mealhouse Lane, Atherton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,759 GBP2024-08-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 12
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,525 GBP2019-11-30
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Daniel Glennon 11 Henbury Lane, Cheadle Hulme, Stockport, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,566 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2023-02-28
    IIF 30 - Director → ME
    icon of calendar 2021-04-09 ~ 2023-02-28
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2023-02-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 140-144 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,946 GBP2024-11-30
    Officer
    icon of calendar 2023-02-14 ~ 2023-05-03
    IIF 20 - Director → ME
  • 3
    icon of address 99-109 West Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,031 GBP2024-11-30
    Officer
    icon of calendar 2023-02-14 ~ 2023-05-03
    IIF 18 - Director → ME
  • 4
    icon of address 31 Church Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2011-05-09 ~ 2022-09-14
    IIF 29 - Director → ME
  • 5
    icon of address 88 Queen Sreet, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2015-04-30
    IIF 14 - Director → ME
  • 6
    icon of address 41 St. Thomas's Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,164 GBP2024-07-31
    Officer
    icon of calendar 2003-04-09 ~ 2003-05-08
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.