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
    • 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
    • 2, St. James Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 21 IIF 22
    • 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
    • 118, Quayside, Newcastle Upon Tyne, NE1 3BD, United Kingdom

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

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

      IIF 30 IIF 31 IIF 32
    • 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
    • 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
    • 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
    • 4th Floor, 1 Knightrider Court, London, EC4V 5BJ, United Kingdom

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

      IIF 55
    • 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
    • 18, Edenderry Gardens, Banbridge, BT32 3BQ, Northern Ireland

      IIF 57
  • Graham, David Michael
    British

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

      IIF 59
child relation
Offspring entities and appointments
Active 31
  • 1
    4th Floor 1 Knightrider Court, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-12-08 ~ dissolved
    IIF 54 - director → ME
  • 2
    4th Floor 1 Knightrider Court, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-12-08 ~ dissolved
    IIF 53 - director → ME
  • 3
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-04 ~ now
    IIF 30 - director → ME
  • 4
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    857,127 GBP2023-09-30
    Officer
    2018-04-26 ~ now
    IIF 17 - director → ME
  • 5
    Q19 FINANCE HOLDINGS LIMITED - 2018-04-24
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-04-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-11-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-04-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    2 St. James Gate, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-05-10 ~ now
    IIF 28 - director → ME
  • 8
    118 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 25 - director → ME
  • 9
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-03-30 ~ now
    IIF 31 - director → ME
  • 10
    ACREBUT LTD - 2011-10-26
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    624,249 GBP2023-09-30
    Officer
    2009-06-26 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    Marsh Hammond & Partners Llp, Peek House 20 Eastcheap, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-07 ~ dissolved
    IIF 48 - director → ME
    2006-06-07 ~ dissolved
    IIF 58 - secretary → ME
  • 12
    QUBIC ACCOUNTANTS LTD - 2019-06-11
    OWENWISH LTD - 2010-10-15
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2009-06-26 ~ now
    IIF 36 - director → ME
  • 13
    ERDINGHALL LTD - 2019-06-11
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2009-06-26 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    QUBIC FINANCE LTD - 2019-06-11
    CHIMEKIRK LTD - 2010-10-18
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2009-06-26 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    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
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2009-06-26 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    QUBIC LAW LTD - 2019-06-11
    GALECABER LTD - 2010-10-15
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2009-06-26 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    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
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent, 51 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2009-06-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    QUBIC ADVISORY LTD - 2019-06-13
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-05-12 ~ now
    IIF 20 - director → ME
  • 19
    QUBIC TAX ADVISORY HOLDINGS LIMITED - 2024-09-11
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,098,206 GBP2023-09-30
    Officer
    2018-06-08 ~ now
    IIF 13 - director → ME
  • 20
    QUBIC TAX PARTNERS LIMITED - 2024-09-11
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,503 GBP2023-09-30
    Officer
    2019-04-01 ~ now
    IIF 21 - director → ME
  • 21
    ASSETHOUND LIMITED - 2019-03-11
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    53,607 GBP2023-09-30
    Officer
    2013-05-09 ~ now
    IIF 42 - director → ME
  • 22
    QUBIC ASSOCIATES LTD - 2016-07-12
    QUBIC TAX LTD - 2011-09-02
    YATEGRAVE LTD - 2010-10-15
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    71,711 GBP2023-09-30
    Officer
    2009-06-26 ~ now
    IIF 41 - director → ME
  • 23
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-07-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    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
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    8,379 GBP2023-09-30
    Officer
    2019-07-26 ~ now
    IIF 15 - director → ME
  • 25
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-09-06 ~ dissolved
    IIF 14 - director → ME
  • 26
    RINKMIST LTD - 2010-10-13
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    137,137 GBP2023-09-30
    Officer
    2009-06-26 ~ now
    IIF 39 - director → ME
  • 27
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    81,510 GBP2023-09-30
    Officer
    2016-06-24 ~ now
    IIF 45 - director → ME
  • 28
    QAGDORM7 LTD - 2019-11-13
    QUBIC TAX INVESTIGATIONS LIMITED - 2019-06-11
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-06-21 ~ now
    IIF 16 - director → ME
  • 29
    QUBIC ASSOCIATES LTD - 2011-09-02
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -150,873 GBP2023-09-30
    Officer
    2008-01-15 ~ now
    IIF 46 - director → ME
  • 30
    ULVERHILL LTD - 2010-10-15
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    21,290 GBP2023-09-30
    Officer
    2009-06-26 ~ now
    IIF 37 - director → ME
  • 31
    18 Edenderry Gardens, Banbridge, Northern Ireland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,102 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 59 - director → ME
    Person with significant control
    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
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2014-02-03 ~ 2019-04-25
    IIF 56 - director → ME
  • 2
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-08-03 ~ 2024-10-28
    IIF 22 - director → ME
  • 3
    303 Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    56,400 GBP2023-12-31
    Officer
    2023-02-28 ~ 2023-04-03
    IIF 24 - director → ME
  • 4
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-11-09 ~ 2022-11-25
    IIF 34 - director → ME
  • 5
    THE PINK MORTGAGE COMPANY LIMITED - 2024-06-26
    33 Kingsway House, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2006-06-07 ~ 2008-09-25
    IIF 49 - director → ME
  • 6
    2 St. James Gate, Newcastle Upon Tyne, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-04 ~ 2024-10-14
    IIF 29 - director → ME
  • 7
    5 The Quadrant, Coventry, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-10-08 ~ 2021-11-29
    IIF 23 - director → ME
  • 8
    Britannic House, Lyndhurst Road, Ascot, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-11-11 ~ 2023-02-27
    IIF 33 - director → ME
  • 9
    SH PROPERTY INVESTMENTS LIMITED - 2017-01-12
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ 2017-01-11
    IIF 51 - director → ME
  • 10
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    512,159 GBP2023-11-29
    Officer
    2022-11-14 ~ 2024-05-01
    IIF 55 - director → ME
  • 11
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    89,277 GBP2023-10-31
    Officer
    2021-10-08 ~ 2021-11-15
    IIF 27 - director → ME
  • 12
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-11 ~ 2024-11-11
    IIF 32 - director → ME
  • 13
    2 St. James Gate, Newcastle Upon Tyne, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300,135 GBP2023-09-30
    Officer
    2021-10-13 ~ 2021-11-15
    IIF 26 - director → ME
  • 14
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-08-20 ~ 2024-11-11
    IIF 52 - director → ME
  • 15
    QUBIC TAX PARTNERS LIMITED - 2024-09-11
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,503 GBP2023-09-30
    Person with significant control
    2019-04-01 ~ 2024-09-10
    IIF 11 - Has significant influence or control OE
  • 16
    QUBIC ASSOCIATES LTD - 2016-07-12
    QUBIC TAX LTD - 2011-09-02
    YATEGRAVE LTD - 2010-10-15
    2 St. James Gate, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    71,711 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 17
    Stewart House Centurion Business Park, Julian Way, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    101,873 GBP2023-12-31
    Officer
    2017-01-12 ~ 2020-04-03
    IIF 50 - 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.