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

Graham, Adam James

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 1
  • Graham, Adam James
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Financial Management Centre, Meads Business Centre, 19 Kingsmead, Farnborough, GU14 7SR, United Kingdom

      IIF 2
    • icon of address 5, Underwood Street, London, N1 7LY, England

      IIF 3
    • icon of address 5, Underwood Street, London, N1 7LY, United Kingdom

      IIF 4
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 5
    • icon of address Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 6 IIF 7 IIF 8
    • icon of address Mappin House, Winsley Street, London, W1W 8HF, England

      IIF 9 IIF 10
  • Graham, Adam James
    British consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklea, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH

      IIF 11
  • Graham, Adam James
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-28, Brockenhurst Road, Ascot, SL5 9DL, England

      IIF 12
    • icon of address Mappin House, 4 Winsley Street, London, W1W 8HF, England

      IIF 13
    • icon of address Nordens, Unit 4, Gilbert House, Woodford Green, IG8 8EY, England

      IIF 14
  • Graham, Adam
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 15
  • Graham, Adam James
    British it manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Hemnall Street, Epping, Essex, CM16 4LU, United Kingdom

      IIF 16
  • Mr Adam Graham
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 17
  • Mr Adam Graham
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Financial Management Centre, Meads Business Centre, 19 Kingsmead, Farnborough, GU14 7SR, United Kingdom

      IIF 18
  • Mr Adam James Graham
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Graham, Adam
    British ceo born in January 1978

    Resident in United Kingdom

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

      IIF 21
    • icon of address 77, Kingsway, London, WC2B 6SR, United Kingdom

      IIF 22
  • Graham, Adam
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D11, The Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 23
  • Graham, Adam
    British consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 24
  • Graham, Adam
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • icon of address 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA, United Kingdom

      IIF 28
    • icon of address Tudor Lodge, Loughton Lane, Theydon Bois, CM16 7JZ, United Kingdom

      IIF 29
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 30
  • Graham, Adam James

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

      IIF 31
  • Mr Adam Graham
    British born in January 1978

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address Unit D11, The Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ, United Kingdom

      IIF 35
  • Graham, Adam

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

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

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 52 Oak Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 24 - Director → ME
  • 2
    EQUIRED LIMITED - 2016-07-18
    icon of address Mappin House, Winsley Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,669,242 GBP2017-12-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Tudor Lodge Loughton Lane, Theydon Bois, Epping, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-06-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Kings Hall Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,598,908 GBP2024-12-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-08-18 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,411 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-08-02 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,924,168 EUR2017-12-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 7 - Director → ME
  • 12
    THE MARKETING GROUP HOLDINGS LIMITED - 2017-10-18
    icon of address Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 EUR2017-12-31
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 13
    PUBLICIST GROUP LIMITED - 2016-07-01
    icon of address Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,492,593 EUR2017-12-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address Mappin House, 4 Winsley Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,700,000 EUR2017-12-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address Mappin House, Winsley Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,739,699 EUR2017-12-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 9 - Director → ME
Ceased 11
  • 1
    icon of address 4385, 11428060 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    40,142 GBP2019-06-30
    Officer
    icon of calendar 2020-01-24 ~ 2021-11-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2021-11-05
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THE BRITISH INTERACTIVE MULTIMEDIA ASSOCIATION LIMITED - 2001-03-16
    BRITISH INTERACTIVE VIDEO ASSOCIATION LIMITED(THE) - 1990-12-12
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,008 GBP2024-12-31
    Officer
    icon of calendar 2011-10-06 ~ 2016-12-01
    IIF 28 - Director → ME
  • 3
    P & S BUSINESS CONSULTING LIMITED - 2008-11-14
    icon of address 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,003 GBP2023-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-12-31
    IIF 11 - Director → ME
  • 4
    icon of address 4385, 12160184 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    94 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ 2021-11-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2021-11-05
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLOCKCHAIN NORDIC LTD - 2019-05-16
    CRESCO COMMODITIES LTD - 2018-01-22
    icon of address 24-28 Brockenhurst Road, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ 2019-04-03
    IIF 12 - Director → ME
  • 6
    icon of address 4385, 11999197 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ 2021-11-05
    IIF 27 - Director → ME
    icon of calendar 2019-05-16 ~ 2021-11-05
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2021-11-05
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    icon of address Westgate House, 9 Holborn, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -68,572 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2019-03-31
    IIF 3 - Director → ME
  • 8
    icon of address Westgate House, 9 Holborn, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,758 GBP2020-12-31
    Officer
    icon of calendar 2018-01-10 ~ 2019-03-31
    IIF 4 - Director → ME
  • 9
    icon of address 44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2014-07-01
    IIF 21 - Director → ME
  • 10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ 2019-03-12
    IIF 1 - Director → ME
  • 11
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2013-12-31
    IIF 22 - 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.