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 David Hughes

    Related profiles found in government register
  • Mr Graham David Hughes
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Honeys Green Lane, Liverpool, L12 9EW, United Kingdom

      IIF 1 IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr David Graham
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Hughes, Graham David
    British author born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Honeys Green Lane, Liverpool, L12 9EW, United Kingdom

      IIF 5 IIF 6
  • Hughes, Graham David
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Hughes, Graham David
    British student born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Honeysgreen Lane, West Derby, Liverpool, Merseyside, L12 9EW

      IIF 8
  • Graham, David Andrew
    British chartered accountant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Kingsland, Newcastle Upon Tyne, Tyne & Wear, NE2 3AL

      IIF 9
  • Graham, David Andrew
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawkstone Brewery, College Farm, Stow Road, Bourton-on-the-water, Cheltenham, Gloucestershire, GL54 2HN, England

      IIF 10
    • icon of address 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 11
  • Graham, David Andrew
    British finance director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Felton House The Courtyard, 1 Dinsdale Place Sandyford, Newcastle Upon Tyne, Tyne And Wear, NE2 1BD

      IIF 12 IIF 13
  • Graham, David
    British sales director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Graham, David
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Rathbone Street, London, W1T 1NB, United Kingdom

      IIF 15
    • icon of address 7 Rathbone Street, London, W1T 1LY, United Kingdom

      IIF 16
  • Graham, David
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Rathbone Street, London, W1T 1LY, United Kingdom

      IIF 17
    • icon of address Sea Containers, 18 Upper Ground, London, SE1 9PD, England

      IIF 18
  • Graham, David
    British global cfo born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, David
    British global fco born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Graham David Cookson
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Graham, David
    British surveyor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Florida Close, Bushey Heath, Herts, WD23 1ET

      IIF 37
  • Graham, David
    British valuer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Florida Close, Bushey Heath, Herts, WD23 1ET

      IIF 38
  • Mr David Graham
    British born in February 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Cookson, Graham David, Dr
    British chief economist born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wombleton Manor, Common Lane, Wombleton, York, YO62 7AA, England

      IIF 40
  • Cookson, Graham David, Dr
    British chief executive born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wombleton Manor, Common Lane, Wombleton, York, YO62 7AA, England

      IIF 41 IIF 42
  • Graham, David
    British loadmaster born in February 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Graham, David Andrew
    British accountancy born in April 1978

    Registered addresses and corresponding companies
    • icon of address 68 Coopers Close, Cephas Street, London, E1 4BB

      IIF 44
  • Graham, David Andrew
    British chartered accountant born in April 1978

    Registered addresses and corresponding companies
    • icon of address 7 Albert Close, Northiam Street, London, E9 7EX

      IIF 45
  • Graham, David Alexander
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, England

      IIF 46
  • Mr David Alexander Graham
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, England

      IIF 47
  • Graham, David Alexander
    born in March 1962

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Basement Suite, 166 Manor Park Road, Harlesden, London, NW10 4JT, England

      IIF 48
  • Hughes, Graham David

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Graham, David

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 43 - Director → ME
    icon of calendar 2025-01-31 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    THE SOCIAL PRACTICE LIMITED - 2015-01-19
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Wombleton Manor Common Lane, Wombleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,951 GBP2024-08-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 41 - Director → ME
  • 4
    THE&PARTNERS LONDON LIMITED - 2018-01-31
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 18 - Director → ME
  • 7
    NAKED INSIDE LIMITED - 2007-06-04
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 18 Honeys Green Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,562 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 7 Rathbone Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Basement Suite, 166 Manor Park Road, Harlesden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 11
    icon of address 7 Granard Business Centre Bunns Lane, Mill Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,831 GBP2025-03-31
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    GARDENMAPLE LIMITED - 2004-07-16
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 19 - Director → ME
  • 13
    HALPERN ASSOCIATES LIMITED - 2003-04-23
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 30 - Director → ME
  • 14
    GRINGO MULTIMEDIA LIMITED - 2005-12-01
    icon of address Suites 5 And 6 The Printworks, Hey Road, Barrow Clitheroe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-30 ~ dissolved
    IIF 8 - Director → ME
  • 15
    MSIX COMMUNICATIONS LIMITED - 2012-02-22
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 15 Rathbone Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 15 - Director → ME
  • 17
    T&P MEDIA LIMITED - 2024-07-29
    MSIX.COMMUNICATIONS 2 LIMITED - 2024-08-01
    icon of address 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 23 - Director → ME
  • 19
    TEAM NEWS ADVERTISING LIMITED - 2012-08-23
    THE BOX ADVERTISING LIMITED - 2016-03-10
    THE BOX ADVERTISING LIMITED - 2012-03-23
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    54,001 GBP2023-12-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address Rear Office 1st Floor, 43-45 High Road Bushey Heath, Bushey, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address Wombleton Manor Common Lane, Wombleton, York, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -51 GBP2023-05-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MSIX COMMUNICATIONS LIMITED - 2024-07-29
    MCHI LIMITED - 2012-02-22
    icon of address The Charlotte Building 17 Gresse Street, Number 6 Evelyn Yard Entrance, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 29 - Director → ME
  • 23
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 32 - Director → ME
  • 24
    PULSE CREATIVE LONDON LIMITED - 2016-03-10
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 27 - Director → ME
  • 25
    icon of address Hawkstone Brewery College Farm, Stow Road, Bourton-on-the-water, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -155,461 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 10 - Director → ME
  • 26
    ATN AGENCY LIMITED - 2015-01-19
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 28 - Director → ME
  • 27
    CLEMMOW HORNBY INGE LIMITED - 2007-04-30
    CHI & PARTNERS LIMITED - 2018-01-31
    HEDGEROW MAMMALS LIMITED - 2001-06-22
    icon of address Ground Floor, 17 Gresse Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 31 - Director → ME
  • 28
    icon of address Wombleton Manor Common Lane, Wombleton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Wombleton Manor Common Lane, Wombleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,951 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-05-11 ~ 2022-05-11
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Sea Containers House, 18 Upper Ground, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ 2024-10-28
    IIF 25 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ 2024-04-14
    IIF 7 - Director → ME
    icon of calendar 2022-12-13 ~ 2024-04-14
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2024-04-14
    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
  • 4
    FESTIVAL OF EUROPE LTD - 2022-03-02
    icon of address 10 Lake View Court, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2021-08-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-08-18
    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
  • 5
    icon of address 67 Coopers Close, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2002-09-27
    IIF 44 - Director → ME
  • 6
    HOODCO 530 LIMITED - 1997-01-30
    icon of address Felton House The Courtyard, 1 Dinsdale Place Sandyford, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    751,199 GBP2024-03-31
    Officer
    icon of calendar 2012-01-04 ~ 2013-07-19
    IIF 12 - Director → ME
  • 7
    HOODCO 541 LIMITED - 1997-07-16
    icon of address Felton House The Courtyard, 1 Dinsdale Place Sandyford, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    103,220 GBP2024-03-31
    Officer
    icon of calendar 2012-01-04 ~ 2013-07-19
    IIF 13 - Director → ME
  • 8
    icon of address 1a Goldsmiths Row, London
    Active Corporate (5 parents)
    Equity (Company account)
    247,104 GBP2021-03-31
    Officer
    icon of calendar 2006-11-11 ~ 2019-12-01
    IIF 9 - Director → ME
    icon of calendar 2003-03-02 ~ 2004-05-08
    IIF 45 - Director → ME
  • 9
    icon of address 7 Rathbone Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,679 GBP2019-08-20
    Officer
    icon of calendar 2018-08-01 ~ 2018-11-01
    IIF 16 - Director → ME
  • 10
    NDL INVESTMENTS LIMITED - 2008-12-08
    icon of address Building 6 30 Friern Park, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    36,899 GBP2024-06-30
    Officer
    icon of calendar 2009-01-10 ~ 2021-12-01
    IIF 38 - Director → ME
  • 11
    icon of address Suite 0287, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,607 GBP2020-12-31
    Officer
    icon of calendar 2019-11-18 ~ 2023-08-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2023-08-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE

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.