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

Huntley, Graham Paul Kingsby

    Related profiles found in government register
  • Huntley, Graham Paul Kingsby
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Huntley, Graham Paul Kingsby
    British solicitor born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Huntley, Graham Paul Kingsby
    born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Fetter Lane, London, EC4A 1BT, United Kingdom

      IIF 20
    • Atlantic House, Holborn Viaduct, London, EC1A 2FG

      IIF 21
  • Huntley, Graham Paul Kingsby
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 22
  • Mr Graham Kingsby Paul Huntley
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 176, Basin Approach, London, E14 7JS, England

      IIF 23
  • Graham Paul Kingsby Huntley
    British, born in November 1960

    Registered addresses and corresponding companies
    • First Floor, 7 Esplande, St Helier, JE2 3QA, Jersey

      IIF 24
  • Huntley, Graham
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 25 IIF 26
  • Mr Graham Kingsby Paul Huntley
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 09716027 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr Graham Paul Kingsby Huntley
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Fetter Lane, London, EC4A 1BT

      IIF 28
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 29 IIF 30
  • Graham Paul Kingsby Huntley
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Basin Approach, London, E14 7JS, United Kingdom

      IIF 31
  • Mr Graham Huntley
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 26
  • 1
    10 DACRE STREET LTD
    09647735
    4385, 09647735 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1,151 GBP2023-06-30
    Officer
    2025-09-18 ~ now
    IIF 18 - Director → ME
  • 2
    15 PRIMROSE AVENUE LTD
    12521936
    4385, 12521936 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    6,326 GBP2023-03-31
    Officer
    2025-09-18 ~ now
    IIF 1 - Director → ME
  • 3
    20 SLALEY CLOSE LTD
    09734503
    4385, 09734503 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1,414 GBP2023-08-31
    Officer
    2025-09-18 ~ now
    IIF 7 - Director → ME
  • 4
    239 NEWCASTLE ROAD LTD
    10601806
    4385, 10601806 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    15,123 GBP2023-02-28
    Officer
    2025-09-18 ~ now
    IIF 19 - Director → ME
  • 5
    34 LAVENDER LANE LTD
    09102956
    4385, 09102956 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    17,042 GBP2023-06-30
    Officer
    2025-09-18 ~ now
    IIF 11 - Director → ME
  • 6
    35 WORSLEY CLOSE LTD
    11427473
    4385, 11427473 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    12,978 GBP2023-06-30
    Officer
    2025-09-18 ~ now
    IIF 3 - Director → ME
  • 7
    40 STATION ROAD LTD
    09062872
    4385, 09062872 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    20,097 GBP2023-05-31
    Officer
    2025-09-18 ~ now
    IIF 5 - Director → ME
  • 8
    42 BLUEBELL WAY LTD
    10850459
    4385, 10850459 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    10,428 GBP2023-07-31
    Officer
    2025-09-18 ~ now
    IIF 4 - Director → ME
  • 9
    48 CHEAM ROAD LTD
    11700003
    4385, 11700003 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    8,868 GBP2022-11-30
    Officer
    2025-09-18 ~ now
    IIF 8 - Director → ME
  • 10
    5 MAY STREET LTD
    09178442
    4385, 09178442 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    24,015 GBP2023-08-31
    Officer
    2025-09-18 ~ now
    IIF 6 - Director → ME
  • 11
    7 EDGEWARE COURT LTD
    11000490
    4385, 11000490 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    5,162 GBP2023-10-31
    Officer
    2025-09-18 ~ now
    IIF 10 - Director → ME
  • 12
    8 CRAIGAVON ROAD LTD
    11573821
    4385, 11573821 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    10,568 GBP2023-09-30
    Officer
    2025-09-18 ~ now
    IIF 14 - Director → ME
  • 13
    85 YETHOLM PLACE LTD
    12030220
    4385, 12030220 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    9,667 GBP2023-06-30
    Officer
    2025-09-18 ~ now
    IIF 9 - Director → ME
  • 14
    88 LYON STREET LTD
    09133330
    4385, 09133330 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    19,614 GBP2023-07-31
    Officer
    2025-09-18 ~ now
    IIF 13 - Director → ME
  • 15
    ARABICA LIMITED
    OE026730
    First Floor, 7 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2012-03-05 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
  • 16
    BLACKSTAR REDEMPTION LTD
    - now 07892119
    PROJECT SPITFIRE (FUNDING) LIMITED - 2012-01-11
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    645,555 GBP2024-03-31
    Officer
    2012-03-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    CAPITAL CASES CHARITABLE TRUST
    04083947
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-10-04 ~ now
    IIF 22 - Director → ME
  • 18
    CHAMBOUR LIMITED
    08370664
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    291,547 GBP2024-03-31
    Officer
    2013-01-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    176 Basin Approach, London
    Active Corporate (3 parents)
    Equity (Company account)
    -184,620 GBP2024-08-31
    Person with significant control
    2025-03-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    GPKH2 LTD
    09894222 09716027
    176 Basin Approach, London
    Active Corporate (3 parents)
    Equity (Company account)
    -159,473 GBP2024-11-30
    Person with significant control
    2016-11-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 21
    KABR LTD
    14426853
    B1 Vantage Business Park Old Gloucester Road, Hambrook, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    11,489 GBP2024-10-31
    Officer
    2024-10-03 ~ now
    IIF 17 - Director → ME
  • 22
    LONDON LEGAL SUPPORT TRUST.
    - now 04930926
    LONDON LAW TRUST. - 2004-01-14
    1 Lady Hale Gate, Gray's Inn, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2006-01-04 ~ now
    IIF 2 - Director → ME
  • 23
    SIGNATURE LITIGATION (SERVICES) LIMITED
    - now 07892197 OC371068
    PROJECT SPITFIRE (SERVICES) LIMITED - 2012-02-20 OC371068
    138 Fetter Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-03-19 ~ now
    IIF 16 - Director → ME
  • 24
    SIGNATURE LITIGATION LLP
    - now OC371068 07892197
    PROJECT SPITFIRE LLP - 2012-02-20 07892197
    138 Fetter Lane, London
    Active Corporate (28 parents, 1 offspring)
    Officer
    2012-03-19 ~ now
    IIF 20 - LLP Designated Member → ME
  • 25
    THE RCJ AND ISLINGTON CITIZENS ADVICE BUREAUX
    - now 03110908
    THE RCJ CITIZENS ADVICE BUREAU
    - 2016-09-12 03110908
    THE RCJ ADVICE BUREAU
    - 1998-09-16 03110908
    THE RCJ CITIZENS ADVICE BUREAU
    - 1998-05-19 03110908
    Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    1998-04-08 ~ now
    IIF 15 - Director → ME
  • 26
    THE ROLLS BUILDING ART & EDUCATION TRUST
    07479972
    Rivendell Guildford Road, Chobham, Woking, England
    Active Corporate (13 parents)
    Equity (Company account)
    181,597 GBP2024-03-31
    Officer
    2025-02-24 ~ now
    IIF 12 - Director → ME
Ceased 4
  • 1
    176 Basin Approach, London
    Active Corporate (3 parents)
    Equity (Company account)
    -184,620 GBP2024-08-31
    Person with significant control
    2016-08-01 ~ 2025-03-26
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    HOGAN LOVELLS INTERNATIONAL LLP
    - now OC323639 07107885
    LOVELLS LLP
    - 2010-04-30 OC323639 02898822, 04250057, OC317403
    Atlantic House, Holborn Viaduct, London
    Active Corporate (390 parents, 37 offsprings)
    Officer
    2007-05-01 ~ 2012-04-05
    IIF 21 - LLP Member → ME
  • 3
    SIGNATURE LITIGATION (SERVICES) LIMITED
    - now 07892197 OC371068
    PROJECT SPITFIRE (SERVICES) LIMITED - 2012-02-20 OC371068
    138 Fetter Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2023-09-22
    IIF 29 - Has significant influence or control OE
  • 4
    SIGNATURE LITIGATION LLP
    - now OC371068 07892197
    PROJECT SPITFIRE LLP - 2012-02-20 07892197
    138 Fetter Lane, London
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-09-22
    IIF 28 - Right to appoint or remove members OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.