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

Pearson, Graham

    Related profiles found in government register
  • Pearson, Graham
    British accountant

    Registered addresses and corresponding companies
    • 21 The Orchards, Pickmere, Knutsford, Cheshire, WA16 0LS

      IIF 1
  • Pearson, Graham
    British chartered accountant

    Registered addresses and corresponding companies
  • Pearson, Graham
    British company director

    Registered addresses and corresponding companies
    • 21 The Orchards, Pickmere, Knutsford, Cheshire, WA16 0LS

      IIF 6 IIF 7 IIF 8
  • Pearson, Graham
    British finance director born in February 1971

    Registered addresses and corresponding companies
    • 15 Clover Drive, Pickmere, Knutsford, Cheshire, WA16 0WF

      IIF 9
  • Pearson, Graham

    Registered addresses and corresponding companies
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, FY4 2FF, United Kingdom

      IIF 10
    • 15 Clover Drive, Pickmere, Knutsford, Cheshire, WA16 0WF

      IIF 11
    • 21 The Orchards, Pickmere, Knutsford, Cheshire, WA16 0LS

      IIF 12 IIF 13
    • ., Nixon Street, Rochdale, Lancashire, OL11 3JW

      IIF 14
    • Nixon Steet, Rochdale, Lancashire, OL11 3JW

      IIF 15
    • Nixon Street, Rochdale, Lancashire, OL11 3JW

      IIF 16 IIF 17 IIF 18
    • Carcraft Of Rochdale Ltd, Nixon Street, Rochdale, Lancashire, OL11 3JW

      IIF 26
    • C/o Uk Car Group Ltd, Nixon Street, Rochdale, Lancashire, OL11 3JW

      IIF 27
  • Pearson, Graham
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8 Avroe Crescent, Blackpool, FY4 4DP, England

      IIF 28
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 4DP, England

      IIF 29 IIF 30 IIF 31
    • Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 32
  • Pearson, Graham
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8 Avroe Court, Blackpool, FY8 4AG, United Kingdom

      IIF 33
    • Keystone House, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 34
  • Pearson, Graham
    British finance director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 35
    • Fields Farm, Marston Lane, Marston, Northwich, CW9 6DJ, England

      IIF 36
  • Pearson, Graham
    British accountant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pearson, Graham
    British chartered accountant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moda Business Centre, Stirling Way, Borehamwood, WD6 2BW

      IIF 43
    • 21 The Orchards, Pickmere, Knutsford, Cheshire, WA16 0LS

      IIF 44
    • Nixon Street, Rochdale, Lancashire, OL11 3JW, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Pearson, Graham
    British chief operating officer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Uk Car Group Ltd, Nixon Street, Rochdale, Lancashire, OL11 3JW

      IIF 49
  • Pearson, Graham
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pearson, Graham
    British head of finance born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pearson, Graham Pearson
    British chartered accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Keystone House, Avro Crescen, Blackpool, Lancs, FY4 2DP, United Kingdom

      IIF 67
  • Pearson, Graham Pearson
    British chief operating officer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 68
  • Pearson, Graham Pearson
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8 Avroe Court, Blackpool, FY4 2DP, England

      IIF 69
    • 8 Avroe Court, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 70
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 4DP, England

      IIF 71
    • Ground Floor, Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 72
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 73 IIF 74
    • Keystone House, Avroe Court, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 75
    • Keystone House, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 76
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire, FY4 2FF, United Kingdom

      IIF 77
  • Mr Graham Pearson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 78
  • Mr Graham Pearson Pearson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 79
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 80
    • Keystone House, Avro Crescen, Blackpool, Lancs, FY4 2DP, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 22
  • 1
    CARCRAFT GROUP LIMITED - 2014-04-02
    UK CAR GROUP LIMITED - 2005-12-09
    PIMCO 2394 LIMITED - 2005-12-08
    C/o Uk Car Group Ltd, Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 49 - director → ME
    2014-04-08 ~ dissolved
    IIF 27 - secretary → ME
  • 2
    ROCHDALE MOTOR FINANCE LIMITED - 2000-05-12
    CARCRAFT CAR CENTRE LIMITED - 1993-03-29
    ROCHDALE MOTOR FINANCE CO.LIMITED - 1983-11-30
    11th Floor Landmark St Peter's Square, Oxford Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 48 - director → ME
  • 3
    ALL-IN-ONE LOANS LIMITED - 2003-02-13
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 55 - director → ME
    2014-04-08 ~ dissolved
    IIF 17 - secretary → ME
  • 4
    Carcraft Limited, Nixon Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-04-22 ~ dissolved
    IIF 68 - director → ME
  • 5
    CARCRAFT THREE LIMITED - 2006-08-24
    . Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 53 - director → ME
    2014-04-08 ~ dissolved
    IIF 14 - secretary → ME
  • 6
    3722ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2014-04-02
    Moda Business Centre, Stirling Way, Borehamwood
    Dissolved corporate (2 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 43 - director → ME
  • 7
    CARCRAFT ONE LIMITED - 2006-03-20
    Nixon Steet, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 54 - director → ME
    2014-04-08 ~ dissolved
    IIF 15 - secretary → ME
  • 8
    CC AUTOMOTIVE GROUP LIMITED - 2005-12-09
    PIMCO 2287 LIMITED - 2005-12-08
    Carcraft Of Rochdale Ltd, Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 66 - director → ME
    2014-04-08 ~ dissolved
    IIF 26 - secretary → ME
  • 9
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 63 - director → ME
    2014-04-08 ~ dissolved
    IIF 24 - secretary → ME
  • 10
    CARCRAFT OF ROCHDALE LIMITED - 2005-12-09
    LITTLE ONE LIMITED (THE) - 1979-12-31
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 65 - director → ME
  • 11
    CARCRAFT FOUR LIMITED - 2007-11-30
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 57 - director → ME
    2014-04-08 ~ dissolved
    IIF 25 - secretary → ME
  • 12
    CARCRAFT AT EMPRESS LIMITED - 2006-05-17
    PINCO 1124 LIMITED - 1998-10-22
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 56 - director → ME
    2014-04-08 ~ dissolved
    IIF 19 - secretary → ME
  • 13
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 60 - director → ME
    2014-04-08 ~ dissolved
    IIF 21 - secretary → ME
  • 14
    PINCO 1619 LIMITED - 2001-06-07
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 59 - director → ME
    2014-04-08 ~ dissolved
    IIF 22 - secretary → ME
  • 15
    PINCO 1010 LIMITED - 1998-07-30
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 64 - director → ME
    2014-04-08 ~ dissolved
    IIF 23 - secretary → ME
  • 16
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 47 - director → ME
  • 17
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 45 - director → ME
  • 18
    PIMCO 2605 LIMITED - 2007-03-20
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 58 - director → ME
    2014-04-08 ~ dissolved
    IIF 18 - secretary → ME
  • 19
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 61 - director → ME
    2014-04-08 ~ dissolved
    IIF 16 - secretary → ME
  • 20
    Ground Floor, Seneca House, Amy Johnson Way, Blackpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,205 GBP2023-05-31
    Officer
    2019-05-03 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 21
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 62 - director → ME
    2014-04-08 ~ dissolved
    IIF 20 - secretary → ME
  • 22
    CARCRAFT GROUP LIMITED - 2005-12-09
    PINCO 1022 LIMITED - 1998-02-18
    11th Floor Landmark St Peters' Square, 1 Oxford St, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 46 - director → ME
Ceased 29
  • 1
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -20,795 GBP2019-12-31
    Officer
    2017-11-28 ~ 2019-08-02
    IIF 71 - director → ME
  • 2
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,703 GBP2022-12-31
    Officer
    2018-09-06 ~ 2020-05-21
    IIF 70 - director → ME
  • 3
    The Lexicon Second Floor, Mount Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -18,969 GBP2021-06-01 ~ 2022-05-31
    Officer
    2017-12-04 ~ 2018-09-26
    IIF 76 - director → ME
  • 4
    BOYD-COOPER LIMITED - 2005-05-04
    3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved corporate (6 parents)
    Officer
    2007-04-24 ~ 2007-10-31
    IIF 38 - director → ME
    2005-04-07 ~ 2007-10-31
    IIF 5 - secretary → ME
  • 5
    GREEN & NAPPER LIMITED - 2004-11-22
    3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire, Uk
    Dissolved corporate (6 parents)
    Officer
    2007-04-24 ~ 2007-10-31
    IIF 40 - director → ME
    2005-04-07 ~ 2007-10-31
    IIF 3 - secretary → ME
  • 6
    BOYD COOPER HOLDINGS LIMITED - 2005-05-04
    BRUTON TRADING LIMITED - 2003-05-09
    3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire, Uk
    Dissolved corporate (6 parents)
    Officer
    2005-04-07 ~ 2007-10-31
    IIF 44 - director → ME
    2005-04-07 ~ 2007-10-31
    IIF 2 - secretary → ME
  • 7
    EMBASSY CLOTHING LIMITED - 1988-12-23
    7 Cambuslang Road, Cambuslang Investment Park, Glasgow
    Dissolved corporate (6 parents)
    Officer
    2004-12-14 ~ 2007-10-31
    IIF 52 - director → ME
    2004-12-14 ~ 2007-10-31
    IIF 6 - secretary → ME
  • 8
    GUEST SERVICES WORLDWIDE (NZ) LIMITED - 2020-07-07
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -78,644 GBP2023-12-31
    Officer
    2018-05-11 ~ 2020-04-03
    IIF 77 - director → ME
  • 9
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    125 GBP2017-12-31
    Officer
    2016-12-14 ~ 2019-08-02
    IIF 30 - director → ME
  • 10
    1st Floor 49 Peter Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    27,456 GBP2023-06-30
    Officer
    2018-01-16 ~ 2018-09-26
    IIF 75 - director → ME
  • 11
    2 Rose Cottage Moss Side Lane, Wrea Green, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    3,819 GBP2024-01-31
    Officer
    2019-10-01 ~ 2020-08-01
    IIF 36 - director → ME
  • 12
    GUEST SERVICES WORLDWIDE LTD - 2023-09-06
    RSI64 LTD - 2014-01-30
    8 Avroe Crescent, Blackpool, Lancashire, England
    Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -4,980,811 GBP2022-12-31
    Officer
    2017-01-27 ~ 2020-05-21
    IIF 69 - director → ME
  • 13
    KUKRI SPORTS (GB) LIMITED - 2007-12-27
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    2,124,434 GBP2024-01-31
    Officer
    2008-04-04 ~ 2010-12-21
    IIF 37 - director → ME
    2008-05-16 ~ 2010-12-21
    IIF 12 - secretary → ME
  • 14
    REACT SPORTS LIMITED - 1999-10-27
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    10,269,190 GBP2024-01-31
    Officer
    2008-03-06 ~ 2010-12-21
    IIF 39 - director → ME
    2008-05-16 ~ 2010-12-21
    IIF 13 - secretary → ME
  • 15
    RIGP VENTURES LTD - 2018-11-20
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -27,546 GBP2023-12-31
    Officer
    2018-08-23 ~ 2020-05-21
    IIF 73 - director → ME
    Person with significant control
    2018-08-23 ~ 2018-08-23
    IIF 80 - Ownership of shares – 75% or more OE
  • 16
    MWUK LIMITED - 2020-02-14
    DIMENSIONS CLOTHING LIMITED - 2011-03-17
    JOHNSON CLOTHING LIMITED - 2008-05-01
    C. C. M. LIMITED - 2006-01-17
    C.C.M. RAVEN LIMITED - 1985-05-08
    C.C.M. (LANCASHIRE) LIMITED - 1981-12-31
    3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2004-02-09 ~ 2006-01-17
    IIF 9 - director → ME
    2004-02-09 ~ 2006-01-17
    IIF 11 - secretary → ME
  • 17
    3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved corporate (6 parents)
    Officer
    2007-06-20 ~ 2007-10-31
    IIF 41 - director → ME
    2005-04-07 ~ 2007-10-31
    IIF 4 - secretary → ME
  • 18
    NRSA LTD
    - now
    MAPPERARTI - GUEST SERVICES WORLDWIDE LIMITED - 2020-06-29
    8 Avroe Crescent, Blackpool, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -36,773 GBP2023-12-31
    Officer
    2017-04-11 ~ 2020-05-21
    IIF 33 - director → ME
  • 19
    GUEST SERVICES WORLDWIDE (AUSTRALIA) LIMITED - 2020-07-10
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -382 GBP2023-12-31
    Officer
    2018-06-04 ~ 2020-05-21
    IIF 74 - director → ME
  • 20
    Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-02 ~ 2021-09-30
    IIF 32 - director → ME
    Person with significant control
    2020-11-02 ~ 2021-09-30
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    7 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2004-12-14 ~ 2007-10-31
    IIF 50 - director → ME
    2004-12-14 ~ 2007-10-31
    IIF 8 - secretary → ME
  • 22
    KUKRI ALLSTARZZ LIMITED - 2012-01-26
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2008-05-16 ~ 2010-12-21
    IIF 42 - director → ME
    2008-05-16 ~ 2010-10-21
    IIF 1 - secretary → ME
  • 23
    C/o Guest Services Worlwide Limited, 8 Avroe Crescent, Blackpool
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -64,577 GBP2023-12-31
    Officer
    2016-12-08 ~ 2019-08-02
    IIF 34 - director → ME
  • 24
    8 Avroe Crescent, Blackpool, England
    Corporate (3 parents)
    Equity (Company account)
    -630,045 GBP2023-01-31
    Officer
    2018-08-07 ~ 2019-10-11
    IIF 35 - director → ME
  • 25
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    125 GBP2017-12-31
    Officer
    2016-12-12 ~ 2019-08-02
    IIF 28 - director → ME
    2016-12-19 ~ 2019-08-02
    IIF 10 - secretary → ME
  • 26
    15 Ravenswood Avenue, Crowthorne, Lancs, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-12 ~ 2019-08-02
    IIF 31 - director → ME
  • 27
    8 Avroe Crescent, Blackpool, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -787,762 GBP2022-12-31
    Officer
    2016-10-10 ~ 2019-08-02
    IIF 67 - director → ME
    Person with significant control
    2016-10-10 ~ 2016-10-10
    IIF 81 - Has significant influence or control OE
  • 28
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    125 GBP2017-12-31
    Officer
    2016-12-12 ~ 2019-08-02
    IIF 29 - director → ME
  • 29
    WESSEX TEXTILES 1988 LIMITED - 1994-09-06
    THOMAS MACK & COMPANY LIMITED - 1988-06-07
    3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Dissolved corporate (6 parents)
    Officer
    2004-11-12 ~ 2007-10-31
    IIF 51 - director → ME
    2004-11-12 ~ 2007-10-31
    IIF 7 - secretary → 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.