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

Pearson, Graham

    Related profiles found in government register
  • Pearson, Graham

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

      IIF 1
    • 15 Clover Drive, Pickmere, Knutsford, Cheshire, WA16 0WF

      IIF 2
    • 21 The Orchards, Pickmere, Knutsford, Cheshire, WA16 0LS

      IIF 3 IIF 4
    • ., Nixon Street, Rochdale, Lancashire, OL11 3JW

      IIF 5
    • Nixon Steet, Rochdale, Lancashire, OL11 3JW

      IIF 6
    • Nixon Street, Rochdale, Lancashire, OL11 3JW

      IIF 7 IIF 8 IIF 9
    • Carcraft Of Rochdale Ltd, Nixon Street, Rochdale, Lancashire, OL11 3JW

      IIF 17
    • C/o Uk Car Group Ltd, Nixon Street, Rochdale, Lancashire, OL11 3JW

      IIF 18
  • Pearson, Graham
    British accountant

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

      IIF 19
  • Pearson, Graham
    British chartered accountant

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

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

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

      IIF 27
  • Pearson, Graham
    British born in February 1971

    Resident in England

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

      IIF 28
    • Fields Farm, Marston Lane, Marston, Northwich, CW9 6DJ, England

      IIF 29
  • 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 30
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 4DP, England

      IIF 31 IIF 32 IIF 33
    • Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 34
  • 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 35
  • 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 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 born in February 1971

    Resident in England

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

      IIF 67
    • 8 Avroe Court, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 68
    • Ground Floor, Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 69
    • Keystone House, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 70
    • Keystone House, Avro Crescen, Blackpool, Lancs, FY4 2DP, United Kingdom

      IIF 71
  • 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 72
  • Pearson, Graham Pearson
    British director born in February 1971

    Resident in England

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

      IIF 73
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 74 IIF 75
    • Keystone House, Avroe Court, Blackpool, Lancashire, 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
Ceased 29
  • 1
    5P0RTZ LIMITED
    11085023
    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 73 - Director → ME
  • 2
    ARCADIA PUBLISHING LIMITED
    11556416
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,224 GBP2023-12-31
    Officer
    2018-09-06 ~ 2020-05-21
    IIF 68 - Director → ME
  • 3
    AX CAPITAL VENTURES LIMITED
    11094027
    The Lexicon Second Floor, Mount Street, Manchester, England
    Active 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 70 - Director → ME
  • 4
    BOYD COOPER HOLDINGS LIMITED
    - now 00754441 04537193
    BOYD-COOPER LIMITED - 2005-05-04 04537193
    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 23 - Secretary → ME
  • 5
    BOYD COOPER SCOTLAND LIMITED
    - now 00279975
    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 21 - Secretary → ME
  • 6
    BOYD-COOPER LIMITED
    - now 04537193 00754441
    BOYD COOPER HOLDINGS LIMITED
    - 2005-05-04 04537193 00754441
    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 20 - Secretary → ME
  • 7
    BURNSIDE WEATHERWEAR LIMITED
    - now SC047425
    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 24 - Secretary → ME
  • 8
    CDS PROPERTY LIMITED - now
    GUEST SERVICES WORLDWIDE (NZ) LIMITED
    - 2020-07-07 11357605 07884355, 07983533, 08786791
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -119,616 GBP2024-12-31
    Officer
    2018-05-11 ~ 2020-04-03
    IIF 77 - Director → ME
  • 9
    D IF LIMITED
    10525655
    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 32 - Director → ME
  • 10
    GREEN WASTE GROUP LIMITED
    11151889
    2nd Floor The Lexicon, 10-12 Mount Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,600 GBP2024-06-30
    Officer
    2018-01-16 ~ 2018-09-26
    IIF 76 - Director → ME
  • 11
    INGENIOUS INVESTMENT PARTNERS LIMITED
    11756958
    2 Rose Cottage Moss Side Lane, Wrea Green, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,819 GBP2024-01-31
    Officer
    2019-10-01 ~ 2020-08-01
    IIF 29 - Director → ME
  • 12
    INTERNATIONAL CONNECTIONS GROUP LTD - now
    GUEST SERVICES WORLDWIDE LTD
    - 2023-09-06 08786791 07884355, 07983533, 11357605
    RSI64 LTD - 2014-01-30
    8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -3,082,657 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-01-27 ~ 2020-05-21
    IIF 67 - Director → ME
  • 13
    KUKRI GB LIMITED
    - now 06442735
    KUKRI SPORTS (GB) LIMITED - 2007-12-27
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active 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 3 - Secretary → ME
  • 14
    KUKRI SPORTS LTD.
    - now 03706105
    REACT SPORTS LIMITED - 1999-10-27
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active 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 4 - Secretary → ME
  • 15
    LUXURY GUIDE INTERNATIONAL LIMITED
    - now 11534345
    RIGP VENTURES LTD
    - 2018-11-20 11534345
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,546 GBP2023-12-31
    Officer
    2018-08-23 ~ 2020-05-21
    IIF 74 - Director → ME
    Person with significant control
    2018-08-23 ~ 2018-08-23
    IIF 80 - Ownership of shares – 75% or more OE
  • 16
    MI HUB LIMITED - now
    MWUK LIMITED - 2020-02-14
    DIMENSIONS CLOTHING LIMITED - 2011-03-17
    JOHNSON CLOTHING LIMITED - 2008-05-01
    C. C. M. LIMITED
    - 2006-01-17 00454264
    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
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-02-09 ~ 2006-01-17
    IIF 27 - Director → ME
    2004-02-09 ~ 2006-01-17
    IIF 2 - Secretary → ME
  • 17
    MORLAND TEXTILES (CROYDON) LIMITED
    00518385
    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 22 - Secretary → ME
  • 18
    NRSA LTD - now
    MAPPERARTI - GUEST SERVICES WORLDWIDE LIMITED
    - 2020-06-29 10720189
    8 Avroe Crescent, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,007 GBP2024-12-31
    Officer
    2017-04-11 ~ 2020-05-21
    IIF 35 - Director → ME
  • 19
    NSP PROPERTY DEVELOPMENTS LIMITED - now
    GUEST SERVICES WORLDWIDE (AUSTRALIA) LIMITED
    - 2020-07-10 11395651
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -382 GBP2024-12-31
    Officer
    2018-06-04 ~ 2020-05-21
    IIF 75 - Director → ME
  • 20
    PURPOSE LED FUNDING LIMITED
    12991396
    Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ 2021-09-30
    IIF 34 - Director → ME
    Person with significant control
    2020-11-02 ~ 2021-09-30
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    S. YAFFY LIMITED
    SC017794
    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 26 - Secretary → ME
  • 22
    SQUIRREL SPORTS LIMITED - now
    KUKRI ALLSTARZZ LIMITED
    - 2012-01-26 06049480
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active 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 19 - Secretary → ME
  • 23
    TRILLIONAIRE LTD
    10221341 07849964
    C/o Guest Services Worlwide Limited, 8 Avroe Crescent, Blackpool
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -64,577 GBP2023-12-31
    Officer
    2016-12-08 ~ 2019-08-02
    IIF 28 - Director → ME
  • 24
    UCVME LIMITED
    10547993
    8 Avroe Crescent, Blackpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -630,045 GBP2023-01-31
    Officer
    2018-08-07 ~ 2019-10-11
    IIF 36 - Director → ME
  • 25
    UNICORN HUNTERZ LIMITED
    10520063
    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 30 - Director → ME
    2016-12-19 ~ 2019-08-02
    IIF 1 - Secretary → ME
  • 26
    UNICORNZ LIMITED
    10520121
    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 33 - Director → ME
  • 27
    UNIQUE ADVERTISING LIMITED
    10418475
    8 Avroe Crescent, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,894,781 GBP2023-12-31
    Officer
    2016-10-10 ~ 2019-08-02
    IIF 71 - Director → ME
    Person with significant control
    2016-10-10 ~ 2016-10-10
    IIF 81 - Has significant influence or control OE
  • 28
    URSPORTZ LIMITED
    10520122
    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 31 - Director → ME
  • 29
    WESSEX TEXTILES LIMITED
    - now 00312129
    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 25 - Secretary → ME

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.