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, Andrew Russell

    Related profiles found in government register
  • Graham, Andrew Russell
    Irish director born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
  • Graham, Andrew
    Irish director born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 10, Mounttown Park, Dun Laoghaire, Dublin, A96D1V7, Ireland

      IIF 5
    • Alexandra House, Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, LS16 6QY, England

      IIF 6
    • Alexandra House, Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, LS16 6QY, United Kingdom

      IIF 7
  • Mr Andrew Graham
    Irish born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 10, Mounttown Park, Dun Laoghaire, Dublin, Y14T163, Ireland

      IIF 8
  • Graham, Andrew Russell
    Irish,new Zealander company director born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
  • Graham, Andrew
    British co director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 209, Liverpool Road, Birkdale, Southport, Merseyside, PR8 4PH, England

      IIF 16
  • Graham, Andrew
    British operations manager born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 1 Crowland, Close, Southport, Merseyside, PR9 7RR

      IIF 17
    • Grosvenor House, 1 Crowland Close, Southport, PR9 7RR

      IIF 18
  • Graham, Andrew
    British process manager born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 1 Crowland Close, Southport, PR9 7RR

      IIF 19
  • Graham, Andrew
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Shireburn Road, Formby, Liverpool, L37 1LR

      IIF 20
  • Graham, Andrew
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 209 Liverpool Road, Southport, PR8 4PH, England

      IIF 21
  • Graham, Andrew James
    British manager born in January 1969

    Registered addresses and corresponding companies
    • 14 Falkland Road, Southport, Merseyside, PR8 6LG

      IIF 22
  • Graham, Andrew
    British company director born in May 1943

    Registered addresses and corresponding companies
    • 6 The Mount, Congleton, Cheshire, CW12 4FD

      IIF 23
  • Graham, Andrew
    British director born in May 1943

    Registered addresses and corresponding companies
    • 27 Pavilion Way Woodland Park, Congleton, Cheshire, CW12 4EW

      IIF 24
  • Graham, Andrew
    British engineer born in July 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25, Carnaghliss Road, Dundrod, Crumlin, BT29 4TS, Northern Ireland

      IIF 25
  • Graham Jnr, Andrew
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 209, Liverpool Road, Birkdale, Southport, Merseyside, PR8 4PH, England

      IIF 26
  • Mr Andrew Graham
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 1 Crowland, Close, Southport, Merseyside, PR9 7RR

      IIF 27
  • Graham, Andrew
    British

    Registered addresses and corresponding companies
    • 6 The Mount, Congleton, Cheshire, CW12 4FD

      IIF 28
  • Graham, Andrew
    British company secretary

    Registered addresses and corresponding companies
    • 6 The Mount, Congleton, Cheshire, CW12 4FD

      IIF 29
  • Mr Andrew Graham
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 209 Liverpool Road, Southport, PR8 4PH, England

      IIF 30
    • 14, Crowson Drive, Alsager, Stoke-on-trent, ST7 2QJ, England

      IIF 31
  • Graham (senior), Andrew
    British director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 1 Crowland Close, Southport, PR9 7RR, England

      IIF 32
    • 176, Ditchfield Road, Widnes, Cheshire, WA8 8AY

      IIF 33
  • Graham, Andrew

    Registered addresses and corresponding companies
    • 209, Liverpool Road, Birkdale, Southport, Merseyside, PR8 4PH, England

      IIF 34
  • Graham, Andrew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C 1a Tarleton Office Park, Windgate, Tarleton, Preston, Lancashire, PR4 6JF, United Kingdom

      IIF 35
    • 1 Crowland Close, Southport, PR9 7RR, England

      IIF 36
    • 209 Liverpool Road, Birkdale, Southport, Merseyside, PR8 4PH, United Kingdom

      IIF 37
    • Grosvenor House, 1 Crowland Close, Southport, PR9 7RR

      IIF 38
    • Topping Consultancy Ltd, 209 Liverpool Road, Birkdale, Southport, Merseyside, PR8 4PH, United Kingdom

      IIF 39
  • Mr Andrew Graham Jnr
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 209, Liverpool Road, Birkdale, Southport, Merseyside, PR8 4PH, England

      IIF 40
  • Mr Andrew Graham
    British born in July 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25, Carnaghliss Road, Dundrod, Crumlin, BT29 4TS, Northern Ireland

      IIF 41
  • Mr Andrew Graham (senior)
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 1 Crowland Close, Southport, PR9 7RR, England

      IIF 42
    • Grosvenor House, 1 Crowland Close, Southport, PR9 7RR

      IIF 43
  • Graham (junior), Andrew

    Registered addresses and corresponding companies
    • Stud Farm, Lumb Brook Road, Appleton, Warrington, Cheshire, WA4 3HL, England

      IIF 44
  • Mr Andrew Graham
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C 1a Tarleton Office Park, Windgate, Tarleton, Preston, PR4 6JF, United Kingdom

      IIF 45
    • 1 Crowland Close, Southport, PR9 7RR, England

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    Fuel Card Services Ltd, Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Corporate (5 parents)
    Officer
    2024-06-28 ~ now
    IIF 12 - director → ME
  • 2
    Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Corporate (5 parents)
    Officer
    2024-06-28 ~ now
    IIF 10 - director → ME
  • 3
    N.I. BUSINESS COMMUNICATIONS LIMITED - 2022-05-13
    Unit E1 Plasketts Close, Kilbegs Business Park, Antrim, Northern Ireland
    Corporate (7 parents)
    Equity (Company account)
    5,554,587 GBP2021-09-29
    Officer
    2024-07-26 ~ now
    IIF 6 - director → ME
  • 4
    PINCO 1643 LIMITED - 2001-08-17
    Fuel Card Services Ltd, Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2024-06-28 ~ now
    IIF 13 - director → ME
  • 5
    EURO TRUCKWASH PROCESSING LTD - 2009-09-23
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,070,663 GBP2018-04-30
    Officer
    2024-03-28 ~ now
    IIF 4 - director → ME
  • 6
    7 Smithford Walk, Prescot, Liverpool
    Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    FLOYD FUEL OILS LIMITED - 2000-03-30
    FLOYD GROUP LIMITED - 1997-04-02
    ADVISECENTRE LIMITED - 1991-08-09
    Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Corporate (5 parents)
    Officer
    2024-06-28 ~ now
    IIF 15 - director → ME
  • 8
    FLOYD OIL DISTRIBUTORS LIMITED - 2000-02-28
    STAKESPRINT LIMITED - 1987-09-08
    Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2024-06-28 ~ now
    IIF 11 - director → ME
  • 9
    CONCH DEVELOPMENTS LIMITED - 2015-06-10
    LIBERIA RESOURCES (INCORPORATED) LTD - 2010-02-01
    209 Liverpool Road, Southport, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2008-06-26 ~ dissolved
    IIF 20 - director → ME
  • 10
    209 Liverpool Road, Birkdale, Southport, Merseyside, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    1,348 GBP2022-07-01 ~ 2023-06-30
    Officer
    2025-03-24 ~ now
    IIF 26 - director → ME
    2014-07-01 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    25 Carnaghliss Road, Dundrod, Crumlin, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2024-07-03 ~ now
    IIF 7 - director → ME
  • 13
    Fuel Card Services Ltd, Alexandra House Lawnswood Business Park, Redvers Close, Leeds
    Corporate (5 parents)
    Officer
    2024-06-28 ~ now
    IIF 9 - director → ME
  • 14
    CROWLAND ENTERPRISES LIMITED - 2019-12-09
    Grosvenor House, 1 Crowland Close, Southport
    Corporate (3 parents)
    Equity (Company account)
    247,148 GBP2024-06-30
    Officer
    2008-09-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    209 Liverpool Road, Southport, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    14 Crowson Drive, Alsager, Stoke-on-trent, England
    Corporate (3 parents)
    Person with significant control
    2025-02-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-03-28 ~ now
    IIF 2 - director → ME
  • 18
    FLOYD GROUP HOLDINGS LIMITED - 2000-03-22
    PINCO 890 LIMITED - 1997-02-07
    Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Corporate (5 parents, 5 offsprings)
    Officer
    2024-06-28 ~ now
    IIF 14 - director → ME
  • 19
    209 Liverpool Road Birkdale, Southport, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -16,283 GBP2024-02-29
    Officer
    2022-02-24 ~ now
    IIF 37 - director → ME
Ceased 9
  • 1
    Grosvenor House, 1 Crowland Close, Southport
    Corporate (4 parents)
    Profit/Loss (Company account)
    861,439 GBP2022-07-01 ~ 2023-06-30
    Officer
    2000-03-01 ~ 2000-06-30
    IIF 24 - director → ME
    1999-01-31 ~ 2011-03-29
    IIF 38 - director → ME
    1998-07-29 ~ 1998-08-29
    IIF 22 - director → ME
    2008-12-15 ~ 2025-03-19
    IIF 19 - director → ME
    1998-08-29 ~ 2000-06-30
    IIF 28 - secretary → ME
  • 2
    Airport Road West, Sydenham, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-12-19 ~ 2025-03-19
    IIF 5 - director → ME
    Person with significant control
    2023-12-19 ~ 2025-03-19
    IIF 8 - Has significant influence or control OE
  • 3
    Grosvenor House, 1 Crowland, Close, Southport, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    785,771 GBP2023-08-31
    Officer
    ~ 1996-06-01
    IIF 23 - director → ME
    2005-08-12 ~ 2025-03-19
    IIF 17 - director → ME
    1998-10-16 ~ 2000-06-30
    IIF 29 - secretary → ME
    Person with significant control
    2017-02-15 ~ 2024-10-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    EURO FLEETCARE LTD - 2011-11-15
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -20,681 GBP2018-04-30
    Officer
    2024-03-28 ~ 2024-10-18
    IIF 1 - director → ME
  • 5
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -12,860 GBP2022-03-31
    Officer
    2024-03-28 ~ 2024-10-18
    IIF 3 - director → ME
  • 6
    1 Crowland Close, Southport, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,591,344 GBP2023-06-30
    Officer
    2016-08-05 ~ 2025-03-19
    IIF 36 - director → ME
    IIF 32 - director → ME
    Person with significant control
    2022-06-30 ~ 2024-07-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-06-30 ~ 2025-03-19
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    209 Liverpool Road, Birkdale, Southport, Merseyside, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    1,348 GBP2022-07-01 ~ 2023-06-30
    Officer
    2004-08-11 ~ 2025-03-26
    IIF 16 - director → ME
  • 8
    Quinton Hazel Ent. Parc, Glan-y-wern Road, Colwyn Bay, Conwy, Wales
    Corporate (1 parent)
    Officer
    2023-07-27 ~ 2023-11-25
    IIF 39 - director → ME
  • 9
    Stud Farm Lumb Brook Road, Appleton, Warrington, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    -455,668 GBP2023-06-30
    Officer
    2015-07-01 ~ 2016-08-05
    IIF 33 - director → ME
    2015-07-01 ~ 2025-03-19
    IIF 44 - 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.