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 Neale Spear Graham

    Related profiles found in government register
  • Mr Neale Spear Graham
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, PR7 7NA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Leet House Back Lane, Bretherton, Leyland, England, PR26 9AY, United Kingdom

      IIF 4 IIF 5
  • Mr Neale Graham
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leet House, Back Lane, Bretherton, Leyland, PR26 9BE, England

      IIF 6
  • Graham, Neale Spear
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Matrix Office Prk, Buckshaw Village, Chorley, PR7 7NA

      IIF 7
    • icon of address Leet House, Back Lane, Bretherton, Leyland, PR26 9AY, England

      IIF 8
    • icon of address Leet House, Back Lane, Bretherton, Leyland, PR26 9BE, England

      IIF 9
    • icon of address Brook Farm North Road, Bretherton, Preston, Lancashire, PR5 7AY

      IIF 10 IIF 11 IIF 12
  • Graham, Neale Spear
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Eaton Avenue, Eaton Avenue, Matrix Office Park, Chorley, PR7 7NA

      IIF 14
    • icon of address 28 Eaton Avenue, Matrix Office Prk, Buckshaw Village, Chorley, PR7 7NA

      IIF 15
    • icon of address Leet House, Bretherton, Leyland, Lancashire, PR26 9BE, England

      IIF 16
    • icon of address Leet House, Back Lane, Bretherton, Leyland, PR26 9AY, England

      IIF 17
    • icon of address Leet House, Back Lane, Bretherton, Leyland, PR26 9BE, England

      IIF 18
    • icon of address 100, Fetter Lane, London, EC4A 1BN, England

      IIF 19 IIF 20 IIF 21
    • icon of address 5th Floor Queens House, Queen Street, Manchester, M2 5HT, England

      IIF 22
    • icon of address 5th Floor Queens House, Queen Street, Manchester, M2 5HT, United Kingdom

      IIF 23
    • icon of address Brook Farm, North Road, Bretherton, Preston, Lancashire, PR5 7AY

      IIF 24 IIF 25 IIF 26
    • icon of address C/o 2ergo, Limited 4th Floor, Digital World Centre, 1 Lowry Plaza, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 31
  • Mr Graham Neale
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burnham Rise, Nuneaton, Warwickshire, CV11 6HA, England

      IIF 32
  • Mr Neale Graham
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leet House, Bretherton, Leyland, Lancashire, PR26 9BE, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr Graham Michael Neale
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burnham Rise, Nuneaton, CV11 6HA, England

      IIF 35
    • icon of address 3, Burnham Rise, Nuneaton, Warwickshire, CV11 6HA, England

      IIF 36
  • Neale, Graham Michael
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burnham Rise, Nuneaton, CV11 6HA, England

      IIF 37
  • Neale, Graham Michael
    British engineer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burnham Rise, Nuneaton, Warwickshire, CV11 6HA, England

      IIF 38
  • Graham, Neale Spear
    British

    Registered addresses and corresponding companies
    • icon of address Brook Farm North Road, Bretherton, Preston, Lancashire, PR5 7AY

      IIF 39
  • Graham, Neale Spear
    British company director

    Registered addresses and corresponding companies
    • icon of address Leet House, Back Lane, Bretherton, Leyland, PR26 9AY, England

      IIF 40
    • icon of address Brook Farm North Road, Bretherton, Preston, Lancashire, PR5 7AY

      IIF 41
  • Graham, Neale Spear
    British director

    Registered addresses and corresponding companies
    • icon of address Leet House, Back Lane, Bretherton, Leyland, PR26 9AY, England

      IIF 42
    • icon of address Brook Farm North Road, Bretherton, Preston, Lancashire, PR5 7AY

      IIF 43 IIF 44
  • Graham, Neale
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    QWKPAY LIMITED - 2014-11-28
    icon of address 5th Floor Queens House, Queen Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    52,827 GBP2017-10-31
    Officer
    icon of calendar 2015-08-07 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Leet House Bretherton, Leyland, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    LAMMTARA INVESTMENTS LIMITED - 2004-01-15
    SEDCLAIM LIMITED - 2001-01-23
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2000-11-07 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    2 ERGO LIMITED - 2003-10-31
    LAMMTARA MULTISERVE LIMITED - 2003-11-04
    icon of address Leet House Back Lane, Bretherton, Leyland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2005-09-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2005-09-01 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29 Flude Road, Exhall, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    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
  • 6
    icon of address 5th Floor Queens House, Queen Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 23 - Director → ME
  • 7
    GRAPHICARD LIMITED - 2003-01-31
    icon of address Leet House Back Lane, Bretherton, Leyland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 1997-02-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 1997-02-10 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-10 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 1997-02-10 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    icon of address 3 Burnham Rise, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,320 GBP2024-03-31
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    VERY YES LIMITED - 2018-06-26
    icon of address 28 Eaton Avenue Eaton Avenue, Matrix Office Park, Chorley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    THE VERY YES GROUP LIMITED - 2018-06-26
    NSG STRATEGIES LIMITED - 2021-02-02
    NEALES COMPANYS LIMITED - 2009-03-09
    icon of address 28 Eaton Avenue Matrix Office Prk, Buckshaw Village, Chorley
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2003-10-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    VERY YES MEDIA LIMITED - 2017-11-20
    icon of address 28 Eaton Avenue Matrix Office Prk, Buckshaw Village, Chorley
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Leet House Back Lane, Bretherton, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,905 GBP2024-05-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    FLEETNESS 521 LIMITED - 2007-02-08
    icon of address C/o Dac Beachcroft, 100 Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-02 ~ 2014-05-30
    IIF 12 - Director → ME
  • 2
    icon of address C/o Dac Beachcroft, 100 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ 2014-05-30
    IIF 30 - Director → ME
  • 3
    BROCA LIMITED - 2014-04-16
    BROCA PLC - 2009-07-07
    icon of address C/o Dac Beachcroft, 100 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-02 ~ 2014-05-30
    IIF 19 - Director → ME
  • 4
    PODIFI LIMITED - 2014-04-16
    icon of address C/o Dac Beachcroft, 100 Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2014-05-30
    IIF 20 - Director → ME
  • 5
    TIKTAP LIMITED - 2014-04-16
    icon of address C/o Dac Beachcroft, 100 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2014-05-30
    IIF 21 - Director → ME
  • 6
    2SAFEGUARD LIMITED - 2007-02-08
    icon of address C/o Dac Beachcroft, 100 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2007-03-06
    IIF 25 - Director → ME
  • 7
    icon of address Inspire Youth Zone, Chapel Street, Chorley, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    5,174,596 GBP2023-03-31
    Officer
    icon of calendar 2018-04-16 ~ 2024-08-15
    IIF 9 - Director → ME
  • 8
    2 ERGO LIMITED - 2010-03-25
    LAMMTARA MULTISERVE LIMITED - 2003-10-31
    LAMMTARA INDUSTRIES LIMITED - 2002-01-11
    2ERGO LIMITED - 2014-05-22
    WELLINQUEST LIMITED - 1999-09-28
    icon of address 5 New Street Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2014-04-16
    IIF 11 - Director → ME
    icon of calendar 2003-04-16 ~ 2004-02-23
    IIF 39 - Secretary → ME
  • 9
    NETSPRITE LIMITED - 2001-03-16
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2000-10-11 ~ 2014-05-30
    IIF 13 - Director → ME
    icon of calendar 2000-10-11 ~ 2014-05-30
    IIF 41 - Secretary → ME
  • 10
    icon of address Dac Beachcroft, 100 Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-12 ~ 2014-05-30
    IIF 26 - Director → ME
  • 11
    icon of address 3 Burnham Rise, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,320 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-09 ~ 2023-06-03
    IIF 36 - Has significant influence or control OE
  • 12
    MXC CAPITAL PLC - 2015-02-05
    BROCA PLC - 2014-08-12
    SHARELEASE PLC - 2004-02-02
    2ERGO GROUP PLC - 2014-04-16
    2 ERGO GROUP PLC - 2011-04-11
    MXC CAPITAL LIMITED - 2015-08-28
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    icon of calendar 2004-01-09 ~ 2014-05-30
    IIF 28 - Director → ME
  • 13
    icon of address 862-864 Washwood Heath Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2012-02-01 ~ 2012-04-01
    IIF 31 - Director → ME
  • 14
    BROOK FARM LIMITED - 2007-05-11
    icon of address 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    4,306 GBP2024-09-30
    Officer
    icon of calendar 2003-11-12 ~ 2012-09-24
    IIF 10 - Director → ME
  • 15
    FLEETNESS 638 LIMITED - 2009-02-24
    icon of address C/o Dac Beachcroft, 100 Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ 2014-05-30
    IIF 24 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.