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

Graham (junior), Andrew

    Related profiles found in government register
  • Graham (junior), Andrew

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

      IIF 1
  • Graham, Andrew

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

      IIF 2
  • Graham, Andrew
    British

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

      IIF 3
  • Graham, Andrew
    British company secretary

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

      IIF 4
  • Graham, Andrew
    British company director born in May 1943

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

      IIF 5
  • Graham, Andrew
    British director born in May 1943

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

      IIF 6
  • Graham (senior), Andrew
    British director born in May 1943

    Resident in England

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

      IIF 7
    • icon of address 176, Ditchfield Road, Widnes, Cheshire, WA8 8AY

      IIF 8
  • Graham, Andrew
    Irish director born in April 1973

    Resident in Ireland

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

      IIF 9
    • icon of address Alexandra House, Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, LS16 6QY, England

      IIF 10
    • icon of address Alexandra House, Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, LS16 6QY, United Kingdom

      IIF 11
  • Graham Jnr, Andrew
    British director born in January 1969

    Resident in England

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

      IIF 12
  • Graham, Andrew James
    British manager born in January 1969

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

      IIF 13
  • Graham, Andrew
    British co director born in May 1943

    Resident in England

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

      IIF 14
  • Graham, Andrew
    British operations manager born in May 1943

    Resident in England

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

      IIF 15
    • icon of address Grosvenor House, 1 Crowland Close, Southport, PR9 7RR

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

    Resident in England

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

      IIF 17
  • Graham, Andrew
    British company director born in January 1969

    Resident in England

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

      IIF 18
  • Graham, Andrew
    British director born in January 1969

    Resident in England

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

      IIF 19
  • Graham, Andrew Russell
    Irish director born in April 1973

    Resident in Ireland

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

    Resident in Ireland

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

      IIF 24
  • Graham, Andrew
    British director born in January 1969

    Resident in United Kingdom

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

      IIF 25
    • icon of address 1 Crowland Close, Southport, PR9 7RR, England

      IIF 26
    • icon of address 209 Liverpool Road, Birkdale, Southport, Merseyside, PR8 4PH, United Kingdom

      IIF 27
    • icon of address Grosvenor House, 1 Crowland Close, Southport, PR9 7RR

      IIF 28
    • icon of address Topping Consultancy Ltd, 209 Liverpool Road, Birkdale, Southport, Merseyside, PR8 4PH, United Kingdom

      IIF 29
  • Graham, Andrew
    British engineer born in July 1990

    Resident in Northern Ireland

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

      IIF 30
  • Mr Andrew Graham
    British born in May 1943

    Resident in England

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

      IIF 31
  • Mr Andrew Graham
    British born in January 1969

    Resident in England

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

      IIF 32
    • icon of address 14, Crowson Drive, Alsager, Stoke-on-trent, ST7 2QJ, England

      IIF 33
  • Mr Andrew Graham Jnr
    British born in January 1969

    Resident in England

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

      IIF 34
  • Mr Andrew Graham
    British born in January 1969

    Resident in United Kingdom

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

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

      IIF 36
  • Graham, Andrew Russell
    Irish,new Zealander company director born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr Andrew Graham
    British born in July 1990

    Resident in Northern Ireland

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

      IIF 44
  • Mr Andrew Graham (senior)
    British born in May 1943

    Resident in England

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

      IIF 45
    • icon of address Grosvenor House, 1 Crowland Close, Southport, PR9 7RR

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Fuel Card Services Ltd, Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 38 - Director → ME
  • 3
    N.I. BUSINESS COMMUNICATIONS LIMITED - 2022-05-13
    icon of address Unit E1 Plasketts Close, Kilbegs Business Park, Antrim, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    5,554,587 GBP2021-09-29
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 10 - Director → ME
  • 4
    PINCO 1643 LIMITED - 2001-08-17
    icon of address Fuel Card Services Ltd, Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 41 - Director → ME
  • 5
    EURO TRUCKWASH PROCESSING LTD - 2009-09-23
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,070,663 GBP2018-04-30
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 7 Smithford Walk, Prescot, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    FLOYD GROUP LIMITED - 1997-04-02
    FLOYD FUEL OILS LIMITED - 2000-03-30
    ADVISECENTRE LIMITED - 1991-08-09
    icon of address Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 43 - Director → ME
  • 8
    FLOYD OIL DISTRIBUTORS LIMITED - 2000-02-28
    STAKESPRINT LIMITED - 1987-09-08
    icon of address Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 39 - Director → ME
  • 9
    CONCH DEVELOPMENTS LIMITED - 2015-06-10
    LIBERIA RESOURCES (INCORPORATED) LTD - 2010-02-01
    icon of address 209 Liverpool Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 209 Liverpool Road, Birkdale, Southport, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,637 GBP2024-06-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2014-07-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 25 Carnaghliss Road, Dundrod, Crumlin, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,458 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 11 - Director → ME
  • 13
    MILEAGECOUNT LIMITED - 2025-06-10
    icon of address Fuel Card Services Ltd, Alexandra House Lawnswood Business Park, Redvers Close, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 37 - Director → ME
  • 14
    CROWLAND ENTERPRISES LIMITED - 2019-12-09
    icon of address Grosvenor House, 1 Crowland Close, Southport
    Active Corporate (3 parents)
    Equity (Company account)
    247,148 GBP2024-06-30
    Officer
    icon of calendar 2008-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address 209 Liverpool Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 21 - Director → ME
  • 17
    PINCO 890 LIMITED - 1997-02-07
    FLOYD GROUP HOLDINGS LIMITED - 2000-03-22
    icon of address Alexandra House Lawnswood Business Park, Redvers Close, Leeds, West Yorkshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address 209 Liverpool Road Birkdale, Southport, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,283 GBP2024-02-29
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 27 - Director → ME
Ceased 10
  • 1
    icon of address Westland Horticulture Alconbury Hill, Alconbury Weston, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,920,678 GBP2024-06-30
    Officer
    icon of calendar 2000-03-01 ~ 2000-06-30
    IIF 6 - Director → ME
    icon of calendar 1999-01-31 ~ 2011-03-29
    IIF 28 - Director → ME
    icon of calendar 1998-07-29 ~ 1998-08-29
    IIF 13 - Director → ME
    icon of calendar 2008-12-15 ~ 2025-03-19
    IIF 17 - Director → ME
    icon of calendar 1998-08-29 ~ 2000-06-30
    IIF 3 - Secretary → ME
  • 2
    icon of address Airport Road West, Sydenham, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ 2025-03-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 2025-03-19
    IIF 24 - Has significant influence or control OE
  • 3
    icon of address Westland Horticulture Alconbury Hill, Alconbury Weston, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    833,802 GBP2024-08-31
    Officer
    icon of calendar ~ 1996-06-01
    IIF 5 - Director → ME
    icon of calendar 2005-08-12 ~ 2025-03-19
    IIF 15 - Director → ME
    icon of calendar 1998-10-16 ~ 2000-06-30
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2024-10-29
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EURO FLEETCARE LTD - 2011-11-15
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,681 GBP2018-04-30
    Officer
    icon of calendar 2024-03-28 ~ 2024-10-18
    IIF 20 - Director → ME
  • 5
    icon of address 1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,860 GBP2022-03-31
    Officer
    icon of calendar 2024-03-28 ~ 2024-10-18
    IIF 22 - Director → ME
  • 6
    icon of address Westland Horticulture Alconbury Hill, Alconbury Weston, Huntingdon, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,101,791 GBP2024-06-30
    Officer
    icon of calendar 2016-08-05 ~ 2025-03-19
    IIF 26 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2025-03-19
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-06-30 ~ 2024-07-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 209 Liverpool Road, Birkdale, Southport, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,637 GBP2024-06-30
    Officer
    icon of calendar 2004-08-11 ~ 2025-03-26
    IIF 14 - Director → ME
  • 8
    icon of address Quinton Hazel Ent. Parc, Glan-y-wern Road, Colwyn Bay, Conwy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    6,861 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ 2023-11-25
    IIF 29 - Director → ME
  • 9
    icon of address 14 Crowson Drive, Alsager, Stoke-on-trent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-06-12
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    icon of address Westland Horticulture Alconbury Hill, Alconbury Weston, Huntingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    329,365 GBP2024-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2016-08-05
    IIF 8 - Director → ME
    icon of calendar 2015-07-01 ~ 2025-03-19
    IIF 1 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.