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 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 7
    • 21 The Orchards, Pickmere, Knutsford, Cheshire, WA16 0LS

      IIF 8
    • Nixon Street, Rochdale, Lancashire, OL11 3JW, United Kingdom

      IIF 9 IIF 10 IIF 11
  • 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 13
  • 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
    British company director born in February 1971

    Resident in England

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

      IIF 31
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 4DP, England

      IIF 32 IIF 33 IIF 34
    • Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 35
  • 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 36
    • Keystone House, Avroe Crescent, Blackpool, FY4 2DP, England

      IIF 37
  • 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 38
    • Fields Farm, Marston Lane, Marston, Northwich, CW9 6DJ, England

      IIF 39
  • Pearson, Graham
    British finance director born in February 1971

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

      IIF 40
  • Pearson, Graham
    British accountant

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

      IIF 41
  • Pearson, Graham
    British chartered accountant

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

    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 49
  • 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 50
  • 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 51
    • 8 Avroe Court, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 52
    • 8 Avroe Crescent, Blackpool, Lancashire, FY4 4DP, England

      IIF 53
    • Ground Floor, Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 54
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 55 IIF 56
    • Keystone House, Avroe Court, Blackpool, Lancashire, FY4 2DP, United Kingdom

      IIF 57
    • Keystone House, Avroe Crescent, Blackpool, FY4 2DP, United Kingdom

      IIF 58
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire, FY4 2FF, United Kingdom

      IIF 59
  • 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 60
  • Pearson, Graham

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

      IIF 61
    • 15 Clover Drive, Pickmere, Knutsford, Cheshire, WA16 0WF

      IIF 62
    • 21 The Orchards, Pickmere, Knutsford, Cheshire, WA16 0LS

      IIF 63 IIF 64
    • ., Nixon Street, Rochdale, Lancashire, OL11 3JW

      IIF 65
    • Nixon Steet, Rochdale, Lancashire, OL11 3JW

      IIF 66
    • Nixon Street, Rochdale, Lancashire, OL11 3JW

      IIF 67 IIF 68 IIF 69
    • Carcraft Of Rochdale Ltd, Nixon Street, Rochdale, Lancashire, OL11 3JW

      IIF 77
    • C/o Uk Car Group Ltd, Nixon Street, Rochdale, Lancashire, OL11 3JW

      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 13 - director → ME
    2014-04-08 ~ dissolved
    IIF 78 - 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 12 - 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 19 - director → ME
    2014-04-08 ~ dissolved
    IIF 68 - secretary → ME
  • 4
    Carcraft Limited, Nixon Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-04-22 ~ dissolved
    IIF 50 - director → ME
  • 5
    CARCRAFT THREE LIMITED - 2006-08-24
    . Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 17 - director → ME
    2014-04-08 ~ dissolved
    IIF 65 - 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 7 - director → ME
  • 7
    CARCRAFT ONE LIMITED - 2006-03-20
    Nixon Steet, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 18 - director → ME
    2014-04-08 ~ dissolved
    IIF 66 - 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 30 - director → ME
    2014-04-08 ~ dissolved
    IIF 77 - secretary → ME
  • 9
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 27 - director → ME
    2014-04-08 ~ dissolved
    IIF 75 - 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 29 - director → ME
  • 11
    CARCRAFT FOUR LIMITED - 2007-11-30
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 21 - director → ME
    2014-04-08 ~ dissolved
    IIF 76 - 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 20 - director → ME
    2014-04-08 ~ dissolved
    IIF 70 - secretary → ME
  • 13
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 24 - director → ME
    2014-04-08 ~ dissolved
    IIF 72 - secretary → ME
  • 14
    PINCO 1619 LIMITED - 2001-06-07
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 23 - director → ME
    2014-04-08 ~ dissolved
    IIF 73 - secretary → ME
  • 15
    PINCO 1010 LIMITED - 1998-07-30
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 28 - director → ME
    2014-04-08 ~ dissolved
    IIF 74 - secretary → ME
  • 16
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 11 - director → ME
  • 17
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-03-28 ~ dissolved
    IIF 9 - director → ME
  • 18
    PIMCO 2605 LIMITED - 2007-03-20
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 22 - director → ME
    2014-04-08 ~ dissolved
    IIF 69 - secretary → ME
  • 19
    Nixon Street, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 25 - director → ME
    2014-04-08 ~ dissolved
    IIF 67 - 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 54 - 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 26 - director → ME
    2014-04-08 ~ dissolved
    IIF 71 - 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 10 - 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 53 - 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 52 - 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 58 - 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 2 - director → ME
    2005-04-07 ~ 2007-10-31
    IIF 45 - 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 4 - director → ME
    2005-04-07 ~ 2007-10-31
    IIF 43 - 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 8 - director → ME
    2005-04-07 ~ 2007-10-31
    IIF 42 - 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 16 - director → ME
    2004-12-14 ~ 2007-10-31
    IIF 46 - 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 59 - 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 33 - 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 57 - 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 39 - 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 51 - 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 1 - director → ME
    2008-05-16 ~ 2010-12-21
    IIF 63 - 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 3 - director → ME
    2008-05-16 ~ 2010-12-21
    IIF 64 - 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 55 - 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 40 - director → ME
    2004-02-09 ~ 2006-01-17
    IIF 62 - 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 5 - director → ME
    2005-04-07 ~ 2007-10-31
    IIF 44 - 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 36 - 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 56 - director → ME
  • 20
    Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-02 ~ 2021-09-30
    IIF 35 - director → ME
    Person with significant control
    2020-11-02 ~ 2021-09-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - 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 14 - director → ME
    2004-12-14 ~ 2007-10-31
    IIF 48 - 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 6 - director → ME
    2008-05-16 ~ 2010-10-21
    IIF 41 - 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 37 - 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 38 - 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 31 - director → ME
    2016-12-19 ~ 2019-08-02
    IIF 61 - 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 34 - 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 49 - 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 32 - 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 15 - director → ME
    2004-11-12 ~ 2007-10-31
    IIF 47 - 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.