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

Neale, Graham Michael

    Related profiles found in government register
  • Neale, Graham Michael
    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 1
  • 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 2
  • 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 3
    • icon of address 3, Burnham Rise, Nuneaton, Warwickshire, CV11 6HA, England

      IIF 4
  • 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 5
  • Graham, Neale Spear
    British 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 6
    • icon of address 28 Eaton Avenue, Matrix Office Prk, Buckshaw Village, Chorley, PR7 7NA

      IIF 7 IIF 8
    • icon of address Leet House, Bretherton, Leyland, Lancashire, PR26 9BE, England

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

      IIF 10 IIF 11
    • icon of address Leet House, Back Lane, Bretherton, Leyland, PR26 9BE, England

      IIF 12
    • icon of address 5th Floor Queens House, Queen Street, Manchester, M2 5HT, England

      IIF 13
    • icon of address 5th Floor Queens House, Queen Street, Manchester, M2 5HT, United Kingdom

      IIF 14
  • Graham, Neale Spear
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Neale Spear
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • 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 31
  • 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 32 IIF 33 IIF 34
    • icon of address Leet House Back Lane, Bretherton, Leyland, England, PR26 9AY, United Kingdom

      IIF 35 IIF 36
  • Graham, Neale Spear
    British

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

      IIF 37
  • Graham, Neale Spear
    British company director

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

      IIF 38
    • icon of address Brook Farm North Road, Bretherton, Preston, Lancashire, PR5 7AY

      IIF 39
  • Graham, Neale Spear
    British 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 IIF 42
  • 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 43
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      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 13 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 43 - 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 26 - Director → ME
    icon of calendar 2000-11-07 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    LAMMTARA MULTISERVE LIMITED - 2003-11-04
    2 ERGO LIMITED - 2003-10-31
    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 10 - Director → ME
    icon of calendar 2005-09-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 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 14 - 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 11 - Director → ME
    icon of calendar 1997-02-10 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 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 44 - 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 28 - Director → ME
    icon of calendar 1997-02-10 ~ dissolved
    IIF 41 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 5 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    NSG STRATEGIES LIMITED - 2021-02-02
    THE VERY YES GROUP LIMITED - 2018-06-26
    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 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 18 - 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 29 - Director → ME
  • 3
    BROCA PLC - 2009-07-07
    BROCA LIMITED - 2014-04-16
    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 20 - 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 21 - 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 22 - 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 24 - 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 15 - Director → ME
  • 8
    2 ERGO LIMITED - 2010-03-25
    LAMMTARA MULTISERVE LIMITED - 2003-10-31
    WELLINQUEST LIMITED - 1999-09-28
    LAMMTARA INDUSTRIES LIMITED - 2002-01-11
    2ERGO LIMITED - 2014-05-22
    icon of address 5 New Street Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2014-04-16
    IIF 17 - Director → ME
    icon of calendar 2003-04-16 ~ 2004-02-23
    IIF 37 - 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 19 - Director → ME
    icon of calendar 2000-10-11 ~ 2014-05-30
    IIF 39 - 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 25 - 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 4 - Has significant influence or control OE
  • 12
    BROCA PLC - 2014-08-12
    MXC CAPITAL PLC - 2015-02-05
    2 ERGO GROUP PLC - 2011-04-11
    MXC CAPITAL LIMITED - 2015-08-28
    2ERGO GROUP PLC - 2014-04-16
    SHARELEASE PLC - 2004-02-02
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    icon of calendar 2004-01-09 ~ 2014-05-30
    IIF 27 - 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 30 - 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 16 - 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 23 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.