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, Neale Spear

    Related profiles found in government register
  • 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 1
    • icon of address Leet House, Back Lane, Bretherton, Leyland, PR26 9AY, England

      IIF 2
    • icon of address Leet House, Back Lane, Bretherton, Leyland, PR26 9BE, England

      IIF 3
    • icon of address Brook Farm North Road, Bretherton, Preston, Lancashire, PR5 7AY

      IIF 4 IIF 5 IIF 6
  • 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 8
    • icon of address 28 Eaton Avenue, Matrix Office Prk, Buckshaw Village, Chorley, PR7 7NA

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

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

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

      IIF 12
    • icon of address 100, Fetter Lane, London, EC4A 1BN, England

      IIF 13 IIF 14 IIF 15
    • icon of address 5th Floor Queens House, Queen Street, Manchester, M2 5HT, England

      IIF 16
    • icon of address 5th Floor Queens House, Queen Street, Manchester, M2 5HT, United Kingdom

      IIF 17
    • icon of address Brook Farm, North Road, Bretherton, Preston, Lancashire, PR5 7AY

      IIF 18 IIF 19 IIF 20
    • icon of address C/o 2ergo, Limited 4th Floor, Digital World Centre, 1 Lowry Plaza, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 25
  • 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 26
  • Graham, Neale Spear
    British

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

      IIF 27
  • Graham, Neale Spear
    British company director

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

      IIF 28
    • icon of address Brook Farm North Road, Bretherton, Preston, Lancashire, PR5 7AY

      IIF 29
  • Graham, Neale Spear
    British director

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

      IIF 30
    • icon of address Brook Farm North Road, Bretherton, Preston, Lancashire, PR5 7AY

      IIF 31 IIF 32
  • 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 33 IIF 34 IIF 35
    • icon of address Leet House Back Lane, Bretherton, Leyland, England, PR26 9AY, United Kingdom

      IIF 36 IIF 37
  • 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 38
  • 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 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    QWKPAY LIMITED - 2014-11-28
    icon of address 5th Floor Queens House, Queen Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    52,827 GBP2017-10-31
    Officer
    icon of calendar 2015-08-07 ~ now
    IIF 16 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 39 - 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 21 - Director → ME
    icon of calendar 2000-11-07 ~ dissolved
    IIF 32 - 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 2 - Director → ME
    icon of calendar 2005-09-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5th Floor Queens House, Queen Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 17 - Director → ME
  • 6
    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 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    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 23 - Director → ME
    icon of calendar 1997-02-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    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 8 - Director → 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
  • 10
    NEALES COMPANYS LIMITED - 2009-03-09
    NSG STRATEGIES LIMITED - 2021-02-02
    THE VERY YES GROUP LIMITED - 2018-06-26
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    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 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 14
  • 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 6 - 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 24 - 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 13 - 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 14 - 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 15 - 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 19 - 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 3 - Director → ME
  • 8
    LAMMTARA INDUSTRIES LIMITED - 2002-01-11
    LAMMTARA MULTISERVE LIMITED - 2003-10-31
    2 ERGO LIMITED - 2010-03-25
    WELLINQUEST LIMITED - 1999-09-28
    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 5 - Director → ME
    icon of calendar 2003-04-16 ~ 2004-02-23
    IIF 27 - 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 7 - Director → ME
    icon of calendar 2000-10-11 ~ 2014-05-30
    IIF 29 - 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 20 - Director → ME
  • 11
    2ERGO GROUP PLC - 2014-04-16
    2 ERGO GROUP PLC - 2011-04-11
    MXC CAPITAL LIMITED - 2015-08-28
    MXC CAPITAL PLC - 2015-02-05
    SHARELEASE PLC - 2004-02-02
    BROCA PLC - 2014-08-12
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    271,000 GBP2024-08-31
    Officer
    icon of calendar 2004-01-09 ~ 2014-05-30
    IIF 22 - Director → ME
  • 12
    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 25 - Director → ME
  • 13
    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 4 - Director → ME
  • 14
    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 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.