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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Lewis, Kate Louise
    Finance Director born in December 1972
    Individual (53 offsprings)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    OF - Director → CIF 0
  • 2
    Openshaw Blower, Andrew Mark John
    Solicitor born in February 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-01-15 ~ dissolved
    OF - Director → CIF 0
    Mr Andrew Mark John Openshaw-blower
    Born in February 1963
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Beech, David Andrew
    Director born in November 1965
    Individual (77 offsprings)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    OF - Director → CIF 0
  • 4
    Lund, Richard Mark
    Lawyer born in June 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    OF - Director → CIF 0
Ceased 6
  • 1
    Sturge, Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-15 ~ 2015-05-11
    OF - Secretary → CIF 0
  • 2
    Booth, Andrew William
    Solicitor born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-28 ~ 2014-06-04
    OF - Director → CIF 0
    Booth, Andrew William
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-28 ~ 2014-06-04
    OF - Secretary → CIF 0
  • 3
    Parkinson, Richard Christopher William
    Solicitor born in April 1963
    Individual (28 offsprings)
    Officer
    icon of calendar 1999-04-28 ~ 2015-10-01
    OF - Director → CIF 0
  • 4
    Davenport, Nicholas Frederick
    Solicitor born in September 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-15 ~ 2016-04-30
    OF - Director → CIF 0
  • 5
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-04-28 ~ 1999-04-28
    PE - Nominee Director → CIF 0
  • 6
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 103 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-04-28 ~ 1999-04-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

T.P.D.S. LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
2 GBP2017-04-30
2 GBP2016-04-30
Current Assets
2 GBP2017-04-30
2 GBP2016-04-30
Net Current Assets/Liabilities
2 GBP2017-04-30
2 GBP2016-04-30
Total Assets Less Current Liabilities
2 GBP2017-04-30
2 GBP2016-04-30
Net Assets/Liabilities
2 GBP2017-04-30
2 GBP2016-04-30
Equity
Called up share capital
2 GBP2017-04-30
2 GBP2016-04-30
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2016-05-01 ~ 2017-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2016-05-01 ~ 2017-04-30

Related profiles found in government register
  • T.P.D.S. LIMITED
    Info
    Registered number 03761011
    icon of addressKnights Plc, The Brampton, Newcastle-under-lyme, Staffordshire ST5 0QW
    PRIVATE LIMITED COMPANY incorporated on 1999-04-28 and dissolved on 2020-11-10 (21 years 6 months). The company status is Dissolved.
    CIF 0
  • T.P.D.S. LIMITED
    S
    Registered number 3761011
    icon of addressHollins Chambers, 64a Bridge Street, Manchester, England, M3 3BA
    ENGLAND
    CIF 1
  • T.P.D.S. LIMITED
    S
    Registered number 3761011
    icon of addressHollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA
    ENGLAND AND WALES
    CIF 2
  • T.P.D.S. LIMITED
    S
    Registered number 3761011
    icon of addressHollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, United Kingdom, M3 3BA
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address14 Kennedy Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,062 GBP2024-03-31
    Officer
    icon of calendar 2000-03-15 ~ now
    CIF 45 - Secretary → ME
  • 2
    icon of addressTudor House, 15-17 Chapel Walks, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-21 ~ dissolved
    CIF 47 - Secretary → ME
  • 3
    icon of address82 King Street (14th Floor), Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Officer
    icon of calendar 2002-12-05 ~ now
    CIF 46 - Secretary → ME
  • 4
    icon of addressHollins Chambers, 64a Bridge Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address248a Kempnough Hall Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,586 GBP2025-03-31
    Officer
    icon of calendar 2013-09-13 ~ now
    CIF 3 - Secretary → ME
  • 6
    REDWINTER LIMITED - 2008-09-24
    icon of addressHollins Chambers, 64a Bridge Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-29 ~ dissolved
    CIF 41 - Secretary → ME
  • 7
    FORESTDUNE LIMITED - 2007-10-09
    FLOWBEER LIMITED - 2008-05-07
    icon of addressHollins Chambers, 64a Bridge Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    CIF 42 - Secretary → ME
  • 8
    RECIPHARM LIMITED - 2012-10-31
    icon of addressTower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    CIF 5 - Secretary → ME
  • 9
    HARDYANNUAL LIMITED - 2000-11-28
    icon of addressRsm Tenon, 5 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-22 ~ dissolved
    CIF 29 - Secretary → ME
  • 10
    icon of addressLeonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    765,690 GBP2017-05-31
    Officer
    icon of calendar 2003-05-16 ~ dissolved
    CIF 43 - Secretary → ME
  • 11
    AMBERTRAVEL LIMITED - 2002-06-07
    TURNER PARKINSON LIMITED - 2005-04-18
    icon of addressHollins Chambers, 64a Bridge Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    CIF 44 - Secretary → ME
Ceased 40
  • 1
    LOCALSHOW LIMITED - 2002-04-25
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2005-05-12
    CIF 21 - Secretary → ME
  • 2
    icon of addressQuay West Mediaciityuk, Trafford Wharf Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 1999-10-01 ~ 2003-07-30
    CIF 38 - Secretary → ME
  • 3
    icon of address1 St. Ann Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ 2010-05-13
    CIF 8 - Secretary → ME
  • 4
    icon of address48 Station Road, Heaton Mersey, Stockport, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,645,219 GBP2024-10-31
    Officer
    icon of calendar 2008-06-06 ~ 2008-07-06
    CIF 48 - Secretary → ME
  • 5
    DUALRULE LIMITED - 2003-11-18
    MAYSTONE CONSERVATION LIMITED - 2004-01-23
    icon of addressFourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    633,792 GBP2024-12-31
    Officer
    icon of calendar 2003-11-13 ~ 2004-01-09
    CIF 16 - Secretary → ME
  • 6
    CARS 2 (UK) LIMITED - 2006-03-16
    icon of addressWaldorf Way, Denby Dale Road, Wakefield, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    24,715,876 GBP2023-12-31
    Officer
    icon of calendar 2008-03-28 ~ 2017-03-06
    CIF 4 - Secretary → ME
  • 7
    icon of address147 Bury & Bolton Road, Radcliffe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,699 GBP2023-04-30
    Officer
    icon of calendar 2003-09-15 ~ 2009-04-30
    CIF 17 - Secretary → ME
  • 8
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2005-05-12
    CIF 20 - Secretary → ME
  • 9
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2005-05-12
    CIF 19 - Secretary → ME
  • 10
    VINYLSMART LIMITED - 2001-01-03
    icon of addressSuite F 3rd Floor Victoria Mill, Compstall Mill Estate Andrew Street, Compstall Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2001-01-19
    CIF 27 - Secretary → ME
  • 11
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (5 parents)
    Equity (Company account)
    3,191,491 GBP2024-08-31
    Officer
    icon of calendar 2002-12-05 ~ 2005-02-03
    CIF 24 - Secretary → ME
  • 12
    ABSENCE MANAGER (IPR) LIMITED - 2015-10-19
    URBANPRIZE LIMITED - 2006-02-04
    icon of addressHighclear Cot Lane, Chidham, Chichester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-06 ~ 2006-01-30
    CIF 9 - Secretary → ME
  • 13
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -941,972 GBP2024-08-31
    Officer
    icon of calendar 2002-12-05 ~ 2005-04-01
    CIF 26 - Secretary → ME
  • 14
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-10 ~ 2004-03-03
    CIF 15 - Secretary → ME
  • 15
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-01-27 ~ 2005-05-12
    CIF 22 - Secretary → ME
  • 16
    CORPORATEMENANCE LIMITED - 2000-12-29
    icon of addressNo. 1 Brookhill Way, Banbury, Oxfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-09 ~ 2000-11-23
    CIF 30 - Secretary → ME
  • 17
    icon of address25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2017-08-18
    CIF 7 - Secretary → ME
  • 18
    QUOTESTOCK LIMITED - 2000-03-30
    HALEWOOD INTERNATIONAL PRODUCTION LIMITED - 2002-06-28
    HALEWOOD INTERNATIONAL LIMITED - 2021-05-10
    icon of address3 Spire Road, Rushden, England
    Active Corporate (6 parents, 21 offsprings)
    Officer
    icon of calendar 2000-02-11 ~ 2000-04-01
    CIF 35 - Secretary → ME
  • 19
    ALSTON VIEW LIMITED - 2000-03-30
    icon of address3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2000-04-01
    CIF 33 - Secretary → ME
  • 20
    SELECTATECH LIMITED - 2000-03-30
    icon of address3 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2000-04-01
    CIF 37 - Secretary → ME
  • 21
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-05 ~ 2005-04-01
    CIF 25 - Secretary → ME
  • 22
    icon of addressUnit 3 Sentinel Court Wilkinson Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    720,507 GBP2024-07-31
    Officer
    icon of calendar 2004-02-12 ~ 2006-01-13
    CIF 14 - Secretary → ME
  • 23
    SILVERCHIP LIMITED - 2004-08-09
    LANGLEY ALLOYS LIMITED - 2005-08-31
    icon of addressC/o Westley Group Limited, Doulton Road, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-07-16 ~ 2005-08-26
    CIF 13 - Secretary → ME
  • 24
    FASHIONTHEME LIMITED - 2005-10-17
    MERIDIAN BUSINESS SUPPORT GROUP PLC - 2019-12-09
    icon of addressPart First Floor (right Wing), Dakota House Concord Business Park, Threapwood Road, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ 2005-08-04
    CIF 10 - Secretary → ME
  • 25
    icon of address124 Acomb Road, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,242 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    CIF 51 - Ownership of shares – 75% or more OE
  • 26
    ALFRED BLACKMORE (NORTH WEST) LIMITED - 1997-03-25
    PRECIS (1198) LIMITED - 1993-07-27
    MCPARLAND FINN LIMITED - 2021-03-28
    icon of addressBarlow House, Minshull Street, Manchester, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2019-02-05
    CIF 2 - Secretary → ME
  • 27
    icon of addressGreat Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2001-09-12
    CIF 31 - Secretary → ME
  • 28
    TURNER MURRAY SERVICES LIMITED - 2000-02-01
    icon of addressUnit 3 Sentinel Court Wilkinson Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    609,691 GBP2024-07-31
    Officer
    icon of calendar 2000-01-21 ~ 2006-01-13
    CIF 36 - Secretary → ME
  • 29
    TOP ROBE LIMITED - 2011-09-07
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,055,514 GBP2023-12-31
    Officer
    icon of calendar 2011-07-11 ~ 2011-07-28
    CIF 1 - Secretary → ME
  • 30
    icon of addressUnit 1 High Carr Networkcentre, Newcastle-under-lyme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2004-11-30
    CIF 12 - Secretary → ME
  • 31
    icon of address25 Eccleston Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-03 ~ 2017-08-18
    CIF 11 - Secretary → ME
  • 32
    SHARPRIGHT LIMITED - 1999-08-02
    icon of address77 Gardner Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-19 ~ 1999-07-26
    CIF 40 - Secretary → ME
  • 33
    SUPERTRIP LIMITED - 1999-08-02
    icon of address77 Gardner Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ 1999-07-26
    CIF 39 - Secretary → ME
  • 34
    PRIMARY CARE PROPERTIES BLOXWICH GP LIMITED - 2003-01-14
    HAMSARD 2544 LIMITED - 2002-08-16
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-28 ~ 2005-06-02
    CIF 18 - Secretary → ME
  • 35
    RIVALNET LIMITED - 2002-04-25
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2003-01-27 ~ 2005-05-16
    CIF 23 - Secretary → ME
  • 36
    BARBICAN PROTECT LIMITED - 2020-03-03
    BURNS & WILCOX LIMITED - 2025-07-15
    PROFESSIONAL INDEMNITY PROTECT LIMITED - 2015-11-30
    icon of address30 St Mary Axe St. Mary Axe, 8th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2014-05-12
    CIF 49 - Secretary → ME
  • 37
    KEYLIFT LIMITED - 2000-03-27
    icon of address3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-11 ~ 2000-04-01
    CIF 34 - Secretary → ME
  • 38
    icon of address44 Coltness Lane, Unit A13, Block 14 Queenslie Industrial, Estate, Glasgow
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    115,650 GBP2024-07-31
    Officer
    icon of calendar 2000-06-27 ~ 2000-08-11
    CIF 32 - Secretary → ME
  • 39
    CRESSWALL CORPORATE LIMITED - 2008-11-25
    REFRESH RECOVERY LIMITED - 2008-10-16
    icon of addressC/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    410 GBP2016-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2008-06-16
    CIF 6 - Secretary → ME
  • 40
    icon of addressBuilding 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2000-12-19 ~ 2004-10-25
    CIF 28 - Secretary → 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.