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 16
  • 1
    Mackenzie, Kenneth Macangus
    Born in March 1950
    Individual (70 offsprings)
    Officer
    2019-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Bland, Gordon Stanley
    Chartered Accountant born in December 1979
    Individual (52 offsprings)
    Officer
    2019-08-22 ~ 2025-06-04
    OF - Director → CIF 0
  • 3
    Campbell, Donald Alasdair
    Chartered Accountant born in January 1966
    Individual (45 offsprings)
    Officer
    2019-08-22 ~ 2020-03-31
    OF - Director → CIF 0
  • 4
    Flannelly, John Marcus
    Born in August 1975
    Individual (79 offsprings)
    Officer
    2019-08-22 ~ now
    OF - Director → CIF 0
  • 5
    Chaplin, Leslie James
    Director born in February 1953
    Individual (23 offsprings)
    Officer
    2012-05-25 ~ 2012-11-15
    OF - Director → CIF 0
  • 6
    Mackenzie, James Kenneth
    Born in August 1978
    Individual (109 offsprings)
    Officer
    2025-06-04 ~ now
    OF - Director → CIF 0
  • 7
    Bullas, Stephen Clifford
    Company Director born in March 1971
    Individual (7 offsprings)
    Officer
    2012-11-15 ~ 2019-08-21
    OF - Director → CIF 0
  • 8
    Ball, Christopher
    Managing Director born in June 1968
    Individual (118 offsprings)
    Officer
    2019-08-21 ~ 2019-08-22
    OF - Director → CIF 0
  • 9
    Bullas, Michael Neville
    Company Director born in May 1965
    Individual (35 offsprings)
    Officer
    2012-11-15 ~ 2019-08-21
    OF - Director → CIF 0
  • 10
    Brown, Andrew Stewart
    Born in April 1965
    Individual (68 offsprings)
    Officer
    2019-08-22 ~ now
    OF - Director → CIF 0
  • 11
    THR NUMBER 29 LIMITED
    - now 12082968 11585158... (more)
    RIPON STOURPORT INVESTMENTS LIMITED - 2019-10-02 12082968
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2019-08-19 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    TARGET FUND MANAGERS LIMITED
    - now SC548164
    TARGET MANAGERS LIMITED - 2017-06-12
    1st Floor, Glendevon House, Castle Business Park, Stirling, Scotland
    Active Corporate (16 parents, 62 offsprings)
    Officer
    2019-08-22 ~ now
    OF - Secretary → CIF 0
  • 13
    HLWCH 900 LIMITED
    11220975
    Suite 4, 164-170 Queens Road, Sheffield, England
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    2018-03-27 ~ 2019-08-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    LOUTH CARE LIMITED
    07391203 12758013
    Suite 4, 164-170, Queens Road, Sheffield, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    BUSINESS ACTION LIMITED
    03740010
    Birch Hall 87, Trippet Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (11 parents, 51 offsprings)
    Officer
    2012-05-25 ~ 2019-08-21
    OF - Secretary → CIF 0
  • 16
    MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
    - now 07777299
    R&H FUND SERVICES LIMITED - 2017-05-26
    CONTINENTAL SHELF 525 LIMITED - 2011-11-25
    20, Forth Street, Edinburgh, Scotland
    Dissolved Corporate (17 parents, 79 offsprings)
    Officer
    2019-08-22 ~ 2019-08-22
    OF - Secretary → CIF 0
parent relation
Company in focus

THR NUMBER 30 LIMITED

Period: 2019-09-20 ~ now
Company number: 08083117
Registered names
THR NUMBER 30 LIMITED - now 12108558... (more)
Standard Industrial Classification
64306 - Activities Of Real Estate Investment Trusts
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
0 GBP2015-10-01 ~ 2016-09-30
Tangible fixed assets
6,696,723 GBP2016-09-30
6,233,306 GBP2015-09-30
Debtors
129,577 GBP2016-09-30
12,390 GBP2015-09-30
Cash at bank and in hand
172,661 GBP2016-09-30
72,121 GBP2015-09-30
Current Assets
302,238 GBP2016-09-30
84,511 GBP2015-09-30
Current liabilities
7,146,424 GBP2016-09-30
6,656,491 GBP2015-09-30
Net Current Assets/Liabilities
-6,844,186 GBP2016-09-30
-6,571,980 GBP2015-09-30
Total Assets Less Current Liabilities
-147,463 GBP2016-09-30
-338,674 GBP2015-09-30
Provisions for liabilities and charges
65,953 GBP2016-09-30
Net assets/liabilities including pension asset/liability
-213,416 GBP2016-09-30
-338,674 GBP2015-09-30
Called-up share capital
10 GBP2016-09-30
10 GBP2015-09-30
Retained earnings
-213,426 GBP2016-09-30
-338,684 GBP2015-09-30
Shareholder's fund
-213,416 GBP2016-09-30
-338,674 GBP2015-09-30
Cost/valuation of tangible fixed assets
6,818,633 GBP2016-09-30
6,295,832 GBP2015-09-30
Depreciation of tangible fixed assets
121,910 GBP2016-09-30
62,526 GBP2015-09-30
Depreciation expense of tangible fixed assets in the period
59,384 GBP2015-10-01 ~ 2016-09-30
Number of shares allotted
Class 1 ordinary share
1,000 shares2016-09-30
Paid-up share capital
Class 1 ordinary share
10 GBP2016-09-30
10 GBP2015-09-30

  • THR NUMBER 30 LIMITED
    Info
    RIPON CARE LIMITED - 2019-09-20
    Registered number 08083117
    Level 4, Dashwood House, 69 Old Broad Street, London EC2M 1QS
    PRIVATE LIMITED COMPANY incorporated on 2012-05-25 (13 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.