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

Thomas, James

    Related profiles found in government register
  • Thomas, James
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
  • Thomas, James
    British events manager born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
  • Thomas, James
    British commercial & admin born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Parkfield Road, Torquay, TQ1 4AN, United Kingdom

      IIF 4
  • Thomas, James
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 5
  • Thomas, James
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Burnet Road, Bradwell, Great Yarmouth, NR31 8SL, England

      IIF 6
  • Thomas, James
    British company director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, James
    English self employed born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Thomas, James Lee
    British director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 7, Wellesley Road, London, W4 3AP, England

      IIF 13
  • James Thomas
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
  • Thomas, James Phillip
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Limes, 1339 High Road, London, N20 9HR

      IIF 15
    • The Limes, 1339 High Road, Whetstone, London, N20 9HR, United Kingdom

      IIF 16
  • James, Thomas
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Thomas James
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • James Thomas
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 19
  • Thomas, James
    British manager born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Bridge Castle Gardens, Westfield, Bathgate, EH48 3DU, Scotland

      IIF 20
  • Thomas, James
    United Kingdom consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, 4th Floor, London, EC2A 4NE, United Kingdom

      IIF 21
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 22
  • Thomas, James
    British obstetrician born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17, Grange Road, Addlestone, Surrey, KT15 3RQ, England

      IIF 23
  • Thomas, James
    British fabricator born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Chestnuts, Brewers End, Takeley, Bishop's Stortford, CM22 6QJ, England

      IIF 24
  • Thomas, James
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Steadings House, Lower Meadow Road, Wilmslow, SK9 3LP, United Kingdom

      IIF 25
  • Mr James Thomas
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Burnet Road, Bradwell, Great Yarmouth, NR31 8SL, England

      IIF 26
  • Thomas, James
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Plexal, Queen Elizabeth, Olympic Park, London, E20 3BS, England

      IIF 27
  • Thomas, James Phillip
    Uk company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phillip House, 6 Stamford Road, Bowdon, Cheshire, WA14 2JU

      IIF 28
  • Thomas, James Phillip
    Uk director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Philip House, Stamford Road, Bowdon, WA14 2JU, United Kingdom

      IIF 29
    • Philip House,6, Philip House, 6 Stamford Road, Bowdon,altrincham, Cheshire, WA14 2JU, United Kingdom

      IIF 30
  • Thomas, James Phillip
    Uk waste management born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Philip House, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU, United Kingdom

      IIF 31
  • Thomas, James Phillip
    Uk watch manufacturing born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU, England

      IIF 32
  • Mr James Thomas
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, James
    British director born in August 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 65, Phillip Street, Pontypridd, CF37 1LZ, Wales

      IIF 37
  • Thomas, James
    British gym manager born in August 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 65, Phillip Street, Pontypridd, CF37 1LZ, Wales

      IIF 38
  • Thomas, James Ellis
    British carpenter born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Main Street, Croxton Kerrial, Grantham, NG32 1QE, England

      IIF 39
  • Mr James Thomas
    English born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 40
  • Thomas, James Lee
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stockhill Road, Chilcompton, Radstock, BA3 4JH, United Kingdom

      IIF 41
  • Thomas, James Lee
    British director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Thomas, James Lee
    British manager born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 30b, City Business Park, Plymouth, PL3 4BB, England

      IIF 43
  • Thomas, James Lee
    British sales director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3, Meadow Rise, Chilcompton, Radstock, BA3 4JH, United Kingdom

      IIF 44
  • Thomas, James Philip
    British general trader born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Philip House, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU, England

      IIF 45
  • James, Thomas
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brandicar Farm, Kelsey Road, Howsham, Market Rasen, LN7 6JX, England

      IIF 46
  • Thomas, Lindsay James
    British director born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4d, Auchingramont Road, Hamilton, ML3 6JT, United Kingdom

      IIF 47
  • Mr Thomas James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brandicar Farm, Kelsey Road, Howsham, Market Rasen, LN7 6JX, England

      IIF 48
  • Thomas, James Philip

    Registered addresses and corresponding companies
    • Philip House, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU, England

      IIF 49
  • Treherne, Thomas James
    Welsh student born in March 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 50
  • Lee, James Thomas
    Australian civil engineer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Mr James Thomas
    British born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Bridge Castle Gardens, Westfield, Bathgate, EH48 3DU, Scotland

      IIF 52
    • 86-90, Paul Street, 4th Floor, London, EC2A 4NE, United Kingdom

      IIF 53
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 54
  • Mr James Thomas
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6 Philip House, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU, United Kingdom

      IIF 55
    • 6 Philip House, Stamford Road, Bowdon, WA14 2JU, United Kingdom

      IIF 56
  • Regis, Thomas James
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brandicarr Farm, Howsham, Market Rasen, North Lincs, LN7 6JX

      IIF 57
  • Regis, Thomas James
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brandicarr Farm, Howsham, Market Rasen, Lincolnshire, LN7 6JX, United Kingdom

      IIF 58
    • Brandicarr Farm, Kelsey Road, Howsham, Market Rasen, Lincolnshire, LN7 6JX, United Kingdom

      IIF 59
  • Regis, Thomas James
    British property developer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brandicar Farm, Howsham, Market Rasen, Lincolnshire, LN7 6JX, England

      IIF 60
  • Thomas, James

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mr James Thomas
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • C/o Easy Accountants, 252 High Street, Aldershot, Hampshire, GU12 4LP, England

      IIF 62
    • Plexal, Queen Elizabeth, Olympic Park, London, E20 3BS, England

      IIF 63
  • Mr James Thomas Lee
    Australian born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Thomas, James
    South African executive director born in March 2004

    Resident in South Africa

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Mr James Ellis Thomas
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Main Street, Croxton Kerrial, Grantham, NG32 1QE, England

      IIF 66
  • Mr Thomas James Regis
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brandicar Farm, Howsham, Market Rasen, North Lincolnshire, LN7 6JX

      IIF 67
    • Brandicarr Farm, Howsham, Market Rasen, Lincolnshire, LN7 6JX

      IIF 68
    • Brandicarr Farm, Kelsey Road, Howsham, Market Rasen, Lincolnshire, LN7 6JX, United Kingdom

      IIF 69
  • Regis, Thomas James
    British director

    Registered addresses and corresponding companies
    • Brandicar Farm, Howsham, Brigg, Lincolnshire, LN7 6JX

      IIF 70 IIF 71
  • Regis, Thomas James
    British co director born in May 1966

    Registered addresses and corresponding companies
    • 1 Redcliffe Road, Chelsea, London, SW10 9NR

      IIF 72
  • Regis, Thomas James
    British company director born in May 1966

    Registered addresses and corresponding companies
  • Regis, Thomas James
    British director born in May 1966

    Registered addresses and corresponding companies
    • 1 Redcliffe Road, Chelsea, London, SW10 9NR

      IIF 80
  • James, Thomas William
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brackenhurst Green, Liverpool, L33 0YQ, England

      IIF 81
  • James, Thomas William
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brackenhurst Green, Liverpool, L33 0YQ, England

      IIF 82
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 83
  • James, Thomas William
    British hgv driver born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brackenhurst Green, Northwood, Kirby, L33 0YQ, England

      IIF 84
  • Mr Thomas William James
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brackenhurst Green, Liverpool, L33 0YQ, England

      IIF 85 IIF 86
    • Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 87
  • Mr James Lee Thomas
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 88
    • 7, Wellesley Road, London, W4 3AP, England

      IIF 89
    • 3, Stockhill Road, Chilcompton, Radstock, BA3 4JH, United Kingdom

      IIF 90
  • Lee, James Thomas
    Australian engineer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 2 Mannin Way, Lancaster Business Park Caton Road, Lancaster, Lancs, LA1 3SU, United Kingdom

      IIF 91
  • Mr Thomas James Treherne
    Welsh born in March 2007

    Resident in Wales

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 92
  • James, Thomas

    Registered addresses and corresponding companies
    • 16, Brackenhurst Green, Liverpool, L33 0YQ, England

      IIF 93
    • 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 94
  • Regis, Thomas James

    Registered addresses and corresponding companies
    • Brandicarr Farm, Howsham, Market Rasen, Lincolnshire, LN7 6JX, United Kingdom

      IIF 95
  • Treherne, Thomas James

    Registered addresses and corresponding companies
    • 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 96
  • Mr James Thomas Lee
    Australian born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 161, The Avenue, Acocks Green, Birmingham, West Midlands, B27 6NP

      IIF 97
  • Mr James Thomas
    South African born in March 2004

    Resident in South Africa

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 42
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    Steadings House, Lower Meadow Road, Wilmslow, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 25 - director → ME
  • 3
    6 Philip House, Stamford Road, Bowdon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-03-02 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 11 - director → ME
  • 6
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    ANNKAR MULTI SERVICES LTD - 2018-02-19
    The Chestnuts Brewers End, Takeley, Bishop's Stortford, England
    Corporate (3 parents)
    Equity (Company account)
    -2,744 GBP2023-05-31
    Officer
    2024-04-01 ~ now
    IIF 24 - director → ME
  • 8
    Phillip House, 6 Stamford Road, Bowdon, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 28 - director → ME
  • 9
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    3 Stockhill Road, Chilcompton, Radstock, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Has significant influence or control over the trustees of a trustOE
  • 11
    CLOVERLEASE LIMITED - 2011-06-07
    Norton Place, Bishop Norton, Market Rasen, Lincolnshire
    Corporate (3 parents)
    Equity (Company account)
    404,134 GBP2023-12-30
    Officer
    2011-06-02 ~ now
    IIF 60 - director → ME
  • 12
    The Limes 1339 High Road, Whetstone, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 16 - director → ME
  • 13
    7 Bridge Castle Gardens, Westfield, Bathgate, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -47,665 GBP2024-08-31
    Person with significant control
    2016-08-23 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    25 Main Street, Croxton Kerrial, Grantham, England
    Corporate (1 parent)
    Equity (Company account)
    -19,532 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    161 The Avenue, Acocks Green, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,283 GBP2022-09-30
    Officer
    2012-09-24 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
    IIF 97 - Has significant influence or control as a member of a firmOE
  • 18
    9 Ensign House Admiral's Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,802 GBP2020-04-30
    Officer
    2018-04-27 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 19
    THE ORIGINAL BRITISH WHEY PROTEIN COMPANY LTD - 2019-04-11
    C/o Easy Accountants, 252 High Street, Aldershot, Hampshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
  • 20
    1 Burnet Road, Bradwell, Great Yarmouth, England
    Corporate (1 parent)
    Equity (Company account)
    38,873 GBP2023-05-31
    Officer
    2021-04-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 21
    Gym Club Bulwark Industrial Estate, Bulwark, Chepstow, Gwent
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-24 ~ now
    IIF 37 - director → ME
  • 22
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-11-03 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 23
    4d Auchingramont Road, Hamilton
    Dissolved corporate (2 parents)
    Officer
    2006-11-20 ~ dissolved
    IIF 47 - director → ME
  • 24
    Philip House Stamford Road, Bowdon, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-21 ~ dissolved
    IIF 45 - director → ME
    2011-01-21 ~ dissolved
    IIF 49 - secretary → ME
  • 25
    4385, 11057356: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 2 - director → ME
  • 26
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 3 - director → ME
  • 27
    6 Philip House Stamford Road, Bowdon, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 28
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Has significant influence or control as a member of a firmOE
  • 29
    16 Brackenhurst Green, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 82 - director → ME
    2015-10-20 ~ dissolved
    IIF 93 - secretary → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 30
    6 Stamford Road, Bowdon, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 32 - director → ME
  • 31
    Brandicarr Farm Kelsey Road, Howsham, Market Rasen, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2015-04-16 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 32
    Brandicarr Farm, Howsham, Market Rasen, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2014-10-15 ~ dissolved
    IIF 58 - director → ME
    2014-10-15 ~ dissolved
    IIF 95 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 33
    Plexal Queen Elizabeth, Olympic Park, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 34
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 35
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 36
    86-90 Paul Street, 4th Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    604 GBP2017-10-31
    Officer
    2015-10-20 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 37
    16 Brackenhurst Green, Northwood, Kirby, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 84 - director → ME
  • 38
    7 Lingwell Park, Widnes, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    16 Brackenhurst Green, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 40
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 41
    Brandicar Farm, Howsham, Market Rasen, North Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    37,498 GBP2024-04-30
    Officer
    2010-06-03 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 42
    Kemp House, City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    2016-05-12 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    MAIDTEAM LIMITED - 1996-11-18
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    1996-10-17 ~ 1997-07-01
    IIF 74 - director → ME
  • 2
    ASPHALTIC FREEHOLD PROPERTIES LTD - 2006-11-03
    RIDGEND PROPERTIES LIMITED - 1992-01-23
    Number 1 Regis Road, London
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    12,554,767 GBP2023-09-30
    Officer
    1991-09-20 ~ 1997-10-31
    IIF 72 - director → ME
  • 3
    DOMEBUCKLE LIMITED - 1984-08-09
    Number 1 Regis Road, Kentish Town, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    ~ 1997-12-12
    IIF 76 - director → ME
  • 4
    Verulam Advisory Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Corporate (2 parents)
    Equity (Company account)
    488,558 GBP2021-09-30
    Officer
    ~ 1997-10-31
    IIF 73 - director → ME
  • 5
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    1994-10-19 ~ 1997-07-01
    IIF 75 - director → ME
  • 6
    MAIDMODE LIMITED - 2000-07-03
    ASPHALTIC ROOFING SUPPLIES LIMITED - 1996-11-18
    ASPHALTIC ROOFING DISTRIBUTION LIMITED - 1988-02-12
    MIDSTOVE LIMITED - 1987-09-18
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2023-12-31
    Officer
    ~ 1997-07-01
    IIF 77 - director → ME
  • 7
    BEAUCHAMPS PERSONAL INJURY LTD - 2015-06-12
    Philip House 6 Stamford Road, Bowdon, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -109,766 GBP2023-02-28
    Officer
    2014-02-05 ~ 2015-05-20
    IIF 30 - director → ME
  • 8
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ 2024-11-27
    IIF 7 - director → ME
    2024-04-23 ~ 2024-11-27
    IIF 61 - secretary → ME
  • 9
    ONE WORLD SERVICE LIMITED - 2018-10-09
    ONE WORLD FOODS LIMITED - 2007-03-15
    12 Tentercroft Street, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    -1,507,130 GBP2018-12-31
    Officer
    2002-11-25 ~ 2003-07-03
    IIF 70 - director → ME
  • 10
    SPRINGDALE ASSOCIATES LIMITED - 1998-08-04
    C/o 31st Floor, 40 Bank Street, Canary Wharf, London
    Corporate (3 parents)
    Officer
    2000-07-01 ~ 2001-07-27
    IIF 71 - director → ME
  • 11
    7 Bridge Castle Gardens, Westfield, Bathgate, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -47,665 GBP2024-08-31
    Officer
    2010-08-23 ~ 2019-11-25
    IIF 20 - director → ME
  • 12
    THE ORIGINAL BRITISH WHEY PROTEIN COMPANY LTD - 2019-04-11
    C/o Easy Accountants, 252 High Street, Aldershot, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-19 ~ 2018-10-29
    IIF 43 - director → ME
    2018-04-30 ~ 2018-06-05
    IIF 44 - director → ME
  • 13
    12 Constance Street, International House, London, England
    Corporate (5 parents)
    Equity (Company account)
    74,823 GBP2023-07-31
    Officer
    2013-07-11 ~ 2015-10-19
    IIF 23 - director → ME
  • 14
    RAPID 9838 LIMITED - 1990-04-03
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    1994-09-09 ~ 1997-07-01
    IIF 80 - director → ME
  • 15
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-07-31
    IIF 13 - director → ME
    Person with significant control
    2024-07-31 ~ 2024-07-31
    IIF 89 - Right to appoint or remove directors OE
  • 16
    MAIDTEAM LIMITED - 1997-12-19
    AARON ROOFING SUPPLIES LIMITED - 1996-11-18
    CASWET LIMITED - 1986-04-09
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    1990-10-01 ~ 1997-07-01
    IIF 78 - director → ME
  • 17
    ASPHALTIC ROOFING SUPPLIES LIMITED - 2000-07-03
    MAIDMODE LIMITED - 1996-11-18
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    1996-10-17 ~ 1999-01-08
    IIF 79 - director → ME
  • 18
    130 The Philog, Cardiff, Wales
    Corporate (8 parents)
    Equity (Company account)
    16,052 GBP2024-03-31
    Officer
    2021-10-28 ~ 2023-09-03
    IIF 38 - director → ME
  • 19
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ 2024-12-24
    IIF 50 - director → ME
    Person with significant control
    2024-04-03 ~ 2024-12-24
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
  • 20
    127 Peel House 30 The Downs, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    239 GBP2015-05-31
    Officer
    2014-06-01 ~ 2016-04-01
    IIF 15 - director → ME
  • 21
    124 City Road, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-03 ~ 2023-02-19
    IIF 94 - secretary → ME
    2022-10-28 ~ 2022-11-02
    IIF 96 - secretary → ME
  • 22
    Kemp House, City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2015-05-12 ~ 2019-11-25
    IIF 22 - director → ME
  • 23
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2014-07-02 ~ 2014-11-11
    IIF 4 - director → 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.