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

Thomas, David Christopher

    Related profiles found in government register
  • Thomas, David Christopher
    British consultant born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 16a, Block G Evans Business Centre, Western Industrial Estate, Caerphilly, CF83 1BE, United Kingdom

      IIF 1
  • Thomas, David Christopher
    British director born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Penywaun, Efail Isaf, Pontypridd, CF38 1AY, United Kingdom

      IIF 2
    • icon of address 11, Penywaun, Pontypridd, CF38 1AY, United Kingdom

      IIF 3
  • Mr David Christopher Thomas
    British born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Motorpoint Arena, Suite 13, Motorpoint Arena, Mary Ann Street, Cardiff, CF10 2EQ, Wales

      IIF 4
    • icon of address 11 Penywaun, Efail Isaf, Pontypridd, CF38 1AY, United Kingdom

      IIF 5
  • Thomas, David
    British director born in August 1964

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 22, Victoria Avenue, Harrogate, HG1 5PR, United Kingdom

      IIF 6
  • Thomas, David
    British it consultant born in August 1955

    Registered addresses and corresponding companies
    • icon of address 57a Hall Green Lane, Shenfield, Essex, CM13 2QT

      IIF 7
  • Thomas, David Russell
    British marine consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treharve, Redruth Highway, Redruth, TR15 1RU, United Kingdom

      IIF 8
  • Thomas, David
    British consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Brock Hill, Runwell, Wickford, SS11 7NR, United Kingdom

      IIF 9
  • Thomas, David
    British accountant born in April 1966

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 48, Penywern Road, Earls Court, London, SW5 9SX, United Kingdom

      IIF 10
  • Thomas, David
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Beeches Road, West Bromwich, West Midlands, B70 6QE, England

      IIF 11
  • Thomas, David
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Holly Lane, Smethwick, West Midlands, B67 7JD, England

      IIF 12
  • Thomas, David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Minchenden Crescent, London, N14 7EL, England

      IIF 13
  • Thomas, David
    British elecrical technician born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Hatchlands Park, Ingleby Barwick, Stockton-on-tees, TS17 5GT, England

      IIF 14
  • Newns, David Thomas
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elap House, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 15
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 19
    • icon of address 70, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 20
    • icon of address Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

      IIF 21
    • icon of address Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 22
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 23 IIF 24 IIF 25
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address The Grange, Clay Lane, Handforth, Wilmslow, SK9 3NR, England

      IIF 31
  • Mr David Thomas
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 32
  • Mr David Thomas
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Hatchlands Park, Ingleby Barwick, Stockton, Cleveland, TS17 5GT, England

      IIF 33
  • Mr David Aaron Thomas
    Welsh born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Crawford Close, Pontypridd, CF382SD, United Kingdom

      IIF 34
  • Mr David Thomas Newns
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elap Engineering Limited, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 35
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 36
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 39
    • icon of address 70, Pall Mall, London, SW1Y 5ES, England

      IIF 40
    • icon of address 70, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 41
    • icon of address Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 42
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 43 IIF 44
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Suite 3, Green Lane, Wilmslow, SK9 1LD, England

      IIF 48
  • Newns, David Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 49
  • David Thomas
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Holly Lane, Smethwick, West Midlands, B67 7JD, England

      IIF 50
    • icon of address 21, Beeches Road, West Bromwich, West Midlands, B70 6QE, England

      IIF 51
  • Thomas, Alexander David
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lionfield Terrace, 2 Lionfield Terrace, Chelmsford, CM1 7RH, United Kingdom

      IIF 52
    • icon of address 2, Lionfield Terrace, Chelmsford, CM1 7RH, United Kingdom

      IIF 53 IIF 54
    • icon of address C/o B&c Associates Limited, Concorde House, Grenville Place, Mill Hill London, NW7 3SA

      IIF 55
  • Thomas, David
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Penywaun, Efailisaf, Pontypridd, Rct, CF38 1AY, United Kingdom

      IIF 56
  • Thomas, David Russell

    Registered addresses and corresponding companies
    • icon of address Treharve, Redruth Highway, Redruth, TR15 1RU, United Kingdom

      IIF 57
  • Mr Thomas Spencer Davies
    British born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Penoylan, Cowbridge, South Glamorgan, CF71 7US

      IIF 58
  • Davies, Thomas
    British gem dealer born in April 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Top Flat, 114 Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 59
  • Newns, David Thomas
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 60
  • Thomas, David
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Maldon Road, Goldhanger, Maldon, CM9 8BG, United Kingdom

      IIF 61
  • Thomas, David
    British technologist born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Thomas, David
    British investor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Thomas, David
    British marine consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Penwethers Crescent, Truro, TR1 3GH, United Kingdom

      IIF 64
  • Thomas, David
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Hatchlands Park, Stockton-on-tees, TS17 5GT, England

      IIF 65
  • Thomas, David
    British it contractor born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gerrards Rise, Gerrards Wood, Gee Cross, SK14 5DJ, United Kingdom

      IIF 66
  • Thomas, David
    British electrical avionic technician born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Crawford Close, Pontypridd, CF38 2SD, United Kingdom

      IIF 67
  • Thomas, David
    British consultant born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Mr David Russell Thomas
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treharve, Redruth Highway, Redruth, TR15 1RU, United Kingdom

      IIF 69
  • Newns, David Thomas
    born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Clay Lane, Handforth, Cheshire, SK9 3NR, England

      IIF 70
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 71
  • Thomas, David
    English process operator born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Paget Crescent, Ruddington, Nottingham, NG11 6FD, United Kingdom

      IIF 72
  • Davies, Thomas
    British stonemason born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, High Street, Waltham Cross, Hertfordshire, EN8 7AE, England

      IIF 73
  • Newns, David Thomas
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP, United Kingdom

      IIF 74
  • Newns, David Thomas
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 75
    • icon of address The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 76
    • icon of address 28b, London Road, Alderley Edge, Cheshire, SK9 7DZ

      IIF 77
    • icon of address Unit 5, Metcalf Drive, Altham Business Park, Altham, BB5 5SJ, England

      IIF 78
    • icon of address Wellington House, Physics Road, Liverpool, L24 9HO, United Kingdom

      IIF 79
    • icon of address Wellington House, Physics Road, Liverpool, L24 9HP, England

      IIF 80 IIF 81
    • icon of address Wellington House, Physics Road, Speke, Liverpool, L24 9HP, United Kingdom

      IIF 82
    • icon of address Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP

      IIF 83
    • icon of address Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP, United Kingdom

      IIF 84 IIF 85
    • icon of address 70, Pall Mall, London, SW1Y 5ES, England

      IIF 86 IIF 87
    • icon of address Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 88
    • icon of address Globe House, 1 Water Street, London, WC2R 3LA, England

      IIF 89
    • icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 90
    • icon of address Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, Cheshire, SK9 1LD, United Kingdom

      IIF 91
    • icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 92
    • icon of address The Grange, Clay Lane, Handforth, Wilmslow, SK9 3NR, England

      IIF 93
  • Thomas, David

    Registered addresses and corresponding companies
    • icon of address Unit 16a, Block G Evans Business Centre, Western Industrial Estate, Caerphilly, CF83 1BE, United Kingdom

      IIF 94
    • icon of address 48, Penywern Road, Earls Court, London, SW5 9SX, United Kingdom

      IIF 95
    • icon of address 11, Penywaun, Efailisaf, Pontypridd, Rct, CF38 1AY, United Kingdom

      IIF 96
    • icon of address 11, Penywaun, Pontypridd, CF38 1AY, United Kingdom

      IIF 97
    • icon of address Flat 2 157 Holly Lane, Smethwick, West Midlands, B67 7JD, England

      IIF 98
    • icon of address 21, Beeches Road, West Bromwich, West Midlands, B70 6QE, England

      IIF 99
  • Davies, Thomas Alan
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkdale Business Centre, Briar Street, Liverpool, L4 1RB, England

      IIF 100
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101
  • Davies, Thomas Alan
    British construction born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 -76, Kempston Street, Liverpool, L3 8HL, England

      IIF 102
  • Davies, Thomas Alan
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Moorhey Road, Liverpool, Merseyside, L31 5LP, United Kingdom

      IIF 103
  • Davies, Thomas Alan
    British labourer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Boundary Street, Liverpool, Merseyside, L5 9UF

      IIF 104
  • Davies, Thomas Alan
    British managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Williams & Co Pelican House, 119c, Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 105
  • Davies, Thomas Spencer
    British menswear designer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairholme, West End, Northleach, Cheltenham, Gloucestershire, GL54 3HG, England

      IIF 106
  • David Thomas
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Penywaun, Efailisaf, Pontypridd, Rct, CF381AY, United Kingdom

      IIF 107
  • Mr Alexander David Thomas
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lionfield Terrace, 2 Lionfield Terrace, Chelmsford, CM1 7RH, United Kingdom

      IIF 108
    • icon of address Flat 11, 43a Broomfield Road, Chelmsford, Essex, CM1 1SY, United Kingdom

      IIF 109
  • Mr David Thomas
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110 IIF 111
    • icon of address 37, Maldon Road, Goldhanger, Maldon, CM9 8BG, United Kingdom

      IIF 112
  • Mr David Thomas
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gerrards Rise, Gerrards Wood, Gee Cross, SK14 5DJ, United Kingdom

      IIF 113
  • Mr Thomas Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114
  • Davies, Thomas Spencer
    born in March 1988

    Resident in Austalia

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan, CF71 7UJ, Wales

      IIF 115
  • Mr David Thomas
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Penwethers Crescent, Truro, TR1 3GH, United Kingdom

      IIF 116
  • Mr David Thomas
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
  • Mr David Thomas Newns
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 118
  • Mr Thomas Alan Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Moorhey Road, Liverpool, L31 5LP, United Kingdom

      IIF 119
    • icon of address 68 -76, Kempston Street, Liverpool, L3 8HL, England

      IIF 120
    • icon of address 8, Boundary Street, Liverpool, Merseyside, L5 9UF

      IIF 121
    • icon of address Kirkdale Business Centre, Briar Street, Liverpool, L4 1RB, England

      IIF 122
    • icon of address The Tapestry, 68-76, Kempston Street, Liverpool, Mereseyside, L3 8HL, England

      IIF 123
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124
  • Newns, David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, Physics Road, Liverpool, L24 9HP, United Kingdom

      IIF 125
  • Thomas, Alexander David

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Brentwood, CM14 4AB, England

      IIF 126
  • David, Thomas
    French director born in September 1984

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 127
  • Davies, Thomas
    English fx broker born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Banyan House, Lensbury Avenue, London, SW62PT, England

      IIF 128
  • David Thomas
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Hatchlands Park, Stockton-on-tees, TS175GT, England

      IIF 129
  • Thomas, Alexander David
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Brentwood, CM14 4AB, England

      IIF 130
  • Thomas, Alexander David
    British sales consultant born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluefin Contracting Solutions, (workwell Global), 31 Worship Street, London, EC2A 2DX, United Kingdom

      IIF 131
  • David Thomas
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 132
  • David Thomas Newns
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, Cheshire, SK9 1LD, United Kingdom

      IIF 133
  • Alexander David Thomas
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Brentwood, CM14 4AB, England

      IIF 134
  • Mr David Thomas
    English born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Paget Crescent, Ruddington, Nottingham, NG11 6FD, United Kingdom

      IIF 135
  • Davies, Thomas

    Registered addresses and corresponding companies
    • icon of address 298, Moorhey Road, Liverpool, Merseyside, L31 5LP, United Kingdom

      IIF 136
  • Davies, Thomas
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Moorhey Road, Liverpool, L31 5LP, England

      IIF 137
  • Davies, Thomas
    born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Station Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1QD, United Kingdom

      IIF 138
  • Davies, Thomas
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 29 Parliament Street, Liverpool, L8 5RN, England

      IIF 139
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 140
  • Davies, Thomas
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192 Cardinal Court, Northview, Swanley, BR87BH, England

      IIF 141
  • Davies, Thomas
    British stonemason born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 142
  • Davies, Thomas John
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Parliament Street, Liverpool, L8 5RN, England

      IIF 143
    • icon of address 29, Second Floor, Parliament Street, Liverpool, L8 5RN, United Kingdom

      IIF 144
  • Mr Thomas Davies
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Moorhey Road, Liverpool, L31 5LP, England

      IIF 145
  • Davies, Thomas
    Cymro restaurateur born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 146
  • Mr Thomas Davies
    British born in December 1969

    Resident in United Kingdom

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

      IIF 147
  • Mr Thomas Davies
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 148
  • Mr Thomas Davies
    Cymro born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 149
  • Davies, Thomas
    Welsh company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan, CF71 7UJ, United Kingdom

      IIF 150
  • Mr Thomas Davies
    Welsh born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan, CF71 7UJ, United Kingdom

      IIF 151
  • Mr Thomas Davies
    Welsh born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Station Road, Gosforth, Newcastle Upon Tyne, NE3 1QD, United Kingdom

      IIF 152
  • Mr Thomas Spencer Davies
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan, CF71 7UJ, Wales

      IIF 153
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address Flat 3, Banyan House, Lensbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 128 - Director → ME
  • 2
    icon of address 26 Blackborough Road, Reigate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15,909 GBP2017-01-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 127 - Director → ME
  • 4
    icon of address 4 Paget Crescent, Ruddington, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,625 GBP2023-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 40 Station Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,648 GBP2023-03-31
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 138 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 152 - Right to appoint or remove membersOE
    IIF 152 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 48 Penywern Road, Earls Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-03-21 ~ dissolved
    IIF 95 - Secretary → ME
  • 7
    icon of address Bluefin Contracting Solutions (workwell Global), 31 Worship Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -176,131 GBP2023-12-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 131 - Director → ME
  • 8
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 65 High Street, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 73 - Director → ME
  • 10
    icon of address 29 Second Floor, Parliament Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37,246 GBP2020-03-31
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 144 - Director → ME
  • 11
    icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    427,218 GBP2024-12-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 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
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,310,237 GBP2024-05-31
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 47 Hatchlands Park Ingleby Barwick, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35 GBP2016-02-28
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 47 Hatchlands Park, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    443 GBP2024-02-29
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Lionfield Terrace, 2 Lionfield Terrace, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    RED PARROT PROPERTIES LLP - 2008-12-11
    icon of address The Old Vicarage The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan, Wales
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,302,958 GBP2025-03-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 153 - Has significant influence or controlOE
    IIF 153 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address Elap House, Fort Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 15 - Director → ME
  • 21
    INTELLICIG LTD - 2012-12-03
    icon of address The Old Tannery, Eastgate, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 76 - Director → ME
  • 22
    icon of address Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    399 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 23
    NAILIT LIMITED - 1978-12-31
    icon of address Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,481,193 GBP2024-09-30
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 78 - Director → ME
  • 24
    icon of address Unit 5 Metcalf Drive, Altham Business Park, Altham, England
    Active Corporate (3 parents)
    Equity (Company account)
    383,033 GBP2024-09-30
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 49 - Secretary → ME
  • 25
    CN CREATIVE (HOLDINGS) LIMITED - 2012-12-03
    icon of address The Old Tannery, Eastgate, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 75 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 71 - LLP Designated Member → ME
  • 28
    icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    NYM GROUP LIMITED - 2021-07-13
    icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,531,467 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 44 - Has significant influence or controlOE
  • 30
    icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    185,767 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 46 - Has significant influence or controlOE
  • 31
    icon of address 11 Penywaun, Efailisaf, Pontypridd, Rct, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2021-12-29 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    RHYS DAVIES REAL ESTATE LIMITED - 2008-04-10
    icon of address The Old Vicarage, Penoylan, Cowbridge, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    3,652,796 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 6 Crawford Close, Pontypridd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,912 GBP2021-03-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Apartment 105 19 Princes Parade, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119,425 GBP2019-12-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 55 - Director → ME
  • 36
    icon of address 18 Penwethers Crescent, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 29 Parliament Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,310 GBP2021-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 143 - Director → ME
  • 38
    I-CANN MEDICAL LIMITED - 2021-02-16
    icon of address 10 West Street, Alderley Edge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Kirkdale Business Centre, Briar Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Flat 11, 43a Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Treharve, Redruth Highway, Redruth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-09-09 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 11 Penywaun, Efail Isaf, Pontypridd, Rhondda Cynon Taff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-01-17 ~ dissolved
    IIF 94 - Secretary → ME
  • 43
    PEOPLE LEGAL LLP - 2015-12-22
    icon of address The Grange, Clay Lane, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 44
    icon of address 21 Beeches Road, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-04-26 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 45
    BITNUS LTD - 2022-12-05
    icon of address The Tapestry 68-76, Kempston Street, Liverpool, Mereseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    439,882 GBP2023-10-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 123 - Has significant influence or control over the trustees of a trustOE
    IIF 123 - Has significant influence or controlOE
  • 46
    ANDREW GUSTY LTD - 2024-01-10
    icon of address 68 -76 Kempston Street, Liverpool, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    966,495 GBP2024-01-24
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    595,101 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 43 - Has significant influence or controlOE
  • 48
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 50
    PLXSUR BIDCO LIMITED - 2025-04-29
    icon of address 70 Pall Mall, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,316,159 GBP2023-12-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 40 - Has significant influence or controlOE
  • 51
    icon of address 70 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,437,912 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 29 - Director → ME
  • 52
    icon of address 70 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,576 GBP2024-12-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 86 - Director → ME
  • 53
    icon of address 70 Pall Mall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 54
    PREVAYL LIMITED - 2021-07-15
    icon of address Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -15,293,323 GBP2024-12-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 24 - Director → ME
  • 55
    icon of address Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Active Corporate (7 parents)
    Equity (Company account)
    -331,265 GBP2024-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 27 - Director → ME
  • 56
    icon of address Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 57
    PREVAYL HOLDINGS LIMITED - 2021-07-15
    icon of address Moorfields 6 South Preston Office Village, Bamber Bridge, Preston
    In Administration Corporate (8 parents)
    Equity (Company account)
    -6,592,902 GBP2024-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 21 - Director → ME
  • 58
    icon of address Flat 2 157 Holly Lane, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-06-28 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 60
    icon of address Camellia House, 76 Water Lane, Wilmslow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,199,405 GBP2024-05-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 42 - Has significant influence or controlOE
  • 61
    icon of address Camellia House, 76 Water Lane, Wilmslow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 22 - Director → ME
  • 62
    icon of address 11 Penywaun Efail Isaf, Pontypridd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 28 Minchenden Crescent, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,896 GBP2015-05-31
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,264 GBP2024-05-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 28 - Director → ME
  • 66
    icon of address 8 High Street, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2023-12-21 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,901 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 53 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    icon of address 19 Northumberland Road, Redland, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    249 GBP2024-07-31
    Officer
    icon of calendar 2015-11-09 ~ 2018-07-11
    IIF 106 - Director → ME
  • 2
    icon of address Amh Homes Ltd Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,254 GBP2025-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-06-01
    IIF 139 - Director → ME
  • 3
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    246 GBP2024-08-31
    Officer
    icon of calendar 2010-08-06 ~ 2010-09-13
    IIF 59 - Director → ME
  • 4
    icon of address 65 High Street, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ 2015-01-08
    IIF 141 - Director → ME
  • 5
    icon of address G82 Block 1 Alderley Park, Congleton Road Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,027,242 GBP2024-06-28
    Officer
    icon of calendar 2014-09-01 ~ 2020-01-01
    IIF 77 - Director → ME
  • 6
    icon of address Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2010-12-21
    IIF 6 - Director → ME
  • 7
    icon of address Wellington House, Physics Road, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2017-10-23
    IIF 125 - Director → ME
  • 8
    RULE FINANCIAL LIMITED - 2015-01-02
    icon of address 6th Floor 7 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-20 ~ 1998-09-09
    IIF 7 - Director → ME
  • 9
    icon of address Wellington House Physics Road, Speke, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2017-10-23
    IIF 82 - Director → ME
  • 10
    icon of address 6 Stoke Paddock Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,738 GBP2024-10-31
    Officer
    icon of calendar 2021-04-12 ~ 2022-03-18
    IIF 31 - Director → ME
  • 11
    icon of address 8 Boundary Street, Liverpool, Merseyside
    Active Corporate
    Officer
    icon of calendar 2019-07-03 ~ 2020-09-29
    IIF 103 - Director → ME
    icon of calendar 2019-07-18 ~ 2022-04-29
    IIF 104 - Director → ME
    icon of calendar 2019-07-03 ~ 2020-08-04
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-09-29
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-05 ~ 2022-04-29
    IIF 121 - Has significant influence or control as a member of a firm OE
    IIF 121 - Has significant influence or control over the trustees of a trust OE
    IIF 121 - Has significant influence or control OE
  • 12
    icon of address 105 Boundary Street, Liverpool, North Wales, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ 2022-02-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-02-01
    IIF 124 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-09-30
    Officer
    icon of calendar 2015-06-12 ~ 2017-10-23
    IIF 79 - Director → ME
  • 14
    icon of address 121 Winterstoke Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    80,130 GBP2016-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2017-10-23
    IIF 80 - Director → ME
  • 15
    icon of address 121 Winterstoke Road, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2017-10-23
    IIF 83 - Director → ME
  • 16
    icon of address C/o Bdp Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ 2017-10-23
    IIF 81 - Director → ME
  • 17
    icon of address Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -115,896 GBP2024-07-31
    Officer
    icon of calendar 2014-03-11 ~ 2019-10-31
    IIF 88 - Director → ME
  • 18
    CN CREATIVE LIMITED - 2014-11-10
    icon of address Globe House, 1 Water Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-08-06 ~ 2014-09-08
    IIF 89 - Director → ME
  • 19
    icon of address Prama House, Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -700,474 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2020-02-26
    IIF 93 - Director → ME
  • 20
    icon of address 70 Pall Mall, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,437,912 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-02-03
    IIF 45 - Has significant influence or control OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2022-02-03 ~ 2022-06-07
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    icon of address Wellington House Physics Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2017-10-23
    IIF 84 - Director → ME
  • 22
    icon of address 10 Princes Parade, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,110 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2025-04-15
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2025-05-01
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 23
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -280,942 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2025-04-22
    IIF 19 - Director → ME
  • 24
    icon of address 175b Reculver Road, Herne Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2022-05-22
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-05-20
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Wellington House Physics Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2017-10-23
    IIF 74 - Director → ME
  • 26
    PROJECT PARADISE LIMITED - 2019-08-07
    icon of address Unit 8, The Matchworks Speke Road, Garston, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,004 GBP2016-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2019-02-13
    IIF 85 - Director → ME
  • 27
    icon of address Motorpoint Arena Suite 13, Motorpoint Arena, Mary Ann Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-07 ~ 2021-06-05
    IIF 3 - Director → ME
    icon of calendar 2015-05-07 ~ 2021-06-04
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-11 ~ 2021-06-04
    IIF 4 - Ownership of shares – 75% or more OE

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.