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, Mark

    Related profiles found in government register
  • Thomas, Mark
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Spectrum House, Checketts Lane, Worcester, WR3 7JW, United Kingdom

      IIF 1
  • Thomas, Mark
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 77, Megson Way, Walkington, Beverley, Yorkshire, HU17 8YA, England

      IIF 2
    • Units 9-14 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, England

      IIF 3
  • Thomas, Mark
    British director & general manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Spectrum House, Checketts Lane Industrial Estate, Worcester, WR3 7JW

      IIF 4
  • Thomas, Mark
    British professional driver born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Room 2, Brackenholme Business Park, Brackenholme, Selby, YO8 6EL, England

      IIF 5
  • Thomas, Mark
    British sales director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wheel Forge Way, Trafford Park, Manchester, M17 1EH, England

      IIF 6
    • Unit 9 Wheel Forge Way, Off Ashburton Park Road West, Trafford Park, Manchester, M17 1EH

      IIF 7
  • Thomas, Mark
    British graphic designer / web developer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 8
  • Thomas, Mark
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 9
    • 66, Gell Street, Devonshire Quarter, Sheffield, S3 7QW, United Kingdom

      IIF 10
    • 66, Gell Street, Sheffield, S3 7QW, England

      IIF 11
    • 66, Gell Street, Sheffield, S3 7QW, United Kingdom

      IIF 12
  • Thomas, Mark
    British film distributor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 13
  • Thomas, Mark
    British film producer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 14
    • 66 Gell Street, Devonshire Quarter, Sheffield, South Yorkshire, S3 7QW

      IIF 15 IIF 16
    • 66, Gell Street, Devonshire Quarter, Sheffield, Yorkshire, S3 7QW, England

      IIF 17 IIF 18 IIF 19
    • 66, Gell Street, Sheffield, S3 7QW, England

      IIF 20
    • 66, Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 21 IIF 22
    • Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 23
  • Thomas, Mark
    British film producer and distributor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, Yorkshire, S10 2NH, England

      IIF 24
    • 51, Clarkehouse Road, Sheffield, Yorkshire, S10 2NH, England

      IIF 25
    • 66, Gell Street, Sheffield, S3 7QW, England

      IIF 26
  • Thomas, Mark
    British producer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 66 Gell Street, Devonshire Quarter, Sheffield, South Yorkshire, S3 7QW

      IIF 27
  • Thomas, Mark
    British sales director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bridgeman Street, Walsall, West Midlands, WS2 9NW

      IIF 28
  • Thomas, Mark
    British designer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 29
  • Thomas, Mark
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 30
  • Thomas, Mark
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 31
  • Thomas, Mark
    British factory worker born in May 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • The Baling Plant, Ferryboat Close, Enterprise Park, Morriston, Swansea, SA6 8QN

      IIF 32 IIF 33
  • Thomas, Mark
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, S10 2NH, England

      IIF 34
    • 66, Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 35
  • Thomas, Mark
    British film maker born in February 1963

    Registered addresses and corresponding companies
    • 8 Pinner Road, Sheffield, South Yorkshire, S11 8UH

      IIF 36
  • Thomas, Mark
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Knowles Hill, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9DZ, United Kingdom

      IIF 37
  • Thomas, Mark
    British

    Registered addresses and corresponding companies
    • 66 Gell Street, Devonshire Quarter, Sheffield, South Yorkshire, S3 7QW

      IIF 38
  • Thomas, Mark
    British film maker

    Registered addresses and corresponding companies
    • 8 Pinner Road, Sheffield, South Yorkshire, S11 8UH

      IIF 39
  • Thomas, Mark
    British web developer

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 40
  • Thomas, Mark
    British graphic designer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acorn House, 74-94 Cherry Orchard Road, Croydon, CR0 6BA, United Kingdom

      IIF 41
  • Thomas, Mark
    British software developer born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 42
  • Mark Thomas
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 43
    • 66, Gell Street, Devonshire Quarter, Sheffield, Yorkshire, S3 7QW, England

      IIF 44 IIF 45 IIF 46
    • 66, Gell Street, Sheffield, S3 7QW, England

      IIF 47
    • Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 48
  • Mr Mark Thomas
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 49
  • Thomas, Mark
    British film producer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Broom Walk, Sheffield, S3 7XE

      IIF 50
  • Mr Mark Thomas
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 51
    • 66, Gell Street, Sheffield, S3 7QW, England

      IIF 52
    • Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 53
  • Thomas, Mark
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lilliput Lane, West Cross, Swansea, SA3 5AQ, United Kingdom

      IIF 54 IIF 55
  • Thomas, Mark
    British machine operator born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT

      IIF 56
  • Thomas, Mark
    British retired born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3m Centre, Cain Road, Bracknell, Berkshire, RG12 8HT

      IIF 57
  • Thomas, Mark
    American director born in April 1969

    Resident in United States

    Registered addresses and corresponding companies
    • 229 Stone Schoolhouse Road, Bloomingburg, New York, 12721, United States

      IIF 58
  • Thomas, Mark

    Registered addresses and corresponding companies
    • 66, Gell Street, Sheffield, S3 7QW, England

      IIF 59 IIF 60
    • 66, Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 61
    • Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 62
  • Rook, Thomas Emmanuel
    British machine operator born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Swayfield Close, Swayfield Close, Mickleover, Derby, DE3 0RN, England

      IIF 63
  • Mr Mark Thomas
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Knowles Hill, Rolleston On Dove, Burton On Trent, DE13 9DZ, United Kingdom

      IIF 64
  • Mr Thomas Emmanuel Rook
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Swayfield Close, Swayfield Close, Mickleover, Derby, DE3 0RN, England

      IIF 65
  • Rowland, Patrick James Thomas
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Close, East Keswick, Leeds, LS17 9EL, England

      IIF 66
  • Rowland, Patrick James Thomas
    British machine operator born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Close, East Keswick, Leeds, LS17 9EL, England

      IIF 67
  • Mr Patrick James Thomas Rowland
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Close, East Keswick, Leeds, LS17 9EL, England

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 30
  • 1
    POTTERNWARD LIMITED - 1979-12-31
    3m Centre, Cain Road, Bracknell, Berkshire
    Corporate (11 parents)
    Officer
    2024-09-19 ~ now
    IIF 57 - director → ME
  • 2
    109 Knowles Hill Rolleston On Dove, Burton On Trent, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-19 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    51 Clarkegrove Road, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 34 - llp-designated-member → ME
  • 4
    66 Gell Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -1,218 GBP2024-05-06
    Officer
    2017-07-31 ~ now
    IIF 26 - director → ME
    2020-05-11 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    51 Clarkegrove Road, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 35 - llp-designated-member → ME
  • 6
    CROSSING 23 FILMS LIMITED - 2015-06-23
    CROSSING 23 LIMITED - 2015-01-07
    THE EVERYTHING STUDIO LIMITED - 2014-12-10
    51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2013-09-11 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    QUAYSIDE CLOTHING LIMITED - 2022-03-21
    UNICORN CLOTHING LIMITED - 1997-02-27
    CRYSTALDUAL LIMITED - 1995-08-08
    Unit 9 Wheel Forge Way, Off Ashburton Park Road West, Trafford Park, Manchester
    Corporate (6 parents)
    Equity (Company account)
    121,977 GBP2023-12-31
    Officer
    2020-08-24 ~ now
    IIF 7 - director → ME
  • 8
    66 Gell Street, Devonshire Quarter, Sheffield, Yorkshire, England
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    66 Gell Street, Devonshire Quarter, Sheffield, Yorkshire, England
    Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    Ground Floor, 66 Gell Street, Sheffield, Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,618 GBP2024-03-31
    Officer
    2014-03-17 ~ now
    IIF 13 - director → ME
    2014-03-17 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    66 Gell Street, Devonshire Quarter, Sheffield, Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -3,151 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    3rd Floor Suite, 207 Regent Street, London, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    Ground Floor, 66 Gell Street, Sheffield, Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -8,021 GBP2024-05-31
    Officer
    2024-09-19 ~ now
    IIF 22 - director → ME
    2023-05-18 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    66 Gell Street, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,200 GBP2020-03-31
    Officer
    2020-04-05 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Has significant influence or controlOE
  • 15
    Acorn House, 74-94 Cherry Orchard Road, Croydon, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 41 - director → ME
  • 16
    Treasure House 29 Newton Road, Mumbles, Swansea. County Of Swansea
    Dissolved corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 55 - director → ME
  • 17
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 18
    Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Corporate (8 parents)
    Equity (Company account)
    750,514 USD2023-12-31
    Officer
    2020-09-24 ~ now
    IIF 58 - director → ME
  • 19
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 29 - director → ME
  • 20
    Suite 8, Room 2, Brackenholme Business Park, Brackenholme, Selby
    Dissolved corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 5 - director → ME
  • 21
    ONEWAY CIVILS ENGINEERING LTD - 2023-01-05
    9 The Close, East Keswick, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -35,982 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 22
    9 The Close, East Keswick, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    696 GBP2023-07-31
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    9 Wheel Forge Way, Trafford Park, Manchester, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    460,000 GBP2023-12-31
    Officer
    2020-08-24 ~ now
    IIF 6 - director → ME
  • 24
    51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 42 - director → ME
    2007-06-11 ~ dissolved
    IIF 40 - secretary → ME
  • 25
    Treasure House 29 Newton Road, Mumbles, Swansea, West Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 54 - director → ME
  • 26
    M.B.H.23 LIMITED - 1991-12-23
    The Baling Plant, Ferryboat Close, Enterprise Park, Morriston, Swansea
    Dissolved corporate (4 parents)
    Officer
    2018-06-07 ~ dissolved
    IIF 33 - director → ME
  • 27
    Units 9-14 Home Farm Luton Hoo Estate, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 3 - director → ME
  • 28
    27 Mortimer Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1994-07-12 ~ dissolved
    IIF 50 - director → ME
  • 29
    1 Swayfield Close Swayfield Close, Mickleover, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 30
    Flat 1 Ebony Court, Cherwell Terrace Woodford Halse, Daventry, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-07 ~ dissolved
    IIF 30 - director → ME
Ceased 20
  • 1
    POTTERNWARD LIMITED - 1979-12-31
    3m Centre, Cain Road, Bracknell, Berkshire
    Corporate (11 parents)
    Officer
    1999-10-01 ~ 2019-10-01
    IIF 56 - director → ME
  • 2
    AIR SPECTRUM (DISTRIBUTION) LIMITED - 1995-04-04
    Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    160,809 GBP2023-12-31
    Officer
    2014-10-01 ~ 2019-01-31
    IIF 4 - director → ME
  • 3
    Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    83 GBP2023-12-31
    Officer
    2018-03-01 ~ 2019-01-31
    IIF 1 - director → ME
  • 4
    BREEZE HORSEBOXES LIMITED - 2015-09-25
    36-40 Doncaster Road, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,617 GBP2015-11-30
    Officer
    2014-12-29 ~ 2016-08-25
    IIF 59 - secretary → ME
  • 5
    66 Gell Street, Devonshire Quarter, Sheffield, Yorkshire, England
    Corporate (2 parents)
    Officer
    2023-08-08 ~ 2024-03-06
    IIF 19 - director → ME
  • 6
    Oxted Production Office Drewshearne Barn, Crowhurst Lane End, Oxted, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-16 ~ 2011-01-20
    IIF 27 - director → ME
    2009-07-16 ~ 2009-07-31
    IIF 38 - secretary → ME
  • 7
    Ground Floor, 66 Gell Street, Sheffield, Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -8,021 GBP2024-05-31
    Officer
    2023-05-09 ~ 2023-05-18
    IIF 23 - director → ME
  • 8
    FEARFACTORY PLC - 2009-06-19
    FEARFACTORY LIMITED - 2006-03-09
    The Workstation, 15 Paternoster, Row, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,059 GBP2015-06-30
    Officer
    2005-05-12 ~ 2007-02-08
    IIF 16 - director → ME
  • 9
    66 Gell Street, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,200 GBP2020-03-31
    Officer
    2015-07-06 ~ 2020-03-23
    IIF 25 - director → ME
  • 10
    Bridgeman Street, Walsall, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    130,253 GBP2024-03-31
    Officer
    2014-05-01 ~ 2020-10-07
    IIF 28 - director → ME
  • 11
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-25 ~ 2013-10-01
    IIF 31 - director → ME
  • 12
    ROMEO & JULIET (EIS) LIMITED - 2021-05-04
    2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -1,043 GBP2024-04-30
    Officer
    2010-04-07 ~ 2011-01-20
    IIF 11 - director → ME
  • 13
    9 The Close, East Keswick, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    696 GBP2023-07-31
    Officer
    2022-07-27 ~ 2024-03-11
    IIF 67 - director → ME
  • 14
    HAMLET (EIS) LIMITED - 2011-02-16
    6th Floor 2 London Wall Place, London
    Corporate (1 parent)
    Officer
    2010-04-07 ~ 2011-01-20
    IIF 12 - director → ME
  • 15
    MACBETH (EIS) LIMITED - 2011-06-28
    2 Lower St. Clere, Kemsing, Sevenoaks, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    25,597 GBP2024-07-31
    Officer
    2010-04-07 ~ 2011-01-20
    IIF 10 - director → ME
  • 16
    3 Field Court, Gray's Inn, London
    Dissolved corporate (5 parents)
    Officer
    1993-10-05 ~ 1994-11-02
    IIF 36 - director → ME
    1993-10-05 ~ 1994-10-18
    IIF 39 - secretary → ME
  • 17
    M.B.H.23 LIMITED - 1991-12-23
    The Baling Plant, Ferryboat Close, Enterprise Park, Morriston, Swansea
    Dissolved corporate (4 parents)
    Officer
    2014-12-16 ~ 2016-09-19
    IIF 32 - director → ME
  • 18
    CACTUS MEDIA GROUP LIMITED - 2005-04-21
    Hammer House, 117 Wardour Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-09-15 ~ 2004-03-30
    IIF 15 - director → ME
  • 19
    2 High Street, Chobham, Woking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -289 GBP2022-06-30
    Officer
    2015-06-23 ~ 2016-02-25
    IIF 24 - director → ME
  • 20
    C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston
    Dissolved corporate (4 parents)
    Equity (Company account)
    -139,169 GBP2017-11-30
    Officer
    2010-12-13 ~ 2013-10-31
    IIF 2 - 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.