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

Thew, Bruce John

    Related profiles found in government register
  • Thew, Bruce John
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 1 IIF 2 IIF 3
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL, England

      IIF 4
    • Barnhorn, Meadway, Berkhamsted, Herts, HP4 2LP, England

      IIF 5
    • Estate House, Evesham Street, Redditch, B97 4HP, England

      IIF 6
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

      IIF 7 IIF 8
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, England

      IIF 9 IIF 10
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, United Kingdom

      IIF 11
    • Liaison Group, Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, United Kingdom

      IIF 12
  • Thew, Bruce John
    British chief executive officer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Barn Horn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL, England

      IIF 13
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL, England

      IIF 14
  • Thew, Bruce John
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 15
    • Barnhorn, Meadway, Berkhamsted, Herts, HP4 2LP, England

      IIF 16
  • Thew, Bruce John
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Barnhorn, Meadway, Berkhamstead, Herts, HP4 2PL, England

      IIF 17
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 18
  • Thew, Bruce John
    British investor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 19
  • Thew, Bruce John
    British managing director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 20
  • Mr Bruce John Thew
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Barnhorn, Meadway, Berkhamstead, Herts, HP4 2PL

      IIF 21
    • Barnhorn, Meadway, Berkhamsted, HP4 2PL, England

      IIF 22
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 23
    • C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 24
    • C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, United Kingdom

      IIF 25
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

      IIF 26 IIF 27
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, United Kingdom

      IIF 28
  • Thew, Bruce John
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate House, Evesham Street, Redditch, B97 4HP, England

      IIF 29
  • Thew, Bruce John
    British chief executive officer

    Registered addresses and corresponding companies
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 30
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

      IIF 31
  • Mr Bruce John Thew
    British born in May 2016

    Resident in England

    Registered addresses and corresponding companies
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    3 BLUE DOTS TECHNOLOGIES LIMITED
    - now 04851459
    LOCUM-DOC LTD - 2008-06-18
    MERCO MANAGEMENT SERVICES LIMITED - 2005-12-14
    Estate House, Evesham Street, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-10-15 ~ now
    IIF 10 - Director → ME
  • 2
    ACCOUNTING SUPPORT LIMITED
    08239501
    Tyrone House 369 Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2012-10-04 ~ dissolved
    IIF 14 - Director → ME
  • 3
    ACTIV8 INTELLIGENCE LIMITED
    - now 05384841
    ACTIVE8 HUMAN RESOURCES LIMITED - 2007-03-02
    Estate House, Evesham Street, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    160,618 GBP2024-12-31
    Officer
    2016-09-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    ACTIVE NON EXECUTIVE SERVICES LIMITED
    05581923
    Barnhorn, Meadway, Berkhamsted, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,164,966 GBP2024-03-31
    Officer
    2005-10-04 ~ now
    IIF 3 - Director → ME
  • 5
    CLICKBOOKS LTD
    06975546
    Just Accounts Ltd, Tyrone House 369 Haydock Lane, Haydock Ind Estate, St Helens, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,010 GBP2018-07-31
    Officer
    2010-04-29 ~ dissolved
    IIF 16 - Director → ME
  • 6
    ICONIC PROGRAMMES LTD
    - now 07180906
    LITERARY EVENTS INTERNATIONAL LIMITED - 2011-09-26
    C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,249 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    INFINITY HEALTH LIMITED
    - now 08783651 06858822
    INFINITY HEALTH TECHNOLOGY HOLDINGS LIMITED - 2015-04-25
    INFINITY HEALTH TECHNOLOGIES LIMITED - 2014-03-24
    61 The Market House, 61 High Street, Tring, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    145,053 GBP2024-12-31
    Officer
    2020-08-18 ~ now
    IIF 12 - Director → ME
  • 8
    JUSTACCOUNTS LIMITED
    - now 07168834
    LIVEACCOUNTS LIMITED
    - 2010-03-16 07168834
    Tyrone House 369 Haydock Lane, Haydock Industrial Estate, St Helens, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    175,416 GBP2024-12-31
    Officer
    2010-03-12 ~ now
    IIF 5 - Director → ME
  • 9
    LIAISON FINANCIAL SERVICES LIMITED
    06426660
    Estate House, Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    11,036,512 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-11-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    LIAISON ONE CALL LIMITED
    08331934
    Estate House, Evesham Street, Redditch, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,786 GBP2024-12-31
    Officer
    2012-12-14 ~ now
    IIF 29 - Director → ME
  • 11
    LIAISON TECHNOLOGY LIMITED
    - now 09175316
    LIAISON INFORMATION TECHNOLOGY SOLUTIONS LIMITED
    - 2014-11-17 09175316
    Estate House, Evesham Street, Redditch, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    2014-08-14 ~ now
    IIF 9 - Director → ME
  • 12
    LIAISON VAT CONSULTANCY LIMITED
    - now 02314163
    MULTIMATICS LIMITED - 1994-04-20
    Estate House, Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,476,884 GBP2024-12-31
    Officer
    2008-01-21 ~ now
    IIF 8 - Director → ME
    2008-01-21 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 13
    SAFEGUARD WORLD INTERNATIONAL HOLDINGS LIMITED
    09882996
    Meadowside, Mountbatten Way, Congleton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-11-20 ~ now
    IIF 4 - Director → ME
  • 14
    SAFEGUARD WORLD INTERNATIONAL LIMITED
    06439329
    Meadowside, Mountbatten Way, Congleton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-11-28 ~ now
    IIF 2 - Director → ME
  • 15
    TOP ONE PERCENT LTD
    09586528
    Estate House, Evesham Street, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,135 GBP2024-12-31
    Officer
    2019-12-06 ~ now
    IIF 6 - Director → ME
  • 16
    VAT LIAISON LIMITED
    - now 03146567
    THE VAT LIAISON PROGRAMME LIMITED - 2004-05-05
    SPEED 5315 LIMITED - 1996-02-12 00392686, 00838231, 00840174... (more)
    Estate House, Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2008-01-23 ~ now
    IIF 1 - Director → ME
    2008-01-23 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 8
  • 1
    ACTIVE NON EXECUTIVE SERVICES LIMITED
    05581923
    Barnhorn, Meadway, Berkhamsted, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,164,966 GBP2024-03-31
    Person with significant control
    2016-10-04 ~ 2024-10-09
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    ICONIC PROGRAMMES LTD
    - now 07180906
    LITERARY EVENTS INTERNATIONAL LIMITED
    - 2011-09-26 07180906
    C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,249 GBP2022-03-31
    Officer
    2010-12-15 ~ 2020-02-19
    IIF 13 - Director → ME
  • 3
    LIAISON VAT CONSULTANCY LIMITED
    - now 02314163
    MULTIMATICS LIMITED - 1994-04-20
    Estate House, Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,476,884 GBP2024-12-31
    Person with significant control
    2016-07-01 ~ 2022-10-27
    IIF 32 - Has significant influence or control OE
  • 4
    NES GROUP LIMITED
    - now 03685787
    PERFECTABILITY LIMITED - 1999-04-22
    Suite 1b, Foundation, 2 George Street, Altrincham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2005-10-10 ~ 2006-09-04
    IIF 18 - Director → ME
  • 5
    SD WORX UK LIMITED - now
    CERIDIAN UK LIMITED - 2016-06-22
    CERIDIAN CENTREFILE LIMITED
    - 2007-02-15 03100021
    CENTREFILE LIMITED
    - 2003-06-20 03100021
    CENTRE-FILE LIMITED
    - 1998-05-21 03100021
    DATACARRER LIMITED - 1995-10-02
    7th Floor, The Victoria, 150-182 The Quays, Salford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1997-02-17 ~ 2004-12-31
    IIF 20 - Director → ME
  • 6
    STORED VALUE SOLUTIONS UK LIMITED - now
    CERIDIAN SVS UK LIMITED - 2013-12-30
    ITS INFORMATION TECHNOLOGY SYSTEMS (UK) LIMITED
    - 2010-06-24 03720193 03048137
    FORAY 1216 LIMITED - 1999-05-26 03904161, 16711843
    Suite 2b, West One, 100 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    1999-07-14 ~ 2004-12-31
    IIF 15 - Director → ME
  • 7
    STRYDE ACCOUNTANCY LTD
    - now 09285144
    PAYKEEPER LTD
    - 2020-03-12 09285144
    29 Garthfield Crescent, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -171,842 GBP2024-12-31
    Officer
    2014-10-29 ~ 2025-02-04
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-04
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    THE OXFORD LITERARY FESTIVAL
    04339438
    C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (9 parents)
    Officer
    2010-09-28 ~ 2020-02-19
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-19
    IIF 24 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.