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

Mr Paul Joseph Thomas Thompson

    Related profiles found in government register
  • Mr Paul Joseph Thomas Thompson
    British born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9a, Crewe Road, Ballinderry, Lisburn, BT28 2PL, Northern Ireland

      IIF 1 IIF 2 IIF 3
    • icon of address Trinity House, 4 Ferguson Drive, Knockmore Hill Business Park, Lisburn, BT28 2EX, Northern Ireland

      IIF 4
  • Mr Paul Thompson
    British born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 66, Franklin Road, Blackburn, BB2 2TB, England

      IIF 5
  • Mr Paul Thompson
    British born in March 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39, Corlave Road, Kesh, Enniskillen, Co Fermanagh, BT93 1DX, Northern Ireland

      IIF 6
    • icon of address Drumharvey, Dromore Road, Irvinestown, Co. Fermanagh, BT94 1ET, United Kingdom

      IIF 7
    • icon of address Unit 3, Riverside Retail Park, 3 Station Road, Kesh, Co Fermanagh, BT93 1UP, Northern Ireland

      IIF 8 IIF 9
  • Thompson, Paul Joseph Thomas
    British director born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9a, Crewe Road, Ballinderry, Lisburn, BT28 2PL, Northern Ireland

      IIF 10 IIF 11 IIF 12
    • icon of address 9a, Crewe Road, Lisburn, Antrim, BT28 2PL, Northern Ireland

      IIF 13
  • Mr Paul Thompson
    British born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 59 Ballagh Road, Newcastle, Co Down, BT33 0LA, Northern Ireland

      IIF 14
  • Mr Paul Michael Thompson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Northgate Manse, 1 Heathville Road, Kingsholm, Gloucester, GL1 3DP

      IIF 15
  • Mr Paul Thompson
    Northern Irish born in June 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Downshire Road, Banbridge, County Down, BT32 3JY

      IIF 16
  • Mr Paul Derek Thompson
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Market Street, Chorley, PR7 2SQ, England

      IIF 17
    • icon of address 125, Suite 1, 125 Market Street, Chorley, Lancashire, PR7 2SQ, United Kingdom

      IIF 18
    • icon of address 57, St Thomas Road, Chorley, PR7 1JE, United Kingdom

      IIF 19
    • icon of address 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 20
  • Mr Paul Thompson
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Moorgate Road, Rotherham, S60 2AD, United Kingdom

      IIF 21
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 22
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD, England

      IIF 23
  • Mr Paul Thompson
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, 56 Eldon Street, Devonshire Business Park, Sheffield, S1 4GT

      IIF 24
  • Mr Paul Thompson
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Daughters Court, Silkwood Park, Ossett, WF5 9TQ, England

      IIF 25
  • Mr Paul Thompson
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Fazakerley Street, Chorley, Lancashire, PR7 1BG, England

      IIF 26
  • Mr Paul Wesley Thompson
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 27
  • Mr Paul William Thompson
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU

      IIF 28
  • Mr. Paul Michael Thompson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-56, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1QN

      IIF 29 IIF 30
    • icon of address Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 31
  • Mr Paul Thompson
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bothy, Albury Park, Albury, GU5 9DA, United Kingdom

      IIF 32
    • icon of address The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 33
    • icon of address 5 The Bothy, Albury Park, Albury, Guildford, GU5 9BH, England

      IIF 34
    • icon of address Frith Cottage, Blackheath Lane, Blackheath, Guildford, GU4 8RB, England

      IIF 35
    • icon of address The Bothy, Albury Park, Albury, Guildford, GU5 9BH, United Kingdom

      IIF 36
    • icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 37
  • Mr Paul Thompson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 38
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 39
    • icon of address 31, Silverstone Avenue, Cudworth, Barnsley, S72 8LY, England

      IIF 40
  • Mr Paul Thompson
    British born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 83, South Street, Perth, PH2 8PA, Scotland

      IIF 41
  • Mr Paul Thompson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-56, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1QN

      IIF 42
  • Paul Thompson
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 43
  • Thompson, Paul
    British director born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9a Crewe Road, Ballinderry, Lisburn, County Antrim

      IIF 44
  • Mr Paul Thompson
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 45
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 46
  • Mr Paul Thompson
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Common Road, Barkston Ash, North Yorkshire, LS24 9PQ, England

      IIF 47
  • Mr Paul Thompson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Riverside Park, South Hylton, Sunderland, SR4 0RT, England

      IIF 48
  • Mr Paul Thompson
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Newport, Lincoln, LN1 3EE, England

      IIF 49
  • Mr Paul Thompson
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Coast Road, Newcastle Upon Tyne, NE7 7RQ, United Kingdom

      IIF 50
  • Mr Paul Thompson
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Stockbridge Road, Elloughton, Brough, HU15 1HW, United Kingdom

      IIF 51 IIF 52
    • icon of address 20 Linton, Elloughton, Brough, East Yorkshire, HU15 1FE, United Kingdom

      IIF 53
  • Mr Paul Thompson
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Austin Drive, Chorley, PR7 3DF, United Kingdom

      IIF 54
    • icon of address 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 55
  • Mr Paul Wesley Thompson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davidson House Forbury Square, Forbury Square, Reading, RG1 3EU, England

      IIF 56
  • Thmpson, Paul
    British unknown born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 64 The Promenade, Portstewart, BT55 7AF

      IIF 57
  • Dr Paul Wesley Thompson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Thompson
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 Manor Farm, Bullington End, Hanslope, Milton Keynes, Bucks, MK19 7BQ

      IIF 62
  • Mr Paul Thompson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dean Close, Shildon, DL4 1QP, United Kingdom

      IIF 63
    • icon of address 14 Dean Close, Shildon, Durham, DL4 1QP, England

      IIF 64
  • Mr Paul Thompson
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, St Dunstans Street, Canterbury, Kent, CT2 8BZ, England

      IIF 65
  • Mr Paul Thompson
    British born in April 1992

    Resident in United Kingdom

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

      IIF 66
  • Thompson, Paul
    British director born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Waringstown Road, Lurgan, Co. Armagh, BT66 7HH, Northern Ireland

      IIF 67
    • icon of address 64, The Promenade, Portstewart, County Londonderry, BT55 7AF

      IIF 68
  • Thompson, Paul
    British manager born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Willow Court, Coleraine, BT52 2RD, Northern Ireland

      IIF 69
  • Thompson, Paul
    British unknown born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 64, The Promenade, Portstewart, Co Londonderry, BT55 7AF

      IIF 70
  • Thompson, Paul
    British director born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 66, Franklin Road, Blackburn, BB2 2TB, England

      IIF 71
  • Mr Paul Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lutterington Hall, Hummerbeck, West Auckland, Bishop Auckland, DL14 9PP, United Kingdom

      IIF 72
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
    • icon of address 89, Beach Road, North Shields, Tyne And Wear, NE30 2TR, United Kingdom

      IIF 74
  • Mr Paul Thompson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109/14, Swanston Road, Edinburgh, EH10 7DS, Scotland

      IIF 75
  • Mr Paul Thompson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Paul
    British salesman born in March 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Castle Manor, Kesh, Enniskillen, County Fermanagh, BT93 1RT, Northern Ireland

      IIF 78
    • icon of address 39, Corlave Road, Kesh, Enniskillen, Co Fermanagh, BT93 1DX, Northern Ireland

      IIF 79
    • icon of address Drumharvey, Dromore Road, Irvinestown, Co. Fermanagh, BT94 1ET, United Kingdom

      IIF 80
    • icon of address Unit 3, Riverside Retail Park, 3 Station Road, Kesh, Co Fermanagh, BT93 1UP, Northern Ireland

      IIF 81
  • Mr Paul Thompson
    English born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Maidens Dale, Arnold, Nottingham, NG5 8LQ, England

      IIF 82
  • Thompson, Paul
    British contracts manager born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 59 Ballagh Road, Newcastle, Co Down, BT33 0LA

      IIF 83
    • icon of address 59, Ballagh Road, Newcastle, Down, BT33 0LA, Northern Ireland

      IIF 84
  • Mr Paul Thompson
    Scottish born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Drum Mains Park, Cumbernauld, Glasgow, G68 9LD

      IIF 85 IIF 86
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, North Lanarkshire, G68 9LD, United Kingdom

      IIF 87
  • Paul Thompson
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Bothy, Albury Park, Albury, GU5 9BH, United Kingdom

      IIF 88
  • Paul Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Buccleuch Street, Hawick, TD9 0HL, Scotland

      IIF 89
  • Thompson, Paul
    Northern Irish company director born in June 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Steens Hill, Banbridge, Co Down, BT32 4HT

      IIF 90
  • Thompson, Paul
    British ceo radio new zealand born in February 1967

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Room 02.101, Lawrence Stenhouse Building, University Of East Anglia, Norwich, Norfolk, NR4 7TJ, England

      IIF 91
  • Thompson, Paul
    British accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 92
  • Thompson, Paul
    British chairman born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Paul
    British chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Paul
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 120
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD, England

      IIF 121
  • Thompson, Paul
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 122
  • Thompson, Paul
    British executive born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 123 IIF 124
  • Thompson, Paul
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, 56 Eldon Street, Devonshire Business Park, Sheffield, S1 4GT, United Kingdom

      IIF 125
  • Thompson, Paul
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 126
    • icon of address Unit 4, Daughters Court, Silkwood Park, Ossett, WF5 9TQ, England

      IIF 127 IIF 128
    • icon of address Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY

      IIF 129
  • Thompson, Paul
    British mobile vehicle technician born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Leaze Farm, House, Haselbury Plucknett, Yeovil, Somerset, TA187PG, England

      IIF 130
  • Thompson, Paul
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Fazakerley Street, Chorley, Lancashire, PR7 1BG, England

      IIF 131
  • Thompson, Paul
    British chartered accountant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Paul
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 150
  • Thompson, Paul
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 151
    • icon of address The Bothy, Albury Park, Albury, Guildford, GU5 9BH, United Kingdom

      IIF 152
  • Thompson, Paul
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester, M26 2JW, United Kingdom

      IIF 153
    • icon of address Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 154
  • Thompson, Paul
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 155
    • icon of address 31, Silverstone Avenue, Cudworth, Barnsley, S72 8LY, England

      IIF 156
  • Thompson, Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 157
    • icon of address Unit 4, Barnsley Business & Innovation Centre, Snydale Road, Cudworth, South Yorkshire, S72 8RP, England

      IIF 158
  • Thompson, Paul
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inova House, Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire, RG24 8GG

      IIF 159
  • Thompson, Paul
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sandmoor Lane, Leeds, LS17 7EA, England

      IIF 160
  • Thompson, Paul
    British company director born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 83, South Street, Perth, PH2 8PA, Scotland

      IIF 161
  • Thompson, Paul Michael
    British civil servant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Northgate Manse, 1 Heathville Road, Kingsholm, Gloucester, GL1 3DP

      IIF 162
  • Thompson, Paul Michael
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 163
  • Thompson, Paul
    British ceo born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX

      IIF 164
    • icon of address 9, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX, U.k.

      IIF 165
  • Thompson, Paul
    British chief executive officer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Paul
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock End 9 Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX

      IIF 168
  • Thompson, Paul
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ince, Chester, Cheshire, CH2 4LB

      IIF 169
  • Thompson, Paul
    British retired born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX, England

      IIF 170
  • Thompson, Paul
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 171
  • Thompson, Paul
    British manager born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 172
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, United Kingdom

      IIF 173
  • Thompson, Paul
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 174
    • icon of address Birkbeck, Water Street, Skipton, BD23 1PB, England

      IIF 175
  • Thompson, Paul
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Riverside Park, South Hylton, Sunderland, SR4 0RT, England

      IIF 176
  • Thompson, Paul
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Ferry Road, Montrose, Angus, DD10 8DY

      IIF 177
    • icon of address 5 Mar Hall Avenue, Bishopton, PA7 5QE, United Kingdom

      IIF 178
    • icon of address 109/14, Swanston Road, Edinburgh, EH10 7DS, Scotland

      IIF 179
    • icon of address 5, Drum Mains Park, Cumbernauld, Glasgow, G68 9LD

      IIF 180
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, Scotland, G68 9LD, United Kingdom

      IIF 181
  • Thompson, Paul
    British domestic appliance engineer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodland Grove, Scarborough, YO12 6NF, England

      IIF 182
  • Thompson, Paul
    British company director born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Arthurlie Avenue, Barrhead, Glasgow, G78 2JD, United Kingdom

      IIF 183
  • Thompson, Paul
    British director born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Arthurlie Avenue, Barrhead, Glasgow, G78 2JD, United Kingdom

      IIF 184 IIF 185
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, G68 9LD, United Kingdom

      IIF 186
    • icon of address Stance F1, Glasgow Fruit Market, 130 Blochairn Road, Glasgow, G21 2DU, United Kingdom

      IIF 187
    • icon of address Stand B1, Glasgow Fruit Market, Blochairn Road, Glasgow, G21 2DU, United Kingdom

      IIF 188
  • Thompson, Paul
    British greengrocer born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Arthurlie Avenue, Barrhead, Glasgow, G78 2JD, United Kingdom

      IIF 189
  • Thompson, Paul
    British publican born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Arthurlie Avenue, Barrhead, Glasgow, G78 2JD, United Kingdom

      IIF 190
  • Thompson, Paul
    British chef born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Coast Road, Newcastle Upon Tyne, NE7 7RQ, United Kingdom

      IIF 191
  • Thompson, Paul
    British builder born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Scout Centre, Bluebell Way, Newton Aycliffe, DL5 7PW, England

      IIF 192
  • Thompson, Paul
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrow Mill, Barrow Street, Barrow Gurney, Bristol, BS48 3RU, England

      IIF 193
    • icon of address 111, Stockbridge Road, Elloughton, Brough, HU15 1HW, United Kingdom

      IIF 194 IIF 195 IIF 196
    • icon of address 20 Linton, Elloughton, Brough, East Yorkshire, HU15 1FE, United Kingdom

      IIF 197
    • icon of address 32, Wingate Road, Hammersmith, London, W6 0UR

      IIF 198
  • Thompson, Paul
    British none born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7f, Carr Mills Business Centre, 919 Bradford Road, Birstall, WF17 9LY, England

      IIF 199
  • Thompson, Paul
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Austin Drive, Chorley, PR7 3DF, United Kingdom

      IIF 200
  • Thompson, Paul
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cordwainers Court, Buckshaw Village, Chorley, Lancashire, PR7 7AT, England

      IIF 201
  • Thompson, Paul Derek
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, St Thomas Road, Chorley, PR7 1JE, England

      IIF 202
    • icon of address 57, St Thomas Road, Chorley, PR7 1JE, United Kingdom

      IIF 203
    • icon of address 57, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 204
    • icon of address 59, Saint Thomas's Road, Chorley, PR7 1JE, England

      IIF 205
    • icon of address 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 206
  • Thompson, Paul Derek
    British hair stylist born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Suite 1, 125 Market Street, Chorley, Lancashire, PR7 2SQ, United Kingdom

      IIF 207
  • Thompson, Paul Derek
    British hairdresser born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Market Street, Chorley, PR7 2SQ, England

      IIF 208
  • Thompson, Paul Derek
    British rental & commission born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 209
  • Thompson, Paul Matthew
    British businessman born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wash House, Casewick, Uffingham, Stamford, Lincolnshire, PE9 4RX, United Kingdom

      IIF 210
  • Thompson, Paul Matthew
    British chartered accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3BF, England

      IIF 211
  • Thompson, Paul Matthew
    British chief operations officer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North House Casewick, Stamford, Lincolnshire, PE9 4RX

      IIF 212
  • Thompson, Paul Matthew
    British head of operations born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 213
  • Thompson, Paul Matthew
    British head of operations, emea born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3BF, England

      IIF 214 IIF 215
    • icon of address 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 216
  • Thompson, Paul Matthew
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 217
  • Thompson, Paul Matthew
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 218
  • Thompson, Paul Wesley
    British chief executive born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davidson House, Forbury Square, Reading, RG30 1EA, England

      IIF 219
  • Thompson, Paul Wesley
    British chief executive officer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davidson House Forbury Square, Forbury Square, Reading, RG1 3EU, England

      IIF 220
  • Thompson, Paul Wesley
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 221
  • Thompson, Paul Wesley
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hay's Wood Retreat, Setch Road, Blackborough End, King's Lynn, PE32 1XU, England

      IIF 222
  • Thompson, Paul William
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU, United Kingdom

      IIF 223
  • Thompson, Paul William
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunty, Brunty, Gordon, Berwickshire, TD3 6NH, United Kingdom

      IIF 224
    • icon of address 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU

      IIF 225
  • Thompson, Martin Paul
    British mechanic born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 Manor Farm, Unit 20 Manor Farm, Hanslope, Milton Keynes, Buckinghamshire, MK19 7BQ, United Kingdom

      IIF 226
  • Thompson, Paul
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Nash Grove Lane, Wokingham, RG40 4HF

      IIF 227
  • Thompson, Paul
    British managing director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 228
  • Thompson, Paul
    British engineer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1494 Ashton Old Road, Manchester, M11 1HL

      IIF 229
  • Thompson, Paul
    British technical design consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1494 Ashton Old Road, Manchester, M11 1HL

      IIF 230
  • Thompson, Paul
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Store First Floor, Co-operative Buildings, Co-operative Terrace East, Dipton, Durham, DH9 9AH, England

      IIF 231
    • icon of address 14, Dean Close, Shildon, County Durham, DL4 1QP, England

      IIF 232 IIF 233
    • icon of address 14, Dean Close, Shildon, County Durham, DL4 1QP, United Kingdom

      IIF 234
  • Thompson, Paul
    British lecturer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Dean Close, Shildon, County Durham, DL4 1QP

      IIF 235
    • icon of address 14, Dean Close, Shildon, County Durham, DL4 1QP, England

      IIF 236
    • icon of address 14 Dean Close, Shildon, Durham, DL4 1QP, England

      IIF 237
  • Thompson, Paul
    British self employed born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dean Close, Shildon, DL41QP, United Kingdom

      IIF 238
  • Thompson, Paul
    British accountants born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-56, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1QN, United Kingdom

      IIF 239
  • Thompson, Paul
    British project manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 240
  • Thompson, Paul
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, St Dunstans Street, Canterbury, CT2 8BZ, England

      IIF 241
  • Thompson, Paul
    British plumber born in April 1992

    Resident in United Kingdom

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

      IIF 242
  • Thompson, Paul
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee Mills, School Street, Bradford, West Yorkshire, BD4 9PG, United Kingdom

      IIF 243
  • Thompson, Paul
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Common Road, Barkston Ash, West Yorkshire, LS24 9PQ, England

      IIF 244
    • icon of address Brandlesholme House, Brandlesholme Road, Bury, Lancashire, BL8 1JJ

      IIF 245
    • icon of address Dalton Airfield, Dalton Industrial Estate, Thirsk, North Yorkshire, Y07 3JN, United Kingdom

      IIF 246
    • icon of address Severfield-watson Structures Ltd, Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire, YO7 3JN, England

      IIF 247
  • Thompson, Paul
    British production director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Common Road, Barkston Ash, Tadcaster, North Yorkshire, LS24 9PQ

      IIF 248
  • Thompson, Paul
    British structural steel born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Common Road, Barkston Ash, Tadcaster, North Yorkshire, LS24 9PQ

      IIF 249
  • Thompson, Paul
    British company director born in October 1966

    Resident in United Kingdom

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

      IIF 250
  • Thompson, Paul
    British consultant / interim manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Beach Road, North Shields, Tyne And Wear, NE30 2TR, United Kingdom

      IIF 251
  • Thompson, Paul
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lutterington Hall, Hummerbeck, West Auckland, Bishop Auckland, DL14 9PP, United Kingdom

      IIF 252
  • Thompson, Paul
    British managing director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Buccleuch Street, Hawick, TD9 0HL, Scotland

      IIF 253
    • icon of address Unit 2, Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland, NE61 6JT

      IIF 254
  • Thompson, Paul
    British administrator (office) born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House 45-51, Chorley New Road, Bolton, Lancs, BL1 4QR

      IIF 255
  • Thompson, Paul
    British administrator office born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Hill Day Nursery Ltd, Phoebe Street, Ordsall, Salford, M5 3PJ

      IIF 256
  • Thompson, Paul
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Thorney Road, Port Talbot, SA12 8LS, United Kingdom

      IIF 257
  • Thompson, Paul
    British diocese board of education born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Newport Lincoln, 103 Newport, Lincoln, Lincoln, LN1 3EE, England

      IIF 258
  • Thompson, Paul John
    British merchant born in May 1963

    Registered addresses and corresponding companies
    • icon of address 63 Sheffield Street, Scunthorpe, South Humberside, DN15 6DN

      IIF 259
  • Thompson, Paul Wesley, Dr
    British director born in November 1961

    Resident in United Kingdom

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

      IIF 260
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 261 IIF 262
  • Thompson, Paul Wesley, Dr
    British recuitment consultant born in November 1961

    Resident in United Kingdom

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

      IIF 263
  • Thompson, Paul
    British business executive born in February 1952

    Registered addresses and corresponding companies
    • icon of address Parkway House, Parkway Avenue, Sheffield, S9 4WA

      IIF 264
  • Thompson, Paul
    British director born in February 1952

    Registered addresses and corresponding companies
    • icon of address Lane Top Farm, Crossley New Road, Todmorden, West Yorkshire, OL14 8RP

      IIF 265
  • Thompson, Paul
    British managing director born in July 1954

    Registered addresses and corresponding companies
    • icon of address 7 Robin Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0TD

      IIF 266
  • Thompson, Paul
    Scottish company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, North Lanarkshire, G68 9LD, United Kingdom

      IIF 267
  • Thompson, Paul
    English director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Maidens Dale, Arnold, Nottingham, NG5 8LQ, England

      IIF 268
  • Thompson, Paul
    British company director born in June 1946

    Registered addresses and corresponding companies
    • icon of address 57 Rockwood Crescent, Pudsey, Leeds, West Yorkshire, LS28 5AD

      IIF 269
  • Thompson, Paul
    British auctioneer valuer born in May 1963

    Registered addresses and corresponding companies
    • icon of address 6 Thoresby Avenue, Monk Bretton, Barnsley, S71 2LH

      IIF 270
  • Thompson, Paul
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address Allerthorpe House, Allerthorpe, York, North Yorkshire, YO42 4RW

      IIF 271 IIF 272
  • Thompson, Paul
    British accountant born in June 1967

    Registered addresses and corresponding companies
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 273
    • icon of address 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 274
  • Thompson, Paul
    British chartered accountant born in June 1967

    Registered addresses and corresponding companies
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 275 IIF 276 IIF 277
    • icon of address Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 278
  • Thompson, Paul
    British company director born in June 1967

    Registered addresses and corresponding companies
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 279
  • Thompson, Paul
    British finance director born in June 1967

    Registered addresses and corresponding companies
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 280
    • icon of address Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 281
    • icon of address 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 282
  • Thompson, Paul
    Other retail partner born in December 1959

    Registered addresses and corresponding companies
    • icon of address 2 Moors Cottages, Spenny Lane, Marden, Kent, TN12 9PR

      IIF 283
  • Thompson, Paul
    British director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Balcombe Lodge, Spring Lane, Swallowfield, Reading, RG7 1SU

      IIF 284
    • icon of address Windrush House, 24 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 285
  • Thompson, Paul
    British director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Park, Mirfield, West Yorkshire, WF14 9PD

      IIF 286
  • Thompson, Paul
    British engineer born in October 1966

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Park, Mirfield, West Yorkshire, WF14 9PD

      IIF 287
  • Thompson, Paul
    British salesman born in December 1969

    Registered addresses and corresponding companies
    • icon of address 20 Gower Crescent, Baglan, Port Talbot, West Glamorgan, SA12 8BT

      IIF 288
  • Thompson, Paul
    British

    Registered addresses and corresponding companies
  • Thompson, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 318
  • Thompson, Paul
    British auctioneer valuer

    Registered addresses and corresponding companies
    • icon of address 39 Junction Street, Barnsley, South Yorkshire, S70 1UT

      IIF 319
  • Thompson, Paul
    British builder

    Registered addresses and corresponding companies
    • icon of address 98, Old Fort Road, Shoreham-by-sea, West Sussex, BN43 5HB, United Kingdom

      IIF 320
  • Thompson, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Windrush House, 24 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 321
  • Thompson, Paul
    British executive

    Registered addresses and corresponding companies
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 322
  • Thompson, Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 323
  • Thompson, Paul
    born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bothy, Albury Park, Albury, Guildford, GU5 9BH, England

      IIF 324 IIF 325
  • Thompson, Paul Matthew
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buchanans Barn, Broad Campden, Chipping Campden, Gloucestershire, GL55 6XB

      IIF 326
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 327
    • icon of address 6, New Street Square, London, EC4A 3BF, England

      IIF 328
    • icon of address The Wash House, Casewick, Uffington, PE9 4RX

      IIF 329
  • Thompson, Paul
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Bothy, Albury Park, Albury, GU5 9BH, United Kingdom

      IIF 330
  • Thompson, Paul
    Irish steel erector born in March 1982

    Registered addresses and corresponding companies
    • icon of address 45 Muckross Road, Kesh, BT93 1TZ

      IIF 331
  • Thompson, Paul
    Canadian director born in November 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 21, Trinity Square, Llandudno, LL30 2RH, Wales

      IIF 332
  • Thompson, Paul
    Canadian evp corporate development born in November 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 581 Guildwood Place, Waterloo, Ontario, N2K 3M3, Canada

      IIF 333
  • Thompson, Paul Matthew

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3BF

      IIF 334
    • icon of address 6, New Street Square, London, EC4A 3BF, England

      IIF 335
  • Thompson, Paul

    Registered addresses and corresponding companies
    • icon of address 109/14, Swanston Road, Edinburgh, EH10 7DS, Scotland

      IIF 336
    • icon of address 120, Medwyn Street, Glasgow, G14 9QL, Scotland

      IIF 337
    • icon of address 5, Drum Mains Park, Cumbernauld, Glasgow, G68 9LD, Scotland

      IIF 338
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, G68 9LD, United Kingdom

      IIF 339
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, North Lanarkshire, G68 9LD, United Kingdom

      IIF 340
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, Scotland, G68 9LD, United Kingdom

      IIF 341
    • icon of address Stand B1, Glasgow Fruit Market, Blochairn Road, Glasgow, G21 2DU, United Kingdom

      IIF 342
    • icon of address The Northgate Manse, 1 Heathville Road, Kingsholm, Gloucester, GL1 3DP

      IIF 343
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 344
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 345
    • icon of address Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 346
    • icon of address 2 Moors Cottages, Spenny Lane, Marden, Kent, TN12 9PR

      IIF 347
    • icon of address Primrose Hill Day Nursery Ltd, Phoebe Street, Ordsall, Salford, M5 3PJ

      IIF 348
    • icon of address 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 349
child relation
Offspring entities and appointments
Active 138
  • 1
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 312 - Secretary → ME
  • 2
    INVEX PARTNERS LIMITED - 2003-04-30
    HAMSARD 2013 LIMITED - 1999-02-23
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 214 - Director → ME
    icon of calendar 2017-03-23 ~ dissolved
    IIF 335 - Secretary → ME
  • 3
    ALIXPARTNERS SV UKRAINE LIMITED - 2019-11-06
    icon of address 6 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 217 - Director → ME
  • 4
    DE FACTO 1017 LIMITED - 2002-10-23
    icon of address 6 New Street Square, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 215 - Director → ME
  • 5
    icon of address 6 New Street Square, London, England
    Active Corporate (68 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 328 - LLP Member → ME
  • 6
    icon of address Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 150 - Director → ME
  • 7
    icon of address 99-103 Union Street, Lurgan, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 67 - Director → ME
  • 8
    icon of address 5 The Bothy, Albury Park, Albury, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 143 - Director → ME
  • 9
    icon of address 45 Coronation Road, Stainforth, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 182 - Director → ME
  • 10
    icon of address 89 Beach Road, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 41 Moorgate Road, Rotherham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    THOMPSON ACCOUNTANTS & PAYROLL SERVICES LIMITED - 2017-11-01
    icon of address 52-56 Coatsworth Road, Gateshead, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,893 GBP2024-01-29
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 57 St Thomas Road, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 202 - Director → ME
  • 14
    icon of address Unit 5, The Bothy, Albury Park, Albury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 330 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    LAKELAND HOLIDAYS LIMITED - 1994-03-25
    BROOMCO (645) LIMITED - 1993-05-20
    icon of address 41 Moorgate Road, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,890 GBP2020-09-30
    Officer
    icon of calendar 1993-05-07 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 17
    icon of address Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    459,904 GBP2024-05-30
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF 230 - Director → ME
  • 18
    LANECLEAR LLP - 2009-02-09
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 329 - LLP Designated Member → ME
  • 19
    icon of address 20 Linton Elloughton, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Lomond House, 9, George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 190 - Director → ME
  • 21
    icon of address 14 Dean Close, Shildon, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 57 St. Thomas's Road, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 204 - Director → ME
  • 23
    icon of address 59 Ballagh Road, Newcastle, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-28 ~ now
    IIF 83 - Director → ME
    icon of calendar 1998-01-28 ~ now
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    BOOGIE AUDIO VISUAL LTD - 2019-06-10
    icon of address 14 Dean Close, Shildon, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 126 Crockanboy Road, Greencastle, Omagh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    450,396 GBP2025-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 13 - Director → ME
  • 26
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,036 GBP2020-08-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 223 - Director → ME
  • 31
    icon of address 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-22 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 302 - Secretary → ME
  • 33
    icon of address 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 135 - Director → ME
  • 34
    icon of address East Leaze Farm House, Haselbury Plucknett, Yeovil, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 130 - Director → ME
  • 35
    icon of address 83 South Street, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 21 56 Eldon Street, Devonshire Business Park, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 78 Carr Lane, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 231 - Director → ME
  • 39
    icon of address 14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 236 - Director → ME
  • 40
    icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,860 GBP2024-03-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 129 - Director → ME
  • 41
    icon of address Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,757 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,520,170 GBP2024-03-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 127 - Director → ME
  • 43
    icon of address Drumharvey, Dromore Road, Irvinestown, Co. Fermanagh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    764,040 GBP2024-03-31
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 178 - Director → ME
  • 45
    icon of address 109/14 Swanston Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 179 - Director → ME
    icon of calendar 2024-04-12 ~ now
    IIF 336 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 267 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 340 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 181 - Director → ME
    icon of calendar 2020-03-20 ~ now
    IIF 341 - Secretary → ME
  • 48
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,459,268 GBP2024-01-31
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 184 - Director → ME
    icon of calendar 2011-03-07 ~ now
    IIF 338 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2015-04-23 ~ dissolved
    IIF 339 - Secretary → ME
  • 50
    icon of address 5 Drum Mains Park Drum Mains Park, Orchardton Woods, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2013-09-06 ~ dissolved
    IIF 342 - Secretary → ME
  • 51
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 284 - Director → ME
  • 52
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 174 - Director → ME
  • 53
    icon of address Davidson House, Forbury Square, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,620 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 314 - Secretary → ME
  • 55
    GLOBAL DAILYMARKET PLACE LIMITED - 2022-07-13
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 148 - Director → ME
  • 57
    icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 14 Dean Close, Shildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 238 - Director → ME
  • 60
    BROOMCO (312) LIMITED - 1989-05-26
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 106 - Director → ME
  • 61
    BROOMCO (982) LIMITED - 1995-11-03
    icon of address 27 Oakfield Walk, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-19 ~ now
    IIF 105 - Director → ME
  • 62
    icon of address Verdemar House, 230 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257 GBP2024-10-31
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address 99-103 Union Street, Lurgan, Craigavon, County Armagh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 69 - Director → ME
  • 64
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 65
    icon of address The Northgate Manse, 1 Heathville Road, Kingsholm, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,307 GBP2024-04-05
    Officer
    icon of calendar ~ now
    IIF 162 - Director → ME
    icon of calendar 2014-04-06 ~ now
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Tawnawanney, Letter, Kesh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 331 - Director → ME
  • 67
    icon of address 14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ dissolved
    IIF 235 - Director → ME
  • 68
    icon of address 14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 233 - Director → ME
  • 69
    icon of address 59 Ballagh Road, Newcastle
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 84 - Director → ME
  • 70
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 301 - Secretary → ME
  • 71
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 303 - Secretary → ME
  • 72
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 304 - Secretary → ME
  • 73
    icon of address 4385, 14669650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 250 - Director → ME
    icon of calendar 2023-02-17 ~ dissolved
    IIF 344 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 66 Franklin Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    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
  • 75
    icon of address Black Lodge, Stobs, Hawick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address 147 Coast Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 77
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 5-7 Fazakerley Street, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Unit 20 Manor Farm Bullington End, Hanslope, Milton Keynes, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,142 GBP2024-03-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    SHOO 457 LIMITED - 2009-07-15
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 228 - Director → ME
  • 81
    icon of address 14 Arthurlie Avenue, Barrhead, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 185 - Director → ME
  • 82
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 297 - Secretary → ME
  • 83
    icon of address Unit 2 Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-27 ~ dissolved
    IIF 254 - Director → ME
  • 84
    PAUL THOMPSON BUILDING SERVICES LTD - 2002-02-26
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 320 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Trinity House 4 Ferguson Drive, Knockmore Hill Business Park, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,454,982 GBP2025-03-31
    Officer
    icon of calendar 2004-08-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 59 St. Thomas's Road, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 205 - Director → ME
  • 88
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 298 - Secretary → ME
  • 89
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 300 - Secretary → ME
  • 90
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 306 - Secretary → ME
  • 91
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 296 - Secretary → ME
  • 92
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 287 - Director → ME
  • 93
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 316 - Secretary → ME
  • 94
    icon of address 39 Corlave Road, Kesh, Enniskillen, Co Fermanagh, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 5 The Bothy, Albury Park, Albury, Surrey, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 325 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 96
    icon of address 5 The Bothy Albury Park, Albury, Guildford, England
    Active Corporate (3 parents, 33 offsprings)
    Officer
    icon of calendar 2006-04-21 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address The Bothy, Albury Park, Albury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 132 - Director → ME
  • 98
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 210 - Director → ME
  • 99
    icon of address 9a Crewe Road, Ballinderry, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,260,506 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    THE COMMONWEALTH BROADCASTING ASSOCIATION - 2014-07-25
    icon of address Room 02.101 Lawrence Stenhouse Building, University Of East Anglia, Norwich, Norfolk, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,853 GBP2019-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 91 - Director → ME
  • 101
    PULSE TELEMARKETING LIMITED - 2004-08-02
    icon of address Royal Buildings, Talbot Road, Port Talbot, West Glamorgan
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-27 ~ dissolved
    IIF 288 - Director → ME
  • 102
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 308 - Secretary → ME
  • 103
    ROBBINS AND THOMSPON LTD - 2016-02-26
    icon of address The Enterprise Centre, 6 David Lane, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11 GBP2020-02-29
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 307 - Secretary → ME
  • 105
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 41 Moorgate Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 310 - Secretary → ME
  • 108
    icon of address Alixpartners 8th Floor, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 315 - Secretary → ME
  • 109
    icon of address Alma Park, Grantham, Lincs
    Active Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 219 - Director → ME
  • 110
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 313 - Secretary → ME
  • 111
    icon of address The Bothy, Albury Park, Albury, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 112
    icon of address 125 Market Street, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 57 St Thomas Road, Chorley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (25 parents)
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 324 - LLP Member → ME
  • 115
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603,178 GBP2024-08-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 116
    THE HARROWBY/NATIONAL ACADEMIES TRUST LTD - 2012-07-17
    icon of address The National Cofe Junior School, Castlegate, Grantham, Lincs
    Dissolved Corporate (11 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Has significant influence or controlOE
  • 117
    icon of address 125 Suite 1, 125 Market Street, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,164 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32 GBP2017-06-30
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 173 - Director → ME
  • 119
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,524 GBP2021-06-30
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 120
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ dissolved
    IIF 270 - Director → ME
  • 121
    icon of address 9a Crewe Road, Ballinderry, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,209 GBP2025-03-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 9a Crewe Road, Ballinderry, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,340 GBP2025-03-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 31 Downshire Road, Banbridge, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,277,485 GBP2024-09-30
    Officer
    icon of calendar 2006-09-08 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 125 Market Street, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 2 Riverside Park, South Hylton, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,554 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 1 Ferry Road, Montrose, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    307,401 GBP2024-05-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 177 - Director → ME
  • 127
    icon of address Lancaster House 70 - 76 Blackburn St, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 153 - Director → ME
  • 128
    OTHER SKINCARE LTD - 2019-04-13
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 126 - Director → ME
  • 129
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address Unit 4 Barnsley Business & Innovation Centre, Snydale Road, Cudworth, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 158 - Director → ME
  • 131
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 132
    BROOMCO (1016) LIMITED - 1996-01-30
    icon of address 41 Moorgate Road, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 116 - Director → ME
  • 133
    icon of address 7 Cordwainers Court, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 201 - Director → ME
  • 134
    icon of address 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 68 - Director → ME
  • 135
    icon of address 64 The Promenade, Portstewart
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 57 - Director → ME
  • 136
    icon of address 64 The Promenade, Portstewart, Co Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 70 - Director → ME
  • 137
    ZOLFO COOPER CEE LIMITED - 2015-02-25
    MICHCO 1018 LIMITED - 2012-02-10
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,596 GBP2022-12-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 211 - Director → ME
  • 138
    KNIGHTRIDERS LLP - 2008-11-21
    ZOLFO COOPER LLP - 2015-06-02
    icon of address Buchanans Barn, Broad Campden, Chipping Campden, Gloucestershire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 326 - LLP Designated Member → ME
Ceased 118
  • 1
    icon of address Barrow Mill Barrow Street, Barrow Gurney, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,779 GBP2024-12-31
    Officer
    icon of calendar 2017-12-28 ~ 2021-03-26
    IIF 193 - Director → ME
  • 2
    icon of address Barrow Mill, Barrow Street, Barrow Gurney, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    525,089 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2021-03-26
    IIF 194 - Director → ME
  • 3
    INVEX PARTNERS LIMITED - 2003-04-30
    HAMSARD 2013 LIMITED - 1999-02-23
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2007-07-17
    IIF 273 - Director → ME
    icon of calendar 2003-03-26 ~ 2007-07-17
    IIF 318 - Secretary → ME
  • 4
    ALIXPARTNERS SV UKRAINE LIMITED - 2019-11-06
    icon of address 6 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-23 ~ 2019-11-01
    IIF 218 - Director → ME
  • 5
    ALIXPARTNERS UK 2 LLP - 2015-02-05
    icon of address 6 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2017-12-31
    IIF 327 - LLP Designated Member → ME
  • 6
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,002 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 142 - Director → ME
  • 7
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-05 ~ 2017-04-18
    IIF 299 - Secretary → ME
  • 8
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,332 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 147 - Director → ME
  • 9
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,565 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 146 - Director → ME
  • 10
    SWANSURE DIRECT LIMITED - 2008-06-11
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2005-03-20 ~ 2008-10-31
    IIF 271 - Director → ME
  • 11
    D & D HOMECARE LTD - 2007-10-11
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2008-10-31
    IIF 272 - Director → ME
  • 12
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,837 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 141 - Director → ME
  • 13
    THOMPSON ACCOUNTANTS & PAYROLL SERVICES LIMITED - 2017-11-01
    icon of address 52-56 Coatsworth Road, Gateshead, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,893 GBP2024-01-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    BARKSTON ASH CONSULTANCY LTD - 2020-02-13
    icon of address First Floor Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-11 ~ 2020-09-07
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2020-09-07
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BAUTEKNIK LIMITED - 1993-02-17
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2009-06-30
    IIF 227 - Director → ME
  • 16
    BIRKBECK DEVELOPMENTS LIMITED - 2020-08-28
    icon of address Jubilee Mills, School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -822,665 GBP2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ 2021-10-18
    IIF 243 - Director → ME
  • 17
    icon of address Ince, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2012-01-11
    IIF 169 - Director → ME
  • 18
    D.P. ORMEROD (ELECTRO-APPLIANCES) LIMITED - 1983-11-16
    DAVID ORMEROD HEARING AID SPECIALISTS LIMITED - 2003-10-06
    DAVID ORMEROD HEARING CENTRES LIMITED - 2014-02-21
    icon of address 21 Trinity Square, Llandudno, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,301,281 GBP2024-03-31
    Officer
    icon of calendar 2006-10-18 ~ 2023-10-31
    IIF 332 - Director → ME
  • 19
    icon of address 8 Sandmoor Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ 2024-08-01
    IIF 160 - Director → ME
  • 20
    ARTSAFE LIMITED - 1985-04-17
    icon of address Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-21 ~ 1994-05-30
    IIF 110 - Director → ME
  • 21
    icon of address Eden Point, Cheadle Hulme, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-20 ~ 2022-04-13
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2022-04-13
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 3 Casewick Hall, Casewick, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,510 GBP2023-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2019-09-12
    IIF 212 - Director → ME
  • 23
    GROWHOW HOLDINGS LIMITED - 2016-01-29
    KEMIRA GROWHOW HOLDINGS LIMITED - 2009-03-02
    KEMIRA AGRO HOLDINGS LIMITED - 2003-01-07
    KEMIRA AGRO UK LIMITED - 1997-07-01
    KEMIRA U.K. HOLDING LIMITED - 1991-05-08
    PRECIS (764) LIMITED - 1988-11-15
    icon of address Ince, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2012-01-11
    IIF 166 - Director → ME
  • 24
    GROWHOW UK (WEST) LIMITED - 2016-01-29
    KEMIRA GROWHOW UK LIMITED - 2009-03-02
    KEMIRA AGRO UK LIMITED - 2003-01-07
    KEMIRA INCE LIMITED - 1997-07-01
    UKF FERTILISERS LIMITED - 1988-12-30
    SHELLSTAR LIMITED - 1976-12-31
    icon of address Ince, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2012-01-11
    IIF 167 - Director → ME
  • 25
    GROWHOW UK LIMITED - 2015-11-06
    GROWHOW UK (EAST) LIMITED - 2010-01-11
    TERRA INDUSTRIES LIMITED - 1997-12-16
    GREENREWARD LIMITED - 1997-11-12
    TERRA NITROGEN (UK) LIMITED - 2009-03-02
    icon of address Billingham Complex, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,000 GBP2024-12-31
    Officer
    icon of calendar 1999-08-27 ~ 2012-01-11
    IIF 168 - Director → ME
  • 26
    SANDERSON COMMERCIAL SYSTEMS LIMITED - 2002-04-24
    BROOMCO (736) LIMITED - 1994-03-09
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-20 ~ 1995-09-18
    IIF 109 - Director → ME
  • 27
    SANDERSON COMPUTER SOLUTIONS LIMITED - 2002-04-24
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-16 ~ 1995-09-18
    IIF 114 - Director → ME
  • 28
    VENTURE WAY TECHNOLOGY LIMITED - 2002-05-28
    SANDERSON GA LIMITED - 1998-11-13
    SANDERSON G A LIMITED - 1992-11-03
    GENERAL AUTOMATION LIMITED - 1992-10-01
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-21
    IIF 264 - Director → ME
  • 29
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON GROUP LIMITED - 2002-04-23
    PHASEAVID LIMITED - 1988-03-31
    CIVICA LIMITED - 2004-01-30
    SANDERSON ELECTRONICS PLC - 1997-11-28
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2000-01-14
    IIF 97 - Director → ME
  • 30
    SANDERSON INSIGHT LIMITED - 2002-04-24
    INSIGHT TERMINALS LIMITED - 1992-09-17
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-27
    IIF 103 - Director → ME
  • 31
    SANDERSON PSS LIMITED - 2002-04-24
    FINTALK LIMITED - 1994-03-18
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-17 ~ 1995-09-19
    IIF 113 - Director → ME
  • 32
    SANDERSON IT SERVICES LIMITED - 2002-04-23
    COMMERCIAL SYSTEMS LIMITED - 1998-01-30
    ICL COMMERCIAL SYSTEMS LIMITED - 1995-01-01
    MALTDENE LIMITED - 1993-10-27
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-28 ~ 1995-11-30
    IIF 101 - Director → ME
  • 33
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24
    BROOMCO (758) LIMITED - 1994-06-06
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-26 ~ 1995-09-18
    IIF 100 - Director → ME
  • 34
    VENTURE WAY SERVICES LIMITED - 2002-05-29
    BROOMCO (1334) LIMITED - 1997-11-24
    SANDERSON SYSTEMS LIMITED - 1997-10-01
    SANDERSON ELECTRONICS LIMITED - 1988-03-31
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-18
    IIF 94 - Director → ME
  • 35
    SANDERSON COMPUTERS LIMITED - 2000-06-05
    CIVICA SYSTEMS LIMITED - 2006-07-12
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 1985-04-26
    SANDERSON IT SYSTEMS LIMITED - 2002-04-23
    PICS LIMITED - 1986-03-13
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents, 32 offsprings)
    Officer
    icon of calendar ~ 1996-05-21
    IIF 95 - Director → ME
  • 36
    icon of address Unit 10-11 Howley Park Business Village Pullan Way, Morley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    469,008 GBP2024-10-30
    Officer
    icon of calendar 2017-10-01 ~ 2018-04-25
    IIF 199 - Director → ME
  • 37
    icon of address 22a Talbot Road, Port Talbot, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2011-03-21
    IIF 257 - Director → ME
  • 38
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,036 GBP2020-08-31
    Officer
    icon of calendar 2017-08-04 ~ 2018-01-30
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2018-01-30
    IIF 56 - Ownership of shares – 75% or more OE
  • 39
    icon of address Stand D 10 Blochairn Fruit Market, Glasow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-25 ~ 2008-08-31
    IIF 189 - Director → ME
  • 40
    icon of address Suite 1 Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-29 ~ 2009-04-24
    IIF 136 - Director → ME
  • 41
    icon of address Arnott House, 12/16 Bridge Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-25 ~ 2004-03-31
    IIF 137 - Director → ME
  • 42
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-05 ~ 2017-04-22
    IIF 305 - Secretary → ME
  • 43
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-03-23 ~ 2024-12-03
    IIF 240 - Director → ME
  • 44
    icon of address Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-08 ~ 2014-03-31
    IIF 285 - Director → ME
    icon of calendar 2006-12-08 ~ 2008-06-06
    IIF 321 - Secretary → ME
  • 45
    JOURNALKEEP LIMITED - 2001-05-24
    icon of address Cellbeam Ltd, Unit 516 Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,928 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-04-11
    IIF 247 - Director → ME
  • 46
    icon of address Efl House, 10 - 12 West Cliff, Preston, Lancashire, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2002-03-04 ~ 2002-06-05
    IIF 96 - Director → ME
  • 47
    FINANCIAL & PERSONNEL RESEARCH LIMITED - 2003-07-24
    RESEARCH & RECOVERY LIMITED - 1992-07-29
    icon of address Gun Court, 70 Wapping Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-29
    IIF 279 - Director → ME
    icon of calendar 2004-07-30 ~ 2007-06-29
    IIF 292 - Secretary → ME
  • 48
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ 2013-03-20
    IIF 187 - Director → ME
    icon of calendar 2012-07-10 ~ 2013-03-20
    IIF 337 - Secretary → ME
  • 49
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,916 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 144 - Director → ME
  • 50
    NEWBRIDGE MIDLANDS LIMITED - 1993-12-14
    GALLOWHILL LIMITED - 1992-10-23
    XSOFT SYSTEMS LIMITED - 1991-09-26
    BROOMCO (294) LIMITED - 1989-03-03
    icon of address T J Raper And Co, Barbican Citygate, 1-3 Dufferin Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1991-12-06
    IIF 93 - Director → ME
  • 51
    GASKELL CARPETS LIMITED - 2004-07-09
    icon of address C/o Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1995-08-01 ~ 2000-07-31
    IIF 269 - Director → ME
  • 52
    icon of address Lancaster House 70 - 76 Blackburn St, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2012-11-08
    IIF 154 - Director → ME
  • 53
    icon of address F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,383 GBP2021-03-31
    Officer
    icon of calendar 2013-05-03 ~ 2018-06-12
    IIF 149 - Director → ME
  • 54
    N.I.S. FERTILISERS LIMITED - 2003-04-25
    N.I.S. SUPERFOODS LIMITED - 1989-08-11
    icon of address Carson Mcdowell, Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-30 ~ 2012-01-11
    IIF 164 - Director → ME
  • 55
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-05 ~ 2016-04-22
    IIF 311 - Secretary → ME
  • 56
    icon of address 1-3 Frederick's Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,524,132 GBP2022-12-31
    Officer
    icon of calendar 2021-07-19 ~ 2022-09-22
    IIF 213 - Director → ME
  • 57
    icon of address 1-3 Frederick's Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,029,490 GBP2022-12-31
    Officer
    icon of calendar 2021-09-17 ~ 2022-12-07
    IIF 216 - Director → ME
  • 58
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,841 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 139 - Director → ME
  • 59
    icon of address 1 The Dean, Alresford, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2007-01-26
    IIF 134 - Director → ME
  • 60
    KROLL SECURITY COMPANY LIMITED - 2007-02-22
    KROLL SECURITY LIMITED - 2004-04-30
    KROLL SECURITY GROUP LIMITED - 2006-12-06
    KROLL SECURITY INTERNATIONAL LIMITED - 2006-04-07
    icon of address Two, London Bridge, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,877,877 GBP2024-01-31
    Officer
    icon of calendar 2004-03-25 ~ 2006-12-07
    IIF 345 - Secretary → ME
  • 61
    icon of address Hay's Wood Retreat Setch Road, Blackborough End, King's Lynn, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-21 ~ 2023-09-03
    IIF 222 - Director → ME
  • 62
    KROLL BACKGROUND EUROPE LIMITED - 2003-05-21
    KROLL BACKGROUND WORLDWIDE LIMITED - 2011-09-30
    KROLL BACKGROUND U.K. LIMITED - 2001-12-14
    icon of address 15 Westferry Circus, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2007-07-31
    IIF 277 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-07-31
    IIF 291 - Secretary → ME
  • 63
    icon of address Castlegate House, 36 Castle Street, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,415 GBP2024-09-30
    Officer
    icon of calendar 2003-12-05 ~ 2016-08-01
    IIF 309 - Secretary → ME
  • 64
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-26 ~ 2010-05-18
    IIF 286 - Director → ME
  • 65
    icon of address Unit 3 Riverside Retail Park, 3 Station Road, Kesh, Co Fermanagh, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ 2020-11-19
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2020-11-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    KEMIRA N.I. LIMITED - 2003-01-16
    icon of address Carson Mcdowell, Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-30 ~ 2012-01-11
    IIF 165 - Director → ME
  • 67
    PRIMROSE HILL DAY NURSERY LTD - 2015-07-15
    icon of address 319 Oldfield Road, Salford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-09 ~ 2013-11-01
    IIF 256 - Director → ME
    icon of calendar 2012-03-09 ~ 2013-11-01
    IIF 348 - Secretary → ME
  • 68
    PRIMROSE HILL PRIVATE DAY NURSERY LTD - 2015-07-15
    icon of address 319 Oldfield Road, Ordsall, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2013-11-01
    IIF 255 - Director → ME
  • 69
    TRUSHELFCO (NO. 996) LIMITED - 1986-11-26
    icon of address The News Building, Level 6, 3 London Bridge Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,902,155 GBP2024-12-31
    Officer
    icon of calendar 2005-04-26 ~ 2007-06-29
    IIF 276 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-06-29
    IIF 293 - Secretary → ME
  • 70
    KROLL LINDQUIST AVEY LIMITED - 2002-12-20
    BUCHLER PHILLIPS LINDQUIST AVEY LTD. - 2000-02-01
    DELTRADE LIMITED - 1997-04-29
    icon of address Nexus Place, 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2007-06-29
    IIF 278 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-06-29
    IIF 294 - Secretary → ME
  • 71
    LIMITSTYLE LIMITED - 1999-05-25
    KROLL LIMITED - 2002-11-08
    KROLL O'GARA U.K. LIMITED - 2001-09-04
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-27 ~ 2007-06-29
    IIF 281 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-06-29
    IIF 346 - Secretary → ME
  • 72
    icon of address Unit 3 Riverside Retail Park, 3 Station Road, Kesh, Co Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,004,187 GBP2024-08-31
    Officer
    icon of calendar 2014-08-31 ~ 2020-08-28
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2020-08-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    SERIES 2 CLUB LIMITED - 2023-11-29
    icon of address Bm 7035 The Land Rover Series 2club Ltd., London, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,033 GBP2025-01-31
    Officer
    icon of calendar 1993-04-24 ~ 1998-04-25
    IIF 229 - Director → ME
  • 74
    icon of address Learning Abilities Tv, Interchange Centre Interchange Centre, West Street, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2016-02-18
    IIF 232 - Director → ME
  • 75
    icon of address Lisle Marsden Church Of England Primary Academy, Lansdowne Avenue, Grimsby, North East Lincolnshire
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ 2024-03-08
    IIF 49 - Right to appoint or remove directors OE
    icon of calendar 2024-03-08 ~ 2024-03-20
    IIF 77 - Right to appoint or remove directors OE
  • 76
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    BROOMCO (753) LIMITED - 1994-05-18
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-10 ~ 1995-09-25
    IIF 99 - Director → ME
  • 77
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2010-03-31
    IIF 283 - Director → ME
    icon of calendar 2008-06-06 ~ 2009-06-30
    IIF 347 - Secretary → ME
  • 78
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2001-04-23 ~ 2002-12-16
    IIF 266 - Director → ME
  • 79
    SIGMAT LIMITED - 2019-10-02
    GAMBOL LIMITED - 2013-04-18
    icon of address Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-10
    IIF 175 - Director → ME
  • 80
    icon of address Gun Court, 70 Wapping Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2007-06-29
    IIF 280 - Director → ME
    icon of calendar 2003-03-21 ~ 2003-03-21
    IIF 282 - Director → ME
    icon of calendar 2003-03-21 ~ 2007-06-29
    IIF 323 - Secretary → ME
  • 81
    icon of address 1 London Street, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2016-09-01
    IIF 224 - Director → ME
  • 82
    DRAKEFORD LIMITED - 2002-11-15
    icon of address Tower House Askham Fields Lane, Askham Bryan, York, North Yorkshirre
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-18 ~ 2000-02-10
    IIF 259 - Director → ME
  • 83
    icon of address The Bothy, Albury Park, Albury, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-12-14
    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
  • 84
    icon of address 6 Ridley Hill Farm, Ridley, Tarporley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-13 ~ 2021-04-28
    IIF 170 - Director → ME
  • 85
    BROOMCO (770) LIMITED - 1994-06-15
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-02 ~ 1995-09-18
    IIF 111 - Director → ME
  • 86
    BROOMCO (388) LIMITED - 1990-07-25
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-18
    IIF 124 - Director → ME
  • 87
    SANDERSON LIMITED - 2005-09-01
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-09-16 ~ 1995-09-18
    IIF 104 - Director → ME
  • 88
    BROOMCO (769) LIMITED - 1994-06-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-02 ~ 1995-09-18
    IIF 119 - Director → ME
  • 89
    SANDERSON LIMITED - 2002-02-01
    BROOMCO (611) LIMITED - 1992-12-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-01 ~ 2000-01-14
    IIF 123 - Director → ME
    icon of calendar 1992-12-01 ~ 1993-03-01
    IIF 322 - Secretary → ME
  • 90
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-16 ~ 1995-09-18
    IIF 118 - Director → ME
  • 91
    icon of address Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-16 ~ 1995-09-18
    IIF 107 - Director → ME
  • 92
    OLD LUXTERS LIMITED - 2013-03-07
    AB BETA LIMITED - 2008-05-21
    SANTALBERTO LIMITED - 2014-04-09
    CANTON CONSULTANTS LIMITED - 2011-02-01
    icon of address Buchanan's Barn, Broad Campden, Chipping Campden, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,705 GBP2024-12-31
    Officer
    icon of calendar 2003-12-05 ~ 2009-08-13
    IIF 349 - Secretary → ME
  • 93
    FR. SAUTER AUTOMATION LIMITED - 1977-12-31
    icon of address Inova House Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,000 GBP2020-12-31
    Officer
    icon of calendar 2024-08-01 ~ 2025-05-28
    IIF 159 - Director → ME
  • 94
    SEVERFIELD (UK) LIMITED - 2024-04-02
    SEVERFIELD-WATSON STRUCTURES LIMITED - 2014-05-27
    SEVERFIELD-ROWEN STRUCTURES LIMITED - 2012-12-31
    SEVERFIELD COMMERCIAL & INDUSTRIAL LTD - 2024-04-10
    SEVERFIELD-REEVE STRUCTURES LIMITED - 2012-04-02
    icon of address Severs House Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2013-04-12
    IIF 246 - Director → ME
  • 95
    icon of address 28 St Dunstans Street, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ 2020-06-17
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2020-06-30
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    PHONAK UK LIMITED - 2003-07-28
    BROOMCO (1350) LIMITED - 1997-10-20
    PHONAK GROUP LIMITED - 2016-02-29
    icon of address Sonova House Lakeside Drive, Centre Park, Warrington
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-23 ~ 2008-04-30
    IIF 333 - Director → ME
  • 97
    SECURE RETIREMENT PLC - 1997-01-13
    GOLDBALLOT PUBLIC LIMITED COMPANY - 1987-01-09
    icon of address Begbies Traynor (south) Llp, 32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-11 ~ 2006-11-28
    IIF 122 - Director → ME
  • 98
    icon of address Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2018-12-13
    IIF 133 - Director → ME
  • 99
    SUNLIGHT TECHNOLOGY PLC - 2019-09-06
    SUNLIGHT TECHNOLOGY LTD - 2015-10-21
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,026,216 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-03
    IIF 140 - Director → ME
  • 100
    icon of address C/o Northpoint Associates, Suite 4 Saville Exchange, North Shields, Tyne & Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2005-02-15
    IIF 317 - Secretary → ME
  • 101
    TALGENTRA LIMITED - 2008-03-10
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-20
    IIF 120 - Director → ME
  • 102
    REALNEW LIMITED - 1990-01-01
    TECHNOLOGY LIMITED - 1990-03-01
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-19 ~ 1995-01-27
    IIF 265 - Director → ME
  • 103
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603,178 GBP2024-08-31
    Officer
    icon of calendar 2007-08-08 ~ 2014-12-31
    IIF 183 - Director → ME
  • 104
    icon of address Scout Centre, Bluebell Way, Newton Aycliffe, Co Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-22 ~ 2022-04-13
    IIF 192 - Director → ME
  • 105
    DWSCO 2634 LIMITED - 2005-10-21
    icon of address Suite 15f Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2019-04-30
    IIF 334 - Secretary → ME
    icon of calendar 2006-07-18 ~ 2007-06-29
    IIF 290 - Secretary → ME
  • 106
    icon of address The William Alvey C.e. Primary School, Eastgate, Sleaford, Lincolnshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2023-03-16
    IIF 258 - Director → ME
  • 107
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-11-06
    IIF 319 - Secretary → ME
  • 108
    BROOMCO (768) LIMITED - 1994-07-13
    icon of address C/o Ernest H Hill Limited Longacre Way, Holbrook Industrial Estate, Holbrook, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2012-05-31
    IIF 112 - Director → ME
  • 109
    G.A. BECKETT & CO. LIMITED - 1986-04-01
    icon of address Dalton Airfield Industrial, Estate, Thirsk, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-01 ~ 2002-01-31
    IIF 248 - Director → ME
  • 110
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2018-11-20
    IIF 200 - Director → ME
  • 111
    BROOMCO (1016) LIMITED - 1996-01-30
    icon of address 41 Moorgate Road, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-01-11 ~ 1996-03-29
    IIF 92 - Director → ME
  • 112
    S R STRUCTURES LIMITED - 2001-12-04
    P L COMPANY 11 LIMITED - 2001-11-28
    icon of address Dalton Airfield Industrial, Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2013-04-12
    IIF 249 - Director → ME
  • 113
    WBA LIMITED - 1996-12-18
    icon of address The Hawthorns, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-24 ~ 2002-05-20
    IIF 102 - Director → ME
  • 114
    WEST BROMWICH ALBION FOOTBALL CLUB PLC - 1996-12-18
    WEST BROMWICH ALBION LIMITED - 2009-08-25
    WEST BROMWICH ALBION PLC - 2005-04-12
    icon of address The Hawthorns, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-06-30
    Officer
    icon of calendar 1999-12-24 ~ 2002-05-20
    IIF 117 - Director → ME
    icon of calendar 1996-07-01 ~ 1999-02-02
    IIF 108 - Director → ME
  • 115
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,444 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 138 - Director → ME
  • 116
    icon of address Brandlesholme House, Brandlesholme Road, Bury, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-06 ~ 2017-05-03
    IIF 245 - Director → ME
  • 117
    A. & R. TRAINING SERVICES LIMITED - 2011-09-06
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2013-09-13
    IIF 198 - Director → ME
  • 118
    ZOLFO COOPER LIMITED - 2008-11-21
    KROLL LIMITED - 2008-11-17
    BUCHLER PHILLIPS LIMITED - 2000-02-01
    RETRODATA - 1999-06-08
    ZC FLEET PLACE LIMITED - 2008-11-24
    KROLL BUCHLER PHILLIPS LIMITED - 2002-12-02
    ZOLFO COOPER LIMITED - 2015-02-25
    ZEBRA REALISATIONS LIMITED - 2015-06-02
    icon of address Buchanan's Barn, Broad Campden, Chipping Campden, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-10-09 ~ 2007-06-29
    IIF 275 - Director → ME
    icon of calendar 2005-04-28 ~ 2006-08-24
    IIF 274 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-06-29
    IIF 295 - Secretary → ME

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.