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 Anthony Thompson

    Related profiles found in government register
  • Mr Paul Anthony Thompson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Graham Thompson
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3000, Hillswood Drive, Hilllswood Business Park, Chertsey, Surrey, KT16 0RS, England

      IIF 5
  • Mr Paul Thompson
    British born in May 1972

    Resident in United Kingdom

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

      IIF 6
  • Mr Paul Thompson
    British born in May 1977

    Resident in United Kingdom

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

      IIF 7
    • 3, Apartment 5, Riverlight Quay, London, SW11 8AY, United Kingdom

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Paul Stuart Thompson
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bright Street, South Shields, NE33 2TF, United Kingdom

      IIF 10
  • Mr Paul Thompson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 11
  • Mr Paul Thompson
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, East Prescot Road, Liverpool, Liverpool, L14 5ND, United Kingdom

      IIF 12
    • Lord Nelson, 146 East Prescot Road, Liverpool, L14 5ND, England

      IIF 13
  • Mr Paul Anthony Thompson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Fb Accountancy Services Ltd, Unit 16 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 14
    • 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 15
    • 8-10, South Street, Epsom, KT18 7PF, England

      IIF 16
  • Mr Paul Thompson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 17
  • Mr Paul Thompson
    British born in December 1987

    Resident in United Kingdom

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

      IIF 18
  • Mr Paul Thompson
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Begbies Traynor Llp Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 19
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 20
  • Paul Graham Thompson
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Guildford Street, Chertsey, Surrey, KT16 9AH

      IIF 21
  • Mr Paul Anthony Thompson
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 142, Carshalton Park Road, Carshalton, SM5 3SG

      IIF 22
    • 30, Glebelands Close, Garforth, Leeds, West Yorkshire, LS25 1HY, United Kingdom

      IIF 23
    • 100, Pall Mall, St James, London, SW1Y 5NQ, England

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25
  • Paul Thompson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Admiral Way, Exeter, Devon, EX2 7GT, United Kingdom

      IIF 26
  • Paul Thompson
    British born in June 1977

    Resident in United Kingdom

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

      IIF 27
  • Paul Thompson
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 28
  • Paul Thompson
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 29
  • Paul Thompson
    British born in October 1969

    Resident in United Kingdom

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

      IIF 30
  • Thompson, Paul Anthony
    British finance director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Barratt House, 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 35
    • C/o Chamonix Estates Limited, The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU, United Kingdom

      IIF 36
  • Mr Paul James Thompson
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Danes Grave, Cottam, Driffield, East Yorkshire, YO25 3BG, England

      IIF 37
    • Wold House Farm, Cottam Lane, Langtoft, Driffield, East Yorkshire, YO25 3BX, England

      IIF 38
    • Gmh Accountants Limited, 90 Calvert Lane, Hull, HU4 6BJ, England

      IIF 39 IIF 40
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 41
  • Mr Paul Thompson
    British born in May 1975

    Resident in England

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

      IIF 42
  • Mr Paul Thompson
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 90, Calvert Lane, Hull, HU4 6BJ, England

      IIF 43
  • Mr Paul Francis Thompson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 44 IIF 45
  • Mr Paul Miles Thompson
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Essex Road, Southport, PR8 4NA, England

      IIF 46 IIF 47 IIF 48
    • 16, Essex Road, Southport, PR8 4NA, United Kingdom

      IIF 49
  • Mr Paul Stuart Thompson
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream Houseq, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 50
    • 4, Clifton Moor Business Village, York, YO30 4XG, United Kingdom

      IIF 51
  • Mr Paul Thompson
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Building, Victoria Road, Middlesbrough, TS1 3AP, England

      IIF 52
  • Mr Paul Thompson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 44, Clay Lane, Clay Cross, Chesterfield, Derbyshire, S45 9EN, England

      IIF 53
  • Mr Paul Thompson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brantwood House, Tindale Crescent, Bishop Auckland, County Durham, DL14 9ST

      IIF 54
  • Mr Paul Thompson
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 55
  • Thompson, Paul James
    British buyer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Danes Grave, Cottam, Cottam, Driffield, East Yorkshire, YO25 3BG, England

      IIF 56
  • Thompson, Paul James
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woldhouse Farm, Cottam Lane, Langtoft, Driffield, North Humberside, YO25 3BX, England

      IIF 57
  • Mr Paul James Thompson
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Wold House Farm, Cottam Lane, Driffield, YO25 3BX, England

      IIF 58
  • Thompson, Paul
    British finance director born in May 1972

    Resident in United Kingdom

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

      IIF 59
  • Thompson, Paul
    British consultant born in May 1977

    Resident in United Kingdom

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

      IIF 60
  • Thompson, Paul
    British director born in May 1977

    Resident in United Kingdom

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

      IIF 61
    • 3, Apartment 5, Riverlight Quay, London, SW11 8AY, United Kingdom

      IIF 62
  • Thompson, Paul Graham
    British manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3000, Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, England

      IIF 63
  • Mr Paul Thompson
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 64
  • Paul Thompson
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • Lord Nelson, 146 East Prescot Road, Liverpool, L14 5ND, England

      IIF 65
  • Thompson, Paul
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Pall Mall, St James, London, SW1Y 5NQ, United Kingdom

      IIF 66
  • Thompson, Paul
    British director born in March 1970

    Resident in United Kingdom

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

      IIF 67
  • Thompson, Paul
    British computer software consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Admiral Way, Exeter, Devon, EX2 7GT, United Kingdom

      IIF 68
  • Thompson, Paul
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 69
  • Thompson, Paul
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 70
  • Thompson, Paul
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lord Nelson, 146 East Prescot Road, Liverpool, L14 5ND, England

      IIF 71
    • Lord Nelson, 146 East Prescot Road, Liverpool, L14 5ND, United Kingdom

      IIF 72
  • Thompson, Paul
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, East Prescot Road, Liverpool, Liverpool, L14 5ND, United Kingdom

      IIF 73
  • Thompson, Paul
    British chartered accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Worthy House, 14 Winchester Road, Basingstoke, Hampshire, RG21 8UQ, United Kingdom

      IIF 74
  • Thompson, Paul
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Weyfringe Limited, Longbeck, Road, Marske, Redcar, TS11 6HQ

      IIF 75
  • Thompson, Paul Francis
    British director (uk pex ltd) born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, The Peacocks, Warwick, CV34 6BS, England

      IIF 76
  • Thompson, Paul Francis
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 77
  • Thompson, Paul
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 78
  • Thompson, Paul
    British engineer born in December 1987

    Resident in United Kingdom

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

      IIF 79
  • Thompson, Paul
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Begbies Traynor Llp Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 80
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 81
  • Thompson, Paul
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 82
  • Thompson, Paul
    British finance broker born in October 1969

    Resident in United Kingdom

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

      IIF 83
  • Thompson, Paul Anthony
    British cfo born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6 Argent Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH, England

      IIF 84
    • Bbk Accountants, 4a Roman Road, London, E6 3RX, England

      IIF 85
  • Thompson, Paul Anthony
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 86
    • 8-10, South Street, Epsom, KT18 7PF, England

      IIF 87
    • 8/10, South Street, Epson, Surrey, KT18 7PF, England

      IIF 88
    • 83, Fern Lane, Hounslow, TW5 0HH, England

      IIF 89
  • Thompson, Paul Anthony
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 90
  • Thompson, Paul Anthony
    British finance director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 91
    • Fb Accountancy Services Ltd, Unit 16 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 92
    • 7, Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 93 IIF 94
    • Barratt House, 7 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 95
  • Thompson, Paul Anthony
    British building surveyor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 30, Glebelands Close, Garforth, Leeds, West Yorkshire, LS25 1HY, England

      IIF 96
    • 30, Glebelands Close, Garforth, Leeds, West Yorkshire, LS25 1HY, United Kingdom

      IIF 97
  • Thompson, Paul Anthony
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 142, Carshalton Park Road, Carshalton, SM5 3SG, England

      IIF 98
  • Thompson, Paul Anthony
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 142, Carshalton Park Road, Carshalton, SM5 3SG, England

      IIF 99
    • Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 100
  • Thompson, Paul James
    British buyer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Danes Grave Industrial Estate, Cottam, Driffield, East Yorkshire, YO25 8NL, England

      IIF 101
  • Thompson, Paul James
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Rockingham, Newbridge Lane, Nafferton, Driffield, East Yorkshire, YO25 8NL, England

      IIF 102
  • Thomspson, Paul
    British chartered accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 103
  • Thompson, Paul
    British operations director born in May 1975

    Resident in England

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

      IIF 104
  • Thompson, Paul
    British lecturer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Building, Victoria Road, Middlesbrough, TS1 3AP, England

      IIF 105
  • Thompson, Paul Miles
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Paul Miles
    British consultant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Essex Road, Southport, PR8 4NA, England

      IIF 111
    • 16, Essex Road, Southport, PR8 4NA, United Kingdom

      IIF 112
  • Thompson, Paul
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 44, Clay Lane, Clay Cross, Chesterfield, Derbyshire, S45 9EN, England

      IIF 113
  • Thompson, Paul
    British business analyst born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 57, Quarry Street, Leamington Spa, Warwickshire, CV32 6AS, United Kingdom

      IIF 114
  • Thompson, Paul
    British consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Grooms House, Arlington Mews, Leamington Spa, CV32 5UH, England

      IIF 115
  • Thompson, Paul
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 116
  • Thompson, Paul
    British manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 25 Prescott Way, Bishop Auckland, County Durham, DL14 6FL

      IIF 117
  • Thompson, Paul
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 118
    • 24, The Peacocks, Warwick, CV34 6BS, England

      IIF 119
  • Thompson, Paul
    British barber born in October 1976

    Resident in England

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

      IIF 120
  • Thompson, Paul
    British chief executive born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 121
  • Thompson, Paul
    British lawyer born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire, PA15 1HD

      IIF 122
  • Thompson, Paul
    British solicitor born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 123
    • Unit F11, Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH

      IIF 124
    • 2, Wilmar, Eglinton Terrace, Skelmorlie, Ayrshire, PA17 5DZ, Scotland

      IIF 125
  • Thompson, Paul James
    English buyer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 126
  • Thompson, Paul James
    English commercial director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Wold House Farm, Cottam Lane, Langtoft, Driffield, YO25 3BX, England

      IIF 127
  • Thompson, Paul James
    English director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • One Business Village, C/o Whitethorn Accountants, 1 Emily Street, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 128
    • One Business Village, C/o Whitethorns Accountants, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 129
  • Thompson, Paul James
    English site manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Wold House Farm, Cottam Lane, Driffield, YO25 3BX, England

      IIF 130
  • Thompson, Paul Stuart
    British commercial finance broker born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chestnut Avenue, York, North Yorkshire, YO31 1BR, United Kingdom

      IIF 131
  • Thompson, Paul Stuart
    British company secretary born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 132
  • Thompson, Paul Stuart
    British finance broker born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 133
    • 4th Floor, Silverstream Houseq, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 134
    • 4, Clifton Moor Business Village, York, YO30 4XG, United Kingdom

      IIF 135
  • Thompson, Paul
    English computer developer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 136
  • Thompson, Paul Stuart
    British company secretary

    Registered addresses and corresponding companies
    • T10, 80 Alma Terrace, York, YO10 4DJ

      IIF 137
  • Thompson, Paul

    Registered addresses and corresponding companies
    • 89, Admiral Way, Exeter, Devon, EX2 7GT, United Kingdom

      IIF 138
    • Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire, PA15 1HD

      IIF 139
    • 130, Old Street, London, EC1V 9BD, England

      IIF 140
    • 148, Uxbridge Road, London, W12 8AA, United Kingdom

      IIF 141
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 142 IIF 143
    • Alpine Lodge Farm, 10 Lower Netchwood, Nr Bridgnorth, WV166TF, England

      IIF 144
child relation
Offspring entities and appointments
Active 59
  • 1
    4th Floor Silverstream House, Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,909 GBP2024-05-31
    Officer
    2020-05-28 ~ now
    IIF 134 - director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 50 - Has significant influence or controlOE
  • 2
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    32,202 GBP2022-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -929,079 GBP2023-07-31
    Officer
    2021-06-22 ~ now
    IIF 91 - director → ME
  • 4
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    8 To 10 South Street, Epsom, England
    Corporate (6 parents)
    Officer
    2024-12-03 ~ now
    IIF 88 - director → ME
  • 6
    Fb Accountancy Services Ltd Unit 16 Heronsgate Trading Estate, Paycocke Road, Basildon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2022-05-27 ~ now
    IIF 92 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    8-10 South Street, Epsom, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-12-03 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,782 GBP2023-08-31
    Officer
    2023-11-06 ~ now
    IIF 120 - director → ME
  • 9
    3 Bright Street, South Shields, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    16 Essex Road, Southport, England
    Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 108 - director → ME
  • 11
    16 Essex Road, Southport, England
    Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 107 - director → ME
  • 12
    16 Essex Road, Southport, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2024-02-16 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    16 Essex Road, Southport, England
    Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 106 - director → ME
  • 14
    ENDEAVOUR 109 LIMITED - 2008-02-13
    C/o Weyfringe Limited, Longbeck, Road, Marske, Redcar
    Corporate (6 parents, 7 offsprings)
    Officer
    2025-01-01 ~ now
    IIF 75 - director → ME
  • 15
    89 Admiral Way, Exeter, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 68 - director → ME
    2023-01-09 ~ dissolved
    IIF 138 - secretary → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    WINDLEBRIDGE LIMITED - 2003-03-28
    3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    41,684 GBP2024-03-31
    Officer
    2003-03-25 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 5 - Has significant influence or controlOE
  • 17
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 136 - director → ME
    2017-03-16 ~ dissolved
    IIF 140 - secretary → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 18
    2 Wilmar, Eglinton Terrace, Skelmorlie, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 125 - director → ME
  • 19
    16 Essex Road, Southport, England
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 109 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 20
    Flat 3 Rear, 40 Middle Street South, Driffield, East Yorks
    Dissolved corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 102 - director → ME
  • 21
    146 East Prescot Road, Liverpool, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 127 - director → ME
  • 23
    3, Apartment 5 Riverlight Quay, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 61 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 25
    ECO GREEN POWER LIMITED - 2015-09-14
    Unit 8 Unit 8, Gemini Business Park, Stourport Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 57 - director → ME
  • 26
    HAMPSON THOMPSON LIMITED - 2015-08-27
    30 Glebelands Close, Garforth, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,141 GBP2024-03-31
    Officer
    2014-02-08 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Hamilton House, Mabledon Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    54,040 GBP2023-09-30
    Officer
    2010-11-08 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 28
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2002-06-24 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 118 - director → ME
  • 30
    3 Bright Street, South Shields, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-23 ~ now
    IIF 83 - director → ME
    2021-12-23 ~ now
    IIF 143 - secretary → ME
    Person with significant control
    2021-12-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    42,854 GBP2022-10-01 ~ 2023-09-30
    Officer
    2014-09-10 ~ now
    IIF 78 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    65,124 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 81 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 33
    PGJ.HOSPTALITY LIMITED - 2023-08-15
    Lord Nelson, 146 East Prescot Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 34
    Fulford House, Newbold Terrace, Leamington Spa, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 35
    90 Calvert Lane, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    -2,650 GBP2023-07-31
    Person with significant control
    2022-09-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 36
    PSYCHOLOGICAL PRACTITIONER DEVELOPMENT HUB LTD - 2024-04-06
    Victoria Building, Victoria Road, Middlesbrough, England
    Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 37
    Brunel House 340 Firecrest Court, Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 70 - director → ME
  • 38
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 123 - director → ME
  • 39
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 40
    Begbies Traynor Llp Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,886 GBP2020-01-31
    Officer
    2018-01-09 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 41
    320 Firecrest Court, Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 42
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    20,709 GBP2023-11-30
    Officer
    2012-11-12 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 43
    44 Clay Lane, Clay Cross, Chesterfield, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    -3,592 GBP2020-11-30
    Officer
    2016-11-02 ~ now
    IIF 113 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 44
    2/3 48 West George Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2023-11-13 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 45
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-05 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 46
    Brantwood House, Tindale Crescent, Bishop Auckland, County Durham
    Corporate (3 parents)
    Equity (Company account)
    591,639 GBP2024-03-31
    Officer
    2006-03-30 ~ now
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 47
    16 Essex Road, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    -3,541 GBP2023-07-31
    Officer
    2022-07-06 ~ now
    IIF 111 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 48
    16 Essex Road, Southport, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-27 ~ now
    IIF 112 - director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 49
    Fulford House, Newbold Terrace, Leamington Spa
    Dissolved corporate (2 parents)
    Equity (Company account)
    41,474 GBP2018-10-31
    Officer
    2014-09-22 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    4 Clifton Moor Business Village, York, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 51
    Grooms House, Arlington Mews, Leamington Spa, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 115 - director → ME
  • 52
    6 George Street, Driffield, East Yorkshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2020-05-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 54
    Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2020-05-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 55
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,618 GBP2017-03-31
    Officer
    2015-03-05 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    142 Carshalton Park Road, Carshalton
    Dissolved corporate (3 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    142 Carshalton Park Road, Carshalton
    Dissolved corporate (3 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 99 - director → ME
  • 58
    Grooms House, Arlington Mews, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 114 - director → ME
  • 59
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2018-02-27 ~ now
    IIF 116 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    WALDEVERE LIMITED - 2016-01-22
    11 Kerrington Court 11 Kerrington Court, 148 Uxbridge Road, London, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    7,912 GBP2023-09-30
    Officer
    2013-09-05 ~ 2015-12-11
    IIF 141 - secretary → ME
  • 2
    4 Clifton Moor Business Village, James Nicolson Link, Clifton Moor York, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -195 GBP2016-12-31
    Officer
    1997-12-18 ~ 2017-07-31
    IIF 132 - director → ME
    1997-12-18 ~ 2017-07-31
    IIF 137 - secretary → ME
  • 3
    4-6 Gillygate Gillygate, York, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-03-31
    Officer
    2006-07-03 ~ 2014-04-24
    IIF 133 - director → ME
  • 4
    16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -929,079 GBP2023-07-31
    Person with significant control
    2021-06-22 ~ 2021-09-13
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    Bbk Accountants, 4a Roman Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-01-28 ~ 2021-06-30
    IIF 85 - director → ME
  • 6
    BARCLAY ST JAMES DEVELOPMENTS LIMITED - 2021-04-20
    BARCLAY ST JAMES HOMES LIMITED - 2021-02-23
    6 Argent Court Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2021-02-01 ~ 2021-06-30
    IIF 84 - director → ME
  • 7
    Trinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-01-31 ~ 2017-09-30
    IIF 93 - director → ME
  • 8
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (3 parents)
    Officer
    2017-02-07 ~ 2020-03-16
    IIF 95 - director → ME
  • 9
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-03-18 ~ 2017-06-30
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2016-03-18 ~ 2017-09-30
    IIF 35 - director → ME
  • 11
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2016-03-18 ~ 2017-02-28
    IIF 36 - director → ME
  • 12
    WINDLEBRIDGE LIMITED - 2003-03-28
    3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    41,684 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-26
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    83 Fern Lane, Hounslow, England
    Corporate (3 parents)
    Officer
    2023-08-17 ~ 2024-10-01
    IIF 90 - director → ME
  • 14
    83 Fern Lane, Hounslow, England
    Corporate (3 parents)
    Officer
    2023-08-15 ~ 2024-10-01
    IIF 86 - director → ME
  • 15
    83 Fern Lane, Hounslow, England
    Corporate (2 parents)
    Officer
    2024-02-14 ~ 2024-10-01
    IIF 103 - director → ME
  • 16
    83 Fern Lane, Hounslow, England
    Corporate (2 parents)
    Officer
    2023-09-05 ~ 2025-01-02
    IIF 89 - director → ME
  • 17
    HAMPSON THOMPSON LIMITED - 2015-08-27
    30 Glebelands Close, Garforth, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,141 GBP2024-03-31
    Officer
    2014-01-07 ~ 2014-02-07
    IIF 97 - director → ME
  • 18
    Hamilton House, Mabledon Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    54,040 GBP2023-09-30
    Officer
    2004-09-22 ~ 2010-06-14
    IIF 66 - director → ME
  • 19
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-04 ~ 2013-09-05
    IIF 144 - secretary → ME
  • 20
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-04-28 ~ 2017-09-30
    IIF 94 - director → ME
  • 21
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-03-18 ~ 2017-06-30
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 22
    NEIGHBOURHOOD NETWORKS IN SCOTLAND LIMITED - 2022-03-09
    36-38 Washington Street Suite 421a, The Pentagon Centre, Glasgow, Glasgow, Scotland
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    613,731 GBP2024-03-31
    Officer
    2012-02-16 ~ 2014-08-21
    IIF 124 - director → ME
  • 23
    CIVICGRAND LIMITED - 1999-11-08
    Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire
    Corporate (8 parents)
    Officer
    2014-02-25 ~ 2015-05-06
    IIF 122 - director → ME
    2014-02-25 ~ 2015-05-06
    IIF 139 - secretary → ME
  • 24
    SOLOTOWER LIMITED - 1986-03-25
    11 The Peacocks, Warwick, England
    Corporate (4 parents)
    Equity (Company account)
    24,541 GBP2024-03-31
    Officer
    2018-11-14 ~ 2019-06-11
    IIF 76 - director → ME
  • 25
    PGJ.HOSPTALITY LIMITED - 2023-08-15
    Lord Nelson, 146 East Prescot Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-11 ~ 2023-08-14
    IIF 71 - director → ME
    Person with significant control
    2023-05-11 ~ 2023-08-14
    IIF 65 - Ownership of shares – 75% or more OE
  • 26
    Fisher House, 84 Fisherton Street, Salisbury, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2016-03-18 ~ 2017-06-30
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 27
    83 Fern Lane, Hounslow, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-01-31
    Officer
    2023-01-27 ~ 2025-01-29
    IIF 59 - director → ME
    Person with significant control
    2023-01-27 ~ 2025-01-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 28
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-05 ~ 2024-12-20
    IIF 142 - secretary → ME
  • 29
    33 Eastcheap, London, England
    Corporate (11 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,115,686 GBP2021-12-31
    Officer
    2004-01-01 ~ 2008-12-31
    IIF 131 - director → ME
  • 30
    TRUMPINGTON MEADOWS (PHASE 8 & 9) MANAGEMENT COMPANY LIMITED - 2016-05-19
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-03-18 ~ 2017-06-30
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 31
    WOLD WASTE HOLDING COMPANY LTD - 2021-02-17
    Unit 2 Danes Grave, Cottam, Driffield, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-02-04 ~ 2021-08-01
    IIF 56 - director → ME
    2015-09-08 ~ 2015-11-24
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-08
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-18 ~ 2021-06-03
    IIF 128 - director → ME
  • 33
    WOLDHOUSE TRADING LTD - 2020-05-28
    Wold House Farm, Cottam Lane, Driffield, England
    Corporate (1 parent)
    Equity (Company account)
    271,958 GBP2023-05-31
    Officer
    2020-05-27 ~ 2021-06-03
    IIF 130 - director → ME
    Person with significant control
    2020-05-27 ~ 2021-06-01
    IIF 58 - Has significant influence or control OE
  • 34
    Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-18 ~ 2021-06-03
    IIF 129 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.