logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas, Mark

    Related profiles found in government register
  • Thomas, Mark
    British director born in February 1963

    Resident in England

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

      IIF 1
    • icon of address 66, Gell Street, Devonshire Quarter, Sheffield, S3 7QW, United Kingdom

      IIF 2
    • icon of address 66, Gell Street, Sheffield, S3 7QW, England

      IIF 3
    • icon of address 66, Gell Street, Sheffield, S3 7QW, United Kingdom

      IIF 4
  • Thomas, Mark
    British film distributor born in February 1963

    Resident in England

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

      IIF 5
  • Thomas, Mark
    British film producer born in February 1963

    Resident in England

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

      IIF 6
    • icon of address 66 Gell Street, Devonshire Quarter, Sheffield, South Yorkshire, S3 7QW

      IIF 7 IIF 8
    • icon of address 66, Gell Street, Devonshire Quarter, Sheffield, Yorkshire, S3 7QW, England

      IIF 9 IIF 10 IIF 11
    • icon of address 66, Gell Street, Sheffield, S3 7QW, England

      IIF 12
    • icon of address 66, Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 13 IIF 14
    • icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 15
  • Thomas, Mark
    British film producer and distributor born in February 1963

    Resident in England

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

      IIF 16
    • icon of address 51, Clarkehouse Road, Sheffield, Yorkshire, S10 2NH, England

      IIF 17
    • icon of address 66, Gell Street, Sheffield, S3 7QW, England

      IIF 18
  • Thomas, Mark
    British producer born in February 1963

    Resident in England

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

      IIF 19
  • Thomas, Mark
    British graphic designer / web developer born in December 1969

    Resident in England

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

      IIF 20
  • Thomas, Mark
    British sales director born in April 1969

    Resident in England

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

      IIF 21
  • Thomas, Mark
    British company director born in October 1964

    Resident in England

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

      IIF 22
  • Thomas, Mark
    British director born in October 1964

    Resident in England

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

      IIF 23
    • icon of address Units 9-14 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, England

      IIF 24
  • Thomas, Mark
    British director & general manager born in October 1964

    Resident in England

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

      IIF 25
  • Thomas, Mark
    British professional driver born in October 1964

    Resident in England

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

      IIF 26
  • Thomas, Mark
    British sales director born in October 1964

    Resident in England

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

      IIF 27
    • icon of address Unit 9 Wheel Forge Way, Off Ashburton Park Road West, Trafford Park, Manchester, M17 1EH

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 31
  • Thomas, Mark
    born in February 1963

    Resident in England

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

      IIF 32
    • icon of address 66, Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 33
  • Thomas, Mark
    British film maker born in February 1963

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

      IIF 34
  • Thomas, Mark
    British factory worker born in May 1958

    Resident in Wales

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

      IIF 35 IIF 36
  • Mark Thomas
    British born in February 1963

    Resident in England

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

      IIF 37
    • icon of address 66, Gell Street, Devonshire Quarter, Sheffield, Yorkshire, S3 7QW, England

      IIF 38 IIF 39 IIF 40
    • icon of address 66, Gell Street, Sheffield, S3 7QW, England

      IIF 41
    • icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 42
  • Thomas, Mark
    British film producer born in February 1963

    Resident in United Kingdom

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

      IIF 43
  • Mr Mark Thomas
    British born in February 1963

    Resident in England

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

      IIF 44
    • icon of address 66, Gell Street, Sheffield, S3 7QW, England

      IIF 45
    • icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 46
  • Thomas, Mark
    British

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

      IIF 47
  • Thomas, Mark
    British film maker

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

      IIF 48
  • Thomas, Mark
    British web developer

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

      IIF 49
  • Thomas, Mark
    British graphic designer born in December 1969

    Resident in United Kingdom

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

      IIF 50
  • Mr Mark Thomas
    British born in December 1969

    Resident in England

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

      IIF 51
  • Thomas, Mark
    British company director born in August 1956

    Resident in United Kingdom

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

      IIF 52 IIF 53
  • Thomas, Mark
    British machine operator born in May 1958

    Resident in United Kingdom

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

      IIF 54
  • Thomas, Mark
    British retired born in May 1958

    Resident in United Kingdom

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

      IIF 55
  • Thomas, Mark
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 56
  • Thomas, Mark
    British software developer born in October 1983

    Resident in United Kingdom

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

      IIF 57
  • Thomas, Mark

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

      IIF 58 IIF 59
    • icon of address 66, Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 60
    • icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, S3 7QW, England

      IIF 61
  • Thomas, Mark
    American director born in April 1969

    Resident in United States

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

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

    Resident in England

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

      IIF 63
  • Mr Thomas Emmanuel Rook
    British born in August 1968

    Resident in England

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

      IIF 64
  • Mr Mark Thomas
    British born in October 1964

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 30
  • 1
    POTTERNWARD LIMITED - 1979-12-31
    icon of address 3m Centre, Cain Road, Bracknell, Berkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address 109 Knowles Hill Rolleston On Dove, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 51 Clarkegrove Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 4
    icon of address 66 Gell Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,254 GBP2025-05-06
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2020-05-11 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address 51 Clarkegrove Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 6
    CROSSING 23 FILMS LIMITED - 2015-06-23
    CROSSING 23 LIMITED - 2015-01-07
    THE EVERYTHING STUDIO LIMITED - 2014-12-10
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    QUAYSIDE CLOTHING LIMITED - 2022-03-21
    UNICORN CLOTHING LIMITED - 1997-02-27
    CRYSTALDUAL LIMITED - 1995-08-08
    icon of address Unit 9 Wheel Forge Way, Off Ashburton Park Road West, Trafford Park, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    606,535 GBP2024-12-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 66 Gell Street, Devonshire Quarter, Sheffield, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 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
  • 9
    icon of address 66 Gell Street, Devonshire Quarter, Sheffield, Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,618 GBP2025-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 2014-03-17 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 66 Gell Street, Devonshire Quarter, Sheffield, Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,144 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 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
  • 12
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,294 GBP2025-05-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-05-18 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    icon of address 66 Gell Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,200 GBP2020-03-31
    Officer
    icon of calendar 2020-04-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Has significant influence or controlOE
  • 15
    icon of address Acorn House, 74-94 Cherry Orchard Road, Croydon, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 50 - Director → ME
  • 16
    icon of address Treasure House 29 Newton Road, Mumbles, Swansea. County Of Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 53 - Director → ME
  • 17
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address Number 5 The Business Quarter, Eco Park Road, Ludlow, Shropshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    750,514 USD2023-12-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 62 - Director → ME
  • 19
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address Suite 8, Room 2, Brackenholme Business Park, Brackenholme, Selby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 26 - Director → ME
  • 21
    ONEWAY CIVILS ENGINEERING LTD - 2023-01-05
    icon of address 9 The Close, East Keswick, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,854 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 22
    icon of address 9 The Close, East Keswick, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    696 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    icon of address 9 Wheel Forge Way, Trafford Park, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    235,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2007-06-11 ~ dissolved
    IIF 49 - Secretary → ME
  • 25
    icon of address Treasure House 29 Newton Road, Mumbles, Swansea, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 52 - Director → ME
  • 26
    M.B.H.23 LIMITED - 1991-12-23
    icon of address The Baling Plant, Ferryboat Close, Enterprise Park, Morriston, Swansea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 36 - Director → ME
  • 27
    icon of address Units 9-14 Home Farm Luton Hoo Estate, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 28
    icon of address 27 Mortimer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-12 ~ dissolved
    IIF 43 - Director → ME
  • 29
    icon of address 1 Swayfield Close Swayfield Close, Mickleover, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 30
    icon of address Flat 1 Ebony Court, Cherwell Terrace Woodford Halse, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 30 - Director → ME
Ceased 20
  • 1
    POTTERNWARD LIMITED - 1979-12-31
    icon of address 3m Centre, Cain Road, Bracknell, Berkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-10-01 ~ 2019-10-01
    IIF 54 - Director → ME
  • 2
    AIR SPECTRUM (DISTRIBUTION) LIMITED - 1995-04-04
    icon of address Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,809 GBP2023-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2019-01-31
    IIF 25 - Director → ME
  • 3
    icon of address Unit 11 Checketts Lane Industrial Estate, Checketts Lane, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    83 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2019-01-31
    IIF 22 - Director → ME
  • 4
    BREEZE HORSEBOXES LIMITED - 2015-09-25
    icon of address 36-40 Doncaster Road, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,617 GBP2015-11-30
    Officer
    icon of calendar 2014-12-29 ~ 2016-08-25
    IIF 58 - Secretary → ME
  • 5
    icon of address 66 Gell Street, Devonshire Quarter, Sheffield, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2024-03-06
    IIF 11 - Director → ME
  • 6
    icon of address Oxted Production Office Drewshearne Barn, Crowhurst Lane End, Oxted, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ 2011-01-20
    IIF 19 - Director → ME
    icon of calendar 2009-07-16 ~ 2009-07-31
    IIF 47 - Secretary → ME
  • 7
    icon of address Ground Floor, 66 Gell Street, Sheffield, Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,294 GBP2025-05-31
    Officer
    icon of calendar 2023-05-09 ~ 2023-05-18
    IIF 15 - Director → ME
  • 8
    FEARFACTORY PLC - 2009-06-19
    FEARFACTORY LIMITED - 2006-03-09
    icon of address The Workstation, 15 Paternoster, Row, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,059 GBP2015-06-30
    Officer
    icon of calendar 2005-05-12 ~ 2007-02-08
    IIF 8 - Director → ME
  • 9
    icon of address 66 Gell Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,200 GBP2020-03-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-03-23
    IIF 17 - Director → ME
  • 10
    icon of address Bridgeman Street, Walsall, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    130,253 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2020-10-07
    IIF 21 - Director → ME
  • 11
    icon of address First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ 2013-10-01
    IIF 31 - Director → ME
  • 12
    ROMEO & JULIET (EIS) LIMITED - 2021-05-04
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,043 GBP2024-04-30
    Officer
    icon of calendar 2010-04-07 ~ 2011-01-20
    IIF 3 - Director → ME
  • 13
    icon of address 9 The Close, East Keswick, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    696 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2024-03-11
    IIF 67 - Director → ME
  • 14
    HAMLET (EIS) LIMITED - 2011-02-16
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2011-01-20
    IIF 4 - Director → ME
  • 15
    MACBETH (EIS) LIMITED - 2011-06-28
    icon of address 2 Lower St. Clere, Kemsing, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,597 GBP2024-07-31
    Officer
    icon of calendar 2010-04-07 ~ 2011-01-20
    IIF 2 - Director → ME
  • 16
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1994-11-02
    IIF 34 - Director → ME
    icon of calendar 1993-10-05 ~ 1994-10-18
    IIF 48 - Secretary → ME
  • 17
    M.B.H.23 LIMITED - 1991-12-23
    icon of address The Baling Plant, Ferryboat Close, Enterprise Park, Morriston, Swansea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2016-09-19
    IIF 35 - Director → ME
  • 18
    CACTUS MEDIA GROUP LIMITED - 2005-04-21
    icon of address Hammer House, 117 Wardour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2004-03-30
    IIF 7 - Director → ME
  • 19
    icon of address 2 High Street, Chobham, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289 GBP2022-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2016-02-25
    IIF 16 - Director → ME
  • 20
    icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -139,169 GBP2017-11-30
    Officer
    icon of calendar 2010-12-13 ~ 2013-10-31
    IIF 23 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.