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 David Thomson

    Related profiles found in government register
  • Mr David Thomson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ridgway Road, Barton Seagrave, Kettering, Northamptonshire, NN15 5AQ, United Kingdom

      IIF 1
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 2 IIF 3 IIF 4
    • icon of address 16 High Street, Rushden, Northamptonshire, NN10 0PR, United Kingdom

      IIF 5
    • icon of address 97 High Street, Rushden, Northamptonshire, NN10 0NZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Christchurch House, The Embankment, Wellingborough, Northamptonshire, NN8 1LD, United Kingdom

      IIF 9
  • David Thomson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 10
  • Mr David Thomson
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 11
  • Mr David Thomson
    Scottish born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Hawick, TD9 9BU, United Kingdom

      IIF 12
  • Mr David Thomson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Ridgway Road, Barton Seagrave, Kettering, Northamptonshire, NN15 5AQ, United Kingdom

      IIF 13
  • Mr David Thomson
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Russell Avenue, Locking, Weston-super-mare, Somerset, BS24 7GH, England

      IIF 14
  • Mr David Thomson
    British born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, Scotland

      IIF 15
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 16
    • icon of address 16, Napier Court, Cumbernauld, Glasgow, G68 0LG, Scotland

      IIF 17
    • icon of address 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 18
  • Mr David William Ian Thomson
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Warinford Close, Warwick, CV34 6XU, England

      IIF 19
    • icon of address 4, Warinford Close, Warwick, Warwickshire, CV34 6XU, United Kingdom

      IIF 20
  • Thomson, David
    British chief exec born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christchurch House, The Embankment, Wellingborough, Northants, NN8 1LD, United Kingdom

      IIF 21
    • icon of address The Priory, 1 Hickmire, Wollaston, Northants, NN29 7SL, United Kingdom

      IIF 22
  • Thomson, David
    British chief executive born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomson, David
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ridgway Road, Barton Seagrave, Kettering, Northamptonshire, NN15 5AQ, United Kingdom

      IIF 29
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 30
    • icon of address C/o Azets, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 31
  • Thomson, David
    British estate agent & financial servi born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Best Deal Insurance Services Ltd, Avon House, Tithe Barn Road, Wellingborough, Northants, NN8 1DH, United Kingdom

      IIF 32
  • Thomson, David
    British financial advisor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 High Street, Rushden, Northamptonshire, NN10 0PR, United Kingdom

      IIF 33
    • icon of address Christchurch House, The Embankment, Wellingborough, Northants, NN8 1LD, United Kingdom

      IIF 34 IIF 35
  • Mr David Thomson
    Scottish born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Buccleuch Street, Hawick, TD9 0HW, Scotland

      IIF 36
  • Mr David Thomson
    Scottish born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 201, Bredisholm Road, Baillieston, Glasgow, G69 7JB, Scotland

      IIF 37 IIF 38
    • icon of address Unit 2.1, Glasgow East Investment Park, Glasgow, G32 8YL, United Kingdom

      IIF 39
  • Thomson, David
    British chef born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Russell Avenue, Weston Super Mare, BS24 7GH, United Kingdom

      IIF 40
  • Thomson, David
    British dj born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 41
  • Thomson, David
    British website design born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bretforton Road, Badsey, Evesham, WR11 7XG, England

      IIF 42
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 43
  • Thomson, David William Ian
    British company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Warinford Close, Warwick, CV34 6XU, England

      IIF 44
  • Thomson, David William Ian
    British designer born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Brunswick Mews, Leamington Spa, CV31 3DA, United Kingdom

      IIF 45
  • Thomson, David William Ian
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Warinford Close, Warwick, Warwickshire, CV34 6XU, United Kingdom

      IIF 46
  • Thomson, David
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 47
    • icon of address 97 High Street, Rushden, Northamptonshire, NN10 0NZ, England

      IIF 48
  • Thomson, David
    Scottish company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Hawick, TD9 9BU, United Kingdom

      IIF 49
  • Thomson, David
    British ceo born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Ridgway Road, Barton Seagrave, Kettering, Northamptonshire, NN15 5AQ, United Kingdom

      IIF 50
    • icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 51
  • Thomson, David
    British director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2-3, Castleview House, Craigour Place, Edinburgh, EH17 7RT, Scotland

      IIF 52
  • Thomson, David
    British company director born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, Scotland

      IIF 53
    • icon of address 16, Napier Court, Cumbernauld, Glasgow, G68 0LG, Scotland

      IIF 54
    • icon of address 201, Bredisholm Road, Baillieston, Glasgow, G69 7JB, Scotland

      IIF 55
    • icon of address 2/1, 21 West Nile Street, Glasgow, G1 2PS, Scotland

      IIF 56
    • icon of address Unit 2.1, Glasgow East Investment Park, Glasgow, G32 8YL, United Kingdom

      IIF 57
  • Thomson, David
    British haulage contractor born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153, Queen Street, First Floor, Front, Glasgow, G1 3BJ, United Kingdom

      IIF 58
  • Thomson, David
    Scottish company director born in February 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Buccleuch Street, Hawick, TD9 0HW, Scotland

      IIF 59
  • Thomson, David
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 39, Breval Crescent, Hardgate, Clydebank, Dunbartonshire, G81 6LR

      IIF 60 IIF 61
  • Thomson, David

    Registered addresses and corresponding companies
    • icon of address 16 High Street, Catworth, Huntingdon, Cambs, PE28 0PF, England

      IIF 62
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address C/o Antony Batty & Company Llp, 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,415 GBP2015-06-30
    Officer
    icon of calendar 2003-03-24 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 16 Napier Court, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 22 Russell Avenue, Weston Super Mare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 4
    TOPCOTHOMSON LIMITED - 2007-11-27
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 54 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 7 Ridgway Road, Barton Seagrave, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,793 GBP2024-04-30
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    HANNAH TRAINING LIMITED - 2017-12-01
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2-3 Castleview House, Craigour Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 52 - Director → ME
  • 10
    icon of address 4 Warinford Close, Warwick, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 153 Queen Street, First Floor, Front, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    71,338 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 201 Bredisholm Road, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,463 GBP2023-02-28
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    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
  • 14
    icon of address Unit 2.1 Glasgow East Investment Park, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    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
  • 15
    icon of address 16 High Street, Rushden, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 16 High Street, Rushden, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,228 GBP2015-07-31
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 29 High Street, Hawick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    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
  • 18
    icon of address The Priory, 1 Hickmire, Wollaston, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 4 Buccleuch Street, Hawick, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,791 GBP2021-08-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Azets, Ventura Park Road, Tamworth, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -165,408 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 26 Bretforton Road, Badsey, Evesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    534,323 GBP2024-04-30
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    icon of address 14 Gribble Drive, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2019-07-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address 2/1 21 West Nile Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ 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
  • 25
    icon of address Avon House, Tithe Barn Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address 4 Warinford Close, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 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
Ceased 12
  • 1
    icon of address 16 Napier Court, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,023 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-11-29 ~ 2024-12-16
    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
  • 2
    COLEY THOMSON LETTINGS LIMITED - 2020-10-22
    icon of address 120 High Street, Rushden, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,611 GBP2022-05-31
    Officer
    icon of calendar 2016-05-28 ~ 2019-11-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ 2019-11-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    COLEY THOMSON & HAWKSBY (RUSHDEN) LIMITED - 2004-09-03
    icon of address 120 High Street, Rushden, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,927 GBP2021-05-31
    Officer
    icon of calendar 2013-07-03 ~ 2019-11-11
    IIF 28 - Director → ME
    icon of calendar 2004-06-09 ~ 2011-11-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-08
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 97 High Street, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-28 ~ 2019-11-11
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-11-11
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to surplus assets - 75% or more OE
  • 5
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ 2011-01-14
    IIF 60 - Secretary → ME
  • 6
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2011-01-14
    IIF 62 - Secretary → ME
  • 7
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ 2011-01-14
    IIF 61 - Secretary → ME
  • 8
    HANNAH UK LIMITED - 2007-02-21
    icon of address Essex House Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    391,614 GBP2017-06-30
    Officer
    icon of calendar 2007-03-28 ~ 2017-11-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    HANNAH WILLS LLP - 2013-05-22
    icon of address 16 High Street, Rushden, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    22,445 GBP2024-03-31
    Officer
    icon of calendar 2012-12-06 ~ 2018-04-02
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-02
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to surplus assets - 75% or more OE
  • 10
    THE HANNAH CORPORATION LIMITED - 2014-11-14
    icon of address Russell House, Elvicta Business Park, Crickhowell, Wales
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2017-11-24
    IIF 25 - Director → ME
  • 11
    icon of address 32 Sheep Street, Wellingborough, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    174 GBP2023-12-31
    Officer
    icon of calendar 2003-11-19 ~ 2011-11-30
    IIF 32 - Director → ME
  • 12
    THE HANNAH CORPORATION LIMITED - 2018-03-13
    INSURA LIMITED - 2014-11-14
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    350 GBP2024-06-29
    Officer
    icon of calendar 2005-01-19 ~ 2018-07-03
    IIF 33 - 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.