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 Andrew Thompson

    Related profiles found in government register
  • Mr David Andrew Thompson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Hall Barn, Barkisland, Halifax, HX4 0DJ, England

      IIF 1
  • Mr David Peter Thompson
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, TA21 0QN, United Kingdom

      IIF 2
  • Mr David D'arcy Thompson
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fabric House, Cold Bath Place, Harrogate, N Yorkshire, HG2 0PQ, United Kingdom

      IIF 3
  • Mr David Neil Thompson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cassia Cottage, Cassia Green, Marton, Winsford, CW7 2PZ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr David Marcus Thompson
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 7
    • 15, Brookfield Park, London, NW5 1ES, England

      IIF 8
    • 15, Brookfield Park, London, NW5 1ES, United Kingdom

      IIF 9
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 10
    • 4, Denmark Street, London, WC2H 8LP, United Kingdom

      IIF 11
    • 48, Charlotte Street, Unit 1.09, London, W1T 2NS, England

      IIF 12
  • Mr David Thompson
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 13
  • Mr David Thompson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Highlands, Hobb Lane, Daresbury, Warrington, WA4 5LS, United Kingdom

      IIF 14
  • Mr David Thompson
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St Albans Crescent, Gateshead, Tyne & Wear, NE10 9SR, England

      IIF 15
  • Mr David Thompson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mill Street, Brierley Hill, DY5 2RG, United Kingdom

      IIF 16
  • Mr David Thompson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom

      IIF 17
    • Flat Above The Royal Oak, 28water Street, Radcliffe, Manchester, M26 4TW, United Kingdom

      IIF 18
  • Mr David Thompson
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 19
  • Mr David Thompson
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckle Barton, Sanderson House, Station Road, Horsforth, West Yorkshire, LS18 5NT

      IIF 20
    • Stone Lea, Badsworth Court, Badsworth, Pontefract, WF9 1NW

      IIF 21
    • Stone Lea, Badsworth Court, Badsworth, Pontefract, WF9 1NW, England

      IIF 22
    • Stone Lea, Badsworth Court, Badsworth, Pontefract, West Yorkshire, WF9 1NW

      IIF 23 IIF 24
    • Stone Lea, Badsworth Court, Badsworth, West Yorkshire, Pontefract, WF9 1NW, United Kingdom

      IIF 25
  • Mr David Andrew Thompson
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bank Hall Barn, Barkisland, Halifax, HX4 0DJ, England

      IIF 26
    • Acumen House Howarth Court, Gateway Crescent, Broadway Business Park Chadderton, Oldham, Lancashire, OL9 9XB

      IIF 27
    • Acumen House, Howarth Court, Gateway Crescent, Broadway Business Park, Chadderton, Oldham, OL9 9XB, United Kingdom

      IIF 28
    • Acumen House, Howarth Court, Gateway Crescent, Broadway Business Park, Chadderton, Oldham, West Yorkshire, OL9 9XB, United Kingdom

      IIF 29
    • Howarth Court Gateway Crescent, Broadway Business Park, Chadderton, Oldham, OL9 9XB

      IIF 30
  • David Thompson
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor Kings House, Haymarket, London, SW1Y 4BP, England

      IIF 31
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 32
  • David Thompson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom

      IIF 33
  • Mr David Darcy Thompson
    English born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 34
    • 4, Station Parade, Harrogate, HG1 1UE, England

      IIF 35
    • Fabric House, Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 36
    • Rugby Ground, Rudding Lane, Follifoot, Harrogate, HG3 1DQ, England

      IIF 37
    • 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 38 IIF 39 IIF 40
  • David Thompson
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Thompson
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Avon Drive, Bury, Greater Manchester, BL96SN, United Kingdom

      IIF 62
  • Thompson, David Andrew
    British financial adviser born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan Edge Cottage, Shore Lane, Littleborough, Lancashire, OL15 0LH, United Kingdom

      IIF 63
  • Mr David Peter Thompson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 64
  • Mr David D'arcy Thompson
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 65 IIF 66
  • Mr David D'arcy Thompson
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 67
    • 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 68
  • Mr David Neil Thompson
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 76, High Street, Tarporley, CW6 0AT, England

      IIF 69
    • Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 70
    • Cassia Cottage, Cassia Green, Marton, Winsford, CW7 2PZ, England

      IIF 71
  • Mr David Christopher Apsley-thompson
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Orchard, 39 Ferndown Road, Manchester, M23 9AW, United Kingdom

      IIF 72
  • Mr David Marcus Thompson
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brookfield Park, London, NW5 1ES

      IIF 73
    • 15, Brookfield Park, London, NW5 1ES, England

      IIF 74 IIF 75
  • Mr David Thompson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 76
  • Mr David Thompson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33b, Sheffield Road, Woodhouse, Sheffield, S13 7EQ, United Kingdom

      IIF 77
  • Mr David Thompson
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Quern Stones, Great Burlees Farm, Burlees Lane, Hebden Bridge, West Yorkshire, HX7 8PS, England

      IIF 78
  • Mr David Thompson
    British born in June 1994

    Resident in England

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

      IIF 79
  • Mr David Keith Thompson
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hemans Street, Bootle, L20 4JS, England

      IIF 80
    • 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE

      IIF 81
  • Mr David Thompson
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Fabric House, Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 82
    • Rugby Ground, Rudding Lane, Follifoot, Harrogate, HG3 1DQ, England

      IIF 83
  • Mr David Thompson
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Business Village @barnsleybic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL, England

      IIF 84
  • Mr David Thompson
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 22, Rossett Green Lane, Harrogate, HG2 9LH, England

      IIF 85
    • 22, Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 86
    • Hawthorn Bank, 22 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 87
    • Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ

      IIF 88
    • Leigh House, 28-32, St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 89
    • Head Office, Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, YO26 8AQ, United Kingdom

      IIF 90
    • The Nurseries, Whixley, York, North Yorkshire., YO26 8AQ

      IIF 91
  • Mr David Thompson
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 67 Coleshill Road, Marston Green, Birmingham, B37 7HT, England

      IIF 92
  • Mr David Thompson
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Thompson
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Orchard, 39 Ferndown Road, Brooklands, Manchester, M23 9AW, England

      IIF 97
  • Mr David Thompson
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 98
  • Mr David Thompson
    British born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 44, St Helens Road, Swansea, SA1 4BB

      IIF 99
  • Mr. David Thompson
    British born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Castlewood, Llanvair Discoed, Chepstow, NP16 6LX, Wales

      IIF 100
  • Mr David Christopher Thompson
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 301, The Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 101 IIF 102
  • Mr David Thompson
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bredon Avenue, Euxton, Chorley, PR7 6NS, England

      IIF 103
    • 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE

      IIF 104
  • Mr David Thompson
    British born in December 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51 Farm Lodge Drive, Greenisland, Carrickfergus, County Antrim, BT38 8XN, United Kingdom

      IIF 105
  • Thompson, David Carson
    Irish director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43d Windsor Road, Teddington, Middlesex, TW11 0SG

      IIF 106
  • Thompson, David Christopher
    Bristish manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601, Market Street, Whitworth, Rochdale, Lancs, OL12 8QS

      IIF 107
    • 2, Glencoe Drive, Sale, Greater Manchester, M33 4WL

      IIF 108
  • Thompson, David Christopher
    Bristish social worker born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Glencoe Drive, Sale, Cheshire, M32 4WL, United Kingdom

      IIF 109
  • Thompson, David Marcus
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Brookfield Park, London, NW5 1ES

      IIF 110 IIF 111 IIF 112
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 113
    • 3rd Floor, 23 Denmark Street, London, WC2H 8NH, England

      IIF 114
    • Berkshire House, 168-173 High Holborn, London, WC1V 7AA, United Kingdom

      IIF 115
  • Thompson, David Marcus
    British film and television producer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Brookfield Park, London, NW5 1ES, England

      IIF 116
  • Thompson, David Marcus
    British film producer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orange Street, London, WC2H 7DQ, England

      IIF 117
    • 15, Brookfield Park, London, NW5 1ES, United Kingdom

      IIF 118
    • 23, Denmark Street, 3rd Floor, London, Uk, WC2H 8NH, United Kingdom

      IIF 119
    • 23, Denmark Street, London, WC2H 8NH, United Kingdom

      IIF 120
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 121 IIF 122
    • Unit 3.15, Hampstead Town Hall, 213 Haverstock Hill, London, NW3 4QP, England

      IIF 123
  • Thompson, David Marcus
    British head of film & single drama bb born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Brookfield Park, London, NW5 1ES

      IIF 124
  • Thompson, David Marcus
    British head of films/single drama bbc born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Brookfield Park, London, NW5 1ES

      IIF 125
  • Thompson, David Marcus
    British managing director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 126
  • Thompson, David Marcus
    British producer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 127
    • 15, Brookfield Park, London, NW5 1ES, England

      IIF 128
  • Thompson, David Neil
    British builder born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cassia Cottage, Cassia Green, Marton, Winsford, CW7 2PZ, United Kingdom

      IIF 129
    • Cassia Cottage, Cassia Green, Marton, Winsford, Cheshire, CW7 2PZ

      IIF 130
    • Cassia Cottage, Cassia Green, Marton, Winsford, Cheshire, CW7 2PZ, United Kingdom

      IIF 131
  • Thompson, David
    British consultant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 132
  • Thompson, David
    British consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 133
  • Thompson, David
    British business consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Highlands, Hobb Lane, Daresbury, Warrington, WA4 5LS, United Kingdom

      IIF 134
  • Thompson, David
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St Albans Crescent, Gateshead, Tyne & Wear, NE10 9SR, England

      IIF 135
  • Thompson, David
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mill Street, Brierley Hill, DY5 2RG, United Kingdom

      IIF 136
  • Thompson, David
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom

      IIF 137
  • Thompson, David
    British publican born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above The Royal Oak, 28water Street, Radcliffe, Manchester, Lancashire, M26 4TW, United Kingdom

      IIF 138
  • Thompson, David
    British commercial director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downsells, Canterbury Road, Bilting, Ashford, Kent, TN25 4HE, England

      IIF 139
  • Thompson, David
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Abinger Drive, Lordswood, Chatham, Kent, ME5 8UL

      IIF 140
    • Dsh, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 141
  • Thompson, David D'arcy
    British chartered accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rugby Ground, Rudding Lane, Harrogate, N Yorkshire, HG3 1DQ, United Kingdom

      IIF 142
  • Thompson, David
    British chartered accountant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire, WF9 1NW

      IIF 182
  • Thompson, David
    British financial director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regal House, Wallis Street, Bradford, BD8 9RR

      IIF 183
  • Thompson, David
    British none born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Lea, Badsworth Court, Badsworth, Pontefract, West Yorkshire, WF9 1NW, United Kingdom

      IIF 184
  • Thompson, David
    British producer born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Denmark Street, London, WC2H 8NH, England

      IIF 185
  • Thompson, David
    British architect born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Southam House, Adair Road, London, E10 5PP

      IIF 186
  • Thompson, David
    British film producer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Brookfield Park, London, Greater London, NW51ES, England

      IIF 187
    • 23, Denmark Street, London, WC2H 8NH

      IIF 188
  • Thompson, David
    British accountant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Gardeners Lane, Soham, Ely, Cambridgeshire, CB7 5HS

      IIF 189
    • Gravel Farm, Newmarket Road, Stretham, Ely, Cambridgeshire, CB6 3LJ, England

      IIF 190
  • Thompson, David
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Gardeners Lane, Soham, Ely, Cambridgeshire, CB7 5HS

      IIF 191
    • Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ, England

      IIF 192
    • Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 193
  • Thompson, David
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barway Road, Barway, Ely, CB7 5TZ, United Kingdom

      IIF 194 IIF 195 IIF 196
    • Hainey Farm, , Barway, Ely, Cambridgeshire, CB7 5TZ, England

      IIF 199
    • Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ, United Kingdom

      IIF 200
    • Banbury Cross Angers Lane, Fiddleford, Sturminster Newton, Dorset, DT10 2BY

      IIF 201
  • Thompson, David
    British finance director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Gardeners Lane, Soham, Ely, Cambridgeshire, CB7 5HS

      IIF 202
    • Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ, England

      IIF 203
  • Thompson, David
    British ceo born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David
    British executive director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 301, The Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 224
  • Mr Anthony David Thompson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Love Lane, Castleford, WF10 5RY, England

      IIF 225
  • Mr David Christopher Thompson
    English born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Genesis Centre, Garrett Fields, Birchwood, WA3 7BH, England

      IIF 226
  • Thompson, David Andrew
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bank Hall Barn, Barkisland, Halifax, HX4 0DJ, England

      IIF 227
  • Thompson, David Andrew
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bank Hall Barn, Barkisland, Halifax, West Yorkshire, HX4 0DJ, England

      IIF 228
    • Acumen House, Howarth Court, Gateway Crescent, Broadway Business Park, Chadderton, Oldham, OL9 9XB, United Kingdom

      IIF 229
    • Acumen House, Howarth Court, Gateway Crescent, Broadway Business Park, Chadderton, Oldham, West Yorkshire, OL9 9XB, United Kingdom

      IIF 230
  • Thompson, David Andrew
    British financial adviser born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Howarth Court Gateway Crescent, Broadway Business Park, Chadderton, Oldham, OL9 9XB

      IIF 231
  • Thompson, David Darcy
    English accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David Darcy
    English chartered accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David Darcy
    English company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 243
  • Thompson, David Darcy
    English director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 244
    • 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 245 IIF 246
  • Apsley-thompson, David Christopher
    British business director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Orchard, 39 Ferndown Road, Brooklands, Manchester, M23 9AW, United Kingdom

      IIF 247
  • Apsley-thompson, David Christopher
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Orchard, 39 Ferndown Road, Manchester, M23 9AW, England

      IIF 248
  • Thompson, David
    English ndt inspector born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Avon Drive, Bury, Greater Manchester, BL9 6SN, United Kingdom

      IIF 249
  • Thompson, David Andrew
    British company director born in April 1964

    Registered addresses and corresponding companies
    • 31 Spinners Hollow, Ripponden, Halifax, West Yorkshire, HX6 4HY

      IIF 250
  • Thompson, David
    New Zealand managing director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Avenue North, London, N8 7RU, United Kingdom

      IIF 251
  • Thompson, David Christopher
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Genesis Centre, Garrett Fields, Birchwood, WA3 7BH, England

      IIF 252
  • Thompson, David Christopher
    British executive director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW, United Kingdom

      IIF 253
    • The Orchard, 39 Ferndown Road, Brooklands, Manchester, M23 9AW, England

      IIF 254
    • 34, Heywood Road, Sale, Cheshire, M33 3WB, England

      IIF 255
    • Suite 301, The Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 256 IIF 257 IIF 258
  • Thompson, David Christopher
    British managing director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, Oxford Court, Manchester, M2 3WQ

      IIF 259
  • Thompson, David Marcus
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 260
  • Thompson, David Marcus
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 15 Brookfield Park, London, NW5 1ES

      IIF 261
    • 4, Denmark Street, London, WC2H 8LP, United Kingdom

      IIF 262
  • Thompson, David Marcus
    British managing director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10, Orange Street, London, WC2H 7DQ

      IIF 263
  • Thompson, David Marcus
    British producer born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brookfield Park, London, NW5 1ES, England

      IIF 264
    • Regina House 124, Finchley Road, London, NW3 5JS, England

      IIF 265
  • Thompson, David Neil
    British builder born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom

      IIF 266
  • Thompson, David Neil
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cassia Cottage, Cassia Green, Marton, Winsford, CW7 2PZ, United Kingdom

      IIF 267 IIF 268
  • Thompson, David Peter
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 269
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN, England

      IIF 270
    • Runnington Barn, Runnington, Wellington, TA21 0QN, United Kingdom

      IIF 271
  • Thompson, David Peter
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Kings House, Haymarket, London, SW1Y 4BP, England

      IIF 272
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 273
    • Tc Group, Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 274
    • Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 275
    • Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 276 IIF 277
  • Thompson, David Peter
    British i t born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 278
  • Thompson, David Peter
    British sales born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 279
  • Thompson, David Peter
    British salesman born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 280
  • Thompson, Anthony David
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Stone Lea, Badsworth Court, Badsworth, Pontefract, West Yorkshire, WF9 1NW

      IIF 281
  • Thompson, Anthony David
    British professional trumpeter born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41 Love Lane, Half Acres, Castleford, West Yorkshire, WF10 5RY

      IIF 282
  • Thompson, David
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Armouries Drive, Leeds, Yorkshire, LS10 1LT

      IIF 283
  • Thompson, David
    British furniture retailer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18 Moorthorpe Dell, Owlthorpe, Sheffield, South Yorkshire, S20 6QF

      IIF 284
  • Thompson, David
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 285
  • Thompson, David
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit No 9 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, United Kingdom

      IIF 286
    • 33b Sheffield Road, Woodhouse, Sheffield, S13 7EQ

      IIF 287
    • 33b, Sheffield Road, Woodhouse, Sheffield, S13 7EQ, United Kingdom

      IIF 288
  • Thompson, David
    British electrician born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33b, Sheffield Road, Woodhouse, Sheffield, S13 7EQ, United Kingdom

      IIF 289
  • Thompson, David
    British filmmaker born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Quern Stones, Great Burlees Farm, Burlees Lane, Hebden Bridge, West Yorkshire, HX7 8PS, England

      IIF 290
  • Thompson, David
    British director born in June 1994

    Resident in England

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

      IIF 291
  • Thompson, David Darcy
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 292
  • Thompson, David Keith
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 293
  • Thompson, David Keith
    British software engineer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hemans Street, Bootle, L20 4JS, England

      IIF 294
  • D'arcy Thompson, David
    British chartered accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 295
    • 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 296
  • D'arcy Thompson, David
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 297 IIF 298
  • Thompson, David
    British chartered accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Fabric House, Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 299
    • Fabric House, Cold Bath Place, Harrogate, N Yorkshire, HG2 0PQ, United Kingdom

      IIF 300
    • Rugby Ground, Rudding Lane, Follifoot, Harrogate, HG3 1DQ, England

      IIF 301
    • Allerton Castle, Allerton Park, Knaresborough, HG5 0SE, England

      IIF 302
  • Thompson, David
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 112 Duchy Road, Harrogate, North Yorkshire, HG1 2HB

      IIF 303
  • Thompson, David
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 112 Duchy Road, Harrogate, North Yorkshire, HG1 2HB

      IIF 304
  • Thompson, David
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Business Village @barnsleybic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL, England

      IIF 305
  • Thompson, David
    British accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ

      IIF 306
  • Thompson, David
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Bank 22 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 307
    • Caledonia House (first Floor), Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 308
    • One, 1 Park Row, Leeds, LS1 5HN

      IIF 309
  • Thompson, David
    British management consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 22, Rossett Green Lane, Harrogate, N Yorks, HG2 9LH, Uk

      IIF 310
    • 22, Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 311
    • Hawthorn Bank 22 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 312 IIF 313 IIF 314
    • 647 Roundhay Road, Leeds, West Yorkshire, LS8 4BA

      IIF 318
    • Head Office, Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, YO26 8AQ, United Kingdom

      IIF 319 IIF 320
  • Thompson, David
    British care home owner born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 67 Coleshill Road, Marston Green, Birmingham, B37 7HT, England

      IIF 321
  • Thompson, David
    British accountant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ

      IIF 322
    • Hainey Farm, Barway, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 323
    • Hainey Farm, Barway, Ely, CB7 5TZ, England

      IIF 324
    • Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ

      IIF 325 IIF 326 IIF 327
    • Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 328 IIF 329
  • Thompson, David
    British builder born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18 Forest Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1LZ

      IIF 330
    • 18, Forest Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1LZ, England

      IIF 331
    • 18, Forest Road, Chandlers Ford, Eastleigh, Hants, SO53 1LZ, England

      IIF 332
  • Thompson, David
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, England

      IIF 333
    • Hainey Farm, Barway, Ely, CB7 5TZ, England

      IIF 334
    • Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ

      IIF 335
    • Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ, England

      IIF 336 IIF 337 IIF 338
    • Hainey Farm, Barway Road, Soham, Ely, CB7 5TZ, England

      IIF 341
    • Hainey Farm, Barway Road, Soham, Cambridgeshire, CB7 5TZ, England

      IIF 342
  • Thompson, David
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, David
    British finance director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 361
  • Thompson, David
    British shopfitter born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Forest Road, Eastleigh, Hampshire, SO531LZ, United Kingdom

      IIF 362
  • Thompson, David
    British ceo born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6b, Micklehead Business Village, St Michaels Road, St Helens, WA9 4YU

      IIF 363
  • Thompson, David
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 364
  • Thompson, David Clode
    British business consultant born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Tides Reach, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4SD, United Kingdom

      IIF 365
  • Thompson, David Clode
    British company director born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE, Wales

      IIF 366
    • Tidesreach, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4SD

      IIF 367
  • Thompson, David Clode
    British director born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Walden House, 4 Goat Street, Haverfordwest, Pembs, SA64 0EL, United Kingdom

      IIF 368
  • Thompson, David Clode
    British ships chandler born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
  • Thompson, David, Mr.
    British director born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Castlewood, Llanvair Discoed, Chepstow, Monmouthshire, NP16 6LX, Wales

      IIF 372
  • Thompson, David
    British retired deputy head teacher born in June 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Avow, 21 Egerton Street, Wrexham,clwyd, LL11 1ND

      IIF 373
  • Thompson, David
    Irish physiotherapist born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 277-279 Chiswick High Road, London, W4 4PU, England

      IIF 374
  • Thompson, David
    British general builder born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 66, Albany Road, Roath, Cardiff, CF24 3RR, United Kingdom

      IIF 375
  • Thompson, David
    English director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 157, Bredon Avenue, Euxton, Chorley, Lancashire, PR7 6NS

      IIF 376
    • 157, Bredon Avenue, Euxton, Chorley, PR7 6NS, England

      IIF 377
  • Thompson, David
    British defence born in August 1977

    Registered addresses and corresponding companies
    • 14 Newlands Road, Camberley, Surrey, GU15 2RP

      IIF 378
  • Thompson, David
    British director born in December 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51, Farm Lodge Drive, Greenisland, Carrickfergus, Antrim, BT38 8XN, Northern Ireland

      IIF 379
  • Thompson, David
    British management consultant born in December 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51, Farm Lodge Drive, Greenisland, Carrickfergus, County Antrim, BT38 8XN, United Kingdom

      IIF 380
  • Apsley-thompson, David Christopher
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom

      IIF 381
  • Thompson, David
    English chartered accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 382
  • Thompson, David
    English technician born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hazel Cottage 210, Bolton Road West, Ramsbottom, BL09PE, England

      IIF 383
  • Thompson, David Clode
    British

    Registered addresses and corresponding companies
    • Tan-yr-unto, Cosheston, Pembroke Dock, Dyfed, SA72

      IIF 384
  • Thompson, David Neil
    British

    Registered addresses and corresponding companies
    • Cassia Cottage, Cassia Green, Marton, Winsford, Cheshire, CW7 2PZ, United Kingdom

      IIF 385
  • Thompson, David Peter
    British i t

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 386
  • Thompson, David Peter
    British sales

    Registered addresses and corresponding companies
    • Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 387
  • Thompson, David
    British

    Registered addresses and corresponding companies
  • Thompson, David
    British accountant

    Registered addresses and corresponding companies
    • Hainey Farm, Barway, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 402
    • Hainey Farm, Barway, Ely, CB7 5TZ, England

      IIF 403
    • Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ

      IIF 404 IIF 405 IIF 406
    • Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 407
    • Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ, United Kingdom

      IIF 408
    • Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire, WF9 1NW

      IIF 409
  • Thompson, David
    British chartered accountant

    Registered addresses and corresponding companies
  • Thompson, David
    British company director

    Registered addresses and corresponding companies
    • 11 Gardeners Lane, Soham, Ely, Cambridgeshire, CB7 5HS

      IIF 418
    • Hainey Farm, Barway, Ely, CB7 5TZ, England

      IIF 419
  • Thompson, David
    British company secretary

    Registered addresses and corresponding companies
    • Hawthorn Bank 22 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 420
  • Thompson, David
    British director

    Registered addresses and corresponding companies
    • Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire, WF9 1NW

      IIF 421
  • Thompson, David
    British furniture retailer

    Registered addresses and corresponding companies
    • 18 Moorthorpe Dell, Owlthorpe, Sheffield, South Yorkshire, S20 6QF

      IIF 422
  • Thompson, David
    British retired

    Registered addresses and corresponding companies
    • 67 Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HT

      IIF 423
  • Thompson, David Benjamin
    American director born in June 1970

    Resident in Usa

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 424
  • Thompson, David
    born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hainey Farm, Barway Road, Ely, England And Wales, CB7 5TZ, United Kingdom

      IIF 425
  • Thompson, David
    Australian physiotherapist born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 277-279, Chiswick High Road, London, W4 4PU, England

      IIF 426
    • 76a, Farm Lane, London, SW6 1QA, United Kingdom

      IIF 427
  • Thompson, David Clode
    born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Tides Reach, Cosheston, Pembroke Dock, Dyfed, SA72 4SD, Wales

      IIF 428
  • Thompson, David Peter

    Registered addresses and corresponding companies
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 429
    • Tc Group, Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 430
  • Thompson, David

    Registered addresses and corresponding companies
    • Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ, England

      IIF 431
    • Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ, United Kingdom

      IIF 432
    • Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 433
    • 3, Albion Place, Leeds, LS1 6JL, England

      IIF 434
    • The Barn, Whittaker Hamlet, Shore Lane, Littleborough, Lancashire, OL15 0LH

      IIF 435
    • 277-279 Chiswick High Road, London, W4 4PU, England

      IIF 436
    • 6th Floor Kings House, Haymarket, London, SW1Y 4BP, England

      IIF 437
    • Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 438
    • T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 439
    • Stone Lea, Badsworth Court, Badsworth, Pontefract, WF9 1NW, England

      IIF 440
    • Banbury Cross Angers Lane, Fiddleford, Sturminster Newton, Dorset, DT10 2BY

      IIF 441
    • 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire, GL20 8TX

      IIF 442
    • Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 443
    • Runnington Barn, Runnington, Wellington, TA21 0QN, United Kingdom

      IIF 444 IIF 445
  • Thompson, David, Mr.

    Registered addresses and corresponding companies
    • Castlewood, Llanvair Discoed, Chepstow, Monmouthshire, NP16 6LX, Wales

      IIF 446
child relation
Offspring entities and appointments
Active 200
  • 1
    Unit 9 Bermondsey Trading Estate, Rotherhithe New Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 285 - director → ME
  • 2
    24 Avon Drive, Bury, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    Rook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,985 GBP2024-03-31
    Officer
    2025-04-02 ~ now
    IIF 347 - director → ME
  • 4
    Rook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire
    Corporate (5 parents)
    Equity (Company account)
    2,653,317 GBP2024-03-31
    Officer
    2025-04-02 ~ now
    IIF 348 - director → ME
  • 5
    C/o Emmerson Accountancy, Atlantic Business Centre, Atlantic Street Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-03-09 ~ dissolved
    IIF 131 - director → ME
  • 6
    EVERGREEN CARE HOME LIMITED - 2020-09-17
    ABBEY COURT CARE LIMITED - 2020-09-15
    67 Coleshill Road Marston Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    163,230 GBP2024-01-31
    Officer
    2020-07-21 ~ now
    IIF 321 - director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 7
    Howarth Court Gateway Crescent Broadway Business Park, Chadderton, Oldham
    Corporate (3 parents)
    Equity (Company account)
    2,860,457 GBP2024-09-30
    Officer
    2012-04-11 ~ now
    IIF 231 - director → ME
  • 8
    Acumen House Howarth Court, Gateway Crescent, Broadway Business Park, Chadderton, Oldham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Acumen House Howarth Court Gateway Crescent, Broadway Business Park Chadderton, Oldham, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -18,220 GBP2024-02-28
    Officer
    1999-08-17 ~ now
    IIF 228 - director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ACUMEN PENSION AND INVESTMENTS LIMITED - 2019-04-04
    Acumen House Howarth Court Gateway Crescent, Chadderton, Oldham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,455,801 GBP2024-09-30
    Officer
    2019-02-20 ~ now
    IIF 230 - director → ME
    Person with significant control
    2019-02-20 ~ now
    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
  • 11
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -29,337 GBP2024-02-29
    Officer
    2016-02-09 ~ now
    IIF 291 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 12
    277-279 Chiswick High Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-28 ~ dissolved
    IIF 427 - director → ME
  • 13
    277-279 Chiswick High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-12 ~ dissolved
    IIF 426 - director → ME
  • 14
    Allerton Castle, Allerton Park, Knaresborough, England
    Corporate (2 parents)
    Officer
    2023-09-05 ~ now
    IIF 302 - director → ME
  • 15
    41 Love Lane, Half Acres, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Officer
    1998-03-27 ~ now
    IIF 282 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 16
    The Orchard, 39 Ferndown Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 248 - director → ME
  • 17
    The Orchard 39 Ferndown Road, Brooklands, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    190 GBP2018-03-31
    Officer
    2015-04-16 ~ dissolved
    IIF 254 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ARENA FURNISHINGS LTD - 2006-06-09
    Unit No 9 Bermondsey Trading Estate, Rotherhithe New Road, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,810,083 GBP2024-05-31
    Officer
    2023-11-03 ~ now
    IIF 286 - director → ME
  • 19
    Dsh, Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-09-19 ~ dissolved
    IIF 141 - director → ME
  • 20
    Ty Avow, 21 Egerton Street, Wrexham,clwyd
    Corporate (11 parents)
    Officer
    2016-07-15 ~ now
    IIF 373 - director → ME
  • 21
    50 Marshall Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 118 - director → ME
  • 22
    Flat 50 94 Fulham Palace Road, Hammersmith, London
    Dissolved corporate (1 parent)
    Officer
    2004-01-05 ~ dissolved
    IIF 106 - director → ME
  • 23
    Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 167 - director → ME
  • 24
    Barway Road, Barway, Ely, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2022-12-16 ~ now
    IIF 198 - director → ME
  • 25
    1 Park Avenue North, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 251 - director → ME
  • 26
    Stone Lea Badsworth Court, Badsworth, Pontefract
    Dissolved corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 145 - director → ME
  • 27
    ASHDOWN HOLDINGS LIMITED - 2009-03-19
    St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-03-11 ~ dissolved
    IIF 140 - director → ME
  • 28
    FASTRAC PROJECTS LIMITED - 2009-03-26
    Lawford House, Albert Place, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,894,923 GBP2023-12-31
    Officer
    2009-03-13 ~ now
    IIF 139 - director → ME
  • 29
    Hainey Farm, Barway, Ely, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2009-01-07 ~ dissolved
    IIF 191 - director → ME
    2009-01-07 ~ dissolved
    IIF 418 - secretary → ME
  • 30
    BARWAY FARMS LIMITED - 2014-12-29
    Hainey Farm, Barway, Ely, Cambridgeshire
    Corporate (4 parents)
    Officer
    2005-11-07 ~ now
    IIF 388 - secretary → ME
  • 31
    19 East Parade, Harrogate, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2015-11-13 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 32
    41 St Thomas's Road, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    10,263 GBP2022-03-31
    Officer
    2009-03-17 ~ now
    IIF 376 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 33
    Hainey Farm, Barway, Ely, Cambridgeshire
    Dissolved corporate (4 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 203 - director → ME
  • 34
    Shipleys Llp, 10 Orange Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 263 - director → ME
  • 35
    Hainey Farm Barway Road, Soham, Ely, United Kingdom
    Corporate (3 parents)
    Officer
    2016-11-30 ~ now
    IIF 357 - director → ME
  • 36
    Hainey Farm Barway Road, Soham, Ely, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2022-09-16 ~ now
    IIF 341 - director → ME
  • 37
    Hainey Farm, Barway, Ely, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    454,768 GBP2022-11-05
    Officer
    2014-07-16 ~ now
    IIF 346 - director → ME
  • 38
    21 Gold Tops, Newport
    Corporate (2 parents)
    Equity (Company account)
    40,465 GBP2023-12-31
    Officer
    2010-12-16 ~ now
    IIF 372 - director → ME
    2010-12-16 ~ now
    IIF 446 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 151 - director → ME
    2008-04-01 ~ dissolved
    IIF 414 - secretary → ME
  • 40
    Bank Hall Barn, Barkisland, Halifax, England
    Corporate (2 parents)
    Equity (Company account)
    -58,333 GBP2024-07-31
    Officer
    2003-08-08 ~ now
    IIF 227 - director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    20 Hemans Street, Bootle, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 42
    Caledonia House (first Floor) Lawnswood Business Park, Redvers Close, Leeds, England
    Corporate (3 parents)
    Officer
    2023-03-09 ~ now
    IIF 308 - director → ME
  • 43
    STRETHAM FARMS LIMITED - 2011-11-07
    Hainey Farm, Barway, Ely, England
    Corporate (3 parents)
    Officer
    2004-03-18 ~ now
    IIF 334 - director → ME
    2004-03-18 ~ now
    IIF 419 - secretary → ME
  • 44
    Berkshire House, 168-173 High Holborn, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 115 - director → ME
  • 45
    Barway Road, Barway, Ely, United Kingdom
    Corporate (4 parents)
    Officer
    2022-12-21 ~ now
    IIF 194 - director → ME
  • 46
    Emmerson Accountancy Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    158,229 GBP2024-01-31
    Officer
    2008-01-31 ~ now
    IIF 130 - director → ME
    2008-01-31 ~ now
    IIF 385 - secretary → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 6 - Has significant influence or controlOE
  • 47
    33b Sheffield Road, Woodhouse, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,362 GBP2024-04-05
    Officer
    2019-03-06 ~ now
    IIF 288 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 48
    22 Rossett Green Lane, Harrogate, North Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-12-24 ~ now
    IIF 313 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 49
    ADW COMMERCIALS LIMITED - 2009-03-17
    4 Bradford Road, Idle, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-13 ~ dissolved
    IIF 243 - director → ME
  • 50
    ORIGIN PICTURES (DEATH COMES TO PEMBERLEY PROD) LIMITED - 2013-04-17
    15 Brookfield Park, London, Greater London, England
    Corporate (2 parents)
    Officer
    2013-02-13 ~ now
    IIF 187 - director → ME
  • 51
    Hainey Farm, Barway, Barway Road, Ely, Cambridgeshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2003-02-13 ~ now
    IIF 323 - director → ME
    2003-02-13 ~ now
    IIF 402 - secretary → ME
  • 52
    32 Victoria Mills Studios, 10 Burford Road, London
    Dissolved corporate (3 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 186 - director → ME
  • 53
    1 High Street, St. Davids, Haverfordwest, Dyfed
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2014-10-15 ~ dissolved
    IIF 144 - director → ME
  • 54
    ENVIRONMENTAL QUALITY SQUARED LIMITED - 2014-12-03
    Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    263,860 GBP2017-06-30
    Officer
    2010-05-27 ~ dissolved
    IIF 178 - director → ME
    2008-10-10 ~ dissolved
    IIF 412 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    6th Floor Kings House, Haymarket, London, England
    Corporate (3 parents)
    Officer
    2024-01-15 ~ now
    IIF 272 - director → ME
    2024-01-15 ~ now
    IIF 437 - secretary → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    E S S LIMITED - 1994-02-08
    22 Rossett Green Lane, Harrogate
    Corporate (2 parents)
    Equity (Company account)
    355,703 GBP2024-04-30
    Officer
    ~ now
    IIF 312 - director → ME
  • 57
    Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1991-03-26 ~ dissolved
    IIF 161 - director → ME
    1991-03-26 ~ dissolved
    IIF 400 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 58
    JAMAICA INN PRODUCTIONS LTD - 2013-08-01
    23 Denmark Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-19 ~ dissolved
    IIF 185 - director → ME
  • 59
    SHROPSHIRE ENERGY (UK) LTD - 2012-05-02
    FELTWELL GROWERS LIMITED - 2011-01-24
    Hainey Farm, Barway Road, Ely, Cambridgeshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-05
    Officer
    2002-12-11 ~ now
    IIF 324 - director → ME
    2002-12-11 ~ now
    IIF 403 - secretary → ME
  • 60
    FRIARS 565 LIMITED - 2008-02-20
    Hainey Farm, Barway, Ely, Cambridgeshire
    Corporate (3 parents)
    Officer
    2008-01-22 ~ now
    IIF 326 - director → ME
    2008-01-22 ~ now
    IIF 406 - secretary → ME
  • 61
    Hainey Farm Barway Road, Soham, Ely, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-02-21 ~ now
    IIF 356 - director → ME
  • 62
    Hainey Farm Barway Road, Soham, Ely, England
    Corporate (4 parents)
    Officer
    2014-08-01 ~ now
    IIF 355 - director → ME
  • 63
    Regina House 124 Finchley Road, London, England
    Corporate (8 parents)
    Officer
    2024-07-25 ~ now
    IIF 265 - director → ME
  • 64
    15 Brookfield Park, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    2009-04-23 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 65
    FRIARS 640 LIMITED - 2010-10-26
    Gravel Farm Newmarket Road, Stretham, Ely, Cambridgeshire, England
    Corporate (3 parents)
    Officer
    2010-10-28 ~ now
    IIF 190 - director → ME
  • 66
    FIZZY POP APPS LIMITED - 2014-06-12
    95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60 GBP2016-06-30
    Officer
    2012-06-06 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 67
    16 St Albans Crescent, Gateshead, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,789 GBP2021-10-31
    Officer
    2019-10-23 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 68
    Pitt Cottage, Bowling Green Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-05 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2017-09-05 ~ 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
  • 69
    Pitt Cottage, Bowling Green Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 132 - director → ME
    2017-08-25 ~ dissolved
    IIF 438 - secretary → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 70
    ECHOPLOT LIMITED - 1999-03-05
    Hainey Farm, Barway, Ely, Cambridgeshire
    Corporate (3 parents, 1 offspring)
    Officer
    2010-05-02 ~ now
    IIF 192 - director → ME
    2010-05-02 ~ now
    IIF 431 - secretary → ME
  • 71
    PRODUCE GLOBAL SOLUTIONS LIMITED - 2012-05-09
    Barway Road, Barway, Ely, Cambridgeshire
    Corporate (5 parents)
    Officer
    2020-07-21 ~ now
    IIF 344 - director → ME
  • 72
    Hainey Farm, Barway, Soham, Cambs
    Corporate (5 parents)
    Officer
    2013-10-22 ~ now
    IIF 360 - director → ME
  • 73
    Hainey Farm, Barway, Ely, Cambridgeshire
    Corporate (4 parents, 1 offspring)
    Officer
    2010-04-01 ~ now
    IIF 335 - director → ME
    1995-07-04 ~ now
    IIF 404 - secretary → ME
  • 74
    FENLAND CELERY & ORGANICS LIMITED - 2025-02-26
    Hainey Farm, Barway, Ely, Cambridgeshire, England
    Corporate (4 parents)
    Officer
    2024-08-09 ~ now
    IIF 338 - director → ME
  • 75
    Hainey Farm, Barway, Ely, Cambridgeshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2014-06-03 ~ now
    IIF 350 - director → ME
  • 76
    Hainey Farm, Barway Road, Ely, England And Wales
    Corporate (5 parents)
    Officer
    2011-12-14 ~ now
    IIF 354 - director → ME
  • 77
    Hainey Farm, Barway, Ely, Cambridgeshire
    Corporate (3 parents, 1 offspring)
    Officer
    2013-12-10 ~ now
    IIF 351 - director → ME
  • 78
    Hainey Farm, Barway, Ely, Cambridgeshire, England
    Corporate (6 parents)
    Officer
    2024-08-09 ~ now
    IIF 337 - director → ME
  • 79
    GLENTWORTH PROPERTY SERVICES LTD - 2014-11-20
    19 East Parade, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,395 GBP2018-03-31
    Officer
    2014-09-01 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 80
    Hainey Farm, Barway, Ely, Cambridgeshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-09-13 ~ now
    IIF 200 - director → ME
    2019-09-13 ~ now
    IIF 432 - secretary → ME
  • 81
    Hainey Farm, Barway Road, Ely, Cambridgeshire
    Corporate (2 parents, 1 offspring)
    Officer
    2019-10-23 ~ now
    IIF 193 - director → ME
  • 82
    FRIARS 531 LIMITED - 2006-10-03
    Hainey Farm, Barway Road, Ely, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    1,162,150 GBP2017-04-09
    Officer
    2020-06-28 ~ now
    IIF 361 - director → ME
    2006-10-09 ~ now
    IIF 408 - secretary → ME
  • 83
    Hainey Farm, Barway, Ely, Cambridgeshire, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2022-09-18 ~ now
    IIF 340 - director → ME
  • 84
    Hainey Farm Barway Road, Soham, Ely, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-11-30 ~ now
    IIF 359 - director → ME
  • 85
    41 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 137 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 86
    JEWELLERY DIRECT LIMITED - 2010-08-20
    Rugby Ground Rudding Lane, Follifoot, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    2023-07-19 ~ now
    IIF 301 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 87
    Barway Road, Barway, Ely, United Kingdom
    Corporate (5 parents)
    Officer
    2022-12-21 ~ now
    IIF 195 - director → ME
  • 88
    THE JEWISH COUNCIL FOR RACIAL EQUALITY (2008) - 2023-08-14
    THE JEWISH COUNCIL FOR RACIAL EQUALITY (2008) - 2008-07-30
    THE JEWISH COUNCIL FOR RACIAL EQUALITY - 2008-06-17
    1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Corporate (11 parents)
    Officer
    2019-09-17 ~ now
    IIF 260 - director → ME
  • 89
    STRETHAM FARMS LIMITED - 2013-10-25
    Hainey Farm, Barway Road, Ely, England And Wales
    Corporate (4 parents)
    Officer
    2011-11-09 ~ now
    IIF 353 - director → ME
  • 90
    The Highlands Hobb Lane, Daresbury, Warrington, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 134 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 91
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 330 - director → ME
  • 92
    Hainey Farm Barway Road, Soham, Ely, United Kingdom
    Corporate (3 parents)
    Officer
    2017-02-06 ~ now
    IIF 358 - director → ME
  • 93
    5 Bishopstoke Road, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 362 - director → ME
  • 94
    Stone Lea Badsworth Court, Badsworth, Pontefract
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2013-03-14 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 95
    10 Orange Street, Haymarket, London, United Kingdom
    Corporate (2 parents)
    Officer
    2018-04-13 ~ now
    IIF 127 - director → ME
  • 96
    Hazel Cottage 210 Bolton Road West, Ramsbottom, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 383 - director → ME
  • 97
    INICIO CHILDREN'S RESIDENTIAL (THE MEADOWS) LTD - 2024-11-26
    INICIO CHILDREN'S RESIDENTIAL LTD - 2024-08-14
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 205 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    Quern Stones Great Burlees Farm, Burlees Lane, Hebden Bridge, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,772 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 290 - director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 99
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 206 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 100
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-12-04 ~ now
    IIF 217 - director → ME
  • 101
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 208 - director → ME
    Person with significant control
    2024-08-09 ~ now
    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
  • 102
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 204 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 103
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 215 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 104
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 212 - director → ME
    Person with significant control
    2024-06-14 ~ 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
  • 105
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 211 - director → ME
    Person with significant control
    2023-12-12 ~ 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
  • 106
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 222 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 107
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 218 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 108
    ELYSIAN CSC LIMITED - 2022-06-17
    THE PATHWAYS GROUP LTD - 2022-06-10
    LEAVING CARE SERVICES LTD - 2020-12-02
    Suite 301, The Genesis Centre Garrett Field, Birchwood, Warrington, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    572,383 GBP2024-03-31
    Officer
    2017-09-01 ~ now
    IIF 258 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 109
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 221 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 110
    DAVID THOMPSON PROPERTIES LTD - 2023-07-26
    FOUR WALLS INVESTMENTS LTD - 2019-06-14
    Suite 301, The Genesis Centre Garrett Field, Birchwood, Warrington, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    2,884 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-11-21 ~ now
    IIF 257 - director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 111
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 207 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 112
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 210 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 113
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 223 - director → ME
    Person with significant control
    2024-08-09 ~ now
    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
  • 114
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 214 - director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 115
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 209 - director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 116
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 213 - director → ME
    Person with significant control
    2023-12-11 ~ 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
  • 117
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 216 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 118
    Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 220 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 119
    The Genesis Centre Garrett Field, Birchwood, Warrington, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 219 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    Hainey Farm, Barway, Ely, Cambridgeshire
    Corporate (2 parents, 6 offsprings)
    Officer
    2002-02-04 ~ now
    IIF 345 - director → ME
    1998-02-25 ~ now
    IIF 393 - secretary → ME
  • 121
    ORIGIN PICTURES (JAMAICA INN PROD) LIMITED - 2013-08-06
    39 Long Acre, London, England
    Corporate (2 parents)
    Officer
    2013-02-13 ~ now
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 122
    Hainey Farm, Barway, Ely, Cambridgeshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2022-09-16 ~ now
    IIF 336 - director → ME
  • 123
    NUMBER NINE LEICESTER LIMITED - 1983-04-20
    Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,204 GBP2017-03-31
    Officer
    2004-05-07 ~ dissolved
    IIF 423 - secretary → ME
  • 124
    JOHNSONS OF WHIXLEY HOLDINGS LIMITED - 2023-11-08
    AGHOCO 1741 LIMITED - 2018-09-06
    Head Office Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,079,097 GBP2023-09-30
    Officer
    2018-09-06 ~ now
    IIF 320 - director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 125
    JOHNSONS OF WHIXLEY LIMITED - 2023-11-07
    E.R.JOHNSON(NURSERIES)LIMITED - 1993-03-26
    Head Office Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    3,783,042 GBP2023-09-30
    Officer
    2000-07-01 ~ now
    IIF 319 - director → ME
  • 126
    LAND 2015
    - now
    LAND 2015 LIMITED - 2019-10-22
    Hainey Farm, , Barway, Ely, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2015-08-25 ~ now
    IIF 199 - director → ME
  • 127
    Chandlery House, Warrior Way, Pembroke Dock, Pembrokeshire
    Dissolved corporate (2 parents)
    Officer
    1994-05-09 ~ dissolved
    IIF 370 - director → ME
  • 128
    LITTLEPORT MUSHROOM FARMS LIMITED - 2012-10-01
    Hainey Farm, Barway Road, Ely, England And Wales
    Corporate (3 parents)
    Officer
    2012-01-18 ~ now
    IIF 352 - director → ME
  • 129
    LMF 2012 LLP - 2012-10-02
    Hainey Farm, Barway Road, Ely, England And Wales
    Corporate (10 parents, 1 offspring)
    Officer
    2014-09-01 ~ now
    IIF 425 - llp-designated-member → ME
  • 130
    44 St Helens Road, Swansea
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    231,172 GBP2015-11-30
    Officer
    2013-09-23 ~ dissolved
    IIF 368 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    LKC MARINE CATERING LLP - 2011-10-13
    Tides Reach, Cosheston, Pembroke Dock, Dyfed
    Dissolved corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 428 - llp-designated-member → ME
  • 132
    Origin Pictures, 23 Denmark Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 120 - director → ME
  • 133
    Hainey Farm, Barway Road, Ely, Cambridgeshire
    Corporate (3 parents, 1 offspring)
    Officer
    2004-03-24 ~ now
    IIF 328 - director → ME
    2000-09-22 ~ now
    IIF 407 - secretary → ME
  • 134
    Barway Road, Barway, Ely, United Kingdom
    Corporate (4 parents, 8 offsprings)
    Officer
    2022-12-21 ~ now
    IIF 197 - director → ME
  • 135
    Stone Lea Badsworth Court, Badsworth, Pontefract, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 171 - director → ME
  • 136
    Buckle Barton Sanderson House, Station Road, Horsforth, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,278 GBP2020-03-31
    Officer
    2007-03-28 ~ dissolved
    IIF 417 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    Hainey Farm, Barway, Ely, Cambridgeshire, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2022-09-16 ~ now
    IIF 339 - director → ME
  • 138
    Barway Road, Barway, Ely, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-12-16 ~ now
    IIF 196 - director → ME
  • 139
    NATIONAL ASSOCIATION OF SUPPORT ACCOMMODATION PROVIDERS LIMITED - 2023-12-18
    Suite 301, The Genesis Centre Garrett Field, Birchwood, Warrington, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,658 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 224 - director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 140
    15 Brookfield Park, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-08-22 ~ now
    IIF 264 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 141
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,442 GBP2021-03-31
    Officer
    2013-12-10 ~ dissolved
    IIF 364 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 142
    Stone Lea Badsworth Court, Badsworth, Pontefract
    Dissolved corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 147 - director → ME
  • 143
    18 Cedar Terrace, Richmond, England
    Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 276 - director → ME
  • 144
    Shipleys Llp, 10 Orange Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2010-04-30 ~ dissolved
    IIF 262 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 145
    CRUNCH PRODUCTIONS LIMITED - 2008-10-06
    23 Denmark Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-08-05 ~ dissolved
    IIF 112 - director → ME
  • 146
    39 Long Acre, London, England
    Corporate (1 parent)
    Officer
    2013-05-08 ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 147
    3rd Floor 23 Denmark Street, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-09 ~ dissolved
    IIF 114 - director → ME
  • 148
    Shipleys Llp, 10 Orange Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-14 ~ dissolved
    IIF 117 - director → ME
  • 149
    39 Long Acre, London, England
    Corporate (2 parents)
    Officer
    2013-12-20 ~ now
    IIF 113 - director → ME
  • 150
    39 Long Acre, London, England
    Corporate (2 parents)
    Officer
    2013-02-18 ~ now
    IIF 121 - director → ME
  • 151
    DAVID THOMPSON PRODUCTIONS LTD - 2007-11-07
    15 Brookfield Park, London, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2007-09-26 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 152
    Origin Pictures, 23 Denmark Street, Wc2h 8nh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-13 ~ dissolved
    IIF 188 - director → ME
  • 153
    23 Denmark Street, 3rd Floor, London, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-18 ~ dissolved
    IIF 119 - director → ME
  • 154
    Pathway To Prospects Ltd, Flint Glass Works, 64 Jersey Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 253 - director → ME
  • 155
    THOMPSON FAMILY ASSETS LIMITED - 2014-12-09
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,384 GBP2016-03-31
    Officer
    2014-01-03 ~ dissolved
    IIF 381 - director → ME
  • 156
    Fabric House, Cold Bath Place, Harrogate, England
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 299 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 157
    PATHWAY TO PROSPECTS LIMITED - 2014-11-14
    16 Oxford Court, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-12-21 ~ dissolved
    IIF 259 - director → ME
  • 158
    Fabric House, Cold Bath Place, Harrogate, N Yorkshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,891 GBP2023-12-31
    Officer
    2020-03-01 ~ now
    IIF 300 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 159
    Clearwater House, 4-7 Manchester Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 280 - director → ME
    2013-07-31 ~ dissolved
    IIF 445 - secretary → ME
  • 160
    HENRY THOMPSON (LITTLEPORT FARMS) LIMITED - 2004-05-11
    Hainey Farm, Barway, Ely, Cambridgeshire
    Corporate (4 parents)
    Officer
    2002-12-19 ~ now
    IIF 327 - director → ME
    2004-10-15 ~ now
    IIF 392 - secretary → ME
  • 161
    One, 1 Park Row, Leeds
    Corporate (4 parents)
    Equity (Company account)
    801,636 GBP2024-09-15
    Officer
    2018-01-16 ~ now
    IIF 309 - director → ME
  • 162
    Runnington Barn, Runnington, Wellington, England
    Corporate (2 parents)
    Equity (Company account)
    23,328 GBP2023-11-30
    Officer
    2020-11-23 ~ now
    IIF 277 - director → ME
    2020-11-23 ~ now
    IIF 443 - secretary → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 163
    Hainey Farm, Barway, Ely, Cambridgeshire
    Corporate (6 parents)
    Officer
    2015-01-28 ~ now
    IIF 349 - director → ME
  • 164
    COBCO 843 LIMITED - 2007-07-30
    Hainey Farm, Barway, Ely, Cambridgeshire
    Corporate (4 parents, 1 offspring)
    Officer
    2007-07-26 ~ now
    IIF 325 - director → ME
    2007-07-26 ~ now
    IIF 405 - secretary → ME
  • 165
    15 Brookfield Park, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 128 - director → ME
  • 166
    Hainey Farm, Barway Road, Soham, Cambridgeshire
    Corporate (5 parents)
    Officer
    2012-05-02 ~ now
    IIF 342 - director → ME
  • 167
    DISCOUNT DINING LIMITED - 2011-07-12
    29 Park Square West, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 310 - director → ME
  • 168
    2 Glencoe Drive, Sale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-06 ~ dissolved
    IIF 108 - director → ME
  • 169
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    20,162 GBP2023-06-30
    Officer
    2024-02-26 ~ now
    IIF 275 - director → ME
  • 170
    3 Mill Street, Brierley Hill, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-06 ~ now
    IIF 136 - director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 171
    River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 172
    74 Marsland Road, Sale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 255 - director → ME
  • 173
    51 Farm Lodge Drive, Greenisland, Carrickfergus, County Antrim
    Dissolved corporate (1 parent)
    Equity (Company account)
    77,192 GBP2017-08-31
    Officer
    2012-08-07 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 174
    CRIMINAL INSANITY LIMITED - 2013-03-06
    Suite B 29 Harley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-10 ~ dissolved
    IIF 424 - director → ME
  • 175
    G7 COMPUTER SERVICES LIMITED - 2015-06-23
    KEYAPART LIMITED - 1999-02-05
    T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2014-05-15 ~ dissolved
    IIF 270 - director → ME
  • 176
    River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -33,022 GBP2021-03-31
    Officer
    2011-09-16 ~ now
    IIF 332 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 177
    STOCKTON SWEETS & SNACKS LIMITED - 2016-01-18
    6 Mountstewart, Wynyard, Billingham, Cleveland, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-09-29 ~ dissolved
    IIF 172 - director → ME
  • 178
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 179
    BIG JO'S LITTLE CAFE LIMITED - 2022-02-18
    The Genesis Centre, Garrett Fields, Birchwood, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    -25,930 GBP2024-03-31
    Officer
    2021-12-08 ~ now
    IIF 252 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 226 - Ownership of shares – More than 50% but less than 75%OE
    IIF 226 - Ownership of voting rights - More than 50% but less than 75%OE
  • 180
    277-279 Chiswick High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-05 ~ dissolved
    IIF 374 - director → ME
    2015-02-05 ~ dissolved
    IIF 436 - secretary → ME
  • 181
    THE NATIONAL SAILS CONFERENCE LIMITED - 2023-10-23
    Suite 301, The Genesis Centre Garrett Field, Birchwood, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    -902 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 256 - director → ME
  • 182
    76 High Street, Tarporley, England
    Corporate (1 parent)
    Equity (Company account)
    -2,682 GBP2023-12-31
    Person with significant control
    2020-12-15 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 183
    Unit 3.15, Hampstead Town Hall, 213 Haverstock Hill, London, England
    Corporate (9 parents)
    Officer
    2017-09-28 ~ now
    IIF 123 - director → ME
  • 184
    15 Brookfield Park, London, England
    Corporate (2 parents)
    Officer
    2016-08-12 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 185
    Carringtons, 14 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    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
  • 186
    15 Brookfield Park, London
    Corporate (2 parents, 5 offsprings)
    Officer
    2008-05-29 ~ now
    IIF 261 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 187
    C.CLODE & SONS LIMITED - 2011-03-18
    Lm Griffths & Co, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 369 - director → ME
  • 188
    LARS KNUTSEN & CLODE LIMITED - 2011-02-24
    C. CLODE & SONS (PEMBROKE) LIMITED - 1995-11-01
    Lm Griffths & Co Accountants, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 371 - director → ME
  • 189
    Tides Reach, Cosheston, Pembroke Dock, Pembrokeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 365 - director → ME
  • 190
    River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2013-11-04 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 191
    River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2013-11-04 ~ dissolved
    IIF 331 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 192
    Bank Hall Barn, Barkisland, Halifax, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 193
    FRIARS 2019 LIMITED - 2010-09-21
    Hainey Farm, Barway Road, Ely, Cambridgeshire
    Corporate (3 parents)
    Officer
    2010-09-17 ~ now
    IIF 329 - director → ME
    2010-11-08 ~ now
    IIF 433 - secretary → ME
  • 194
    Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-06-27 ~ dissolved
    IIF 287 - director → ME
  • 195
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    -7,967 GBP2023-12-31
    Officer
    2017-08-02 ~ now
    IIF 129 - director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 196
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2017-11-15 ~ now
    IIF 267 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 197
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2017-11-15 ~ now
    IIF 268 - director → ME
  • 198
    NORTH WEST REGIONAL YOUTH WORK UNIT - 2015-01-08
    6b Micklehead Business Village, St Michaels Road, St Helens
    Corporate (11 parents)
    Officer
    2025-04-05 ~ now
    IIF 363 - director → ME
  • 199
    Company number 04205841
    Non-active corporate
    Officer
    2001-04-25 ~ now
    IIF 389 - secretary → ME
  • 200
    Company number 05946428
    Non-active corporate
    Officer
    2007-10-16 ~ now
    IIF 189 - director → ME
Ceased 100
  • 1
    28 Castle Street, Hertford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    134,231 GBP2020-12-31
    Officer
    2000-07-01 ~ 2006-09-20
    IIF 316 - director → ME
  • 2
    Howarth Court Gateway Crescent Broadway Business Park, Chadderton, Oldham
    Corporate (3 parents)
    Equity (Company account)
    2,860,457 GBP2024-09-30
    Person with significant control
    2017-04-01 ~ 2021-01-26
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Hurley House, 1 Dewsbury Road, Leeds
    Corporate (5 parents)
    Officer
    2008-11-17 ~ 2009-01-12
    IIF 307 - director → ME
  • 4
    41 Love Lane, Half Acres, Castleford, West Yorkshire, England
    Corporate (1 parent)
    Officer
    1998-03-27 ~ 2021-06-05
    IIF 401 - secretary → ME
  • 5
    Hurley House, 1 Dewsbury Road, Leeds
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-03-30
    Officer
    2008-12-24 ~ 2019-01-31
    IIF 306 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-07
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONTINENTAL SHELF 369 LIMITED - 2006-05-03
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ 2013-10-27
    IIF 175 - director → ME
    2006-03-15 ~ 2006-09-05
    IIF 396 - secretary → ME
  • 7
    JEWELRY QUARTER LIMITED - 2010-08-18
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    2,456,329 GBP2023-09-30
    Officer
    2010-06-06 ~ 2010-08-06
    IIF 239 - director → ME
  • 8
    Suite 11 11th Floor, Arrive Blue, Salford, United Kingdom, England
    Corporate (1 parent)
    Equity (Company account)
    -6,566 GBP2023-11-30
    Officer
    2016-11-10 ~ 2017-09-01
    IIF 247 - director → ME
    Person with significant control
    2016-11-10 ~ 2017-09-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Landmark House, 556 Leeds Road Outwood, Wakefield, West Yorkshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -229,428 GBP2024-02-29
    Officer
    2010-11-17 ~ 2015-08-11
    IIF 180 - director → ME
  • 10
    107 Cheapside, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,779,795 GBP2020-01-31
    Officer
    2018-06-07 ~ 2020-11-02
    IIF 271 - director → ME
    2018-06-07 ~ 2020-11-02
    IIF 444 - secretary → ME
    Person with significant control
    2018-06-07 ~ 2020-11-02
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    FASTRAC PROJECTS LIMITED - 2009-03-26
    Lawford House, Albert Place, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,894,923 GBP2023-12-31
    Person with significant control
    2017-05-16 ~ 2023-06-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    ~ 2001-08-28
    IIF 153 - director → ME
  • 13
    Sanderson House, Station Road, Horsforth, Leeds
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    ~ 1997-10-31
    IIF 154 - director → ME
  • 14
    C H WRIGHTCARE SUPPORTED HOUSING LIMITED - 2010-12-16
    601 Market Street, Whitworth, Rochdale, Lancs
    Dissolved corporate (1 parent)
    Officer
    2010-10-12 ~ 2010-12-15
    IIF 107 - director → ME
  • 15
    BARWAY FARMS LIMITED - 2014-12-29
    Hainey Farm, Barway, Ely, Cambridgeshire
    Corporate (4 parents)
    Officer
    2005-11-07 ~ 2025-04-01
    IIF 322 - director → ME
  • 16
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-01-22 ~ 2021-03-18
    IIF 266 - director → ME
    Person with significant control
    2018-01-22 ~ 2021-03-18
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-07-01 ~ 2013-06-17
    IIF 159 - director → ME
    2008-07-01 ~ 2013-06-17
    IIF 411 - secretary → ME
  • 18
    6 Mountstewart, Wynyard, Billingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-31 ~ 2020-10-14
    IIF 181 - director → ME
    Person with significant control
    2020-07-31 ~ 2020-10-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,991,775 GBP2023-08-31
    Officer
    2013-02-23 ~ 2015-02-10
    IIF 366 - director → ME
  • 20
    XPERIENCE CONES LIMITED - 2008-06-10
    5 Kingsley Road, Adel, Leeds
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,995 GBP2016-03-31
    Officer
    2008-05-19 ~ 2016-10-27
    IIF 158 - director → ME
    2008-05-19 ~ 2016-10-27
    IIF 413 - secretary → ME
  • 21
    Caledonia House (first Floor) Lawnswood Business Park, Redvers Close, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2023-03-09 ~ 2023-03-28
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 22
    19 East Parade, Harrogate, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-02 ~ 2010-06-03
    IIF 237 - director → ME
  • 23
    Stone Lea, Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Corporate
    Equity (Company account)
    13,875 GBP2021-03-31
    Officer
    2021-10-17 ~ 2024-01-30
    IIF 281 - director → ME
    ~ 2021-06-05
    IIF 160 - director → ME
    Person with significant control
    2016-07-28 ~ 2021-06-05
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Has significant influence or control OE
  • 24
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -635,503 GBP2023-10-31
    Officer
    2008-06-24 ~ 2008-11-19
    IIF 150 - director → ME
    2008-06-24 ~ 2008-11-19
    IIF 410 - secretary → ME
  • 25
    EAST INDIA COMPANY (HOLDINGS) LTD - 2003-09-02
    97 New Bond Street, Ground Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2002-12-18 ~ 2003-05-02
    IIF 303 - director → ME
  • 26
    MAYBUSH CATERING LIMITED - 2011-05-11
    Unit 7 Barrowfield Business Park, Barrowfield Road, Thurnscoe, Rotherham, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    21,390 GBP2023-03-31
    Officer
    2016-07-27 ~ 2016-10-13
    IIF 170 - director → ME
    2013-10-27 ~ 2015-07-25
    IIF 168 - director → ME
    2011-05-05 ~ 2013-10-27
    IIF 184 - director → ME
  • 27
    ENVIRONMENTAL QUALITY SQUARED LIMITED - 2014-12-03
    Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    263,860 GBP2017-06-30
    Officer
    2008-10-10 ~ 2010-02-12
    IIF 152 - director → ME
  • 28
    E S S LIMITED - 1994-02-08
    22 Rossett Green Lane, Harrogate
    Corporate (2 parents)
    Equity (Company account)
    355,703 GBP2024-04-30
    Person with significant control
    2017-09-05 ~ 2024-04-05
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    Hainey Farm Barway Road, Soham, Ely, England
    Corporate (4 parents)
    Officer
    2012-02-21 ~ 2013-06-19
    IIF 201 - director → ME
    2014-03-05 ~ 2014-08-20
    IIF 441 - secretary → ME
  • 30
    LUCY JAYNE INTERIOR DESIGN LIMITED - 2025-01-27
    Fabric House, Cold Bath Place, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2011-03-11 ~ 2022-01-19
    IIF 382 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-20
    IIF 36 - Ownership of shares – 75% or more OE
  • 31
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    535,366 GBP2023-12-31
    Officer
    2014-05-01 ~ 2017-04-11
    IIF 238 - director → ME
  • 32
    Unit 28 Ripley Drive, Normanton Business Park, Normanton, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    33,407 GBP2024-12-31
    Officer
    2015-03-30 ~ 2015-04-15
    IIF 296 - director → ME
  • 33
    OXACADEMICSUMMERSCHOOLTOURS LTD - 2015-06-10
    7 Princes Square, Harrogate, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    750,522 GBP2024-04-30
    Officer
    2015-06-05 ~ 2018-01-18
    IIF 297 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-18
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    Booth & Co, Coopers House Intake Lane, Ossett
    Corporate (1 parent)
    Equity (Company account)
    165,940 GBP2022-03-31
    Officer
    2005-04-04 ~ 2016-03-31
    IIF 409 - secretary → ME
  • 35
    38 Galsworthy Avenue Galsworthy Avenue, Bootle, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2007-01-30 ~ 2013-06-17
    IIF 164 - director → ME
    2007-01-30 ~ 2013-06-17
    IIF 416 - secretary → ME
  • 36
    Unit 1d Follifoot Ridge Business Park, Follifoot, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    101,482 GBP2024-02-29
    Officer
    2016-09-28 ~ 2018-11-23
    IIF 244 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 37
    JEWELLERY DIRECT LIMITED - 2010-08-20
    Rugby Ground Rudding Lane, Follifoot, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    2010-06-02 ~ 2010-09-01
    IIF 235 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-15
    IIF 67 - Has significant influence or control OE
  • 38
    HARROGATERUGBY(HOLDINGS) LIMITED - 2021-08-23
    Rugby Ground Rudding Lane, Follifoot, Harrogate, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,020,211 GBP2024-04-30
    Officer
    2019-04-17 ~ 2023-07-19
    IIF 242 - director → ME
    Person with significant control
    2019-04-17 ~ 2023-07-19
    IIF 37 - Right to appoint or remove directors OE
  • 39
    Rugby Ground, Rudding Lane, Harrogate, N Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -40,244 GBP2024-04-30
    Officer
    2021-11-04 ~ 2022-09-22
    IIF 142 - director → ME
  • 40
    10 Orange Street, Haymarket, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2018-04-13 ~ 2018-04-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 41
    Dianthus House, Witty Street, Hull
    Dissolved corporate (2 parents)
    Officer
    2012-01-04 ~ 2013-11-13
    IIF 367 - director → ME
  • 42
    SAPA BUILDING SYSTEMS LIMITED - 2017-12-01
    GRANGES BUILDING SYSTEMS LIMITED - 2000-05-02
    MONARCH ALUMINIUM LIMITED - 1997-01-02
    Severn Drive Tewkesbury 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire Gl20 8sf
    Corporate (4 parents, 1 offspring)
    Officer
    2010-05-27 ~ 2012-02-24
    IIF 442 - secretary → ME
  • 43
    PROPERTY CREATIONS LIMITED - 2010-09-07
    7 Princes Square, Harrogate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,908 GBP2020-04-30
    Officer
    2011-05-31 ~ 2012-09-10
    IIF 245 - director → ME
    2010-06-02 ~ 2010-09-07
    IIF 240 - director → ME
  • 44
    ERGONOMICS SOCIETY(THE) - 2009-10-20
    7 The Courtyard, Wootton Park Alcester Road, Wootton Wawen, Henley-in-arden, England
    Corporate (20 parents)
    Officer
    2001-04-11 ~ 2005-04-04
    IIF 378 - director → ME
  • 45
    66 Albany Road, Roath, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    160,519 GBP2023-10-31
    Officer
    2013-03-14 ~ 2015-10-30
    IIF 375 - director → ME
  • 46
    JOHNSONS OF WHIXLEY LIMITED - 2023-11-07
    E.R.JOHNSON(NURSERIES)LIMITED - 1993-03-26
    Head Office Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    3,783,042 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2018-10-01
    IIF 91 - Has significant influence or control OE
    IIF 91 - Has significant influence or control over the trustees of a trust OE
  • 47
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    638,333 EUR2023-12-31
    Officer
    2014-05-19 ~ 2017-10-05
    IIF 234 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 48
    SCOTOMARK LIMITED - 1981-12-31
    Greenbank House, Finningley, Doncaster
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    506,537 GBP2023-06-30
    Officer
    ~ 2013-12-31
    IIF 315 - director → ME
  • 49
    NORTH AMERICAN EQUITIES LIMITED - 2006-09-08
    32a Lindenhill Road Lindenhill Road, Bracknell, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-09-01 ~ 2014-11-23
    IIF 162 - director → ME
    2006-09-01 ~ 2014-11-23
    IIF 415 - secretary → ME
  • 50
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    731,969 EUR2023-12-31
    Officer
    2014-05-19 ~ 2017-10-05
    IIF 232 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 51
    Buckle Barton Sanderson House, Station Road, Horsforth, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,278 GBP2020-03-31
    Officer
    2007-03-28 ~ 2021-06-06
    IIF 157 - director → ME
  • 52
    Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    62,518 GBP2023-04-05
    Officer
    2014-02-18 ~ 2018-07-05
    IIF 289 - director → ME
  • 53
    HG1 SOLUTIONS LIMITED - 2019-01-22
    4 Station Parade, Harrogate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2017-10-19 ~ 2021-03-30
    IIF 241 - director → ME
    Person with significant control
    2017-10-19 ~ 2021-03-30
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 54
    441 Barlow Moor Road, Manchester, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-21 ~ 2011-06-01
    IIF 109 - director → ME
  • 55
    6 Mountstewart, Wynyard, Billingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -414 GBP2021-05-31
    Officer
    2020-06-11 ~ 2021-11-14
    IIF 440 - secretary → ME
  • 56
    31 Adelaide Cottages Rathcool Street, Belfast, Northern Ireland
    Corporate (2 parents)
    Total liabilities (Company account)
    10,140 GBP2023-12-31
    Officer
    2019-02-25 ~ 2022-02-14
    IIF 379 - director → ME
  • 57
    Regal House, Wallis Street, Bradford
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    189,798 GBP2024-05-31
    Officer
    2018-04-13 ~ 2018-06-25
    IIF 183 - director → ME
  • 58
    PATERNOSTER RESOURCES PLC - 2018-11-08
    VIRIDAS PLC - 2012-06-27
    CALDWELL INVESTMENTS P.L.C. - 2007-08-01
    DUMPTON (THANET) GREYHOUNDS - 1978-12-31
    Suite 39, 18 High Street, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Officer
    1992-09-21 ~ 2000-01-05
    IIF 314 - director → ME
    2009-11-23 ~ 2011-04-28
    IIF 318 - director → ME
    1993-12-06 ~ 2000-01-05
    IIF 394 - secretary → ME
  • 59
    Wheatcroft Main Street, Great Hatfield, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-08 ~ 2021-06-05
    IIF 149 - director → ME
  • 60
    One, 1 Park Row, Leeds
    Corporate (4 parents)
    Equity (Company account)
    801,636 GBP2024-09-15
    Person with significant control
    2018-01-16 ~ 2024-07-08
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 61
    The Potteries Flat 4, The Potteries, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    2018-03-12 ~ 2020-03-30
    IIF 143 - director → ME
  • 62
    ROYAL ARMOURIES (INTERNATIONAL) PLC - 2018-07-05
    Armouries Drive, Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2018-01-22 ~ 2019-01-31
    IIF 283 - director → ME
  • 63
    SIMPLY SOAP SOLUTIONS LIMITED - 2015-12-21
    7 California Drive, Wakefield Europort Jct31 M62, Castleford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    750 GBP2019-12-31
    Officer
    2015-12-08 ~ 2016-10-13
    IIF 166 - director → ME
  • 64
    1 - 2, Henwick Hall Gates Burn, Selby, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ 2012-10-02
    IIF 146 - director → ME
  • 65
    C/o Sherrards Solicitors, 4 Beaconsfield Road, St Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -310,433 GBP2023-09-30
    Officer
    2013-07-19 ~ 2019-02-07
    IIF 311 - director → ME
  • 66
    SERVEFAST LIMITED - 2015-09-29
    6 Mountstewart, Wynyard, Billingham, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    119 GBP2020-12-31
    Officer
    2015-05-13 ~ 2020-10-09
    IIF 165 - director → ME
  • 67
    107 Cheapside, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    32,340 GBP2019-02-01 ~ 2020-01-31
    Officer
    2018-04-09 ~ 2020-11-02
    IIF 269 - director → ME
    2018-04-09 ~ 2020-11-02
    IIF 439 - secretary → ME
  • 68
    107 Cheapside, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,983,173 GBP2020-01-31
    Officer
    2003-01-13 ~ 2020-11-02
    IIF 279 - director → ME
    2003-01-13 ~ 2020-11-02
    IIF 387 - secretary → ME
  • 69
    107 Cheapside, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    253,944 GBP2020-01-31
    Officer
    2003-12-12 ~ 2020-11-02
    IIF 278 - director → ME
    2003-12-12 ~ 2020-11-02
    IIF 386 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-12-23
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    6 Mountstewart, Wynyard, Billingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-09-29 ~ 2021-10-31
    IIF 179 - director → ME
  • 71
    134 Leeds Road, Shipley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -391,240 EUR2023-12-31
    Officer
    2014-05-19 ~ 2017-10-05
    IIF 233 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-29
    IIF 40 - Ownership of shares – 75% or more OE
  • 72
    THE YORKSHIRE FOUNDATION - 2011-09-12
    Africa House, 70 Kingsway, London
    Dissolved corporate (4 parents)
    Officer
    2007-07-04 ~ 2011-03-25
    IIF 156 - director → ME
    2009-11-02 ~ 2011-03-25
    IIF 434 - secretary → ME
  • 73
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2001-10-01 ~ 2003-09-03
    IIF 250 - director → ME
  • 74
    STAR GREETINGS LIMITED - 2012-04-27
    James Cowper, 1 Fetter Lane, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    112,649 GBP2015-09-30
    Officer
    2009-03-17 ~ 2011-08-04
    IIF 399 - secretary → ME
  • 75
    THE NATIONAL SAILS CONFERENCE LIMITED - 2023-10-23
    Suite 301, The Genesis Centre Garrett Field, Birchwood, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    -902 GBP2023-12-31
    Person with significant control
    2022-12-19 ~ 2023-10-06
    IIF 101 - Has significant influence or control OE
  • 76
    THE WORKS TSC LTD. - 2011-08-10
    SALES CONSORTIUM LIMITED(THE) - 2001-08-02
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2001-01-17 ~ 2003-07-31
    IIF 124 - director → ME
    1997-11-19 ~ 1999-03-17
    IIF 125 - director → ME
  • 77
    MARS BUSINESS CONSULTANTS LTD - 2015-03-12
    MARS PHOTOGRAPHY LIMITED - 2014-03-13
    19 East Parade, Harrogate, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-02 ~ 2014-08-20
    IIF 246 - director → ME
  • 78
    4 Bradford Road, Idle, Bradford, West Yorkshire
    Dissolved corporate
    Officer
    2010-03-22 ~ 2014-09-19
    IIF 292 - director → ME
  • 79
    LARS KNUTSEN & CLODE LIMITED - 2011-02-24
    C. CLODE & SONS (PEMBROKE) LIMITED - 1995-11-01
    Lm Griffths & Co Accountants, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved corporate (2 parents)
    Officer
    ~ 1991-02-01
    IIF 384 - secretary → ME
  • 80
    107 Cheapside, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    104,724 GBP2020-01-31
    Officer
    2019-06-11 ~ 2020-11-02
    IIF 274 - director → ME
    2019-06-11 ~ 2020-11-02
    IIF 430 - secretary → ME
  • 81
    RETAIL ACCOUNTING SOLUTIONS LIMITED - 2010-10-27
    ROBERT WILLIS ASSOCIATES LIMITED - 2002-04-04
    I.B.A. GROCERS LIMITED - 1991-12-11
    107 Cheapside, London, England
    Corporate (3 parents)
    Equity (Company account)
    197,360 GBP2020-01-31
    Officer
    2019-06-11 ~ 2020-11-02
    IIF 273 - director → ME
    2019-06-11 ~ 2020-11-02
    IIF 429 - secretary → ME
  • 82
    A S C RECORDS LIMITED - 1999-01-25
    16 Main Street, Wilbarston, Market Harborough, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-11-24 ~ 2011-11-30
    IIF 155 - director → ME
    2006-11-24 ~ 2011-11-30
    IIF 397 - secretary → ME
  • 83
    Unit 7 Barrowfield Road, Thurnscoe, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    -157,536 GBP2024-03-30
    Officer
    2016-07-27 ~ 2016-10-13
    IIF 169 - director → ME
    2005-11-14 ~ 2015-07-25
    IIF 398 - secretary → ME
  • 84
    THE JEWELLERY QUARTER UK LIMITED - 2010-08-11
    Suite 1 Buttershaw Works, Buttershaw Lane, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2010-06-02 ~ 2010-07-31
    IIF 236 - director → ME
  • 85
    TONG GARDEN CENTRE LIMITED - 2015-05-16
    TONG GARDEN CENTRE PLC - 2012-10-05
    RON HARKER (POULTRY) LIMITED - 1992-03-11
    Floor 2 10 Wellington Place, Leeds
    Dissolved corporate (1 parent)
    Officer
    2001-09-06 ~ 2016-03-31
    IIF 163 - director → ME
  • 86
    Middle Barn, Shore Lane, Littleborough, Shore Lane, Littleborough, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2012-10-02 ~ 2013-08-04
    IIF 63 - director → ME
    2010-05-02 ~ 2012-10-01
    IIF 435 - secretary → ME
  • 87
    Woodhall Farm, Codsall Wood, Wolverhampton, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    761,340 GBP2024-04-30
    Officer
    2002-01-01 ~ 2014-11-19
    IIF 202 - director → ME
    2001-04-05 ~ 2014-06-02
    IIF 390 - secretary → ME
  • 88
    VOLSTONE LIMITED - 1997-08-19
    Brook Shaw Park, Shalesmoor, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,579 GBP2023-12-31
    Officer
    1997-08-11 ~ 2010-10-01
    IIF 284 - director → ME
    1997-08-11 ~ 2010-10-01
    IIF 422 - secretary → ME
  • 89
    Landmark House 556 Leeds Road, Outwood, Wakefield, West Yorkshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    651,911 GBP2023-11-30
    Officer
    2010-11-17 ~ 2016-08-11
    IIF 173 - director → ME
  • 90
    SILENT STABLE LIMITED - 2002-02-07
    Landmark House, 556 Leeds Road, Outwood Wakefield, West Yorkshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,237,106 GBP2023-11-30
    Officer
    2010-11-17 ~ 2016-08-11
    IIF 174 - director → ME
    2010-11-17 ~ 2010-11-17
    IIF 176 - director → ME
  • 91
    Landmark House, 556 Leeds Road Outwood, Wakefield
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    27,928 GBP2023-11-30
    Officer
    2010-11-17 ~ 2016-08-11
    IIF 177 - director → ME
  • 92
    Suite 7 Milner House, Milner Way, Ossett, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-10 ~ 2009-12-23
    IIF 182 - director → ME
    2008-02-10 ~ 2009-12-23
    IIF 421 - secretary → ME
  • 93
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Person with significant control
    2017-11-15 ~ 2018-12-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    Enigma House, 76 High Street, Tarporley, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2017-11-15 ~ 2018-12-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    YORKSHIRE PSYCOTHERAPY LTD - 2017-01-12
    The Business Village @barnsleybic Innovation Way, Wilthorpe, Barnsley, South Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,430 GBP2024-03-31
    Officer
    2017-01-04 ~ 2023-12-13
    IIF 305 - director → ME
    Person with significant control
    2017-01-04 ~ 2023-12-13
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    Company number 01168733
    Non-active corporate
    Officer
    1993-10-29 ~ 1997-04-18
    IIF 420 - secretary → ME
  • 97
    Company number 02868215
    Non-active corporate
    Officer
    1994-01-04 ~ 1994-02-09
    IIF 317 - director → ME
  • 98
    Company number 03305912
    Non-active corporate
    Officer
    1997-01-22 ~ 2000-01-05
    IIF 395 - secretary → ME
  • 99
    Company number 05369527
    Non-active corporate
    Officer
    2008-04-07 ~ 2010-06-01
    IIF 304 - director → ME
  • 100
    Company number 05946428
    Non-active corporate
    Officer
    2007-03-19 ~ 2007-10-16
    IIF 391 - secretary → 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.