logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thew, Bruce John

    Related profiles found in government register
  • Thew, Bruce John
    British chief executive office born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

      IIF 1
  • Thew, Bruce John
    British chief executive officer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Horn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL, England

      IIF 2
    • icon of address Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 3 IIF 4 IIF 5
    • icon of address Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL, England

      IIF 6
    • icon of address Barnhorn, Meadway, Berkhamsted, Herts, HP4 2LP, England

      IIF 7
    • icon of address Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

      IIF 8
  • Thew, Bruce John
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 9
    • icon of address Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL, England

      IIF 10
    • icon of address Barnhorn, Meadway, Berkhamsted, Herts, HP4 2LP, England

      IIF 11
    • icon of address 16, Commerce Square, Lace Market, Nottingham, Nottinghamshire, NG1 1HS, England

      IIF 12
    • icon of address Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, England

      IIF 13 IIF 14
    • icon of address Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, United Kingdom

      IIF 15
  • Thew, Bruce John
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnhorn, Meadway, Berkhamstead, Herts, HP4 2PL, England

      IIF 16
    • icon of address Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 17
    • icon of address Liaison Group, Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, United Kingdom

      IIF 18
  • Thew, Bruce John
    British investor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 19
  • Thew, Bruce John
    British managing director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 20
  • Mr Bruce John Thew
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnhorn, Meadway, Berkhamstead, Herts, HP4 2PL

      IIF 21
    • icon of address Barnhorn, Meadway, Berkhamsted, HP4 2PL, England

      IIF 22
    • icon of address Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 23
    • icon of address C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 24
    • icon of address C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, United Kingdom

      IIF 25
    • icon of address Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

      IIF 26 IIF 27
    • icon of address Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, United Kingdom

      IIF 28
  • Thew, Bruce John
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate House, Evesham Street, Redditch, B97 4HP, England

      IIF 29
  • Thew, Bruce John
    British chief executive officer

    Registered addresses and corresponding companies
    • icon of address Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 30
    • icon of address Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

      IIF 31
  • Mr Bruce John Thew
    British born in May 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    LOCUM-DOC LTD - 2008-06-18
    MERCO MANAGEMENT SERVICES LIMITED - 2005-12-14
    icon of address Estate House, Evesham Street, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Tyrone House 369 Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 6 - Director → ME
  • 3
    ACTIVE8 HUMAN RESOURCES LIMITED - 2007-03-02
    icon of address Estate House, Evesham Street, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    377,425 GBP2016-05-31
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    icon of address Barnhorn, Meadway, Berkhamsted, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,164,966 GBP2024-03-31
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Just Accounts Ltd, Tyrone House 369 Haydock Lane, Haydock Ind Estate, St Helens, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,010 GBP2018-07-31
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 11 - Director → ME
  • 6
    LITERARY EVENTS INTERNATIONAL LIMITED - 2011-09-26
    icon of address C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,249 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    INFINITY HEALTH TECHNOLOGY HOLDINGS LIMITED - 2015-04-25
    INFINITY HEALTH TECHNOLOGIES LIMITED - 2014-03-24
    icon of address 61 The Market House, 61 High Street, Tring, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    62,616 GBP2023-12-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 18 - Director → ME
  • 8
    LIVEACCOUNTS LIMITED - 2010-03-16
    icon of address Tyrone House 369 Haydock Lane, Haydock Industrial Estate, St Helens, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -41,121 GBP2023-12-31
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Estate House, Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Estate House, Evesham Street, Redditch, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,482 GBP2023-12-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 29 - Director → ME
  • 11
    LIAISON INFORMATION TECHNOLOGY SOLUTIONS LIMITED - 2014-11-17
    icon of address Estate House, Evesham Street, Redditch, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 13 - Director → ME
  • 12
    MULTIMATICS LIMITED - 1994-04-20
    icon of address Estate House, Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-01-21 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 13
    icon of address Meadowside, Mountbatten Way, Congleton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Meadowside, Mountbatten Way, Congleton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 16 Commerce Square, Lace Market, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,087 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 12 - Director → ME
  • 16
    THE VAT LIAISON PROGRAMME LIMITED - 2004-05-05
    SPEED 5315 LIMITED - 1996-02-12
    icon of address Estate House, Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-01-23 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Barnhorn, Meadway, Berkhamsted, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,164,966 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-04 ~ 2024-10-09
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    LITERARY EVENTS INTERNATIONAL LIMITED - 2011-09-26
    icon of address C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,249 GBP2022-03-31
    Officer
    icon of calendar 2010-12-15 ~ 2020-02-19
    IIF 2 - Director → ME
  • 3
    MULTIMATICS LIMITED - 1994-04-20
    icon of address Estate House, Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-27
    IIF 32 - Has significant influence or control OE
  • 4
    PERFECTABILITY LIMITED - 1999-04-22
    icon of address Station House, Stamford New Road, Altrincham, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-10 ~ 2006-09-04
    IIF 17 - Director → ME
  • 5
    CERIDIAN UK LIMITED - 2016-06-22
    CERIDIAN CENTREFILE LIMITED - 2007-02-15
    CENTREFILE LIMITED - 2003-06-20
    CENTRE-FILE LIMITED - 1998-05-21
    DATACARRER LIMITED - 1995-10-02
    icon of address 7th Floor, The Victoria, 150-182 The Quays, Salford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-02-17 ~ 2004-12-31
    IIF 20 - Director → ME
  • 6
    CERIDIAN SVS UK LIMITED - 2013-12-30
    ITS INFORMATION TECHNOLOGY SYSTEMS (UK) LIMITED - 2010-06-24
    FORAY 1216 LIMITED - 1999-05-26
    icon of address Suite 2b, West One, 100 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,740,000 GBP2023-12-31
    Officer
    icon of calendar 1999-07-14 ~ 2004-12-31
    IIF 9 - Director → ME
  • 7
    PAYKEEPER LTD - 2020-03-12
    icon of address 29 Garthfield Crescent, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -176,095 GBP2023-12-31
    Officer
    icon of calendar 2014-10-29 ~ 2025-02-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-04
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2020-02-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-19
    IIF 24 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.