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

Bates, Stephen Howard

    Related profiles found in government register
  • Bates, Stephen Howard
    British health & safety consultant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Lockwood Drive, Beverley, HU17 9GX, England

      IIF 1
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Conwy, LL29 7YW, United Kingdom

      IIF 2 IIF 3
  • Brown, Stephen Paul
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, West Street, Colne, BB8 0HW, United Kingdom

      IIF 4
  • Brown, Stephen Paul
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Patterdale Road, Stockport, Greater Manchester, SK6 1BG, United Kingdom

      IIF 5
  • Mr Stephen Howard Bates
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite One, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, United Kingdom

      IIF 6
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Conwy, LL29 7YW, United Kingdom

      IIF 7
    • icon of address Unit 97c Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 8
  • Owens, Roy Albert
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roman Way, Puckeridge, SG11 1SH, United Kingdom

      IIF 9
  • Stephen Paul Brown
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Patterdale Road, Stockport, Greater Manchester, SK6 1BG, United Kingdom

      IIF 10
  • Ashdown, Benjamin
    British health & safety consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Invicta Business Park, Monument Way, Orbital Park, Ashford, Kent, TN24 0HB

      IIF 11
  • Mr Roy Albert Owens
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roman Way, Puckeridge, SG11 1SH, United Kingdom

      IIF 12
    • icon of address 21 Tarrant Avenue, Witney, Oxfordshire, OX28 1EE, United Kingdom

      IIF 13
  • Cowdery, Elizabeth Jane
    British health & safety consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD

      IIF 14
  • Goodsell, Wendi Anne
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hill Rise, Seaford, East Sussex, BN25 2UA, United Kingdom

      IIF 15
  • Welling, Leslie Roy
    British health & safety consultant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Sarum Drive, Devizes, Wilts, SN10 5AT, United Kingdom

      IIF 16
  • Brown, Stephen Paul
    British health & safety consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Castle Court, Colne, Lancashire, BB8 7RD, England

      IIF 17
    • icon of address 42, Newton Court, Leeds, West Yorkshire, LS8 2PH, England

      IIF 18
  • Almond Bell, Andrew John
    British manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shoreline House, Westgate Park, Charlton Street, Grimsby, North East Lincolnshire, DN31 1SQ

      IIF 19
  • Almond-bell, Andrew John
    British consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Park Drive, Grimsby, DN32 0EG, England

      IIF 20
    • icon of address 40, Park Drive, Grimsby, DN32 0EG, United Kingdom

      IIF 21
  • Almond-bell, Andrew John
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Park Street, Cleethorpes, DN35 7LX, United Kingdom

      IIF 22
    • icon of address 167, Park Street, Cleethorpes, North East Lincolnshire, DN35 7LX, United Kingdom

      IIF 23
    • icon of address D.h. Tuck & Co Ltd, Fiveways Business Centre, 167, Park Street, Cleethorpes, DN35 7LX, United Kingdom

      IIF 24
    • icon of address 40, Park Drive, Grimsby, North East Lincolnshire, DN32 0EG, United Kingdom

      IIF 25
  • Almond-bell, Andrew John
    British health & safety consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Social Enterprise Centre, 84 Wellington Street, Grimsby, N E Lincolnshire, United Kingdom

      IIF 26
  • Mrs Wendi Anne Goodsell
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hill Rise, Seaford, East Sussex, BN25 2UA, United Kingdom

      IIF 27
  • Overy-owen, Leonard Thomas
    British health & safety consultant born in May 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Rectory Road, Middleton, Suffolk, IP17 3NR, United Kingdom

      IIF 28
    • icon of address The Coach House, Rectory Road, Middleton, Saxmundham, Suffolk, IP17 3NR, United Kingdom

      IIF 29
  • Overy-owen, Leonard Thomas
    British none born in May 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Rectory Road, Middleton, Suffolk, IP17 3NR, United Kingdom

      IIF 30
  • Mr Andrew John Almond-bell
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Park Street, Cleethorpes, DN35 7LX, United Kingdom

      IIF 31
    • icon of address D.h. Tuck & Co Ltd, Fiveways Business Centre, 167, Park Street, Cleethorpes, DN35 7LX, United Kingdom

      IIF 32
  • Beswick-brown, Thomas Patrick
    British consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Whalley Road, Padiham, Burnley, Lancashire, BB12 8JR, England

      IIF 33
  • Brown, Andrew Mark
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sinks Pit, Main Road, Kesgrave, Ipswich, IP5 2PE, England

      IIF 34
  • Brown, Stephen Paul
    English company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 West Street, Colne, BB8 0HW, England

      IIF 35
  • Beswick- Brown, Thomas Patrick
    British trainer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Laund, Leyland, PR26 7XX, United Kingdom

      IIF 36
  • Brown, Andrew
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Consett Innovation Centre, Ponds Court, Genesis Way, Consett, DH8 5XP, United Kingdom

      IIF 37
    • icon of address Prospect House, Crookhall Lane, Leadgate, Consett, DH8 7PW, England

      IIF 38
  • Brown, Andrew
    British health & safety consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Business Park, Consett, Co Durham, DH8 7PW, England

      IIF 39
  • Evans, Anthony Edwin
    British company owner born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Bourne Lane, Beenham, Berkshire, R57 5NR, England

      IIF 40
  • Evans, Anthony Edwin
    British health & safety consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramble Cottage, 73 Pengelly, Delabole, Cornwall, PL33 9AS, England

      IIF 41
  • Mason, Elsa Dawn
    British health & safety consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Cross Lanes Estate, Seascale, Cumbria, CA20 1FB, England

      IIF 42
  • Mr Paul Simon Howley
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gemsbok Way, Hull, HU4 6UF, England

      IIF 43 IIF 44
    • icon of address 141, Spring Gardens, Anlaby Common, Hull, HU4 7QL, England

      IIF 45
  • Mr Stephen Paul Brown
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, West Street, Colne, BB8 0HW, United Kingdom

      IIF 46
  • Owens, Roy Albert
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Royston, Hertfordshire, SG8 9AW, England

      IIF 47
  • Owens, Roy Albert
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Tarrant Avenue, Witney, Oxfordshire, OX28 1EE, United Kingdom

      IIF 48
  • Owens, Roy Albert
    British health & safety consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paten House, St Catherines Court, Church Street, Litlington, Comberidgeshire, SG80GB

      IIF 49
  • Owens, Roy Albert
    British safety consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 50
  • Owens, Roy Albert
    British safety manager born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paten House, St Catherines Court, Church Street, Litlington, Comberidgeshire, SG80GB

      IIF 51
  • Ashby, Stephen Reginald Owen
    British health & safety consultant born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Gainsborough Drive, Westcliff-on-sea, Essex, SS0 9AH, United Kingdom

      IIF 52
  • Ashby, Stephen Reginald Owen
    British hgv driver born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Gainsborough Drive, Westcliff On Sea, Essex, SS0 9AH

      IIF 53
  • Andrew Brown
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Consett Innovation Centre, Ponds Court, Genesis Way, Consett, DH8 5XP, United Kingdom

      IIF 54
    • icon of address Prospect House, Crookhall Lane, Leadgate, Consett, DH8 7PW, England

      IIF 55
  • Mr Andrew Brown
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Business Park, Consett, County Durham, DH8 7PW, England

      IIF 56
    • icon of address 9, Oakdene, Kirton, Ipswich, IP10 0NS, England

      IIF 57
  • Mr Colin Bowyer
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23 Investment House, 28 Queens Road, Weybridge, KT13 9UT, England

      IIF 58
  • Bowyer, Colin
    British health & safety consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23 Investment House, 28 Queens Road, Weybridge, KT13 9UT, England

      IIF 59
  • Brown, Andrew Mark
    English garden landscaper born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Mill Lane, Trimley St Martin, Felixstowe, Suffolk, IP11 0RN, United Kingdom

      IIF 60
  • Brown, Andrew Mark
    English landscape gardener born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Mill Lane, Trimley St. Martin, Felixstowe, Suffolk, IP11 0RN

      IIF 61
  • Jackson, Rowena
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5BW, England

      IIF 62
  • Jackson, Rowena
    British health & safety consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 63
  • Mr Roy Albert Owens
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 64
  • Walkden, John
    British health & safety consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bude Close, Cottam, Preston, PR4 0LU, England

      IIF 65
    • icon of address 63, Hampshire Road, Walton-le-dale, Preston, Lancashire, PR5 4NJ, United Kingdom

      IIF 66
  • Brown, Andrew
    British printer born in January 1974

    Registered addresses and corresponding companies
    • icon of address Flat 3 12 Moreton Road, South Croydon, Surrey, CR2 7DL

      IIF 67
  • Evans, Anthony Edwin
    British computer trading born in July 1969

    Registered addresses and corresponding companies
    • icon of address 35 Crossmead Avenue, Greenford, Middlesex, UB6 9TZ

      IIF 68
  • Goodsell, Wendi Anne
    British health & safety consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, New Road, Newhaven, BN9 0ES, England

      IIF 69
  • Howley, Paul Simon
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Spring Gardens, Anlaby Common, Hull, East Riding Of Yorkshire, HU4 7QL, England

      IIF 70
  • Howley, Paul Simon
    British health & safety consultant born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gemsbok Way, Hull, HU4 6UF, England

      IIF 71
  • Howley, Paul Simon
    British management consultant born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Spring Gardens, Anlaby Common, Hull, HU4 7QL, England

      IIF 72
  • Mr Benjamin Ashdown
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Invicta Business Park, Monument Way, Orbital Park, Ashford, Kent, TN24 0HB

      IIF 73
  • Mr John Walkden
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bude Close, Cottam, Preston, PR4 0LU, England

      IIF 74
    • icon of address 63, Hampshire Road, Walton-le-dale, Preston, Lancashire, PR5 4NJ, United Kingdom

      IIF 75
  • Mrs Elsa Dawn Mason
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Cross Lanes Estate, Seascale, Cumbria, CA20 1FB, England

      IIF 76
  • Chalmers-brown, David
    British health & safety consultant born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Yorkshire Place, Warfield, Berk, RG42 3XE

      IIF 77
  • Connolly, Maureen Ellen
    British health & safety consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill Lodge, Wriggles Lane, Brandeston, Woodbridge, Suffolk, IP13 7AS, United Kingdom

      IIF 78
  • Mccallum, Hazel Bronwyn
    British health & safety consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Avenue, Coulsdon, Surrey, CR5 2BN, United Kingdom

      IIF 79
  • Mccallum, Hazel Bronwyn
    British life coach born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Coed Glas, Two Locks, Cwmbran, NP44 7PB, Wales

      IIF 80
  • Muldoon, Christopher Brown
    British health & safety consultant born in April 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, Riccarton Road, Hurlford, Kilmarnock, KA1 5AP, Scotland

      IIF 81
  • Maureen Ellen Connolly
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill Lodge, Wriggles Lane, Brandeston, Woodbridge, Suffolk, IP13 7AS, United Kingdom

      IIF 82
  • Mr Anthony Edwin Evans
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 High Street, Hungerford, Berkshire, RG17 0DL

      IIF 83
  • Mr Stephen Paul Brown
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 West Street, Colne, BB8 0HW, England

      IIF 84
  • Weldon, Sharon
    British health & safety consultant born in July 1972

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, 77 York Road, Wollaston, Northamptonshire, NN29 7SG

      IIF 85
  • Cooper, Elsa Dawn Mason
    British health & safety consultant born in April 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 81a, Meadowfield, Gosforth, Seascale, Cumbria, CA20 1HU

      IIF 86
  • Evans, Anthony Edwin
    British computer trading

    Registered addresses and corresponding companies
    • icon of address 35 Crossmead Avenue, Greenford, Middlesex, UB6 9TZ

      IIF 87
  • Mrs Rowena Jackson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 88
  • Brown, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address 28 West Street, Colne, BB8 0HW, England

      IIF 89
    • icon of address 28, West Street, Colne, BB8 0HW, United Kingdom

      IIF 90
  • Burrows, Philip Raymond
    British director born in January 1952

    Registered addresses and corresponding companies
    • icon of address 68 Head Weir Road, Cullompton, Devon, EX15 1NN

      IIF 91
  • Burrows, Philip Raymond
    British health & safety consultant born in January 1952

    Registered addresses and corresponding companies
    • icon of address 23 Mount Pleasant Road, Dawlish Warren, Dawlish, Devon, EX7 0NA

      IIF 92
  • Mason, Elsa Dawn
    British

    Registered addresses and corresponding companies
    • icon of address 2a, Cross Lanes Estate, Seascale, Cumbria, CA20 1FB, England

      IIF 93
  • Mr James Newman
    English born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 36 Raymond Street, Stoke-on-trent, ST1 4DP, United Kingdom

      IIF 94
  • Weldon, Sharon
    British safety director

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, 77 York Road, Wollaston, Northamptonshire, NN29 7SG

      IIF 95
  • Chalmers-brown, David
    British lecturer born in December 1940

    Registered addresses and corresponding companies
    • icon of address 49 Birdwood Road, Maidenhead, Berkshire, SL6 5AP

      IIF 96
  • Mr Andrew Mark Brown
    English born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Mill Lane, Trimley St. Martin, Felixstowe, IP11 0RN, England

      IIF 97
  • Mrs Hazel Bronwyn Mccallum
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Coed Glas, Two Locks, Cwmbran, NP44 7PB, Wales

      IIF 98
  • Evans, Anthony Edwin

    Registered addresses and corresponding companies
    • icon of address Bramble Cottage, 73 Pengelly, Delabole, Cornwall, PL33 9AS, England

      IIF 99
  • Mr Andrew John Almond-bell
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Park Street, Cleethorpes, DN35 7LX, England

      IIF 100
  • Newman, James
    English health & safety consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Hard, Waterside Marina, Brightlingsea, CO0 7GD, United Kingdom

      IIF 101
  • Newman, James
    English safety engineer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 36 Raymond Street, Stoke-on-trent, ST1 4DP, United Kingdom

      IIF 102
  • Warren-tibbetts, Marion Jean
    British health & safety consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Beckfords, Upper Basildon, Reading, Berkshire, RG8 8PB, England

      IIF 103
  • Beswick-brown, Thomas Patrick
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Beswick-brown, Thomas Patrick
    British health & safety consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unique House, Shed Street, Colne, BB8 8BA, United Kingdom

      IIF 106
  • Cowdery, Elizabeth Jane
    British

    Registered addresses and corresponding companies
    • icon of address 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD

      IIF 107
  • Warren Tibbetts, Marion Jean
    British consultant trainer

    Registered addresses and corresponding companies
    • icon of address Rowan House, Beckfords, Upper Basildon, Reading, Berkshire, RG8 8PB

      IIF 108
  • Brown, Andrew Mark

    Registered addresses and corresponding companies
    • icon of address Sinks Pit, Main Road, Kesgrave, Ipswich, IP5 2PE, England

      IIF 109
  • Goodsell, Wendi Anne

    Registered addresses and corresponding companies
    • icon of address Unit 7, New Road, Newhaven, BN9 0ES, England

      IIF 110
  • Lonsdale, Owen Thomas James Townsend
    British health & safety consultant born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Langtons Meadow, Farnham Common, Berkshire, SL2 3NQ

      IIF 111
  • Mr Leonard Thomas Overy-owen
    British born in May 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Rectory Road, Middleton, Saxmundham, IP17 3NR, England

      IIF 112
  • Mr Thomas Patrick Beswick-brown
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Whalley Road, Padiham, Burnley, BB12 8JR, England

      IIF 113
    • icon of address 27, Whalley Road, Padiham, Burnley, Lancashire, BB12 8JR

      IIF 114
    • icon of address Unique House, Shed Street, Colne, BB8 8BA, United Kingdom

      IIF 115
    • icon of address 15, The Laund, Leyland, PR26 7XX, England

      IIF 116
  • Beswick Brown, Thomas Patrick
    British training manager born in June 1961

    Registered addresses and corresponding companies
    • icon of address 7 Oslo Road, Burnley, Lancashire, BB11 5DZ

      IIF 117
  • Beswick-brown, Thomas

    Registered addresses and corresponding companies
    • icon of address Unique House, Shed Street, Colne, BB8 8BA, United Kingdom

      IIF 118
  • Mrs Marion Jean Warren-tibbetts
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Beckfords, Upper Basildon, Reading, Berkshire, RG8 8PB, England

      IIF 119
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Bank Chambers, 31 The Square, Cumnock, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,028 GBP2024-07-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 81 - Director → ME
  • 2
    icon of address Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 130 High Street, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,276 GBP2016-11-30
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2013-11-22 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 4
    ASSOCIATION OF CDM CO-ORDINATORS - 2015-12-14
    icon of address The Coach House Rectory Road, Middleton, Saxmundham, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -809 GBP2017-03-31
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 28 Alexandra Terrace, Exmouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1991-06-11 ~ dissolved
    IIF 107 - Secretary → ME
  • 6
    icon of address Suite 1 Invicta Business Park Monument Way, Orbital Park, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    6,326 GBP2024-07-31
    Officer
    icon of calendar 2009-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 3 Consett Innovation Centre, Ponds Court, Genesis Way, Consett, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    EAST COAST AIR EVENTS LIMITED - 2014-09-24
    icon of address 167 Park Street, Cleethorpes, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 40 Park Drive, Grimsby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 2a Cross Lanes Estate, Seascale, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,947 GBP2025-03-31
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 42 - Director → ME
    icon of calendar 2006-03-13 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Coach House Rectory Road, Middleton, Saxmundham, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CLEETHORPES AIRSHOW LIMITED - 2014-09-24
    icon of address 167 Park Street, Cleethorpes, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,319 GBP2015-11-30
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address The Cottage, Bourne Lane, Beenham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 11 Gemsbok Way, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    39 GBP2024-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 Oakdene, Kirton, Ipswich
    Active Corporate (2 parents)
    Equity (Company account)
    527,780 GBP2024-04-30
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 31 Mill Lane, Trimley St. Martin, Felixstowe, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    6,756 GBP2024-06-30
    Officer
    icon of calendar 2001-06-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Fourth Floor, Unit 5b The Parklands, Lostock, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,114 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 1 36 Raymond Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,571 GBP2017-01-31
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 30 Bromborough Village Road, Bromborough, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 101 - Director → ME
  • 20
    icon of address 35 Sarum Drive, Devizes, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address 44 Coed Glas, Two Locks, Cwmbran, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,913 GBP2021-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 23 St Leonards Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,984 GBP2020-09-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 7 New Road, Newhaven, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 69 - Director → ME
    icon of calendar 2023-09-01 ~ now
    IIF 110 - Secretary → ME
  • 24
    icon of address Prospect House Crookhall Lane, Leadgate, Consett, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Prospect House, Prospect Business Park, Consett, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    449,430 GBP2024-06-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Rowan House, Delamare Road, Cheshunt, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,951 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Centre, Reading Road, Eversley Centre, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,221 GBP2020-06-30
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2002-07-11 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 28 West Street, Colne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-12-02 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 12 Patterdale Road, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 18 Castle Court, Colne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 17 - Director → ME
  • 31
    icon of address 42 Newton Court, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 32
    icon of address The Trevor Jones Partnership, Springfield House 99-101 Crossbrook Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ dissolved
    IIF 49 - Director → ME
  • 33
    icon of address 41 High Street, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 47 - Director → ME
  • 34
    icon of address Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,309 GBP2018-04-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 27 Whalley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address Unit 97c Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -257 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite S4 Penrhos Manor, Oak Drive, Colwyn Bay, Conwy, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 97c Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    23,923 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 26 Queen Street Queen Street, Colne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-04-03 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 40
    icon of address 141 Spring Gardens, Anlaby Common, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Suite 2 Imex Business Centre, Enterprise Court Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2007-11-26 ~ dissolved
    IIF 95 - Secretary → ME
  • 42
    ASSOCIATION OF CONSTRUCTION SAFETY CO-ORDINATORS - 2014-05-16
    icon of address The Coach House Rectory Road, Middleton, Saxmundham, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 28 - Director → ME
  • 43
    icon of address 15 The Laund, Leyland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 15 The Laund, Leyland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -799 GBP2024-12-31
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 45
    TPB CONSULTANTS LIMITED - 2022-06-14
    icon of address 15 The Laund, Leyland, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66,772 GBP2024-12-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 36 - Director → ME
  • 46
    icon of address 21 Tarrant Avenue, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -351 GBP2018-03-31
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 63 Hampshire Road, Walton-le-dale, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 48
    icon of address 5 Bude Close, Cottam, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,505 GBP2025-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unique House, Shed Street, Colne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2019-09-23 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Fiveways Business Centre, 167 Park Street, Cleethorpes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 11 Gemsbok Way, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ 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
Ceased 20
  • 1
    icon of address Flat 2, 12 Moreton Road, South Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2003-09-17
    IIF 67 - Director → ME
  • 2
    icon of address Sinks Pit Main Road, Kesgrave, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,175 GBP2024-03-31
    Officer
    icon of calendar 2014-05-28 ~ 2017-08-24
    IIF 34 - Director → ME
    icon of calendar 2014-08-21 ~ 2017-08-24
    IIF 109 - Secretary → ME
  • 3
    icon of address 15 Parkfields, Benfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,568 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2013-08-18
    IIF 52 - Director → ME
    icon of calendar 2004-12-28 ~ 2012-06-03
    IIF 53 - Director → ME
  • 4
    BIBBY (1974) PENSION SCHEME TRUSTEES LIMITED - 1995-10-23
    DIGITJOINT LIMITED - 1992-02-17
    icon of address Ground Floor, Statesman House, Stafferton Way, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-08-10
    IIF 91 - Director → ME
  • 5
    icon of address Wycombe Air Park, Booker, Marlow, Bucks
    Active Corporate (6 parents)
    Equity (Company account)
    125,549 GBP2024-09-30
    Officer
    icon of calendar ~ 1996-02-24
    IIF 96 - Director → ME
  • 6
    icon of address Social Enterprise Centre, 84 Wellington Street, Grimsby, N E Lincs
    Active Corporate (5 parents)
    Equity (Company account)
    -1,944 GBP2024-12-31
    Officer
    icon of calendar 2023-05-23 ~ 2025-06-10
    IIF 26 - Director → ME
  • 7
    icon of address 14 Carter Avenue, Exmouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2008-04-28
    IIF 92 - Director → ME
  • 8
    icon of address 39 Eastwood Road, Boston, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    28,104 GBP2024-07-31
    Officer
    icon of calendar 2007-03-23 ~ 2019-01-23
    IIF 111 - Director → ME
  • 9
    icon of address The Old Forge Beck Place, Gosforth, Seascale, Cumbria
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2016-10-04
    IIF 86 - Director → ME
  • 10
    icon of address 50 New Street, Henley-on-thames, Oxon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2017-02-08
    IIF 77 - Director → ME
  • 11
    icon of address 9 Victoria Road, Ruislip Manor, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-28 ~ 1999-12-20
    IIF 68 - Director → ME
    icon of calendar 1996-10-28 ~ 1999-12-20
    IIF 87 - Secretary → ME
  • 12
    icon of address Fiveways Business Centre 167 Park Street, North East Lincolnshire, Cleethorpes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,726 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ 2023-11-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2023-11-07
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    icon of address Boundary House Church Street, Litlington, Royston, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-06-18 ~ 2008-09-06
    IIF 51 - Director → ME
  • 14
    MASTERCALL OUT OF HOURS SERVICES - 2009-12-01
    icon of address International House Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    4,432,351 GBP2024-09-30
    Officer
    icon of calendar 2021-05-01 ~ 2024-05-01
    IIF 62 - Director → ME
  • 15
    icon of address 14 The Avenue, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ 2013-07-09
    IIF 79 - Director → ME
  • 16
    icon of address Pm+m, Pm+m Greenbank Technology Park, Challenge Way, Blackburn
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2008-11-18
    IIF 117 - Director → ME
  • 17
    icon of address West Hill Lodge Riggle Street, Brandeston, Woodbridge, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    561,867 GBP2024-08-31
    Officer
    icon of calendar 2014-10-01 ~ 2023-01-27
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 82 - Has significant influence or control OE
  • 18
    icon of address Unit 97c Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    23,923 GBP2020-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2022-12-16
    IIF 1 - Director → ME
  • 19
    icon of address Shoreline House Westgate Park, Charlton Street, Grimsby, North East Lincolnshire
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2005-01-18 ~ 2012-03-31
    IIF 19 - Director → ME
  • 20
    SAFE SYSTEMS CONSULTING LIMITED - 2007-07-20
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    272,897 GBP2025-03-31
    Officer
    icon of calendar 2007-12-04 ~ 2023-10-04
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-04
    IIF 58 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.