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 Paul Joseph Thomas Thompson

    Related profiles found in government register
  • Mr Paul Joseph Thomas Thompson
    British born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9a, Crewe Road, Ballinderry, Lisburn, BT28 2PL, Northern Ireland

      IIF 1 IIF 2 IIF 3
    • Trinity House, 4 Ferguson Drive, Knockmore Hill Business Park, Lisburn, BT28 2EX, Northern Ireland

      IIF 4
  • Mr Paul Thompson
    British born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 66, Franklin Road, Blackburn, BB2 2TB, England

      IIF 5
  • Mr Paul Thompson
    British born in March 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 39, Corlave Road, Kesh, Enniskillen, Co Fermanagh, BT93 1DX, Northern Ireland

      IIF 6
    • Drumharvey, Dromore Road, Irvinestown, Co. Fermanagh, BT94 1ET, United Kingdom

      IIF 7
    • Unit 3, Riverside Retail Park, 3 Station Road, Kesh, Co Fermanagh, BT93 1UP, Northern Ireland

      IIF 8 IIF 9
  • Thompson, Paul Joseph Thomas
    British director born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9a, Crewe Road, Ballinderry, Lisburn, BT28 2PL, Northern Ireland

      IIF 10 IIF 11 IIF 12
    • 9a, Crewe Road, Lisburn, Antrim, BT28 2PL, Northern Ireland

      IIF 13
  • Mr Paul Thompson
    British born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 59 Ballagh Road, Newcastle, Co Down, BT33 0LA, Northern Ireland

      IIF 14
  • Mr Paul Michael Thompson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Northgate Manse, 1 Heathville Road, Kingsholm, Gloucester, GL1 3DP

      IIF 15
  • Mr Paul Thompson
    Northern Irish born in June 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 31, Downshire Road, Banbridge, County Down, BT32 3JY

      IIF 16
  • Mr Paul Derek Thompson
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Market Street, Chorley, PR7 2SQ, England

      IIF 17
    • 125, Suite 1, 125 Market Street, Chorley, Lancashire, PR7 2SQ, United Kingdom

      IIF 18
    • 57, St Thomas Road, Chorley, PR7 1JE, United Kingdom

      IIF 19
    • 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 20
  • Mr Paul Thompson
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 41, Moorgate Road, Rotherham, S60 2AD, United Kingdom

      IIF 21
    • 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 22
    • 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD, England

      IIF 23
  • Mr Paul Thompson
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, 56 Eldon Street, Devonshire Business Park, Sheffield, S1 4GT

      IIF 24
  • Mr Paul Thompson
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Daughters Court, Silkwood Park, Ossett, WF5 9TQ, England

      IIF 25
  • Mr Paul Thompson
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Fazakerley Street, Chorley, Lancashire, PR7 1BG, England

      IIF 26
  • Mr Paul Wesley Thompson
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 27
  • Mr Paul William Thompson
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU

      IIF 28
  • Mr. Paul Michael Thompson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 52-56, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1QN

      IIF 29 IIF 30
    • Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 31
  • Mr Paul Thompson
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Bothy, Albury Park, Albury, GU5 9DA, United Kingdom

      IIF 32
    • The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 33
    • 5 The Bothy, Albury Park, Albury, Guildford, GU5 9BH, England

      IIF 34
    • Frith Cottage, Blackheath Lane, Blackheath, Guildford, GU4 8RB, England

      IIF 35
    • The Bothy, Albury Park, Albury, Guildford, GU5 9BH, United Kingdom

      IIF 36
    • 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 37
  • Mr Paul Thompson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 38
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 39
    • 31, Silverstone Avenue, Cudworth, Barnsley, S72 8LY, England

      IIF 40
  • Mr Paul Thompson
    British born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 83, South Street, Perth, PH2 8PA, Scotland

      IIF 41
  • Mr Paul Thompson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 52-56, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1QN

      IIF 42
  • Paul Thompson
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 43
  • Thompson, Paul
    British director born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9a Crewe Road, Ballinderry, Lisburn, County Antrim

      IIF 44
  • Mr Paul Thompson
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 45
    • The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 46
  • Mr Paul Thompson
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Woodlands, Common Road, Barkston Ash, North Yorkshire, LS24 9PQ, England

      IIF 47
  • Mr Paul Thompson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Riverside Park, South Hylton, Sunderland, SR4 0RT, England

      IIF 48
  • Mr Paul Thompson
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 103, Newport, Lincoln, LN1 3EE, England

      IIF 49
  • Mr Paul Thompson
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 147, Coast Road, Newcastle Upon Tyne, NE7 7RQ, United Kingdom

      IIF 50
  • Mr Paul Thompson
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Stockbridge Road, Elloughton, Brough, HU15 1HW, United Kingdom

      IIF 51 IIF 52
    • 20 Linton, Elloughton, Brough, East Yorkshire, HU15 1FE, United Kingdom

      IIF 53
  • Mr Paul Thompson
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Austin Drive, Chorley, PR7 3DF, United Kingdom

      IIF 54
    • 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 55
  • Mr Paul Wesley Thompson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Davidson House Forbury Square, Forbury Square, Reading, RG1 3EU, England

      IIF 56
  • Thmpson, Paul
    British unknown born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 64 The Promenade, Portstewart, BT55 7AF

      IIF 57
  • Dr Paul Wesley Thompson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Thompson
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 Manor Farm, Bullington End, Hanslope, Milton Keynes, Bucks, MK19 7BQ

      IIF 62
  • Mr Paul Thompson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dean Close, Shildon, DL4 1QP, United Kingdom

      IIF 63
    • 14 Dean Close, Shildon, Durham, DL4 1QP, England

      IIF 64
  • Mr Paul Thompson
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, St Dunstans Street, Canterbury, Kent, CT2 8BZ, England

      IIF 65
  • Mr Paul Thompson
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Thompson, Paul
    British director born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 33, Waringstown Road, Lurgan, Co. Armagh, BT66 7HH, Northern Ireland

      IIF 67
    • 64, The Promenade, Portstewart, County Londonderry, BT55 7AF

      IIF 68
  • Thompson, Paul
    British manager born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Willow Court, Coleraine, BT52 2RD, Northern Ireland

      IIF 69
  • Thompson, Paul
    British unknown born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 64, The Promenade, Portstewart, Co Londonderry, BT55 7AF

      IIF 70
  • Thompson, Paul
    British director born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 66, Franklin Road, Blackburn, BB2 2TB, England

      IIF 71
  • Mr Paul Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lutterington Hall, Hummerbeck, West Auckland, Bishop Auckland, DL14 9PP, United Kingdom

      IIF 72
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
    • 89, Beach Road, North Shields, Tyne And Wear, NE30 2TR, United Kingdom

      IIF 74
  • Mr Paul Thompson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109/14, Swanston Road, Edinburgh, EH10 7DS, Scotland

      IIF 75
  • Mr Paul Thompson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Paul
    British salesman born in March 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Castle Manor, Kesh, Enniskillen, County Fermanagh, BT93 1RT, Northern Ireland

      IIF 78
    • 39, Corlave Road, Kesh, Enniskillen, Co Fermanagh, BT93 1DX, Northern Ireland

      IIF 79
    • Drumharvey, Dromore Road, Irvinestown, Co. Fermanagh, BT94 1ET, United Kingdom

      IIF 80
    • Unit 3, Riverside Retail Park, 3 Station Road, Kesh, Co Fermanagh, BT93 1UP, Northern Ireland

      IIF 81
  • Mr Paul Thompson
    English born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8 Maidens Dale, Arnold, Nottingham, NG5 8LQ, England

      IIF 82
  • Thompson, Paul
    British contracts manager born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 59 Ballagh Road, Newcastle, Co Down, BT33 0LA

      IIF 83
    • 59, Ballagh Road, Newcastle, Down, BT33 0LA, Northern Ireland

      IIF 84
  • Mr Paul Thompson
    Scottish born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Drum Mains Park, Cumbernauld, Glasgow, G68 9LD

      IIF 85 IIF 86
    • 5 Drum Mains Park, Cumbernauld, Glasgow, North Lanarkshire, G68 9LD, United Kingdom

      IIF 87
  • Paul Thompson
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Bothy, Albury Park, Albury, GU5 9BH, United Kingdom

      IIF 88
  • Paul Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Lodge, Stobs, Hawick, TD9 9SF, United Kingdom

      IIF 89
  • Thompson, Paul
    Northern Irish company director born in June 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25 Steens Hill, Banbridge, Co Down, BT32 4HT

      IIF 90
  • Thompson, Paul
    British ceo radio new zealand born in February 1967

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Room 02.101, Lawrence Stenhouse Building, University Of East Anglia, Norwich, Norfolk, NR4 7TJ, England

      IIF 91
  • Thompson, Paul
    British accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 92
  • Thompson, Paul
    British chairman born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Paul
    British chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Paul
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 120
    • 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD, England

      IIF 121
  • Thompson, Paul
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 122
  • Thompson, Paul
    British executive born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 123 IIF 124
  • Thompson, Paul
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21, 56 Eldon Street, Devonshire Business Park, Sheffield, S1 4GT, United Kingdom

      IIF 125
  • Thompson, Paul
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 126
    • Unit 4, Daughters Court, Silkwood Park, Ossett, WF5 9TQ, England

      IIF 127 IIF 128
    • Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY

      IIF 129
  • Thompson, Paul
    British mobile vehicle technician born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • East Leaze Farm, House, Haselbury Plucknett, Yeovil, Somerset, TA187PG, England

      IIF 130
  • Thompson, Paul
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Fazakerley Street, Chorley, Lancashire, PR7 1BG, England

      IIF 131
  • Thompson, Paul
    British chartered accountant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Paul
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 150
  • Thompson, Paul
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 151
    • The Bothy, Albury Park, Albury, Guildford, GU5 9BH, United Kingdom

      IIF 152
  • Thompson, Paul
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester, M26 2JW, United Kingdom

      IIF 153
    • Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 154
  • Thompson, Paul
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 155
    • 31, Silverstone Avenue, Cudworth, Barnsley, S72 8LY, England

      IIF 156
  • Thompson, Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 157
    • Unit 4, Barnsley Business & Innovation Centre, Snydale Road, Cudworth, South Yorkshire, S72 8RP, England

      IIF 158
  • Thompson, Paul
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Inova House, Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire, RG24 8GG

      IIF 159
  • Thompson, Paul
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sandmoor Lane, Leeds, LS17 7EA, England

      IIF 160
  • Thompson, Paul
    British company director born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 83, South Street, Perth, PH2 8PA, Scotland

      IIF 161
  • Thompson, Paul Michael
    British civil servant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Northgate Manse, 1 Heathville Road, Kingsholm, Gloucester, GL1 3DP

      IIF 162
  • Thompson, Paul Michael
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 163
  • Thompson, Paul
    British ceo born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX

      IIF 164
    • 9, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX, U.k.

      IIF 165
  • Thompson, Paul
    British chief executive officer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Paul
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock End 9 Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX

      IIF 168
  • Thompson, Paul
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ince, Chester, Cheshire, CH2 4LB

      IIF 169
  • Thompson, Paul
    British retired born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX, England

      IIF 170
  • Thompson, Paul
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 171
  • Thompson, Paul
    British manager born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 172
    • 300, St. Marys Road, Garston, Liverpool, L19 0NQ, United Kingdom

      IIF 173
  • Thompson, Paul
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 174
    • Birkbeck, Water Street, Skipton, BD23 1PB, England

      IIF 175
  • Thompson, Paul
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Riverside Park, South Hylton, Sunderland, SR4 0RT, England

      IIF 176
  • Thompson, Paul
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Ferry Road, Montrose, Angus, DD10 8DY

      IIF 177
    • 5 Mar Hall Avenue, Bishopton, PA7 5QE, United Kingdom

      IIF 178
    • 109/14, Swanston Road, Edinburgh, EH10 7DS, Scotland

      IIF 179
    • 5, Drum Mains Park, Cumbernauld, Glasgow, G68 9LD

      IIF 180
    • 5 Drum Mains Park, Cumbernauld, Glasgow, Scotland, G68 9LD, United Kingdom

      IIF 181
  • Thompson, Paul
    British domestic appliance engineer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Woodland Grove, Scarborough, YO12 6NF, England

      IIF 182
  • Thompson, Paul
    British company director born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Arthurlie Avenue, Barrhead, Glasgow, G78 2JD, United Kingdom

      IIF 183
  • Thompson, Paul
    British director born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Arthurlie Avenue, Barrhead, Glasgow, G78 2JD, United Kingdom

      IIF 184 IIF 185
    • 5 Drum Mains Park, Cumbernauld, Glasgow, G68 9LD, United Kingdom

      IIF 186
    • Stance F1, Glasgow Fruit Market, 130 Blochairn Road, Glasgow, G21 2DU, United Kingdom

      IIF 187
    • Stand B1, Glasgow Fruit Market, Blochairn Road, Glasgow, G21 2DU, United Kingdom

      IIF 188
  • Thompson, Paul
    British greengrocer born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Arthurlie Avenue, Barrhead, Glasgow, G78 2JD, United Kingdom

      IIF 189
  • Thompson, Paul
    British publican born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Arthurlie Avenue, Barrhead, Glasgow, G78 2JD, United Kingdom

      IIF 190
  • Thompson, Paul
    British chef born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 147, Coast Road, Newcastle Upon Tyne, NE7 7RQ, United Kingdom

      IIF 191
  • Thompson, Paul
    British builder born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Scout Centre, Bluebell Way, Newton Aycliffe, DL5 7PW, England

      IIF 192
  • Thompson, Paul
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barrow Mill, Barrow Street, Barrow Gurney, Bristol, BS48 3RU, England

      IIF 193
    • 111, Stockbridge Road, Elloughton, Brough, HU15 1HW, United Kingdom

      IIF 194 IIF 195 IIF 196
    • 20 Linton, Elloughton, Brough, East Yorkshire, HU15 1FE, United Kingdom

      IIF 197
    • 32, Wingate Road, Hammersmith, London, W6 0UR

      IIF 198
  • Thompson, Paul
    British none born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7f, Carr Mills Business Centre, 919 Bradford Road, Birstall, WF17 9LY, England

      IIF 199
  • Thompson, Paul
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Austin Drive, Chorley, PR7 3DF, United Kingdom

      IIF 200
  • Thompson, Paul
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cordwainers Court, Buckshaw Village, Chorley, Lancashire, PR7 7AT, England

      IIF 201
  • Thompson, Paul Derek
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, St Thomas Road, Chorley, PR7 1JE, England

      IIF 202
    • 57, St Thomas Road, Chorley, PR7 1JE, United Kingdom

      IIF 203
    • 57, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 204
    • 59, Saint Thomas's Road, Chorley, PR7 1JE, England

      IIF 205
    • 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 206
  • Thompson, Paul Derek
    British hair stylist born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Suite 1, 125 Market Street, Chorley, Lancashire, PR7 2SQ, United Kingdom

      IIF 207
  • Thompson, Paul Derek
    British hairdresser born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Market Street, Chorley, PR7 2SQ, England

      IIF 208
  • Thompson, Paul Derek
    British rental & commission born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 209
  • Thompson, Paul Matthew
    British businessman born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wash House, Casewick, Uffingham, Stamford, Lincolnshire, PE9 4RX, United Kingdom

      IIF 210
  • Thompson, Paul Matthew
    British chartered accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3BF, England

      IIF 211
  • Thompson, Paul Matthew
    British chief operations officer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North House Casewick, Stamford, Lincolnshire, PE9 4RX

      IIF 212
  • Thompson, Paul Matthew
    British head of operations born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 213
  • Thompson, Paul Matthew
    British head of operations, emea born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3BF, England

      IIF 214 IIF 215
    • 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 216
  • Thompson, Paul Matthew
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 217
  • Thompson, Paul Matthew
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 218
  • Thompson, Paul Wesley
    British chief executive born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Davidson House, Forbury Square, Reading, RG30 1EA, England

      IIF 219
  • Thompson, Paul Wesley
    British chief executive officer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Davidson House Forbury Square, Forbury Square, Reading, RG1 3EU, England

      IIF 220
  • Thompson, Paul Wesley
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 221
  • Thompson, Paul Wesley
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hay's Wood Retreat, Setch Road, Blackborough End, King's Lynn, PE32 1XU, England

      IIF 222
  • Thompson, Paul William
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU, United Kingdom

      IIF 223
  • Thompson, Paul William
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunty, Brunty, Gordon, Berwickshire, TD3 6NH, United Kingdom

      IIF 224
    • 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU

      IIF 225
  • Thompson, Martin Paul
    British mechanic born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 Manor Farm, Unit 20 Manor Farm, Hanslope, Milton Keynes, Buckinghamshire, MK19 7BQ, United Kingdom

      IIF 226
  • Thompson, Paul
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138 Nash Grove Lane, Wokingham, RG40 4HF

      IIF 227
  • Thompson, Paul
    British managing director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 228
  • Thompson, Paul
    British engineer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1494 Ashton Old Road, Manchester, M11 1HL

      IIF 229
  • Thompson, Paul
    British technical design consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1494 Ashton Old Road, Manchester, M11 1HL

      IIF 230
  • Thompson, Paul
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Store First Floor, Co-operative Buildings, Co-operative Terrace East, Dipton, Durham, DH9 9AH, England

      IIF 231
    • 14, Dean Close, Shildon, County Durham, DL4 1QP, England

      IIF 232 IIF 233
    • 14, Dean Close, Shildon, County Durham, DL4 1QP, United Kingdom

      IIF 234
  • Thompson, Paul
    British lecturer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Dean Close, Shildon, County Durham, DL4 1QP

      IIF 235
    • 14, Dean Close, Shildon, County Durham, DL4 1QP, England

      IIF 236
    • 14 Dean Close, Shildon, Durham, DL4 1QP, England

      IIF 237
  • Thompson, Paul
    British self employed born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dean Close, Shildon, DL41QP, United Kingdom

      IIF 238
  • Thompson, Paul
    British accountants born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52-56, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1QN, United Kingdom

      IIF 239
  • Thompson, Paul
    British project manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 240
  • Thompson, Paul
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, St Dunstans Street, Canterbury, CT2 8BZ, England

      IIF 241
  • Thompson, Paul
    British plumber born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 242
  • Thompson, Paul
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee Mills, School Street, Bradford, West Yorkshire, BD4 9PG, United Kingdom

      IIF 243
  • Thompson, Paul
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Woodlands, Common Road, Barkston Ash, West Yorkshire, LS24 9PQ, England

      IIF 244
    • Brandlesholme House, Brandlesholme Road, Bury, Lancashire, BL8 1JJ

      IIF 245
    • Dalton Airfield, Dalton Industrial Estate, Thirsk, North Yorkshire, Y07 3JN, United Kingdom

      IIF 246
    • Severfield-watson Structures Ltd, Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire, YO7 3JN, England

      IIF 247
  • Thompson, Paul
    British production director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Woodlands, Common Road, Barkston Ash, Tadcaster, North Yorkshire, LS24 9PQ

      IIF 248
  • Thompson, Paul
    British structural steel born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Woodlands, Common Road, Barkston Ash, Tadcaster, North Yorkshire, LS24 9PQ

      IIF 249
  • Thompson, Paul
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 250
  • Thompson, Paul
    British consultant / interim manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Beach Road, North Shields, Tyne And Wear, NE30 2TR, United Kingdom

      IIF 251
  • Thompson, Paul
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lutterington Hall, Hummerbeck, West Auckland, Bishop Auckland, DL14 9PP, United Kingdom

      IIF 252
  • Thompson, Paul
    British managing director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Lodge, Stobs, Hawick, TD9 9SF, United Kingdom

      IIF 253
    • Unit 2, Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland, NE61 6JT

      IIF 254
  • Thompson, Paul
    British administrator (office) born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House 45-51, Chorley New Road, Bolton, Lancs, BL1 4QR

      IIF 255
  • Thompson, Paul
    British administrator office born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Hill Day Nursery Ltd, Phoebe Street, Ordsall, Salford, M5 3PJ

      IIF 256
  • Thompson, Paul
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Thorney Road, Port Talbot, SA12 8LS, United Kingdom

      IIF 257
  • Thompson, Paul
    British diocese board of education born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Newport Lincoln, 103 Newport, Lincoln, Lincoln, LN1 3EE, England

      IIF 258
  • Thompson, Paul John
    British merchant born in May 1963

    Registered addresses and corresponding companies
    • 63 Sheffield Street, Scunthorpe, South Humberside, DN15 6DN

      IIF 259
  • Thompson, Paul Wesley, Dr
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 260
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 261 IIF 262
  • Thompson, Paul Wesley, Dr
    British recuitment consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 263
  • Thompson, Paul
    British business executive born in February 1952

    Registered addresses and corresponding companies
    • Parkway House, Parkway Avenue, Sheffield, S9 4WA

      IIF 264
  • Thompson, Paul
    British director born in February 1952

    Registered addresses and corresponding companies
    • Lane Top Farm, Crossley New Road, Todmorden, West Yorkshire, OL14 8RP

      IIF 265
  • Thompson, Paul
    British managing director born in July 1954

    Registered addresses and corresponding companies
    • 7 Robin Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0TD

      IIF 266
  • Thompson, Paul
    Scottish company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5 Drum Mains Park, Cumbernauld, Glasgow, North Lanarkshire, G68 9LD, United Kingdom

      IIF 267
  • Thompson, Paul
    English director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8 Maidens Dale, Arnold, Nottingham, NG5 8LQ, England

      IIF 268
  • Thompson, Paul
    British company director born in June 1946

    Registered addresses and corresponding companies
    • 57 Rockwood Crescent, Pudsey, Leeds, West Yorkshire, LS28 5AD

      IIF 269
  • Thompson, Paul
    British auctioneer valuer born in May 1963

    Registered addresses and corresponding companies
    • 6 Thoresby Avenue, Monk Bretton, Barnsley, S71 2LH

      IIF 270
  • Thompson, Paul
    British director born in February 1967

    Registered addresses and corresponding companies
    • Allerthorpe House, Allerthorpe, York, North Yorkshire, YO42 4RW

      IIF 271 IIF 272
  • Thompson, Paul
    British accountant born in June 1967

    Registered addresses and corresponding companies
    • Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 273
    • 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 274
  • Thompson, Paul
    British chartered accountant born in June 1967

    Registered addresses and corresponding companies
    • Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 275 IIF 276 IIF 277
    • Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 278
  • Thompson, Paul
    British company director born in June 1967

    Registered addresses and corresponding companies
    • Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 279
  • Thompson, Paul
    British finance director born in June 1967

    Registered addresses and corresponding companies
    • Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 280
    • Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 281
    • 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 282
  • Thompson, Paul
    Other retail partner born in December 1959

    Registered addresses and corresponding companies
    • 2 Moors Cottages, Spenny Lane, Marden, Kent, TN12 9PR

      IIF 283
  • Thompson, Paul
    British director born in November 1961

    Registered addresses and corresponding companies
    • Balcombe Lodge, Spring Lane, Swallowfield, Reading, RG7 1SU

      IIF 284
    • Windrush House, 24 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 285
  • Thompson, Paul
    British director born in October 1966

    Registered addresses and corresponding companies
    • 19 Springfield Park, Mirfield, West Yorkshire, WF14 9PD

      IIF 286
  • Thompson, Paul
    British engineer born in October 1966

    Registered addresses and corresponding companies
    • 19 Springfield Park, Mirfield, West Yorkshire, WF14 9PD

      IIF 287
  • Thompson, Paul
    British salesman born in December 1969

    Registered addresses and corresponding companies
    • 20 Gower Crescent, Baglan, Port Talbot, West Glamorgan, SA12 8BT

      IIF 288
  • Thompson, Paul
    British

    Registered addresses and corresponding companies
  • Thompson, Paul
    British accountant

    Registered addresses and corresponding companies
    • Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 318
  • Thompson, Paul
    British auctioneer valuer

    Registered addresses and corresponding companies
    • 39 Junction Street, Barnsley, South Yorkshire, S70 1UT

      IIF 319
  • Thompson, Paul
    British builder

    Registered addresses and corresponding companies
    • 98, Old Fort Road, Shoreham-by-sea, West Sussex, BN43 5HB, United Kingdom

      IIF 320
  • Thompson, Paul
    British director

    Registered addresses and corresponding companies
    • Windrush House, 24 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 321
  • Thompson, Paul
    British executive

    Registered addresses and corresponding companies
    • 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 322
  • Thompson, Paul
    British finance director

    Registered addresses and corresponding companies
    • Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 323
  • Thompson, Paul
    born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Bothy, Albury Park, Albury, Guildford, GU5 9BH, England

      IIF 324 IIF 325
  • Thompson, Paul Matthew
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buchanans Barn, Broad Campden, Chipping Campden, Gloucestershire, GL55 6XB

      IIF 326
    • 20, North Audley Street, London, W1K 6WE, England

      IIF 327
    • 6, New Street Square, London, EC4A 3BF, England

      IIF 328
    • The Wash House, Casewick, Uffington, PE9 4RX

      IIF 329
  • Thompson, Paul
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Bothy, Albury Park, Albury, GU5 9BH, United Kingdom

      IIF 330
  • Thompson, Paul
    Irish steel erector born in March 1982

    Registered addresses and corresponding companies
    • 45 Muckross Road, Kesh, BT93 1TZ

      IIF 331
  • Thompson, Paul
    Canadian director born in November 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • 21, Trinity Square, Llandudno, LL30 2RH, Wales

      IIF 332
  • Thompson, Paul
    Canadian evp corporate development born in November 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • 581 Guildwood Place, Waterloo, Ontario, N2K 3M3, Canada

      IIF 333
  • Thompson, Paul Matthew

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3BF

      IIF 334
    • 6, New Street Square, London, EC4A 3BF, England

      IIF 335
  • Thompson, Paul

    Registered addresses and corresponding companies
    • 109/14, Swanston Road, Edinburgh, EH10 7DS, Scotland

      IIF 336
    • 120, Medwyn Street, Glasgow, G14 9QL, Scotland

      IIF 337
    • 5, Drum Mains Park, Cumbernauld, Glasgow, G68 9LD, Scotland

      IIF 338
    • 5 Drum Mains Park, Cumbernauld, Glasgow, G68 9LD, United Kingdom

      IIF 339
    • 5 Drum Mains Park, Cumbernauld, Glasgow, North Lanarkshire, G68 9LD, United Kingdom

      IIF 340
    • 5 Drum Mains Park, Cumbernauld, Glasgow, Scotland, G68 9LD, United Kingdom

      IIF 341
    • Stand B1, Glasgow Fruit Market, Blochairn Road, Glasgow, G21 2DU, United Kingdom

      IIF 342
    • The Northgate Manse, 1 Heathville Road, Kingsholm, Gloucester, GL1 3DP

      IIF 343
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 344
    • Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 345
    • Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 346
    • 2 Moors Cottages, Spenny Lane, Marden, Kent, TN12 9PR

      IIF 347
    • Primrose Hill Day Nursery Ltd, Phoebe Street, Ordsall, Salford, M5 3PJ

      IIF 348
    • 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 349
child relation
Offspring entities and appointments
Active 140
  • 1
    6 New Street Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    320 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 312 - secretary → ME
  • 2
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    INVEX PARTNERS LIMITED - 2003-04-30
    HAMSARD 2013 LIMITED - 1999-02-23
    6 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2018-11-09 ~ now
    IIF 214 - director → ME
    2017-03-23 ~ now
    IIF 335 - secretary → ME
  • 3
    ALIXPARTNERS SV UKRAINE LIMITED - 2019-11-06
    6 New Street Square, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-03-11 ~ now
    IIF 217 - director → ME
  • 4
    DE FACTO 1017 LIMITED - 2002-10-23
    6 New Street Square, London, England
    Corporate (6 parents, 5 offsprings)
    Officer
    2017-03-23 ~ now
    IIF 215 - director → ME
  • 5
    6 New Street Square, London, England
    Corporate (68 parents)
    Officer
    2018-01-01 ~ now
    IIF 328 - llp-member → ME
  • 6
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2020-10-13 ~ dissolved
    IIF 150 - director → ME
  • 7
    99-103 Union Street, Lurgan, Northern Ireland
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,966 GBP2016-06-30
    Officer
    2013-08-30 ~ dissolved
    IIF 67 - director → ME
  • 8
    5 The Bothy, Albury Park, Albury, Surrey, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2012-12-03 ~ now
    IIF 143 - director → ME
  • 9
    45 Coronation Road, Stainforth, Doncaster, England
    Corporate (3 parents)
    Officer
    2023-03-16 ~ now
    IIF 182 - director → ME
  • 10
    89 Beach Road, North Shields, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,425 GBP2022-09-30
    Officer
    2013-09-30 ~ dissolved
    IIF 251 - 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
    IIF 74 - Right to appoint or remove directorsOE
  • 11
    41 Moorgate Road, Rotherham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -66,654 GBP2023-09-30
    Officer
    2017-09-18 ~ now
    IIF 98 - director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    THOMPSON ACCOUNTANTS & PAYROLL SERVICES LIMITED - 2017-11-01
    52-56 Coatsworth Road, Gateshead, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    -25,793 GBP2024-01-29
    Officer
    2014-12-18 ~ now
    IIF 239 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    57 St Thomas Road, Chorley, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 202 - director → ME
  • 14
    Unit 5, The Bothy, Albury Park, Albury, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-17 ~ now
    IIF 330 - llp-designated-member → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 171 - director → ME
    Person with significant control
    2023-12-09 ~ 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
  • 16
    LAKELAND HOLIDAYS LIMITED - 1994-03-25
    BROOMCO (645) LIMITED - 1993-05-20
    41 Moorgate Road, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    1993-05-07 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 17
    Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, England
    Corporate (3 parents)
    Equity (Company account)
    314,472 GBP2023-05-30
    Officer
    2000-04-01 ~ now
    IIF 230 - director → ME
  • 18
    LANECLEAR LLP - 2009-02-09
    10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2008-08-08 ~ dissolved
    IIF 329 - llp-designated-member → ME
  • 19
    20 Linton Elloughton, Brough, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,793 GBP2018-02-28
    Officer
    2016-10-20 ~ dissolved
    IIF 197 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Lomond House, 9, George Square, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-01-10 ~ dissolved
    IIF 190 - director → ME
  • 21
    14 Dean Close, Shildon, County Durham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 234 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 22
    57 St. Thomas's Road, Chorley, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 204 - director → ME
  • 23
    59 Ballagh Road, Newcastle, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    61,641 GBP2023-06-30
    Officer
    1998-01-28 ~ now
    IIF 83 - director → ME
    1998-01-28 ~ now
    IIF 289 - secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 24
    BOOGIE AUDIO VISUAL LTD - 2019-06-10
    14 Dean Close, Shildon, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,314 GBP2021-02-28
    Officer
    2016-02-12 ~ dissolved
    IIF 237 - director → ME
    Person with significant control
    2017-02-11 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 25
    126 Crockanboy Road, Greencastle, Omagh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    572,475 GBP2024-03-31
    Officer
    2017-10-09 ~ now
    IIF 13 - director → ME
  • 26
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,037 GBP2020-08-31
    Officer
    2019-12-01 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 27
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    5,586 GBP2022-09-30
    Officer
    2021-09-21 ~ now
    IIF 261 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 29
    176-178 Pontefract Road, Cudworth, Barnsley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -250 GBP2023-11-30
    Officer
    2021-04-16 ~ now
    IIF 155 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 30
    4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    14,068 GBP2022-12-31
    Officer
    2018-03-14 ~ dissolved
    IIF 223 - director → ME
  • 31
    4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    580,060 GBP2023-12-31
    Officer
    1999-06-22 ~ now
    IIF 225 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 32
    10 Fleet Place, London
    Dissolved corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 302 - secretary → ME
  • 33
    4th Floor, 50 Mark Lane, London
    Dissolved corporate (3 parents)
    Officer
    2002-01-17 ~ dissolved
    IIF 135 - director → ME
  • 34
    East Leaze Farm House, Haselbury Plucknett, Yeovil, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 130 - director → ME
  • 35
    83 South Street, Perth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 36
    Unit 21 56 Eldon Street, Devonshire Business Park, Sheffield
    Corporate (3 parents)
    Equity (Company account)
    22,498 GBP2024-04-30
    Officer
    2012-04-25 ~ now
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 37
    78 Carr Lane, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    3,706 GBP2024-07-31
    Officer
    2020-07-31 ~ now
    IIF 206 - director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 38
    14 Dean Close, Shildon, County Durham
    Dissolved corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 231 - director → ME
  • 39
    14 Dean Close, Shildon, County Durham
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 236 - director → ME
  • 40
    Ashley House 141 Newmarket Lane, Stanley, Wakefield
    Corporate (3 parents)
    Equity (Company account)
    142,862 GBP2024-03-31
    Officer
    2021-09-07 ~ now
    IIF 129 - director → ME
  • 41
    Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10,857 GBP2024-03-31
    Officer
    2021-07-09 ~ now
    IIF 128 - director → ME
    Person with significant control
    2021-07-09 ~ now
    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
  • 42
    Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Corporate (3 parents)
    Equity (Company account)
    4,520,172 GBP2024-03-31
    Officer
    2021-09-07 ~ now
    IIF 127 - director → ME
  • 43
    Drumharvey, Dromore Road, Irvinestown, Co. Fermanagh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    764,140 GBP2024-03-31
    Officer
    2020-04-27 ~ now
    IIF 80 - director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 44
    5 Drum Mains Park, Cumbernauld, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-23 ~ now
    IIF 178 - director → ME
  • 45
    109/14 Swanston Road, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 179 - director → ME
    2024-04-12 ~ now
    IIF 336 - secretary → ME
    Person with significant control
    2024-04-12 ~ 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
  • 46
    5 Drum Mains Park, Cumbernauld, Glasgow, North Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 267 - director → ME
    2015-09-17 ~ dissolved
    IIF 340 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 47
    5 Drum Mains Park, Cumbernauld, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-20 ~ now
    IIF 181 - director → ME
    2020-03-20 ~ now
    IIF 341 - secretary → ME
  • 48
    5 Drum Mains Park, Cumbernauld, Glasgow
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    7,459,268 GBP2024-01-31
    Officer
    2009-01-05 ~ now
    IIF 184 - director → ME
    2011-03-07 ~ now
    IIF 338 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 49
    5 Drum Mains Park, Cumbernauld, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,472 GBP2016-04-30
    Officer
    2015-04-23 ~ dissolved
    IIF 186 - director → ME
    2015-04-23 ~ dissolved
    IIF 339 - secretary → ME
  • 50
    5 Drum Mains Park Drum Mains Park, Orchardton Woods, Cumbernauld, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-09-06 ~ dissolved
    IIF 188 - director → ME
    2013-09-06 ~ dissolved
    IIF 342 - secretary → ME
  • 51
    Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2004-07-02 ~ dissolved
    IIF 284 - director → ME
  • 52
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,459 GBP2016-08-31
    Officer
    2014-08-08 ~ dissolved
    IIF 174 - director → ME
  • 53
    Davidson House, Forbury Square, Reading, Berkshire, England
    Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 260 - director → ME
    Person with significant control
    2023-08-15 ~ 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
  • 54
    10 Fleet Place, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    275 GBP2015-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 314 - secretary → ME
  • 55
    GLOBAL DAILYMARKET PLACE LIMITED - 2022-07-13
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-06-24 ~ now
    IIF 156 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 56
    1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 148 - director → ME
  • 57
    1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    The Bothy Albury Park, Albury, Guildford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2017-09-05 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 59
    Hay's Wood Retreat Setch Road, Blackborough End, King's Lynn, England
    Corporate (25 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2022-03-21 ~ now
    IIF 222 - director → ME
  • 60
    14 Dean Close, Shildon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 238 - director → ME
  • 61
    BROOMCO (312) LIMITED - 1989-05-26
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 106 - director → ME
  • 62
    BROOMCO (982) LIMITED - 1995-11-03
    27 Oakfield Walk, Barnsley, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,423,319 GBP2023-09-30
    Officer
    1995-10-19 ~ now
    IIF 105 - director → ME
  • 63
    Verdemar House, 230 Park View, Whitley Bay, England
    Corporate (2 parents)
    Equity (Company account)
    968 GBP2023-10-31
    Officer
    2020-10-31 ~ now
    IIF 163 - director → ME
    Person with significant control
    2020-10-31 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 64
    99-103 Union Street, Lurgan, Craigavon, County Armagh
    Corporate (7 parents)
    Officer
    2011-03-01 ~ now
    IIF 69 - director → ME
  • 65
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    106,842 GBP2021-12-31
    Officer
    2017-07-07 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 66
    The Northgate Manse, 1 Heathville Road, Kingsholm, Gloucester
    Corporate (2 parents)
    Equity (Company account)
    268,699 GBP2024-04-05
    Officer
    ~ now
    IIF 162 - director → ME
    2014-04-06 ~ now
    IIF 343 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    Tawnawanney, Letter, Kesh
    Dissolved corporate (3 parents)
    Officer
    2007-10-17 ~ dissolved
    IIF 331 - director → ME
  • 68
    14 Dean Close, Shildon, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 235 - director → ME
  • 69
    14 Dean Close, Shildon, County Durham
    Dissolved corporate (2 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 233 - director → ME
  • 70
    59 Ballagh Road, Newcastle
    Corporate (2 parents)
    Equity (Company account)
    175,193 GBP2023-12-31
    Officer
    2010-01-01 ~ now
    IIF 84 - director → ME
  • 71
    6 New Street Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    788 GBP2018-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 301 - secretary → ME
  • 72
    6 New Street Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -983 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 303 - secretary → ME
  • 73
    6 New Street Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 304 - secretary → ME
  • 74
    4385, 14669650 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 250 - director → ME
    2023-02-17 ~ dissolved
    IIF 344 - secretary → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 75
    66 Franklin Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 76
    Black Lodge, Stobs, Hawick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    56,571 GBP2023-09-30
    Officer
    2019-09-17 ~ now
    IIF 253 - director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 77
    147 Coast Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 78
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 242 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 79
    5-7 Fazakerley Street, Chorley, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2017-08-07 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    Unit 20 Manor Farm Bullington End, Hanslope, Milton Keynes, Bucks
    Corporate (2 parents)
    Equity (Company account)
    -8,042 GBP2024-03-31
    Officer
    2019-02-25 ~ now
    IIF 226 - director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 81
    SHOO 457 LIMITED - 2009-07-15
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 228 - director → ME
  • 82
    14 Arthurlie Avenue, Barrhead, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 185 - director → ME
  • 83
    6 New Street Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -443 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 297 - secretary → ME
  • 84
    Unit 2 Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2014-04-27 ~ dissolved
    IIF 254 - director → ME
  • 85
    PAUL THOMPSON BUILDING SERVICES LTD - 2002-02-26
    3rd Floor 37 Frederick Place, Brighton
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    105,100 GBP2017-01-31
    Officer
    2002-01-17 ~ dissolved
    IIF 320 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-22 ~ dissolved
    IIF 252 - director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 87
    Trinity House 4 Ferguson Drive, Knockmore Hill Business Park, Lisburn, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    1,382,273 GBP2024-03-31
    Officer
    2004-08-03 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    59 St. Thomas's Road, Chorley, Lancashire, England
    Corporate (6 parents)
    Officer
    2024-06-23 ~ now
    IIF 205 - director → ME
  • 89
    6 New Street Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -569 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 298 - secretary → ME
  • 90
    6 New Street Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    569 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 300 - secretary → ME
  • 91
    6 New Street Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -781 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 306 - secretary → ME
  • 92
    10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 296 - secretary → ME
  • 93
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-03-15 ~ dissolved
    IIF 287 - director → ME
  • 94
    10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 316 - secretary → ME
  • 95
    39 Corlave Road, Kesh, Enniskillen, Co Fermanagh, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    22,716 GBP2024-01-31
    Officer
    2018-01-08 ~ now
    IIF 79 - director → ME
    Person with significant control
    2018-01-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 96
    5 The Bothy, Albury Park, Albury, Surrey, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Current Assets (Company account)
    129,666 GBP2024-03-31
    Officer
    2006-03-24 ~ now
    IIF 325 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 97
    5 The Bothy Albury Park, Albury, Guildford, England
    Corporate (3 parents, 44 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-04-21 ~ now
    IIF 145 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    The Bothy, Albury Park, Albury, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-13 ~ now
    IIF 132 - director → ME
  • 99
    10 Fleet Place, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2015-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 210 - director → ME
  • 100
    9a Crewe Road, Ballinderry, Lisburn, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    2,043,919 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    THE COMMONWEALTH BROADCASTING ASSOCIATION - 2014-07-25
    Room 02.101 Lawrence Stenhouse Building, University Of East Anglia, Norwich, Norfolk, England
    Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,853 GBP2019-12-31
    Officer
    2016-11-01 ~ now
    IIF 91 - director → ME
  • 102
    PULSE TELEMARKETING LIMITED - 2004-08-02
    Royal Buildings, Talbot Road, Port Talbot, West Glamorgan
    Dissolved corporate (5 parents)
    Officer
    2000-06-27 ~ dissolved
    IIF 288 - director → ME
  • 103
    10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 308 - secretary → ME
  • 104
    ROBBINS AND THOMSPON LTD - 2016-02-26
    The Enterprise Centre, 6 David Lane, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11 GBP2020-02-29
    Officer
    2016-02-18 ~ now
    IIF 268 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 105
    6 New Street Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,296 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 307 - secretary → ME
  • 106
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2021-09-27 ~ now
    IIF 262 - director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 107
    FR. SAUTER AUTOMATION LIMITED - 1977-12-31
    Inova House Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    896,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    2024-08-01 ~ now
    IIF 159 - director → ME
  • 108
    41 Moorgate Road, Rotherham, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 109
    6 New Street Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30,904 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 310 - secretary → ME
  • 110
    Alixpartners 8th Floor, 10 Fleet Place, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    305 GBP2016-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 315 - secretary → ME
  • 111
    Alma Park, Grantham, Lincs
    Corporate (14 parents, 6 offsprings)
    Officer
    2015-06-22 ~ now
    IIF 219 - director → ME
  • 112
    6 New Street Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    45 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 313 - secretary → ME
  • 113
    The Bothy, Albury Park, Albury, Surrey, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2019-06-30
    Officer
    2017-06-19 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 114
    125 Market Street, Chorley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,579 GBP2021-12-31
    Officer
    2018-02-19 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    57 St Thomas Road, Chorley, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 203 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    31st Floor, 40 Bank Street, London
    Corporate (25 parents)
    Officer
    2005-04-04 ~ now
    IIF 324 - llp-member → ME
  • 117
    5 Drum Mains Park, Cumbernauld, Glasgow
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    652,585 GBP2023-08-31
    Officer
    2009-10-01 ~ now
    IIF 180 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 118
    THE HARROWBY/NATIONAL ACADEMIES TRUST LTD - 2012-07-17
    The National Cofe Junior School, Castlegate, Grantham, Lincs
    Dissolved corporate (11 parents)
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
  • 119
    125 Suite 1, 125 Market Street, Chorley, Lancashire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-11-01 ~ now
    IIF 207 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 120
    Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    132 GBP2017-06-30
    Officer
    2010-06-15 ~ dissolved
    IIF 173 - director → ME
  • 121
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    15,526 GBP2021-06-30
    Officer
    2017-05-12 ~ now
    IIF 172 - director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 122
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2002-05-22 ~ dissolved
    IIF 270 - director → ME
  • 123
    9a Crewe Road, Ballinderry, Lisburn, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    20,085 GBP2024-03-31
    Officer
    2016-08-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    9a Crewe Road, Ballinderry, Lisburn, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -2,320 GBP2024-03-31
    Officer
    2016-08-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    31 Downshire Road, Banbridge, County Down
    Corporate (2 parents)
    Equity (Company account)
    1,149,866 GBP2023-09-30
    Officer
    2006-09-08 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 126
    125 Market Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -25,075 GBP2024-03-31
    Officer
    2015-02-12 ~ now
    IIF 208 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 127
    2 Riverside Park, South Hylton, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    -4,553 GBP2024-01-31
    Officer
    2016-01-11 ~ now
    IIF 176 - director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 128
    1 Ferry Road, Montrose, Angus
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    307,401 GBP2024-05-31
    Officer
    2024-11-15 ~ now
    IIF 177 - director → ME
  • 129
    Lancaster House 70 - 76 Blackburn St, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 153 - director → ME
  • 130
    OTHER SKINCARE LTD - 2019-04-13
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (3 parents)
    Equity (Company account)
    -89,593 GBP2020-07-31
    Officer
    2021-04-16 ~ dissolved
    IIF 126 - director → ME
  • 131
    176-178 Pontefract Road, Cudworth, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    -51,028 GBP2023-11-30
    Officer
    2021-07-06 ~ now
    IIF 157 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    Unit 4 Barnsley Business & Innovation Centre, Snydale Road, Cudworth, South Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -806 GBP2021-11-30
    Officer
    2020-05-18 ~ dissolved
    IIF 158 - director → ME
  • 133
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 134
    BROOMCO (1016) LIMITED - 1996-01-30
    41 Moorgate Road, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    228,587 GBP2024-09-30
    Officer
    2004-03-31 ~ now
    IIF 116 - director → ME
  • 135
    7 Cordwainers Court, Buckshaw Village, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-12-27 ~ dissolved
    IIF 201 - director → ME
  • 136
    64 The Promenade, Portstewart, County Londonderry
    Corporate (3 parents)
    Officer
    2017-06-22 ~ now
    IIF 68 - director → ME
  • 137
    64 The Promenade, Portstewart
    Corporate (3 parents)
    Officer
    2023-05-30 ~ now
    IIF 57 - director → ME
  • 138
    64 The Promenade, Portstewart, Co Londonderry
    Corporate (3 parents)
    Officer
    2023-03-30 ~ now
    IIF 70 - director → ME
  • 139
    ZOLFO COOPER CEE LIMITED - 2015-02-25
    MICHCO 1018 LIMITED - 2012-02-10
    6 New Street Square, London, England
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -33 GBP2021-10-01 ~ 2022-12-31
    Officer
    2019-05-09 ~ dissolved
    IIF 211 - director → ME
  • 140
    ZOLFO COOPER LLP - 2015-06-02
    KNIGHTRIDERS LLP - 2008-11-21
    Buchanans Barn, Broad Campden, Chipping Campden, Gloucestershire
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -271,921 GBP2023-09-30
    Officer
    2012-04-01 ~ now
    IIF 326 - llp-designated-member → ME
Ceased 116
  • 1
    Barrow Mill Barrow Street, Barrow Gurney, Bristol, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2023-12-31
    Officer
    2017-12-28 ~ 2021-03-26
    IIF 193 - director → ME
  • 2
    Barrow Mill, Barrow Street, Barrow Gurney, Bristol
    Corporate (2 parents)
    Equity (Company account)
    718,559 GBP2023-12-31
    Officer
    2018-04-20 ~ 2021-03-26
    IIF 194 - director → ME
  • 3
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    INVEX PARTNERS LIMITED - 2003-04-30
    HAMSARD 2013 LIMITED - 1999-02-23
    6 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2007-02-07 ~ 2007-07-17
    IIF 273 - director → ME
    2003-03-26 ~ 2007-07-17
    IIF 318 - secretary → ME
  • 4
    ALIXPARTNERS SV UKRAINE LIMITED - 2019-11-06
    6 New Street Square, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-03-23 ~ 2019-11-01
    IIF 218 - director → ME
  • 5
    ALIXPARTNERS UK 2 LLP - 2015-02-05
    6 New Street Square, London, England
    Corporate (3 parents)
    Officer
    2015-02-23 ~ 2017-12-31
    IIF 327 - llp-designated-member → ME
  • 6
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,963,269 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 142 - director → ME
  • 7
    6 New Street Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,932 GBP2021-09-30
    Officer
    2003-12-05 ~ 2017-04-18
    IIF 299 - secretary → ME
  • 8
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,892,943 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 147 - director → ME
  • 9
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,970,977 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 146 - director → ME
  • 10
    SWANSURE DIRECT LIMITED - 2008-06-11
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Corporate (5 parents, 9 offsprings)
    Officer
    2005-03-20 ~ 2008-10-31
    IIF 271 - director → ME
  • 11
    D & D HOMECARE LTD - 2007-10-11
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Corporate (7 parents)
    Officer
    2002-06-19 ~ 2008-10-31
    IIF 272 - director → ME
  • 12
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,971,637 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 141 - director → ME
  • 13
    THOMPSON ACCOUNTANTS & PAYROLL SERVICES LIMITED - 2017-11-01
    52-56 Coatsworth Road, Gateshead, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    -25,793 GBP2024-01-29
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    BARKSTON ASH CONSULTANCY LTD - 2020-02-13
    First Floor Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-08-11 ~ 2020-09-07
    IIF 244 - director → ME
    Person with significant control
    2017-08-11 ~ 2020-09-07
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    BAUTEKNIK LIMITED - 1993-02-17
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2000-04-01 ~ 2009-06-30
    IIF 227 - director → ME
  • 16
    BIRKBECK DEVELOPMENTS LIMITED - 2020-08-28
    Jubilee Mills, School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    22,746 GBP2023-09-30
    Officer
    2020-07-17 ~ 2021-10-18
    IIF 243 - director → ME
  • 17
    Ince, Chester, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-02-26 ~ 2012-01-11
    IIF 169 - director → ME
  • 18
    DAVID ORMEROD HEARING CENTRES LIMITED - 2014-02-21
    DAVID ORMEROD HEARING AID SPECIALISTS LIMITED - 2003-10-06
    D.P. ORMEROD (ELECTRO-APPLIANCES) LIMITED - 1983-11-16
    21 Trinity Square, Llandudno, Wales
    Corporate (8 parents)
    Equity (Company account)
    10,843,855 GBP2024-03-31
    Officer
    2006-10-18 ~ 2023-10-31
    IIF 332 - director → ME
  • 19
    8 Sandmoor Lane, Leeds, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -147 GBP2023-11-30
    Officer
    2024-02-10 ~ 2024-08-01
    IIF 160 - director → ME
  • 20
    ARTSAFE LIMITED - 1985-04-17
    Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved corporate (3 parents)
    Officer
    1994-02-21 ~ 1994-05-30
    IIF 110 - director → ME
  • 21
    Eden Point, Cheadle Hulme, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    403 GBP2024-02-28
    Officer
    2019-09-20 ~ 2022-04-13
    IIF 195 - director → ME
    Person with significant control
    2019-09-24 ~ 2022-04-13
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    3 Casewick Hall, Casewick, Stamford, Lincolnshire, England
    Corporate (3 parents)
    Equity (Company account)
    62,510 GBP2023-12-31
    Officer
    2015-12-29 ~ 2019-09-12
    IIF 212 - director → ME
  • 23
    GROWHOW HOLDINGS LIMITED - 2016-01-29
    KEMIRA GROWHOW HOLDINGS LIMITED - 2009-03-02
    KEMIRA AGRO HOLDINGS LIMITED - 2003-01-07
    KEMIRA AGRO UK LIMITED - 1997-07-01
    KEMIRA U.K. HOLDING LIMITED - 1991-05-08
    PRECIS (764) LIMITED - 1988-11-15
    Ince, Chester
    Dissolved corporate (2 parents)
    Officer
    2007-09-14 ~ 2012-01-11
    IIF 166 - director → ME
  • 24
    GROWHOW UK (WEST) LIMITED - 2016-01-29
    KEMIRA GROWHOW UK LIMITED - 2009-03-02
    KEMIRA AGRO UK LIMITED - 2003-01-07
    KEMIRA INCE LIMITED - 1997-07-01
    UKF FERTILISERS LIMITED - 1988-12-30
    SHELLSTAR LIMITED - 1976-12-31
    Ince, Chester
    Dissolved corporate (2 parents)
    Officer
    2007-09-14 ~ 2012-01-11
    IIF 167 - director → ME
  • 25
    GROWHOW UK LIMITED - 2015-11-06
    GROWHOW UK (EAST) LIMITED - 2010-01-11
    TERRA NITROGEN (UK) LIMITED - 2009-03-02
    TERRA INDUSTRIES LIMITED - 1997-12-16
    GREENREWARD LIMITED - 1997-11-12
    Billingham Complex, Haverton Hill Road, Billingham, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    228,037,000 GBP2023-12-31
    Officer
    1999-08-27 ~ 2012-01-11
    IIF 168 - director → ME
  • 26
    SANDERSON COMMERCIAL SYSTEMS LIMITED - 2002-04-24
    BROOMCO (736) LIMITED - 1994-03-09
    2 Burston Road, Putney, London
    Dissolved corporate (3 parents)
    Officer
    1994-10-20 ~ 1995-09-18
    IIF 109 - director → ME
  • 27
    SANDERSON COMPUTER SOLUTIONS LIMITED - 2002-04-24
    2 Burston Road, Putney, London
    Dissolved corporate (3 parents)
    Officer
    1994-09-16 ~ 1995-09-18
    IIF 114 - director → ME
  • 28
    VENTURE WAY TECHNOLOGY LIMITED - 2002-05-28
    SANDERSON GA LIMITED - 1998-11-13
    SANDERSON G A LIMITED - 1992-11-03
    GENERAL AUTOMATION LIMITED - 1992-10-01
    2 Burston Road, Putney, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1995-09-21
    IIF 264 - director → ME
  • 29
    CIVICA LIMITED - 2004-01-30
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON GROUP LIMITED - 2002-04-23
    SANDERSON ELECTRONICS PLC - 1997-11-28
    PHASEAVID LIMITED - 1988-03-31
    Southbank Central, 30 Stamford Street, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    ~ 2000-01-14
    IIF 97 - director → ME
  • 30
    SANDERSON INSIGHT LIMITED - 2002-04-24
    INSIGHT TERMINALS LIMITED - 1992-09-17
    2 Burston Road, Putney, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1995-09-27
    IIF 103 - director → ME
  • 31
    SANDERSON PSS LIMITED - 2002-04-24
    FINTALK LIMITED - 1994-03-18
    2 Burston Road, Putney, London
    Dissolved corporate (3 parents)
    Officer
    1994-03-17 ~ 1995-09-19
    IIF 113 - director → ME
  • 32
    SANDERSON IT SERVICES LIMITED - 2002-04-23
    COMMERCIAL SYSTEMS LIMITED - 1998-01-30
    ICL COMMERCIAL SYSTEMS LIMITED - 1995-01-01
    MALTDENE LIMITED - 1993-10-27
    2 Burston Road, Putney, London
    Dissolved corporate (3 parents)
    Officer
    1994-02-28 ~ 1995-11-30
    IIF 101 - director → ME
  • 33
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24
    BROOMCO (758) LIMITED - 1994-06-06
    Southbank Central, 30 Stamford Street, London, England
    Corporate (4 parents)
    Officer
    1994-05-26 ~ 1995-09-18
    IIF 100 - director → ME
  • 34
    VENTURE WAY SERVICES LIMITED - 2002-05-29
    BROOMCO (1334) LIMITED - 1997-11-24
    SANDERSON SYSTEMS LIMITED - 1997-10-01
    SANDERSON ELECTRONICS LIMITED - 1988-03-31
    2 Burston Road, Putney, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1995-09-18
    IIF 94 - director → ME
  • 35
    CIVICA SYSTEMS LIMITED - 2006-07-12
    SANDERSON IT SYSTEMS LIMITED - 2002-04-23
    SANDERSON COMPUTERS LIMITED - 2000-06-05
    PICS LIMITED - 1986-03-13
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 1985-04-26
    Southbank Central, 30 Stamford Street, London, England
    Corporate (6 parents, 32 offsprings)
    Officer
    ~ 1996-05-21
    IIF 95 - director → ME
  • 36
    Unit 10-11 Howley Park Business Village Pullan Way, Morley, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    274,729 GBP2023-10-30
    Officer
    2017-10-01 ~ 2018-04-25
    IIF 199 - director → ME
  • 37
    22a Talbot Road, Port Talbot, West Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2010-04-07 ~ 2011-03-21
    IIF 257 - director → ME
  • 38
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,037 GBP2020-08-31
    Officer
    2017-08-04 ~ 2018-01-30
    IIF 220 - director → ME
    Person with significant control
    2017-08-04 ~ 2018-01-30
    IIF 56 - Ownership of shares – 75% or more OE
  • 39
    Stand D 10 Blochairn Fruit Market, Glasow
    Dissolved corporate (2 parents)
    Officer
    2008-02-25 ~ 2008-08-31
    IIF 189 - director → ME
  • 40
    Suite 1 Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved corporate (1 parent)
    Officer
    2004-03-29 ~ 2009-04-24
    IIF 136 - director → ME
  • 41
    Arnott House, 12/16 Bridge Street, Belfast
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2004-03-25 ~ 2004-03-31
    IIF 137 - director → ME
  • 42
    6 New Street Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,023 GBP2021-09-30
    Officer
    2003-12-05 ~ 2017-04-22
    IIF 305 - secretary → ME
  • 43
    Alexandra House, St Johns Street, Salisbury, Wiltshire
    Corporate (11 parents)
    Equity (Company account)
    27,568 GBP2023-03-31
    Officer
    2020-03-23 ~ 2024-12-03
    IIF 240 - director → ME
  • 44
    Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2006-12-08 ~ 2014-03-31
    IIF 285 - director → ME
    2006-12-08 ~ 2008-06-06
    IIF 321 - secretary → ME
  • 45
    JOURNALKEEP LIMITED - 2001-05-24
    Cellbeam Ltd, Unit 516 Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -852,958 GBP2023-12-31
    Officer
    2013-03-12 ~ 2013-04-11
    IIF 247 - director → ME
  • 46
    Efl House, 10 - 12 West Cliff, Preston, Lancashires, England
    Corporate (11 parents, 7 offsprings)
    Officer
    2002-03-04 ~ 2002-06-05
    IIF 96 - director → ME
  • 47
    FINANCIAL & PERSONNEL RESEARCH LIMITED - 2003-07-24
    RESEARCH & RECOVERY LIMITED - 1992-07-29
    Gun Court, 70 Wapping Lane, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    130,000 GBP2015-09-30
    Officer
    2004-07-30 ~ 2007-06-29
    IIF 279 - director → ME
    2004-07-30 ~ 2007-06-29
    IIF 292 - secretary → ME
  • 48
    Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-07-08 ~ 2013-03-20
    IIF 187 - director → ME
    2012-07-10 ~ 2013-03-20
    IIF 337 - secretary → ME
  • 49
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,767,714 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 144 - director → ME
  • 50
    NEWBRIDGE MIDLANDS LIMITED - 1993-12-14
    GALLOWHILL LIMITED - 1992-10-23
    XSOFT SYSTEMS LIMITED - 1991-09-26
    BROOMCO (294) LIMITED - 1989-03-03
    T J Raper And Co, Barbican Citygate, 1-3 Dufferin Street, London
    Dissolved corporate (5 parents)
    Officer
    ~ 1991-12-06
    IIF 93 - director → ME
  • 51
    GASKELL CARPETS LIMITED - 2004-07-09
    C/o Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Corporate (6 parents)
    Officer
    1995-08-01 ~ 2000-07-31
    IIF 269 - director → ME
  • 52
    Lancaster House 70 - 76 Blackburn St, Radcliffe, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ 2012-11-08
    IIF 154 - director → ME
  • 53
    F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    289,595 GBP2021-03-31
    Officer
    2013-05-03 ~ 2018-06-12
    IIF 149 - director → ME
  • 54
    N.I.S. FERTILISERS LIMITED - 2003-04-25
    N.I.S. SUPERFOODS LIMITED - 1989-08-11
    Carson Mcdowell, Murray House, Murray Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2009-05-30 ~ 2012-01-11
    IIF 164 - director → ME
  • 55
    6 New Street Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,131 GBP2021-09-30
    Officer
    2003-12-05 ~ 2016-04-22
    IIF 311 - secretary → ME
  • 56
    1-3 Frederick's Place, London, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    52,488,026 GBP2022-12-31
    Officer
    2021-07-19 ~ 2022-09-22
    IIF 213 - director → ME
  • 57
    1-3 Frederick's Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    -14,029,390 GBP2022-12-31
    Officer
    2021-09-17 ~ 2022-12-07
    IIF 216 - director → ME
  • 58
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,985,086 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 139 - director → ME
  • 59
    1 The Dean, Alresford, Hampshire, England
    Dissolved corporate (4 parents)
    Officer
    2004-07-29 ~ 2007-01-26
    IIF 134 - director → ME
  • 60
    KROLL SECURITY COMPANY LIMITED - 2007-02-22
    KROLL SECURITY GROUP LIMITED - 2006-12-06
    KROLL SECURITY INTERNATIONAL LIMITED - 2006-04-07
    KROLL SECURITY LIMITED - 2004-04-30
    Two, London Bridge, London, England
    Corporate (5 parents)
    Equity (Company account)
    12,583,111 GBP2024-01-31
    Officer
    2004-03-25 ~ 2006-12-07
    IIF 345 - secretary → ME
  • 61
    KROLL BACKGROUND WORLDWIDE LIMITED - 2011-09-30
    KROLL BACKGROUND EUROPE LIMITED - 2003-05-21
    KROLL BACKGROUND U.K. LIMITED - 2001-12-14
    15 Westferry Circus, Canary Wharf, London, England
    Corporate (4 parents)
    Officer
    2005-04-26 ~ 2007-07-31
    IIF 277 - director → ME
    2002-12-02 ~ 2007-07-31
    IIF 291 - secretary → ME
  • 62
    Castlegate House, 36 Castle Street, Hertford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    265,751 GBP2023-09-30
    Officer
    2003-12-05 ~ 2016-08-01
    IIF 309 - secretary → ME
  • 63
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-09-26 ~ 2010-05-18
    IIF 286 - director → ME
  • 64
    Unit 3 Riverside Retail Park, 3 Station Road, Kesh, Co Fermanagh, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    233,313 GBP2023-08-31
    Officer
    2014-12-18 ~ 2020-11-19
    IIF 78 - director → ME
    Person with significant control
    2016-12-18 ~ 2020-11-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    KEMIRA N.I. LIMITED - 2003-01-16
    Carson Mcdowell, Murray House, Murray Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2009-05-30 ~ 2012-01-11
    IIF 165 - director → ME
  • 66
    PRIMROSE HILL DAY NURSERY LTD - 2015-07-15
    319 Oldfield Road, Salford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,161 GBP2023-05-31
    Officer
    2012-03-09 ~ 2013-11-01
    IIF 256 - director → ME
    2012-03-09 ~ 2013-11-01
    IIF 348 - secretary → ME
  • 67
    PRIMROSE HILL PRIVATE DAY NURSERY LTD - 2015-07-15
    319 Oldfield Road, Ordsall, Salford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -124,118 GBP2023-05-31
    Officer
    2012-03-09 ~ 2013-11-01
    IIF 255 - director → ME
  • 68
    TRUSHELFCO (NO. 996) LIMITED - 1986-11-26
    The News Building, Level 6, 3 London Bridge Street, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,377,070 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-04-26 ~ 2007-06-29
    IIF 276 - director → ME
    2002-12-02 ~ 2007-06-29
    IIF 293 - secretary → ME
  • 69
    KROLL LINDQUIST AVEY LIMITED - 2002-12-20
    BUCHLER PHILLIPS LINDQUIST AVEY LTD. - 2000-02-01
    DELTRADE LIMITED - 1997-04-29
    Nexus Place, 25 Farringdon Street, London
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    419,894 GBP2016-09-30
    Officer
    2005-04-26 ~ 2007-06-29
    IIF 278 - director → ME
    2002-12-02 ~ 2007-06-29
    IIF 294 - secretary → ME
  • 70
    KROLL LIMITED - 2002-11-08
    KROLL O'GARA U.K. LIMITED - 2001-09-04
    LIMITSTYLE LIMITED - 1999-05-25
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2004-04-27 ~ 2007-06-29
    IIF 281 - director → ME
    2002-12-02 ~ 2007-06-29
    IIF 346 - secretary → ME
  • 71
    Unit 3 Riverside Retail Park, 3 Station Road, Kesh, Co Fermanagh, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    1,849,323 GBP2023-08-31
    Officer
    2014-08-31 ~ 2020-08-28
    IIF 81 - director → ME
    Person with significant control
    2016-07-24 ~ 2020-08-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    SERIES 2 CLUB LIMITED - 2023-11-29
    Bm 7035 Bm 7035, The Land Rover Series 2 Club Ltd., London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    84,440 GBP2024-01-31
    Officer
    1993-04-24 ~ 1998-04-25
    IIF 229 - director → ME
  • 73
    Learning Abilities Tv, Interchange Centre Interchange Centre, West Street, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ 2016-02-18
    IIF 232 - director → ME
  • 74
    Lisle Marsden Church Of England Primary Academy, Lansdowne Avenue, Grimsby, North East Lincolnshire
    Corporate (11 parents)
    Person with significant control
    2021-11-24 ~ 2024-03-08
    IIF 49 - Right to appoint or remove directors OE
    2024-03-08 ~ 2024-03-20
    IIF 77 - Right to appoint or remove directors OE
  • 75
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    BROOMCO (753) LIMITED - 1994-05-18
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1994-05-10 ~ 1995-09-25
    IIF 99 - director → ME
  • 76
    Henwood House, Henwood, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    151,713 GBP2023-06-30
    Officer
    2008-06-06 ~ 2010-03-31
    IIF 283 - director → ME
    2008-06-06 ~ 2009-06-30
    IIF 347 - secretary → ME
  • 77
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Corporate (16 parents, 5 offsprings)
    Officer
    2001-04-23 ~ 2002-12-16
    IIF 266 - director → ME
  • 78
    SIGMAT LIMITED - 2019-10-02
    GAMBOL LIMITED - 2013-04-18
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorshire, England
    Corporate (2 parents)
    Officer
    2018-04-09 ~ 2020-01-10
    IIF 175 - director → ME
  • 79
    Gun Court, 70 Wapping Lane, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2015-09-30
    Officer
    2005-04-26 ~ 2007-06-29
    IIF 280 - director → ME
    2003-03-21 ~ 2003-03-21
    IIF 282 - director → ME
    2003-03-21 ~ 2007-06-29
    IIF 323 - secretary → ME
  • 80
    1 London Street, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    1,219,148 GBP2023-12-31
    Officer
    2003-01-17 ~ 2016-09-01
    IIF 224 - director → ME
  • 81
    DRAKEFORD LIMITED - 2002-11-15
    Tower House Askham Fields Lane, Askham Bryan, York, North Yorkshirre
    Dissolved corporate (1 parent)
    Officer
    1999-06-18 ~ 2000-02-10
    IIF 259 - director → ME
  • 82
    The Bothy, Albury Park, Albury, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-12-13 ~ 2017-12-14
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    6 Ridley Hill Farm, Ridley, Tarporley, England
    Corporate (5 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2016-03-13 ~ 2021-04-28
    IIF 170 - director → ME
  • 84
    BROOMCO (770) LIMITED - 1994-06-15
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    1994-06-02 ~ 1995-09-18
    IIF 111 - director → ME
  • 85
    BROOMCO (388) LIMITED - 1990-07-25
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Officer
    ~ 1995-09-18
    IIF 124 - director → ME
  • 86
    SANDERSON LIMITED - 2005-09-01
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    1994-09-16 ~ 1995-09-18
    IIF 104 - director → ME
  • 87
    BROOMCO (769) LIMITED - 1994-06-15
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1994-06-02 ~ 1995-09-18
    IIF 119 - director → ME
  • 88
    SANDERSON LIMITED - 2002-02-01
    BROOMCO (611) LIMITED - 1992-12-15
    Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1992-12-01 ~ 2000-01-14
    IIF 123 - director → ME
    1992-12-01 ~ 1993-03-01
    IIF 322 - secretary → ME
  • 89
    2 Burston Road, Putney, London
    Dissolved corporate (3 parents)
    Officer
    1994-09-16 ~ 1995-09-18
    IIF 118 - director → ME
  • 90
    Sanderson House, Manor Road, Coventry
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    1994-09-16 ~ 1995-09-18
    IIF 107 - director → ME
  • 91
    SANTALBERTO LIMITED - 2014-04-09
    OLD LUXTERS LIMITED - 2013-03-07
    CANTON CONSULTANTS LIMITED - 2011-02-01
    AB BETA LIMITED - 2008-05-21
    Buchanan's Barn, Broad Campden, Chipping Campden, Gloucestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,056 GBP2023-12-31
    Officer
    2003-12-05 ~ 2009-08-13
    IIF 349 - secretary → ME
  • 92
    SEVERFIELD COMMERCIAL & INDUSTRIAL LTD - 2024-04-10
    SEVERFIELD (UK) LIMITED - 2024-04-02
    SEVERFIELD-WATSON STRUCTURES LIMITED - 2014-05-27
    SEVERFIELD-ROWEN STRUCTURES LIMITED - 2012-12-31
    SEVERFIELD-REEVE STRUCTURES LIMITED - 2012-04-02
    Severs House Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire
    Corporate (11 parents)
    Officer
    2011-01-18 ~ 2013-04-12
    IIF 246 - director → ME
  • 93
    28 St Dunstans Street, Canterbury, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    476 GBP2024-04-30
    Officer
    2018-04-25 ~ 2020-06-17
    IIF 241 - director → ME
    Person with significant control
    2018-04-25 ~ 2020-06-30
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    PHONAK GROUP LIMITED - 2016-02-29
    PHONAK UK LIMITED - 2003-07-28
    BROOMCO (1350) LIMITED - 1997-10-20
    Sonova House Lakeside Drive, Centre Park, Warrington
    Corporate (4 parents, 2 offsprings)
    Officer
    2003-07-23 ~ 2008-04-30
    IIF 333 - director → ME
  • 95
    SECURE RETIREMENT PLC - 1997-01-13
    GOLDBALLOT PUBLIC LIMITED COMPANY - 1987-01-09
    Begbies Traynor (south) Llp, 32 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2003-12-11 ~ 2006-11-28
    IIF 122 - director → ME
  • 96
    Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-11-23 ~ 2018-12-13
    IIF 133 - director → ME
  • 97
    SUNLIGHT TECHNOLOGY PLC - 2019-09-06
    SUNLIGHT TECHNOLOGY LTD - 2015-10-21
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,297,282 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-03
    IIF 140 - director → ME
  • 98
    C/o Northpoint Associates, Suite 4 Saville Exchange, North Shields, Tyne & Wear
    Corporate (2 parents)
    Officer
    2004-10-15 ~ 2005-02-15
    IIF 317 - secretary → ME
  • 99
    TALGENTRA LIMITED - 2008-03-10
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Corporate (3 parents)
    Officer
    ~ 1995-09-20
    IIF 120 - director → ME
  • 100
    TECHNOLOGY LIMITED - 1990-03-01
    REALNEW LIMITED - 1990-01-01
    Fujitsu, Lovelace Road, Bracknell, England
    Corporate (3 parents, 1 offspring)
    Officer
    1994-04-19 ~ 1995-01-27
    IIF 265 - director → ME
  • 101
    5 Drum Mains Park, Cumbernauld, Glasgow
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    652,585 GBP2023-08-31
    Officer
    2007-08-08 ~ 2014-12-31
    IIF 183 - director → ME
  • 102
    Scout Centre, Bluebell Way, Newton Aycliffe, Co Durham
    Corporate (3 parents)
    Officer
    2019-01-22 ~ 2022-04-13
    IIF 192 - director → ME
  • 103
    DWSCO 2634 LIMITED - 2005-10-21
    Suite 15f Manchester International Office Centre, Styal Road, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2017-03-23 ~ 2019-04-30
    IIF 334 - secretary → ME
    2006-07-18 ~ 2007-06-29
    IIF 290 - secretary → ME
  • 104
    The William Alvey C.e. Primary School, Eastgate, Sleaford, Lincolnshire
    Corporate (12 parents)
    Officer
    2021-06-22 ~ 2023-03-16
    IIF 258 - director → ME
  • 105
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2002-05-22 ~ 2003-11-06
    IIF 319 - secretary → ME
  • 106
    BROOMCO (768) LIMITED - 1994-07-13
    C/o Ernest H Hill Limited Longacre Way, Holbrook Industrial Estate, Holbrook, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-09-30
    Officer
    1994-07-01 ~ 2012-05-31
    IIF 112 - director → ME
  • 107
    G.A. BECKETT & CO. LIMITED - 1986-04-01
    Dalton Airfield Industrial, Estate, Thirsk, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1993-03-01 ~ 2002-01-31
    IIF 248 - director → ME
  • 108
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-09-04 ~ 2018-11-20
    IIF 200 - director → ME
  • 109
    BROOMCO (1016) LIMITED - 1996-01-30
    41 Moorgate Road, Rotherham, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    228,587 GBP2024-09-30
    Officer
    1996-01-11 ~ 1996-03-29
    IIF 92 - director → ME
  • 110
    S R STRUCTURES LIMITED - 2001-12-04
    P L COMPANY 11 LIMITED - 2001-11-28
    Dalton Airfield Industrial, Estate Dalton, Thirsk, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2002-02-18 ~ 2013-04-12
    IIF 249 - director → ME
  • 111
    WBA LIMITED - 1996-12-18
    The Hawthorns, West Bromwich, West Midlands
    Corporate (3 parents)
    Officer
    1999-12-24 ~ 2002-05-20
    IIF 102 - director → ME
  • 112
    WEST BROMWICH ALBION LIMITED - 2009-08-25
    WEST BROMWICH ALBION PLC - 2005-04-12
    WEST BROMWICH ALBION FOOTBALL CLUB PLC - 1996-12-18
    The Hawthorns, West Bromwich, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    1,870,000 GBP2023-06-30
    Officer
    1999-12-24 ~ 2002-05-20
    IIF 117 - director → ME
    1996-07-01 ~ 1999-02-02
    IIF 108 - director → ME
  • 113
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,013,512 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 138 - director → ME
  • 114
    Brandlesholme House, Brandlesholme Road, Bury, Lancashire
    Corporate (10 parents, 1 offspring)
    Officer
    2014-04-06 ~ 2017-05-03
    IIF 245 - director → ME
  • 115
    A. & R. TRAINING SERVICES LIMITED - 2011-09-06
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2012-09-26 ~ 2013-09-13
    IIF 198 - director → ME
  • 116
    ZEBRA REALISATIONS LIMITED - 2015-06-02
    ZOLFO COOPER LIMITED - 2015-02-25
    ZC FLEET PLACE LIMITED - 2008-11-24
    ZOLFO COOPER LIMITED - 2008-11-21
    KROLL LIMITED - 2008-11-17
    KROLL BUCHLER PHILLIPS LIMITED - 2002-12-02
    BUCHLER PHILLIPS LIMITED - 2000-02-01
    RETRODATA - 1999-06-08
    Buchanan's Barn, Broad Campden, Chipping Campden, Gloucestershire
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,557 GBP2023-12-31
    Officer
    2006-10-09 ~ 2007-06-29
    IIF 275 - director → ME
    2005-04-28 ~ 2006-08-24
    IIF 274 - director → ME
    2002-12-02 ~ 2007-06-29
    IIF 295 - 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.