logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul John Dubois

    Related profiles found in government register
  • Mr Paul John Dubois
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Station Road, Otford, Sevenoaks, TN14 5QY, England

      IIF 1
  • 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 2
  • Mr Paul Thompson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 3
  • Dubois, Paul John
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 4 IIF 5
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 6
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 7
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 8
    • The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 9
    • Station House, Station Approach, Otford, Sevenoaks, TN14 5QY, England

      IIF 10
  • Dubois, Paul John
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 11
  • Dubois, Paul John
    British training director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 18, Pippin Way, Kings Hill, West Malling, ME19 4FQ, England

      IIF 12
  • Mr Simon Goldstone
    British born in December 1973

    Resident in England

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

      IIF 13
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 14
    • 11 Moss Side Street, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 15
    • 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 16
    • Station House, Station Road, Otford, Sevenoaks, TN14 5QY, United Kingdom

      IIF 17
  • Mr Alan James Gardiner
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 18
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 19 IIF 20
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 21
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 22
    • The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 23
    • The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 24
  • Mr Simon Anthony Wright
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, 2, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 25
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 26 IIF 27 IIF 28
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 29
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 30
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 31
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 32 IIF 33 IIF 34
    • The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 35
    • The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 36
    • 77, Dunmore Road, Market Harborough, LE16 8AZ, England

      IIF 37
  • Gardiner, Alan James
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 38 IIF 39
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 40 IIF 41
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 42
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 43
    • The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 44
    • The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 45
  • Gardiner, Alan James
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Leecroft, Pinetrees Lane, Ashley Heath, Shropshire, TF9 4PL, England

      IIF 46
  • Gardiner, Alan James
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 47
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 48
  • Gardiner, Alan James
    British telecommunications consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Leecroft, Pine Trees Lane, Ashley Heath, Market Drayton, TF9 4PL

      IIF 49
  • Gardiner, Alan James
    British will writer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Leecroft, Pine Trees Lane, Ashley Heath, Shropshire, TF9 4PL, England

      IIF 50
  • Goldstone, Simon
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 51
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 52 IIF 53
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 54
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 55
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 56 IIF 57
    • The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 58
    • 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 59
  • Goldstone, Simon
    British business man born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Lower Tithe, Lower Lane, Rochdale, OL16 4PT, United Kingdom

      IIF 60
  • Goldstone, Simon
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11 Moss Side Street, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 61
    • Lower Hithe, Lower Lane, Rochdale, OL16 4PT, England

      IIF 62
    • Station House, Station Road, Otford, Sevenoaks, TN14 5QY, United Kingdom

      IIF 63
  • Goldstone, Simon
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260/8, Chapel Street, Salford, Manchester, Greater Manchester, M3 5JZ

      IIF 64
    • Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 65 IIF 66
    • Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 67
  • Goldstone, Simon
    British managing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 68
    • Alex House, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 69
  • Goldstone, Simon
    British software developer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Lower Tithe, Lower Lane, Rochdale, Greater Manchester, OL16 4PT, England

      IIF 70
  • Wright, Simon Anthony
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Coleman Road, Fleckney, Leicester, LE8 8BH, United Kingdom

      IIF 71
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 72
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 73
    • The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 74
    • The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 75 IIF 76
    • 77, Dunmore Road, Market Harborough, LE16 8AZ, England

      IIF 77
  • Wright, Simon Anthony
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Coleman Road, Fleckney, Leicester, LE8 8BH, England

      IIF 78
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 79
  • Wright, Simon Anthony
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 193, Charles Street, Leicester, LE1 1LA, England

      IIF 80
  • Thompson, Paul
    British born in October 1966

    Resident in England

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

      IIF 81
  • Thompson, Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 82
  • Thompson, Paul Andrew
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Summerfield, Horsell Rise, Woking, Surrey, GU21 4BA, England

      IIF 83
  • 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 84
  • 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 85
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
    • 89, Beach Road, North Shields, Tyne And Wear, NE30 2TR, United Kingdom

      IIF 87
  • Mr Paul Thompson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Ladywood Road, Cuxton, Rochester, Kent, ME2 1EW

      IIF 88
  • Mr Paul Thompson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Dacre Park, London, SE13 5BX, United Kingdom

      IIF 89
  • Paul Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Buccleuch Street, Hawick, TD9 0HL, Scotland

      IIF 90
  • Goldstone, Simon
    British director born in December 1973

    Registered addresses and corresponding companies
    • 2 Hareshill Road, Birch, Heywood, Lancashire, OL10 2TD

      IIF 91
  • Mr Paul Andrew Thompson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Horsell Park Close, Woking, Surrey, GU21 4LZ, United Kingdom

      IIF 92
    • Summerfield, Horsell Rise, Woking, Surrey, GU21 4BA, England

      IIF 93
  • Mr Simon Wright
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 94
  • Mr Simon Wright
    United Kingdom born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 95
  • Goldstone, Simon
    British

    Registered addresses and corresponding companies
    • 2 Hareshill Road, Birch, Heywood, Lancashire, OL10 2TD

      IIF 96
    • Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 97
  • Thompson, Paul
    British director born in October 1966

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

      IIF 98
  • Thompson, Paul
    British engineer born in October 1966

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

      IIF 99
  • Thompson, Paul
    British solicitor born in December 1973

    Registered addresses and corresponding companies
    • 13c King William Walk, Greenwich, London, SE10 9JH

      IIF 100
  • Mr Alan James Gardiner
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leecroft, Pine Trees Lane, Ashley Heath, Market Drayton, TF9 4LP, United Kingdom

      IIF 101
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 102
  • Thompson, Paul
    British

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

      IIF 103
  • Gardiner, Alan James
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lee Croft, Pine Trees Lane, Shropshire, TF9 4PL, United Kingdom

      IIF 104
  • Alan Gardiner
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 105
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 106
  • Wright, Simon
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 107 IIF 108
  • Wright, Simon Anthony
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 109
  • Wright, Simon Anthony
    British mortgage adviser born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51a Beardall Street, Hucknall, Nottingham, Nottinghamshire, NG15 7RJ

      IIF 110
  • Wright, Simon Anthony
    British will writer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Crescent, Plymouth, Devon, PL1 3AB, United Kingdom

      IIF 111
  • Thompson, Paul
    British born in October 1966

    Resident in Northern Ireland

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

      IIF 112
    • 59, Ballagh Road, Newcastle, Down, BT33 0LA, Northern Ireland

      IIF 113
  • Thompson, Paul
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Buccleuch Street, Hawick, TD9 0HL, Scotland

      IIF 114
  • 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 115
  • 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 116
  • 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 117
  • Thompson, Paul
    British managing director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland, NE61 6JT

      IIF 118
  • Thompson, Paul
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Ladywood Road, Cuxton, Rochester, Kent, ME2 1EW, United Kingdom

      IIF 119
  • Thompson, Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Dacre Park, London, SE13 5BX, United Kingdom

      IIF 120
  • Mr Alan James Gardiner
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 121
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 122
  • Dubois, Paul John
    United Kingdom born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 123 IIF 124
  • Gardiner, Alan James
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 125
  • Thompson, Paul

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

      IIF 126
  • Gardiner, Alan James
    United Kingdom born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 127 IIF 128
  • Goldstone, Simon
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 129
  • Goldstone, Simon
    United Kingdom director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 130
  • Wright, Simon Anthony
    United Kingdom born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 131 IIF 132
child relation
Offspring entities and appointments
Active 40
  • 1
    24 CARPETS AND FLOORING LTD - 2015-09-24
    29 Ladywood Road, Cuxton, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -8,648 GBP2024-12-31
    Officer
    2014-12-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 2
    Leecroft, Pinetrees Lane, Ashley Heath, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-25 ~ dissolved
    IIF 46 - Director → ME
  • 3
    Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 70 - Director → ME
  • 4
    Bank House 260/8 Chapel Street, Salford, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-04-21 ~ dissolved
    IIF 65 - Director → ME
  • 5
    The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    872 GBP2025-01-31
    Officer
    2011-06-17 ~ now
    IIF 43 - Director → ME
    2017-06-29 ~ now
    IIF 73 - Director → ME
    IIF 8 - Director → ME
    2011-06-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 121 - Has significant influence or controlOE
    2025-01-20 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    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 116 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 7
    Station House Station Road, Otford, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,923 GBP2019-05-31
    Officer
    2018-05-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    11 Moss Side Street, Shawforth, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    168 GBP2025-01-31
    Officer
    2024-01-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 9
    The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -600 GBP2025-01-31
    Officer
    2015-01-27 ~ now
    IIF 132 - Director → ME
    IIF 127 - Director → ME
    IIF 124 - Director → ME
    IIF 129 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 22 - Has significant influence or controlOE
    2025-01-20 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    59 Ballagh Road, Newcastle, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    64,652 GBP2024-06-30
    Officer
    1998-01-28 ~ now
    IIF 112 - Director → ME
    1998-01-28 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 11
    C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2013-02-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    11 Moss Side Street Moss Side Street, Shawforth, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,632 GBP2024-02-29
    Officer
    2021-02-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -766 GBP2016-09-30
    Officer
    2008-09-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    81 Dacre Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 15
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Officer
    2020-06-23 ~ now
    IIF 9 - Director → ME
    IIF 58 - Director → ME
    IIF 44 - Director → ME
    IIF 74 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 23 - Has significant influence or controlOE
    2025-01-20 ~ now
    IIF 35 - Has significant influence or controlOE
  • 17
    The Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    2024-10-28 ~ now
    IIF 75 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    2025-01-20 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    Old Magistrates Court, Cheshire Street, Market Drayton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-01-30 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 31 - Has significant influence or controlOE
    2018-01-30 ~ now
    IIF 122 - Has significant influence or controlOE
  • 19
    Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    218 GBP2025-01-31
    Officer
    2020-06-19 ~ now
    IIF 108 - Director → ME
    IIF 41 - Director → ME
    IIF 54 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 29 - Has significant influence or controlOE
    2020-06-19 ~ now
    IIF 19 - Has significant influence or controlOE
  • 20
    Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Officer
    2021-03-17 ~ now
    IIF 40 - Director → ME
    IIF 107 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 26 - Has significant influence or controlOE
    2021-03-17 ~ now
    IIF 20 - Has significant influence or controlOE
  • 21
    Summerfield, Horsell Rise, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,769 GBP2024-07-31
    Officer
    2008-07-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    Cnwc Y Cneuen, Llangeitho, Tregaron, Dyfed
    Dissolved Corporate (2 parents)
    Equity (Company account)
    922 GBP2018-09-30
    Officer
    2009-09-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    59 Ballagh Road, Newcastle
    Active Corporate (2 parents)
    Equity (Company account)
    176,797 GBP2024-12-31
    Officer
    2010-01-01 ~ now
    IIF 113 - Director → ME
  • 24
    4385, 14669650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 115 - Director → ME
    2023-02-17 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 25
    Black Lodge, Stobs, Hawick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,857 GBP2024-09-30
    Officer
    2019-09-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    652 Mansfield Road, Sherwood, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    2006-07-20 ~ dissolved
    IIF 110 - Director → ME
  • 27
    Unit 2 Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2014-04-27 ~ dissolved
    IIF 118 - Director → ME
  • 28
    Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-03-19 ~ now
    IIF 72 - Director → ME
    IIF 5 - Director → ME
    IIF 39 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 28 - Has significant influence or controlOE
    IIF 18 - Has significant influence or controlOE
  • 29
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-22 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 30
    PDSB LTD
    - now
    PAUL DUBOIS LTD - 2015-07-20
    Station House Station Road, Otford, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,399 GBP2018-12-31
    Officer
    2013-12-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-03-15 ~ dissolved
    IIF 99 - Director → ME
  • 32
    Alex House, 260-268 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-22 ~ dissolved
    IIF 67 - Director → ME
  • 33
    THE WILL ASSOCIATES PROPERTY MANAGEMENT LIMITED - 2018-06-15
    The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2014-07-22 ~ dissolved
    IIF 48 - Director → ME
  • 34
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,861 GBP2024-07-31
    Officer
    2020-07-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    429,633 GBP2025-01-31
    Officer
    2010-05-21 ~ now
    IIF 52 - Director → ME
    2010-01-26 ~ now
    IIF 38 - Director → ME
    IIF 76 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 105 - Has significant influence or controlOE
    2025-01-20 ~ now
    IIF 27 - Has significant influence or controlOE
  • 36
    Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,716 GBP2025-01-31
    Officer
    2010-01-07 ~ now
    IIF 55 - Director → ME
    IIF 109 - Director → ME
    IIF 7 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 30 - Has significant influence or controlOE
    2016-05-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 37
    2 Riverside Park, South Hylton, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,553 GBP2024-01-31
    Officer
    2016-01-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 38
    ACTIVE TEAM CLOUD LIMITED - 2016-06-01
    The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2025-01-31
    Officer
    2015-06-01 ~ now
    IIF 123 - Director → ME
    2016-10-12 ~ now
    IIF 56 - Director → ME
    2015-06-01 ~ now
    IIF 128 - Director → ME
    IIF 131 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 106 - Has significant influence or controlOE
    2025-01-20 ~ now
    IIF 32 - Has significant influence or controlOE
  • 39
    YOUR MEMBERS CLUB LIMITED - 2019-03-29
    The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2014-08-01 ~ dissolved
    IIF 62 - Director → ME
    IIF 11 - Director → ME
    IIF 79 - Director → ME
    2014-07-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    77 Dunmore Road, Market Harborough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,442 GBP2024-10-31
    Officer
    2011-10-07 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    13a King William Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2003-09-16 ~ 2007-05-11
    IIF 100 - Director → ME
  • 2
    28 Talbot Lane, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,893 GBP2022-12-31
    Officer
    2021-09-08 ~ 2021-09-28
    IIF 80 - Director → ME
  • 3
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-27 ~ 2012-08-20
    IIF 64 - Director → ME
  • 4
    7 The Crescent, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ 2013-05-20
    IIF 50 - Director → ME
    2012-01-16 ~ 2013-08-07
    IIF 111 - Director → ME
  • 5
    Station House, Station Approach, Otford, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,035 GBP2023-03-31
    Officer
    2021-04-01 ~ 2024-01-01
    IIF 10 - Director → ME
  • 6
    98 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,180 GBP2025-03-31
    Officer
    2003-03-04 ~ 2008-09-22
    IIF 97 - Secretary → ME
  • 7
    Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Person with significant control
    2021-03-17 ~ 2021-07-30
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Summerfield, Horsell Rise, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,769 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 9
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-26 ~ 2010-05-18
    IIF 98 - Director → ME
  • 10
    98 Dane Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    164,016 GBP2025-03-31
    Officer
    2001-01-11 ~ 2008-09-22
    IIF 66 - Director → ME
  • 11
    5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ 2015-07-01
    IIF 69 - Director → ME
  • 12
    6 Rocky Lane, Aston Cross, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2019-03-21 ~ 2019-04-01
    IIF 78 - Director → ME
  • 13
    5 The Butts, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 60 - Director → ME
  • 14
    98 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,132 GBP2025-03-31
    Officer
    2001-07-11 ~ 2008-09-22
    IIF 91 - Director → ME
    2003-08-20 ~ 2006-11-07
    IIF 96 - Secretary → ME
  • 15
    Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,716 GBP2025-01-31
    Officer
    2010-01-07 ~ 2010-01-07
    IIF 104 - Director → ME
  • 16
    ACTIVE TEAM CLOUD LIMITED - 2016-06-01
    The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2025-01-31
    Officer
    2015-06-01 ~ 2016-10-10
    IIF 130 - Director → ME
    Person with significant control
    2016-09-01 ~ 2021-07-30
    IIF 95 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.