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

Thomas, Christopher John

    Related profiles found in government register
  • Thomas, Christopher John
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Tubney Warren Barn, Tubney, Oxford, Oxfordshire, OX13 5QJ, United Kingdom

      IIF 1
  • Thomas, Christopher John
    British marketing born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St. Annes, Blackpool, FY8 5FT, England

      IIF 2
  • Thomas, Christopher John
    British non exceutive director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Tubney Warren Barn, Tubney, Abingdon, Oxfordshire, OX13 5QJ, United Kingdom

      IIF 3
  • Thomas, Christopher John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 4
    • 5, Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 5 IIF 6
  • Thomas, Christopher John
    British non-executive chairman born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, High Bentham, Near Lancaster, LA2 7NA

      IIF 7
    • Station Road, High Bentham, North Yorkshire, LA2 7NA

      IIF 8
    • Station Road, High Bentham, Near Lancaster, LA2 7NA

      IIF 9 IIF 10
  • Thomas, Christopher John
    British administrator born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53, Cecil Street, Grantham, NG31 9AQ, England

      IIF 11
  • Thomas, Christopher John
    British chief executive officer born in September 1950

    Registered addresses and corresponding companies
    • 4 The Walled Garden, Tewin Water, Welwyn, Hertfordshire, AL6 0BZ

      IIF 12
  • Thomas, Christopher John
    English bench joiner born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 100, St. James Road, Northampton, NN5 5LF

      IIF 13
  • Mr Christopher John Thomas
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 14
  • Thomas, Christopher John
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 15
    • Suite Gf07, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 16 IIF 17
  • Thomas, Christopher John
    British associate director hanson plc born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 18
  • Thomas, Christopher John
    British british born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 19
  • Thomas, Christopher John
    British ce born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 20
  • Thomas, Christopher John
    British chairman born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fontana House, Works Road, Letchworth Garden City, Hertfordshire, SG6 1LD, United Kingdom

      IIF 21
    • Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 22
  • Thomas, Christopher John
    British cheif executive born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 23
  • Thomas, Christopher John
    British chief executive born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Christopher John
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Christopher John
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cmg House, Station Road, Coleshill, Birmingham, West Mids, B46 1HT, United Kingdom

      IIF 55
    • Floor 3, Dean Park House, 8-10 Dean Park Crescent, Bournemouth, BH1 1HL, England

      IIF 56
    • Tropical Marine Centre, Solesbridge Lane, Chorleywood, Hertfordshire, WD3 5SX

      IIF 57
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 58
    • Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ, England

      IIF 59
    • Tower, Bridge House, St. Katharines Way, London, E1W 1AA, United Kingdom

      IIF 60
    • Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 61
    • Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG

      IIF 62
    • 21 To 22 Balena Close, Balena Close, Poole, Dorset, BH17 7DX, England

      IIF 63
    • 36, Dorset Lake Avenue, Poole, Dorset, BH14 8JD, England

      IIF 64
    • The Moorings, 118 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RG

      IIF 65
    • Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 66 IIF 67 IIF 68
    • Northgate, Aldridge, Walsall, West Midlands, WS9 8TU

      IIF 71
  • Thomas, Christopher John
    British managing director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, West Midlands, B74 2RL

      IIF 72
  • Thomas, Christopher John
    British non-executive director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 22, The Globe Centre, St James Sq, Accrington, BB5 0RE, United Kingdom

      IIF 73
  • Thomas, Christopher John
    British none born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN

      IIF 74
    • Willow House, Woodlands Business Park, Linford Wood, Milton Keynes, MK14 6EU, Uk

      IIF 75
    • Willow House, Woodlands Business Park, Linford Wood, Milton Keynes, Uk

      IIF 76 IIF 77
    • Media House, Azalea Drive, Swanley, Kent, BR8 8HU, England

      IIF 78
  • Thomas, Christopher John
    British non-executive chairman born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waverley House, Hampshire Road, Granby Industrial Estate, Weymouth, DT4 9XD, England

      IIF 79
  • Thomas, Christopher John
    British business person born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 80
  • Thomas, Christopher John
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Church Street, Stoke-on-trent, Staffordshire, ST4 1DB, England

      IIF 81
  • Thomas, Christopher John
    British investment manager/consultant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 82
  • Thomas, Christopher John
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 83
  • Mr Christopher John Thomas
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 84
    • 5, Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 85 IIF 86
  • Christopher John Thomas
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 43, Richmond Hill, Bournemouth, BH2 6LR, England

      IIF 87
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 88
    • Suite Gf07, Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, United Kingdom

      IIF 89 IIF 90
  • Mr Christopher John Thomas
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 100, St. James Road, Northampton, NN5 5LF

      IIF 91
  • Mr Christopher John Thomas
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 92 IIF 93
    • Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

      IIF 94
    • 31/33 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 95
  • Mr Christopher John Thomas
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Church Street, Stoke-on-trent, Staffordshire, ST4 1DB, England

      IIF 96
  • Christopher John Thomas
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 97
  • Christopher John Thomas
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 23
  • 1
    EUROSTAR TRADECO LIMITED - 2013-07-03
    Station Road, High Bentham, North Yorkshire
    Corporate (4 parents)
    Officer
    2013-03-12 ~ now
    IIF 8 - director → ME
  • 2
    EUROSTAR BIDCO LIMITED - 2014-06-17
    Station Road, High Bentham, Near Lancaster
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-03-12 ~ now
    IIF 10 - director → ME
  • 3
    EUROSTAR HOLDCO LIMITED - 2014-06-17
    Station Road, High Bentham, Near Lancaster
    Corporate (9 parents, 1 offspring)
    Officer
    2013-03-12 ~ now
    IIF 9 - director → ME
  • 4
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,239 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 5
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Corporate (2 parents)
    Officer
    2021-10-19 ~ now
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    100 St. James Road, Northampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,017 GBP2018-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 7
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,721 GBP2023-02-28
    Officer
    2021-02-19 ~ dissolved
    IIF 80 - director → ME
  • 8
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 9
    Jubilee House East Beach, Lytham St. Annes, Blackpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,906.29 GBP2022-09-30
    Officer
    2014-09-23 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    EUROSTAR TRADECO II LIMITED - 2022-10-12
    Station Road, High Bentham, Near Lancaster
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2013-05-10 ~ now
    IIF 7 - director → ME
  • 11
    Suite Gf07 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-02 ~ now
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -338,973 GBP2022-09-23 ~ 2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 13
    Suite Gf07 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-02 ~ now
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-08 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 15
    Tower Bridge House, St. Katharines Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-30 ~ dissolved
    IIF 60 - director → ME
  • 16
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,213 GBP2024-01-31
    Officer
    2023-06-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SPITFIRE BIDCO LIMITED - 2012-04-16
    Northgate, Aldridge, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 71 - director → ME
  • 18
    SPITFIRE HOLDINGS LIMITED - 2012-05-31
    Northgate, Aldridge, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 66 - director → ME
  • 19
    43 Richmond Hill, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    54,747 GBP2023-09-30
    Officer
    2021-09-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 20
    Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, Dorset, United Kingdom
    Corporate (7 parents)
    Officer
    2013-11-05 ~ now
    IIF 64 - director → ME
  • 21
    5 Prospect Place Millennium Way, Pride Park, Derby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    40,500 GBP2023-09-30
    Officer
    2009-08-13 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 22
    ENSCO 839 LIMITED - 2011-12-19
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-05-29 ~ dissolved
    IIF 74 - director → ME
  • 23
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
Ceased 59
  • 1
    AV ACQUISITIONCO 1 LIMITED - 2006-11-09
    Saxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2007-03-09 ~ 2008-09-25
    IIF 52 - director → ME
  • 2
    AIM NEWCO (NO.1) LIMITED - 2010-07-22
    Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Corporate (3 parents)
    Officer
    2010-06-22 ~ 2013-10-07
    IIF 65 - director → ME
  • 3
    Suite 22 The Globe Centre, St James Sq, Accrington, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    831,375 GBP2023-10-01
    Person with significant control
    2019-04-10 ~ 2019-04-11
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ELECTRICAL INSTALLATION EQUIPMENT MANUFACTURERS ASSOCIATION LIMITED (THE) - 2003-03-12
    Rotherwick House, 3 Thomas More Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2001-09-27 ~ 2013-10-24
    IIF 69 - director → ME
    1996-11-01 ~ 2000-09-19
    IIF 72 - director → ME
  • 5
    21-23 Station Road, Gerrards Cross, Bucks
    Corporate (2 parents)
    Officer
    1991-08-01 ~ 2009-01-01
    IIF 22 - director → ME
  • 6
    DELANEY GALLAY LIMITED - 1981-12-31
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Officer
    ~ 1997-04-12
    IIF 41 - director → ME
  • 7
    SCHOLES GROUP LIMITED - 2000-08-14
    GEORGE H SCHOLES PUBLIC LIMITED COMPANY - 1988-12-05
    Ground Floor Unit 1 Nelson Court Business Centre, Nile Close, Preston
    Corporate (4 parents, 1 offspring)
    Officer
    1994-09-13 ~ 2000-11-15
    IIF 23 - director → ME
  • 8
    Ground Floor Unit 1 Nelson Court Business Centre, Nile Close, Preston
    Corporate (5 parents)
    Officer
    1994-09-15 ~ 2000-11-15
    IIF 26 - director → ME
  • 9
    Cromwell Rd, St Neots, Hunts
    Corporate (5 parents)
    Equity (Company account)
    2,160,753 GBP2023-09-30
    Officer
    1991-08-01 ~ 1993-12-10
    IIF 67 - director → ME
  • 10
    No.1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-24 ~ 2010-10-01
    IIF 55 - director → ME
  • 11
    HANSON ELECTRICAL LIMITED - 1997-04-15
    C. E. HOLDINGS LIMITED - 1995-09-19
    BRITISH EVER READY LIMITED - 1988-08-31
    BEREC GROUP PUBLIC LIMITED COMPANY - 1982-06-17
    EVER READY COMPANY(HOLDINGS)LIMITED - 1978-12-31
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1992-08-03 ~ 2009-01-01
    IIF 53 - director → ME
  • 12
    WYLEX LIMITED - 2001-04-02
    RICHHAPPY LIMITED - 1988-08-18
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Corporate (4 parents)
    Officer
    1994-09-14 ~ 2009-01-01
    IIF 24 - director → ME
  • 13
    ROLLALONG LIMITED - 1998-10-26
    WEBER FUTAIR LIMITED - 1994-11-11
    FUTAIRE LIMITED - 1986-03-25
    10 Fleet Place, London
    Corporate (2 parents)
    Officer
    1994-04-21 ~ 1994-10-03
    IIF 27 - director → ME
  • 14
    INGLEBY (1823) LIMITED - 2009-10-15
    Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved corporate (17 parents, 3 offsprings)
    Officer
    2009-09-24 ~ 2011-11-02
    IIF 33 - director → ME
  • 15
    EVANDER (1830) LIMITED - 2011-07-07
    INGLEBY (1830) LIMITED - 2009-10-21
    Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved corporate (18 parents)
    Officer
    2010-11-05 ~ 2011-11-02
    IIF 62 - director → ME
  • 16
    INGLEBY (1824) LIMITED - 2009-10-29
    Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved corporate (18 parents, 1 offspring)
    Officer
    2009-09-24 ~ 2011-11-02
    IIF 32 - director → ME
  • 17
    INGLEBY (1884) LIMITED - 2020-09-16
    30 Park Street, London, England
    Corporate (14 parents, 2 offsprings)
    Officer
    2012-04-26 ~ 2017-09-30
    IIF 21 - director → ME
  • 18
    WELWYN HATFIELD SPORTS CENTRE TRUST LIMITED - 2006-11-10
    11 Hunsbury Close Hunsbury Close, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    33,169 GBP2024-05-31
    Officer
    2006-10-12 ~ 2008-09-25
    IIF 12 - director → ME
  • 19
    142 Harrowby Road, Grantham, England
    Corporate (9 parents)
    Equity (Company account)
    49,202 GBP2023-12-31
    Officer
    2021-03-02 ~ 2022-10-22
    IIF 11 - director → ME
  • 20
    Westwood Way, Westwood Business Park, Coventry
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-03-10 ~ 2013-10-04
    IIF 31 - director → ME
  • 21
    Sterling House, Grimbald Crag Close, Knaresborough, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2017-08-23
    Officer
    2017-08-26 ~ 2021-09-30
    IIF 59 - director → ME
  • 22
    FLORAPAK LIMITED - 1990-07-05
    KRUSHAL LIMITED - 1986-11-19
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    1993-12-24 ~ 1994-10-12
    IIF 39 - director → ME
  • 23
    NORTHERN AMALGAMATED INDUSTRIES LIMITED - 1983-08-24
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    1993-12-24 ~ 1997-04-12
    IIF 46 - director → ME
  • 24
    Hanson House, 14 Castle Hill, Maidenhead
    Dissolved corporate (6 parents)
    Officer
    1992-09-28 ~ 1997-04-12
    IIF 50 - director → ME
  • 25
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents, 3 offsprings)
    Officer
    1994-09-30 ~ 1997-04-14
    IIF 18 - director → ME
  • 26
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    ~ 1997-04-12
    IIF 37 - director → ME
  • 27
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Officer
    1993-12-24 ~ 1997-04-12
    IIF 36 - director → ME
  • 28
    YOUNGS POTTED SHRIMPS LIMITED - 1988-05-06
    Hanson House, 14 Castle Hill, Maidenhead
    Dissolved corporate (5 parents)
    Officer
    1993-12-24 ~ 1997-04-12
    IIF 45 - director → ME
  • 29
    ROSS SEAFOODS (INTERNATIONAL) LIMITED - 1988-06-22
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Officer
    1993-12-24 ~ 1997-04-12
    IIF 38 - director → ME
  • 30
    Hanson House, 14 Castle Hill, Maidenhead
    Dissolved corporate (5 parents)
    Officer
    ~ 1997-04-12
    IIF 44 - director → ME
  • 31
    1 Grosvenor Place, London
    Corporate (4 parents)
    Officer
    ~ 1997-04-12
    IIF 42 - director → ME
  • 32
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Corporate (6 parents, 3 offsprings)
    Officer
    1991-08-01 ~ 1997-04-12
    IIF 20 - director → ME
  • 33
    Unit 2 Indurent Park Gloucester, Haresfield, Stonehouse, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-09-20 ~ 2021-02-10
    IIF 35 - director → ME
  • 34
    Waverley House Hampshire Road, Granby Industrial Estate, Weymouth, England
    Corporate (4 parents)
    Officer
    2016-05-06 ~ 2021-05-21
    IIF 79 - director → ME
  • 35
    MARBOURN LIMITED - 1996-01-24
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2009-01-01
    IIF 25 - director → ME
  • 36
    Suite 22 The Globe Centre, St James Sq, Accrington, United Kingdom
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    19,076 GBP2023-10-01
    Officer
    2021-10-01 ~ 2025-02-19
    IIF 73 - director → ME
    Person with significant control
    2019-04-10 ~ 2025-02-19
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Floor 3 Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,435,383 GBP2021-03-31
    Officer
    2017-09-28 ~ 2022-03-12
    IIF 56 - director → ME
  • 38
    CASTLEGATE 499 LIMITED - 2009-02-10
    Dabell Avenue, Blenheim Industrial Estate Bulwell, Nottingham, Nottinghamshire
    Corporate (4 parents, 1 offspring)
    Officer
    2008-02-28 ~ 2010-10-01
    IIF 43 - director → ME
  • 39
    MC499 LIMITED - 2013-07-18
    Tubney Warren Barn, Tubney, Abingdon, Oxfordshire
    Corporate (3 parents, 1 offspring)
    Officer
    2013-09-19 ~ 2018-01-31
    IIF 3 - director → ME
  • 40
    Tubney Warren Barn, Tubney, Oxford, Oxfordshire
    Corporate (7 parents)
    Officer
    2011-07-20 ~ 2018-12-04
    IIF 1 - director → ME
  • 41
    CASTLEGATE (NO. 12) LIMITED - 2009-05-08
    Pexton Road Kelleythorpe Industrial Estate, Kellythorpe, Driffield, North Humberside
    Dissolved corporate (3 parents)
    Officer
    2009-04-24 ~ 2012-04-05
    IIF 34 - director → ME
  • 42
    CASTLEGATE 545 LIMITED - 2009-05-06
    Tropical Marine Centre, Solesbridge Lane, Chorleywood, Hertfordshire
    Corporate (4 parents, 1 offspring)
    Officer
    2012-04-05 ~ 2021-02-26
    IIF 57 - director → ME
  • 43
    ICON WARNE LIMITED - 2012-02-23
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Corporate
    Officer
    1993-05-10 ~ 1993-12-10
    IIF 28 - director → ME
  • 44
    TECALEMIT AEROSPACE LIMITED - 2006-06-14
    ROBERT MORTON DG LIMITED - 2002-04-12
    Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    1991-08-22 ~ 1993-12-10
    IIF 19 - director → ME
  • 45
    340 Deansgate, Manchester
    Corporate (2 parents)
    Officer
    ~ 1992-06-26
    IIF 70 - director → ME
  • 46
    MARFLEET REFINING COMPANY LIMITED - 1988-03-31
    The Heights, Brooklands, Weybridge, Surrey
    Corporate (4 parents)
    Officer
    1991-08-01 ~ 1994-11-11
    IIF 51 - director → ME
  • 47
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Corporate (2 parents)
    Officer
    2015-07-27 ~ 2018-10-18
    IIF 63 - director → ME
  • 48
    MOONSTONE VENTURE CAPITAL LIMITED - 2020-09-21
    Suite G30 Genesis Centre, Innovation Way, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    628,123 GBP2023-06-30
    Officer
    2017-03-07 ~ 2018-04-05
    IIF 81 - director → ME
    Person with significant control
    2017-03-07 ~ 2018-04-05
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 49
    TEDDINGTON APPLIANCE CONTROLS LIMITED - 1985-03-25
    FLOW CONTROLS LIMITED - 1977-12-31
    Daniels Lane, Holmbush, St. Austell, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    -37,021 GBP2019-09-30
    Officer
    ~ 1993-12-10
    IIF 68 - director → ME
  • 50
    Tropical Marine Centre, Solesbridge Lane, Chorleywood, Herts
    Corporate (3 parents, 1 offspring)
    Officer
    2012-12-21 ~ 2021-02-26
    IIF 30 - director → ME
  • 51
    UGI HOLDINGS LIMITED - 1997-11-26
    HANSON INDUSTRIAL (ENGINEERING) LIMITED - 1997-08-05
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Officer
    ~ 1997-04-12
    IIF 47 - director → ME
  • 52
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Officer
    ~ 1997-04-12
    IIF 49 - director → ME
  • 53
    PYPER CONSTRUCTION LIMITED - 2015-03-25
    SPITFIRE HOLDINGS LIMITED - 2012-05-03
    SEVCO 5078 LIMITED - 2012-04-14
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2012-03-29 ~ 2019-06-19
    IIF 78 - director → ME
  • 54
    UNITED LIVING HOLDINGS LIMITED - 2015-02-09
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2014-09-17 ~ 2019-06-19
    IIF 54 - director → ME
  • 55
    WANSDYKE SECURITY LIMITED - 2001-03-29
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved corporate (4 parents)
    Officer
    1992-10-02 ~ 1993-12-10
    IIF 48 - director → ME
  • 56
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Officer
    ~ 1997-04-12
    IIF 40 - director → ME
  • 57
    HANCO HOLDINGS LIMITED - 2010-10-18
    HACKREMCO (NO.2143) LIMITED - 2004-06-22
    Willow House Woodlands Business Park, Linford Wood, Milton Keynes
    Corporate (4 parents)
    Officer
    2010-10-01 ~ 2013-02-06
    IIF 76 - director → ME
  • 58
    YOUR CASH LIMITED - 2010-10-18
    Willow House Woodlands Business Park, Linford Wood, Milton Keynes
    Corporate (4 parents)
    Officer
    2010-10-01 ~ 2013-02-06
    IIF 75 - director → ME
  • 59
    HANCO ATM SYSTEMS LIMITED - 2010-10-25
    Willow House Breckland, Linford Wood, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2010-10-01 ~ 2013-02-06
    IIF 77 - director → 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.