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 David Thompson

    Related profiles found in government register
  • Mr David Thompson
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Fields, Treflach, Oswestry, SY10 9HF, United Kingdom

      IIF 1
  • Mr David Thompson
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 127, Mount Street, Fleetwood, FY7 6LE, England

      IIF 2
  • Mr David Thompson
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 110-112, Lancaster Road, New Barnet, Herts, EN4 8AL

      IIF 3
  • Mr David Thompson
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Poppy Gardens, Alrewas, Burton-on-trent, DE13 7EY, England

      IIF 4
  • Mr David Thompson
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30-32, Botchergate, Carlisle, CA1 1QS, England

      IIF 5
    • 30-32, Botchergate Queens Party Bar, Carlisle, CA1 1QS, England

      IIF 6 IIF 7
    • Unit 7, Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 8
  • David Thompson
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Thompson
    British born in March 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • Summit House, 10 Waterside Court, City Of Newport, NP20 5NT

      IIF 21
  • Mr David Thompson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10829578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • Queens Party Bar, 30-32 Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 23
    • Truth, Unit 7 Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 24
  • David Thompson
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-32, Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 25
  • Mr David Thompson
    British born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Bowden Court, St John's Road Meadowfield Industrial Estate, Durham, County Durham, DH7 8RE

      IIF 26
  • Thompson, David
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Barons Court, Unit 1, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, England

      IIF 27
  • Thompson, David
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Old Fold Manor Golf Club, Old Fold Lane, Hadley Green, Barnet, Herts, EN5 4QN, United Kingdom

      IIF 28
    • Old Fold Manor Golf Club, Hadley Green. Barnet, Herts., EN5 4QN

      IIF 29
    • 12, Hawthorne Place, Sunninghill, Berks, SL5 9FU, England

      IIF 30
  • Thompson, David
    British commercial director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Longcroft Farm, Longcroft Lane, Yoxall, Burton-on-trent, DE13 8NT, England

      IIF 31
  • Thompson, David
    British tree surgeon born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65 Shelfield Road, Shelfield Road, Kings Heath, Birmingham, B14 6JT, United Kingdom

      IIF 32
    • Longcroft Farm, Longcroft Lane, Yoxall, Burton-on-trent, DE13 8NT, England

      IIF 33
  • Thompson, David
    British poster writer born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Glenesk 19 Lyndhurst Grove, Gateshead, Tyne & Wear, NE9 6AU

      IIF 34
  • Thompson, David
    British retired born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cannobie Close, Darlington, Co Durham, DL3 8RU, England

      IIF 35
    • 8, Cannobie Close, Darlington, County Durham, DL3 8RU, England

      IIF 36 IIF 37
  • Thompson, David
    British consultant born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Lumley Thompson
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 50
  • Thompson, David
    English director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30-32, Botchergate, Carlisle, CA1 1QS, England

      IIF 51
    • 30-32, Botchergate Queens Party Bar, Carlisle, CA1 1QS, England

      IIF 52
  • Thompson, David
    English joiner born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30-32, Botchergate Queens Party Bar, Carlisle, CA1 1QS, England

      IIF 53
    • Unit 7, Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 54
  • Thompson, David
    British director born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • Summit House, 10 Waterside Court, City Of Newport, NP20 5NT, Wales

      IIF 55
  • Thompson, David
    British none born in April 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • Burns Property Management, Hawthorne House, Lowther Gardens, Bournemouth, Dorset, BH8 8NF

      IIF 56
  • Thompson, David
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lowther Street, Carlisle, CA3 8DA, United Kingdom

      IIF 57
    • 30-32, Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 58
    • 517, Durdar Road, Carlisle, CA2 4TX, United Kingdom

      IIF 59
  • Thompson, David
    British electrician born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Mount Street, Fleetwood, Lancashire, FY7 6LE, United Kingdom

      IIF 60
  • Thompson, David
    British joiner born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10829578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 30-32, Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 62
    • Truth, Unit 7 Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 63
  • Thompson, David
    British software developer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Deerhill, Wilnecote, Tamworth, Staffordshire, B77 4PA, United Kingdom

      IIF 64
  • Thompson, David
    British

    Registered addresses and corresponding companies
    • Glenesk 19 Lyndhurst Grove, Gateshead, Tyne & Wear, NE9 6AU

      IIF 65
  • Thompson, David Lumley
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 66
  • Thompson, David
    British senior manager born in January 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 5 & 6, Carnbane East Industrial Estate, Newry, BT35 6PQ, Northern Ireland

      IIF 67
  • Thompson, David
    British sign producer born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 735 Durham Road, Gateshead, Tyne & Wear, NE9 6AR, United Kingdom

      IIF 68
  • Thompson, David

    Registered addresses and corresponding companies
    • 30-32, Botchergate, Carlisle, CA1 1QS, England

      IIF 69
child relation
Offspring entities and appointments
Active 17
  • 1
    30-32 Botchergate, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,683 GBP2020-09-30
    Officer
    2020-03-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    30-32 Botchergate Queens Party Bar, Carlisle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    517 Durdar Road, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF 59 - Director → ME
  • 5
    30-32 Botchergate Queens Party Bar, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    4385, 10829578 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,652 GBP2019-06-30
    Officer
    2017-06-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 7
    Barons Court, Unit 1 Graceways, Whitehills Business Park, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,135 GBP2023-07-31
    Officer
    2019-07-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-07-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    110-112 Lancaster Road, New Barnet, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    90,295 GBP2024-03-31
    Officer
    2001-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    2 Poppy Gardens, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,825 GBP2023-09-30
    Officer
    2019-09-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    Longcroft Farm Longcroft Lane, Yoxall, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 31 - Director → ME
  • 11
    14 Lowther Street, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 57 - Director → ME
  • 12
    Unit 7 Englishgate Plaza, Carlisle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 13
    Truth, Unit 7 Englishgate Plaza, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 14
    Summit House, 10 Waterside Court, City Of Newport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    274 GBP2019-12-31
    Officer
    2012-12-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    30-32 Botchergate, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 51 - Director → ME
    2021-11-17 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    Unit 5 Bowden Court, St John's Road Meadowfield Industrial Estate, Durham, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    934,757 GBP2024-08-31
    Officer
    ~ now
    IIF 34 - Director → ME
    ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    212a Red Bank Road, Blackpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,480 GBP2016-03-31
    Officer
    2012-08-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    30-32 Botchergate Queens Party Bar, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2022-11-01
    IIF 52 - Director → ME
  • 2
    C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,202 GBP2024-07-31
    Officer
    2009-08-28 ~ 2010-09-24
    IIF 64 - Director → ME
  • 3
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,268 GBP2023-08-31
    Officer
    2012-04-06 ~ 2020-05-21
    IIF 66 - Director → ME
    Person with significant control
    2017-03-21 ~ 2020-05-21
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 50 - Right to appoint or remove directors OE
  • 4
    DE MAULLEY COURT MANAGEMENT LIMITED - 2003-03-31
    1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2014-04-10 ~ 2016-09-23
    IIF 56 - Director → ME
  • 5
    735 Durham Road, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    85,506 GBP2023-09-30
    Officer
    2019-07-14 ~ 2024-12-19
    IIF 68 - Director → ME
  • 6
    Old Fold Manor Golf Club Old Fold Lane, Hadley Green, Barnet, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    1,006,865 GBP2024-03-31
    Officer
    2014-01-29 ~ 2016-03-31
    IIF 28 - Director → ME
    2009-10-05 ~ 2010-10-11
    IIF 29 - Director → ME
  • 7
    St Augustine's Parish Centre, Larchfield Street, Darlington, Co Durham
    Active Corporate (6 parents)
    Equity (Company account)
    40,176 GBP2024-03-31
    Officer
    2013-06-24 ~ 2014-07-27
    IIF 36 - Director → ME
    2011-07-19 ~ 2012-12-23
    IIF 37 - Director → ME
    2009-07-01 ~ 2012-12-18
    IIF 35 - Director → ME
  • 8
    Longcroft Farm Longcroft Lane, Yoxall, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2022-06-23 ~ 2022-06-27
    IIF 33 - Director → ME
  • 9
    Unit 7 Englishgate Plaza, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-15 ~ 2022-11-01
    IIF 54 - Director → ME
  • 10
    ULSTER SOCIETY FOR PREVENTION OF CRUELTY TO ANIMALS - 2004-11-12
    ULSTER SOCIETY FOR PREVENTION OF CRUELTY TO ANIMALS (INCORPORATED) - 1993-12-01
    Unit 5 & 6 Carnbane East Industrial Estate, Newry, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-09-25 ~ 2024-08-18
    IIF 67 - Director → ME
  • 11
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,363 GBP2024-04-05
    Officer
    2021-11-03 ~ 2022-01-13
    IIF 42 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-01-13
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 12
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,282 GBP2023-04-05
    Officer
    2021-11-04 ~ 2021-12-10
    IIF 45 - Director → ME
    Person with significant control
    2021-11-04 ~ 2021-12-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 13
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-11-08 ~ 2021-11-23
    IIF 41 - Director → ME
    Person with significant control
    2021-11-08 ~ 2021-11-23
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 14
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,823 GBP2023-04-05
    Officer
    2021-11-08 ~ 2021-11-23
    IIF 38 - Director → ME
    Person with significant control
    2021-11-08 ~ 2021-11-23
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,753 GBP2024-04-05
    Officer
    2021-11-09 ~ 2021-11-24
    IIF 46 - Director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-24
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 16
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,366 GBP2024-04-05
    Officer
    2021-11-10 ~ 2021-11-25
    IIF 40 - Director → ME
    Person with significant control
    2021-11-10 ~ 2021-11-25
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    Unit 6 Bordesley Hall, Farm Barns Storage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-04-04 ~ 2022-06-13
    IIF 48 - Director → ME
    Person with significant control
    2022-04-04 ~ 2022-06-13
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 18
    Office 7 1 Bridgewater Road, Worsley, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126 GBP2024-04-05
    Officer
    2022-04-05 ~ 2022-06-14
    IIF 49 - Director → ME
    Person with significant control
    2022-04-05 ~ 2022-06-14
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 19
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    131 GBP2024-04-05
    Officer
    2022-04-05 ~ 2022-06-27
    IIF 44 - Director → ME
    Person with significant control
    2022-04-05 ~ 2022-06-27
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 20
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2022-04-06 ~ 2022-06-28
    IIF 43 - Director → ME
    Person with significant control
    2022-04-06 ~ 2022-06-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 21
    Office 7 1 Bridgewater Road, Walkden, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-04-07 ~ 2022-06-28
    IIF 39 - Director → ME
    Person with significant control
    2022-04-07 ~ 2022-06-28
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 22
    Office 7 1 Bridgewater Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ 2022-06-29
    IIF 47 - Director → ME
    Person with significant control
    2022-04-11 ~ 2022-06-29
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
© 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.