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 Thomas Loughran

    Related profiles found in government register
  • Mr Thomas Loughran
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 1
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 2
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 3
  • Mr Thomas Loughran
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor East Marshall Court, Marshall Street, Leeds, West Yorks, LS11 9YP, United Kingdom

      IIF 4
  • Mr Thomas Loughran
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208-210, Lord Street, Fleetwood, FY7 6SW, United Kingdom

      IIF 5
  • Loughran, Thomas
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 6
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Loughran, Thomas
    British marketing sales born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, King Lane, Leeds, LS17 6AA, United Kingdom

      IIF 10
  • Loughran, Thomas
    British sales born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, England

      IIF 11
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 12
  • Mr Thomas Dennis Loughran
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 13
    • icon of address 1st Floor Marshall Court, Marshall Street, Leeds, LS11 9YP, England

      IIF 14
    • icon of address 22, Sanderson House, Station Road, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 19
    • icon of address Crown House, 94 Armley Road, Leeds, West Yorkshire, LS12 2EJ, United Kingdom

      IIF 20
    • icon of address Marshall Court First Floor East, Marshall Street, Leeds, LS11 9YP, England

      IIF 21
    • icon of address Sanderson House, 22, Station Road, Leeds, LS18 5NT, England

      IIF 22
    • icon of address Waterscape, 42 Leeds & Bradford Road, Leeds, LS5 3EG, England

      IIF 23
    • icon of address 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 24
    • icon of address 16, The Avenue, Collingham, Wetherby, LS22 5BU, England

      IIF 25
    • icon of address 18, The Avenue, Collingham, Wetherby, LS22 5BU, England

      IIF 26
  • Thomas Loughran
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Homestead Way, Fleetwood, FY7 7NG, United Kingdom

      IIF 27
  • Mr Thomas Dennis Loughran
    English born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Place, Brewery Wharf, Leeds, LS10 1NE, England

      IIF 28
    • icon of address Sanderson House (buckle Barton), Station Road, Leeds, LS18 5NT, England

      IIF 29
  • Loughran, Thomas
    British sales director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor East Marshall Court, Marshall Street, Leeds, West Yorks, LS11 9YP, United Kingdom

      IIF 30
  • Loughran, Thomas
    British self employed born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 King Lane Leeds, Moortown, Leeds, LS17 6AA, England

      IIF 31
  • Loughran, Thomas Dennis
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sanderson House, Station Road, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 32 IIF 33
    • icon of address Waterscape, 42 Leeds & Bradford Road, Leeds, LS5 3EG, England

      IIF 34
  • Loughran, Thomas Dennis
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 35
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 36
    • icon of address 1st Floor Marshall Court, Marshall Street, Leeds, LS11 9YP, England

      IIF 37
    • icon of address 22, Sanderson House, Station Road, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 38 IIF 39
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 40
    • icon of address Marshall Court First Floor East, Marshall Street, Leeds, LS11 9YP, England

      IIF 41
    • icon of address Sanderson House, 22, Station Road, Leeds, LS18 5NT, England

      IIF 42
  • Loughran, Thomas Dennis
    British managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Avenue, Collingham, Wetherby, LS22 5BU, England

      IIF 43
  • Loughran, Thomas Dennis
    British sales born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 44
  • Loughran, Thomas Dennis
    British sales director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 45
    • icon of address 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 46
  • Loughran, Thomas
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208-210, Lord Street, Fleetwood, FY7 6SW, United Kingdom

      IIF 47
    • icon of address 7, Homestead Way, Fleetwood, FY7 7NG, United Kingdom

      IIF 48
  • Loughran, Thomas
    British electrician born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Oxford Road, Fleetwood, Lancashire, FY7 7EX, England

      IIF 49
  • Loughran, Thomas Dennis
    English consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House (buckle Barton), Station Road, Leeds, LS18 5NT, England

      IIF 50
  • Loughran, Thomas Dennis
    English director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Place, Brewery Wharf, Leeds, LS10 1NE, England

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    LOUGHRAN CONSULTANCY LIMITED - 2021-03-03
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -661 GBP2020-12-31
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    CUMULUS LEADS LIMITED - 2022-11-30
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 1st Floor Marshall Court, Marshall Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Marshall Court First Floor East, Marshall Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sanderson House (buckle Barton), Station Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address 22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    SURE SELL PROPERTY LIMITED - 2024-06-05
    icon of address First Floor East Marshall Court Marshall Street, Leeds, West Yorks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Brewery Place, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,252 GBP2021-01-31
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203,926 GBP2020-11-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,164 GBP2021-01-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 4 Brewery Place, Brewery Wharf, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 208-210 Lord Street, Fleetwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 179 Lord Street, Fleetwood, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    icon of address Waterscape, 42 Leeds & Bradford Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address 22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Lloyd And Hardman Preston House, Long Meadow Lane, Thornton Cleveleys, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,070 GBP2016-01-31
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address Sanderson House, 22 Station Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-12-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 6th Floor Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,895 GBP2020-04-30
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address 72 Sandringham Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,024 GBP2016-06-30
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 31 - Director → ME
Ceased 8
  • 1
    icon of address 22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-23 ~ 2024-01-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address Crown House, 94 Armley Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,544 GBP2018-10-31
    Officer
    icon of calendar 2017-10-09 ~ 2018-08-01
    IIF 10 - Director → ME
  • 3
    ONE LIFE EP LIMITED - 2019-05-14
    NOVOMORE TRADING LIMITED - 2019-05-09
    icon of address 35 Normanby Street, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-03-13
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-03-13
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203,926 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-12 ~ 2019-11-25
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    7,186 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2018-02-06 ~ 2018-03-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-03-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    224,566 GBP2021-03-31
    Officer
    icon of calendar 2017-11-20 ~ 2022-04-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2021-03-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Waterscape, 42 Leeds & Bradford Road, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6th Floor Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,895 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-08-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.