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 Thomas

    Related profiles found in government register
  • Mr David Thomas
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 67, Roseway, Wellington, Telford, Shropshire, TF1 1HS, England

      IIF 1
  • Mr David Thomas
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Haselbury Grove, Saltford, Bristol, BS31 3AD, England

      IIF 2
  • Mr David Thomas
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bramwell Way, Wilmslow, SK9 2TL, England

      IIF 3 IIF 4
  • Mr David Thomas
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Horsenden Crescent, Greenford, Middlesex, UB6 0JE

      IIF 5
  • Mr David Thomas
    British born in February 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 11 Station Yard, Station Road, Llanrwst, Conwy, LL26 0EH, Wales

      IIF 6
  • Mr David Thomas
    British born in December 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Fox Building, Pentland Close, Llanishen, Cardiff, CF14 5DJ, Wales

      IIF 7
  • Mr David Benjamin Thomas
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 8
  • David Thomas
    British born in May 1976

    Registered addresses and corresponding companies
    • Riverside, Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8NJ, England

      IIF 9
  • Mr David Thomas
    British born in May 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 14, Webster Court, Carina Park, Warrington, Cheshire, WA5 8WD, United Kingdom

      IIF 10
    • 14 Webster Court, Carina Park, Westbrook, Warrington, Cheshire, WA5 8WD, England

      IIF 11
    • 14 Webster Court, Carina Park, Westbrook, Warrington, WA5 8WD

      IIF 12
    • 14 Webster Court, Carina Park, Westbrook, Warrington, WA5 8WD, United Kingdom

      IIF 13
    • Unit 14, Carina Park, Westbrook, Warrington, WA5 8WD, England

      IIF 14
    • Unit 14 Webster Court, Carina Park, Warrington, WA5 8WD

      IIF 15
    • Unit 14 Webster Court, Carina Park, Westbrook, Warrington, WA5 8WD, England

      IIF 16
    • 8, Bramwell Way, Wilmslow, SK9 2TL, England

      IIF 17
  • David Benjamin Thomas
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 183, Bath Road, Keynsham, Bristol, BS31 1TD, England

      IIF 18
    • 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 19
  • Mr David Gareth Thomas
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Castle House, Market Street, Laugharne, Carmarthen, Carmarthenshire, SA33 4SA

      IIF 20
  • Mr David Thomas
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Haselbury Grove, Saltford, Bristol, BS31 3AD, England

      IIF 21
  • Mr David Thomas
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14 Webster Court, Carina Park, Warrington, WA5 8WD

      IIF 22
  • Mr Marc David Thomas
    British born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 11 Station Yard, Station Road, Llanrwst, Conwy, LL26 0EH, Wales

      IIF 23
  • Thomas, David
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 67, Roseway, Wellington, Telford, TF1 1HS, England

      IIF 24
  • Thomas, David
    British renewable energy consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 67, Roseway, Wellington, Telford, Shropshire, TF1 1HS, England

      IIF 25
  • David Thomas
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Village Road, Bebington, Wirral, Merseyside, CH63 8PP, England

      IIF 26
  • Thomas, David
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Griffin Court, 201 Chapel Street, Manchester, M3 5EQ, England

      IIF 27
    • Unit 14, Webster Court, Carina Park, Warrington, Cheshire, WA5 8WD, England

      IIF 28
  • Thomas, David Benjamin
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 183, Bath Road, Keynsham, Bristol, BS31 1TD, England

      IIF 29
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 30
    • 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 31
  • Thomas, David
    British retired born in April 1932

    Resident in England

    Registered addresses and corresponding companies
    • 10 Weentworth Grange, 11 West Moors Road, West Moors, Ferndown, Dorset, BH22 9SA, England

      IIF 32
    • 10, Wentworth Grange, 11 West Moors Road, Ferndown, BH22 9SA, England

      IIF 33
  • Thomas, David
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34, Horsenden Crescent, Greenford, Middlesex, UB6 0JE, United Kingdom

      IIF 34
  • Mr David Thomas
    English born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkhouse Farm, Parkhouse Lane, Keynsham, Bristol, BS31 2SG, United Kingdom

      IIF 35
  • Mr David Thomas
    United Kingdom born in December 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 58 Dan Y Bryn, Radyr, Cardiff, CF15 8DD

      IIF 36
  • David Thomas
    Irish born in December 1977

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 7, Quarry Lane, Peel, Isle Of Man

      IIF 37
  • Thomas, David Gareth
    British company director born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Castle House, Market Street, Laugharne, Carmarthenshire, SA33 4SA, United Kingdom

      IIF 38
  • Thomas, David Gareth
    British director born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Castle House, Market Street, Laugharne, Carmarthen, SA33 4SA, Wales

      IIF 39
  • Thomas, David Gareth
    British energy consultant born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Castle House, Market Street, Laugharne, Carmarthen, Carmarthenshire, SA33 4SA, United Kingdom

      IIF 40
  • Thomas, David
    British director born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 12, 34 Kensington Gardens Square, W2 4bg, Kensington Gardens Square, London, W2 4BG, England

      IIF 41
  • Thomas, David Gareth
    British director born in March 1973

    Registered addresses and corresponding companies
    • 94 Splott Road, Splott, Cardiff, CF24 2DB

      IIF 42
  • Thomas, David Gareth
    British energy consultant born in March 1973

    Registered addresses and corresponding companies
    • 94 Splott Road, Splott, Cardiff, CF24 2DB

      IIF 43
  • Thomas, David
    British director born in February 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 11 Station Yard, Station Road, Llanrwst, Conwy, LL26 0EH, Wales

      IIF 44
  • Thomas, David
    British managing director born in February 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Bwthyn, Abergele Road, Llanrwst, Conwy, LL26 0NG

      IIF 45
  • Thomas, David
    British director born in December 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Fox Building, Pentland Close, Llanishen, Cardiff, CF14 5DJ, Wales

      IIF 46
  • Thomas, David Gareth
    British

    Registered addresses and corresponding companies
    • Castle House, Market Street, Laugharne, Carmarthen, Carmarthenshire, SA33 4SA, United Kingdom

      IIF 47
  • Thomas, David
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nevina 20, Seaview Lane, Irby, Wirral, Merseyside, CH61 3UL, United Kingdom

      IIF 48
  • Thomas, Marc David
    British director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 11 Station Yard, Station Road, Llanrwst, Conwy, LL26 0EH, Wales

      IIF 49
  • Thomas, David
    British director

    Registered addresses and corresponding companies
    • Unit 14 Webster Court, Carina Park, Warrington, Cheshire, WA5 8WD, England

      IIF 50
  • Thomas, David
    British director born in May 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 14, Webster Court, Carina Park, Warrington, Cheshire, WA5 8WD, United Kingdom

      IIF 51
    • 14 Webster Court, Carina Park, Westbrook, Warrington, Cheshire, WA5 8WD, England

      IIF 52
    • 14 Webster Court, Carina Park, Westbrook, Warrington, WA5 8WD

      IIF 53
    • 14 Webster Court, Carina Park, Westbrook, Warrington, WA5 8WD, United Kingdom

      IIF 54
    • Unit 14, Carina Park, Westbrook, Warrington, WA5 8WD, England

      IIF 55
    • Unit 14 Webster Court, Carina Park, Warrington, WA5 8WD, England

      IIF 56 IIF 57
    • Unit 14 Webster Court, Carina Park, Westbrook, Warrington, WA5 8WD, England

      IIF 58
  • Thomas, David
    British chef born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65a, Bramford Road, Ipswich, IP1 2LT, United Kingdom

      IIF 59 IIF 60
  • Thomas, David Benjamin
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Charlton Road, Keynsham, Bristol, BS31 2JW

      IIF 61
    • 24, Haselbury Grove, Saltford, Bristol, BS31 3AD, England

      IIF 62
    • 46a, Bath Hill, Keynsham, Bristol, BS31 1HG, United Kingdom

      IIF 63
  • Thomas, David Benjamin

    Registered addresses and corresponding companies
    • 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 64
  • Thomas, David
    English manufacturing consultant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tillington Court, Tillington, Hereford, Herefordshire, HR4 8LG

      IIF 65
  • Thomas, David
    English retired born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burghill Community Academy, Burghill, Hereford, Herefordshire, HR4 7RP

      IIF 66
  • Thomas, David Howard
    American company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Dan Y Bryn, Radyr, Cardiff, CF15 8DD

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    ALPHA BIOLABORATORIES LIMITED - 2015-10-06
    DNA DIAGNOSTICS LIMITED - 2008-05-12
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2004-06-29 ~ dissolved
    IIF 28 - director → ME
  • 2
    Unit 14 Carina Park, Westbrook, Warrington, England
    Corporate (3 parents)
    Officer
    2015-10-03 ~ now
    IIF 55 - director → ME
  • 3
    Unit 14 Webster Court, Carina Park, Warrington, England
    Corporate (2 parents)
    Officer
    2015-01-30 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    Unit 14 Webster Court Carina Park, Westbrook, Warrington, England
    Corporate (2 parents)
    Officer
    2020-08-31 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    14 Webster Court, Carina Park, Warrington, Cheshire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2023-11-10 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    ALPHA BIOLABORATORIES INTERNATIONAL LIMITED - 2015-10-12
    ALPHA MEDIA LABORATORIES LIMITED - 2013-05-07
    Unit 14 Webster Court, Carina Park, Warrington
    Corporate (3 parents)
    Officer
    2014-07-02 ~ now
    IIF 56 - director → ME
  • 7
    14 Webster Court Carina Park, Westbrook, Warrington, Cheshire, England
    Corporate (3 parents)
    Officer
    2016-02-04 ~ now
    IIF 52 - director → ME
  • 8
    ALPHA HEALTH LABORATORIES LIMITED - 2015-10-12
    14 Webster Court Carina Park, Westbrook, Warrington
    Corporate (3 parents)
    Officer
    2012-02-03 ~ now
    IIF 53 - director → ME
  • 9
    14 Webster Court Carina Park, Westbrook, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2015-10-14 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-10-13 ~ 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
  • 10
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,369 GBP2021-04-30
    Officer
    2019-04-08 ~ dissolved
    IIF 39 - director → ME
  • 11
    Fairhaven, 8a Lucerne Close, Douglas, Isle Of Man
    Corporate (2 parents)
    Beneficial owner
    2021-05-01 ~ now
    IIF 9 - Ownership of shares - More than 25%OE
  • 12
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    International House International House, Holborn Viaduct, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,462,772 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Burghill Community Academy, Burghill, Hereford, Herefordshire
    Corporate (11 parents)
    Officer
    2023-11-10 ~ now
    IIF 66 - director → ME
  • 15
    Castle House Market Street, Laugharne, Carmarthen, Carmarthenshire
    Dissolved corporate (3 parents)
    Officer
    2007-03-08 ~ dissolved
    IIF 40 - director → ME
    2007-03-08 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Castle House, Market Street, Laugharne, Carmarthenshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 38 - director → ME
  • 17
    Unit 11 Station Yard, Station Road, Llanrwst, Conwy, Wales
    Corporate (2 parents)
    Equity (Company account)
    11,255 GBP2024-03-31
    Officer
    2012-03-07 ~ now
    IIF 44 - director → ME
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    2020-04-01 ~ 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
  • 18
    58 Dan Y Bryn, Radyr, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    2011-03-10 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    26 Thingwall Road, Irby, Wirral, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,024 GBP2024-03-31
    Officer
    2010-04-09 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 20
    67 Roseway, Wellington, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2021-03-31
    Officer
    2016-03-31 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Unit 3 Merchant Evegate Business Park, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -1,005 GBP2021-06-30
    Officer
    2019-06-06 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    4th Floor 205 Regent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,001 GBP2023-04-30
    Officer
    2022-04-12 ~ now
    IIF 31 - director → ME
    2022-04-12 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    34 Horsenden Crescent, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2012-10-26 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    24 Haselbury Grove, Saltford, Bristol, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 25
    Fox Building Pentland Close, Llanishen, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    634,530 GBP2023-06-30
    Officer
    2008-09-16 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Parkhouse Farm Parkhouse Lane, Keynsham, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
  • 27
    24 Haselbury Grove, Saltford, Bristol, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,703 GBP2015-10-31
    Officer
    2014-10-13 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 28
    105 Charlton Road, Keynsham, Bristol
    Dissolved corporate (2 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 61 - director → ME
  • 29
    D E Ball & Co Ltd - Chartered Accountants 15 D E Ball & Co Ltd - Chartered Accountants, 15 Bridge Road, Wellington, Shropshire, England
    Corporate (8 parents)
    Officer
    2024-09-11 ~ now
    IIF 24 - director → ME
Ceased 15
  • 1
    ALPHA BIOLABORATORIES LIMITED - 2015-10-06
    DNA DIAGNOSTICS LIMITED - 2008-05-12
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2007-10-01 ~ 2010-07-27
    IIF 50 - secretary → ME
  • 2
    Unit 14 Carina Park, Westbrook, Warrington, England
    Corporate (3 parents)
    Person with significant control
    2016-10-02 ~ 2024-02-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 14 Webster Court, Carina Park, Warrington, England
    Corporate (2 parents)
    Person with significant control
    2017-01-30 ~ 2017-01-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALPHA BIOLABORATORIES INTERNATIONAL LIMITED - 2015-10-12
    ALPHA MEDIA LABORATORIES LIMITED - 2013-05-07
    Unit 14 Webster Court, Carina Park, Warrington
    Corporate (3 parents)
    Officer
    2012-10-26 ~ 2013-05-09
    IIF 27 - director → ME
    Person with significant control
    2016-10-26 ~ 2016-10-26
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2024-02-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    14 Webster Court Carina Park, Westbrook, Warrington, Cheshire, England
    Corporate (3 parents)
    Person with significant control
    2017-02-03 ~ 2024-02-28
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ALPHA HEALTH LABORATORIES LIMITED - 2015-10-12
    14 Webster Court Carina Park, Westbrook, Warrington
    Corporate (3 parents)
    Person with significant control
    2017-02-03 ~ 2017-02-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2024-02-28 ~ 2024-02-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,369 GBP2021-04-30
    Officer
    2015-02-19 ~ 2016-02-04
    IIF 41 - director → ME
  • 8
    Betwsycoed Golf Club The Club House, Betws Y Coed, Conwy
    Corporate (3 parents)
    Officer
    2008-04-01 ~ 2015-03-27
    IIF 45 - director → ME
  • 9
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-01-26 ~ 2015-04-10
    IIF 59 - director → ME
  • 10
    18 Lyme Avenue, Northchurch, Berkhamsted, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2001-12-14 ~ 2008-04-01
    IIF 65 - director → ME
  • 11
    FRESHFIT PERSONAL TRAINING LIMITED - 2015-02-06
    Unit 12 Tower Lane Business Park, Warmley, Bristol
    Dissolved corporate (1 parent)
    Officer
    2014-10-22 ~ 2014-12-13
    IIF 63 - director → ME
  • 12
    18 Thornton Place, Immingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-04-17 ~ 2015-01-08
    IIF 60 - director → ME
  • 13
    9 Drake Walk, Brigantine Place, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    675,251 GBP2023-12-31
    Officer
    1998-07-01 ~ 2003-07-09
    IIF 42 - director → ME
  • 14
    FILBUK 588 LIMITED - 2001-01-19
    9 Drake Walk, Brigantine Place, Cardiff, Wales
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,957,342 GBP2023-12-31
    Officer
    2000-12-29 ~ 2003-06-09
    IIF 43 - director → ME
  • 15
    Flat 11 Wentworth Grange, 11 West Moors Road, Ferndown, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-02-28
    Officer
    2017-02-03 ~ 2018-05-29
    IIF 33 - director → ME
    2018-07-06 ~ 2025-04-23
    IIF 32 - 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.