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

Henderson, Donald John

    Related profiles found in government register
  • Henderson, Donald John
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Walesby Place, Lytham St Annes, Lancashire, FY8 4BA

      IIF 1
    • 4, Walesby Place, Lytham St.annes, Lancashire, FY8 4BA, United Kingdom

      IIF 2
    • 41, Stanley Road, Rugby, CV21 3UE, United Kingdom

      IIF 3
  • Anderson, John
    British cad designer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Sedgley Lane, Dudley, DY1 4NG

      IIF 4
  • Alderson, Lee
    British railway consultant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stephenson Court, Skippers Lane, Middlesbrough, Cleveland, TS6 6UT, United Kingdom

      IIF 5
  • Anderson, John Reginald
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Cormorant Close, Eastbourne, East Sussex, BN23 7SG, United Kingdom

      IIF 6
  • Donaldson, John George
    British design draughtsman born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lenabo Lodge, Nether Kinmundy, Peterhead, Aberdeenshire, AB4 24YH

      IIF 7
  • Dickinson, Lee Andrew
    British engineer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, York Road, Redcar, Cleveland, TS10 5AA, United Kingdom

      IIF 8
  • Lawrence, Anthony
    British mechanical designer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Park Side Close, Ladybridge Road, Portsmouth, Hants, PO7 5QN

      IIF 9
  • Mr Donald John Henderson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Stanley Road, Rugby, CV21 3UE, United Kingdom

      IIF 10 IIF 11
  • Alexander, Lee
    British engineer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246 Psalters Lane, Rotherham, South Yorkshire, S61 1HP

      IIF 12
  • Donnelly, Peter
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St. Peters Road, Basingstoke, Hampshire, RG22 6TB

      IIF 13
  • Mr David Jonathan Lee
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 14
  • Mr David Todd
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 15
  • Mr John Anderson
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Wynd, Yarm, Stockton On Tees, TS15 9AD, United Kingdom

      IIF 16
  • Mr John George Donaldson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 17
  • Mr Peter Donnelly
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 18
  • Stewart, Robert
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Havelock Road, Gravesend, DA11 0JQ, United Kingdom

      IIF 19
  • Stewart, Robert
    British station works supervisor born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Havelock Road, Gravesend, Kent, DA11 0JQ

      IIF 20
  • Thomas, David
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 21
  • Todd, David
    British design engineer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 22
  • Mr John Anderson
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Sedgley Road, Dudley, DY1 4NG, England

      IIF 23
  • Mr John Anderson
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Cormorant Close, 14 Cormorant Close, Eastbourne, BN23 7SG, England

      IIF 24
  • Mr Peter Thomas Scott
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Harpers Green, Stockton-on-tees, TS20 1UB, England

      IIF 25
  • Thomas, Adam
    British civil engineer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, Malvern Road, Staunton, GL19 3NT, United Kingdom

      IIF 26
  • Thomas, Peter
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Littlejohn Road, Orpington, Kent, BR5 2BX

      IIF 27
  • Thomas, Peter
    British managing director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kinnell Cottage, Midton Road, Howwood, PA9 1AG

      IIF 28
  • Whale, Donna Elizabeth
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Overhaven, Limekilns, Dunfermline, Fife, KY11 3JH

      IIF 29
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 30
  • Anderson, John
    British semi-retired born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Atlas Wynd, Yarm, TS15 9AD, England

      IIF 31
  • Mr Anthony Lawrence
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Parkside Close, Waterlooville, PO7 5QN, England

      IIF 32
  • Mr David Thomas
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtenay House, Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 33
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 34
  • Mr David Thomas
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 35
  • Mr Lee Alexander
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246, Psalters Lane, Rotherham, S61 1HP, England

      IIF 36
  • Mr Peter Toms
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 37
  • Scott, Peter Thomas
    British instrument engineer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Harpers Green, Stockton-on-tees, TS20 1UB, United Kingdom

      IIF 38
  • Toms, Peter
    British buyer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Harwood Park, Redhill, RH1 5EJ, United Kingdom

      IIF 39
  • Anderson, John
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bride Cross Granary, Dob Park, Otley, North Yorkshire, LS21 2NA, United Kingdom

      IIF 40
  • Anderson, John
    British musician born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bride Cross Granary, Dob Park, Otley, LS21 2NA, England

      IIF 41
  • Mr John David Anderson
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Canon Grove, Yarm, TS15 9XE, England

      IIF 42
  • Mr John Reginald Anderson
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 43
  • Mapplebeck, Anthony Alfred
    British engineer born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Chichester Drive, Apley, Telford, Shropshire, TF1 6YT, United Kingdom

      IIF 44
  • Anderson, John
    British director born in January 1953

    Registered addresses and corresponding companies
    • 58 Academy Place, College Town, Sandhurst, Berkshire, GU47 0AB

      IIF 45
  • Anderson, John
    British pharmacist born in January 1953

    Registered addresses and corresponding companies
    • 89 Davenport Road, Yarm, Cleveland, TS15 9TN

      IIF 46
  • Mcdonald, Peter Alexander
    British engineer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Colebrook Road, Timperley, Altrincham, Cheshire, WA15 6NW

      IIF 47
  • Ms Donna Elizabeth Whale
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 48
  • Anderson, John
    British musician born in June 1957

    Registered addresses and corresponding companies
    • Oak Tree House, Lady Lane, Harrogate, North Yorkshire, HG3 1QD

      IIF 49
  • Devonald, Peter Ashwyn Thomas
    British administrator born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 50
  • Lowman, Thomas Edward Parmenter
    British it consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Dovecote Street, Hathern, Leicestershire, LE12 5HS

      IIF 51
  • Mr Peter Alexander Mcdonald
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Colebrook Road, Timperley, Altrincham, WA15 6NW, England

      IIF 52
  • Dickinson, Andrew
    British structural engineer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 110 Mark Rake, Wirral, Merseyside, CH62 2DR

      IIF 53
  • Mr Anthony Alfred Mapplebeck
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Chichester Drive, Apley, Telford, Shropshire, TF1 6YT, United Kingdom

      IIF 54
  • Anderson, John David
    British cad piping designer born in June 1958

    Registered addresses and corresponding companies
    • 29 Canon Grove, Yarm-on-tees, Cleveland, TS15 9XE

      IIF 55
  • Mr Thomas Edward Parmenter Lowman
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 56
  • Alderson, Lee
    British plater born in October 1978

    Registered addresses and corresponding companies
    • 1 Dacre Close, Thornaby, Stockton On Tees, Cleveland, TS17 8PN

      IIF 57
  • Dawson, Lee
    British buyer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Exchequer Accountancy Services, Th, 1 St. John Street, Chester, CH1 1DA, England

      IIF 58
  • Fletcher, Donald
    British cad designer born in April 1962

    Registered addresses and corresponding companies
    • 23 Bemersyde Road, Paisley, Paisley, PA2 0UA

      IIF 59
  • Mr Peter Ashwyn Thomas Devonald
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 60
  • Lee, David Jonathan
    British chartered structual engineerengineer born in March 1960

    Registered addresses and corresponding companies
    • 35, Westwood Avenue, Timperley, Altrincham, WA15 6QF, United Kingdom

      IIF 61
  • Mr Andrew Dickinson
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 32, Heath Road, Bebington, Wirral, Merseyside, CH63 7PY

      IIF 62
  • Mr John Anderson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Paddock, Village Road, Low Worsall, Yarm, TS15 9PJ, United Kingdom

      IIF 63
  • Mr Lee Dawson
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Exchequer Accountancy Services, Th, 1 St. John Street, Chester, CH1 1DA, England

      IIF 64
  • Ramsay, David Thomas
    British director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Pentre House, Mynyddislwyn, Blackwood, Gwent, NP12 2BG

      IIF 65
  • Ramsay, David Thomas
    British managing director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Pentre House, Mynyddislwyn, Blackwood, Gwent, NP12 2BG, Wales

      IIF 66
  • Thomas, David
    British cd/sec born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 7 Hambledon Gardens, Blandford Forum, Dorset, DT11 7SE

      IIF 67
  • Thomas, David
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Edgbaston Mead, Exeter, Devon, EX2 5UB

      IIF 68 IIF 69
    • Courtenay House, Pynes Hill, Exeter, EX2 5AZ, England

      IIF 70
  • Thomas, David
    British managing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, England

      IIF 71
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 72 IIF 73
  • Calder, Alan
    British director born in March 1949

    Registered addresses and corresponding companies
    • 16 Harvey Road, London, E11 3DB

      IIF 74
  • Dewar, Peter Thomas
    British planning engineer born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Mcgowan Road, Falkirk, FK2 9FJ

      IIF 75
  • Dewar, Peter Thomas
    British senior planning engineer born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Room 27, Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, FK2 0NZ, Scotland

      IIF 76
  • Mr John Anderson
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bride Cross Granary, Dob Park, Otley, LS21 2NA, England

      IIF 77
  • Palmer, Gordon Leslie
    British site engineer born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a Springside Terrace, Springside, Irvine, Ayrshire, KA11 3AR

      IIF 78
  • Lee, Anthony
    British electrical engineer born in July 1942

    Registered addresses and corresponding companies
    • 4 Ainsdale Avenue, Thornton-cleveleys, Lancashire, FY5 5AG

      IIF 79
  • Mr David Thomas
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hambledon Gardens, Blandford Forum, DT11 7SE, England

      IIF 80
  • Mr David Thomas
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 81
  • Mr David Thomas Ramsay
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Pentre House, Mynyddislwyn, Blackwood, Gwent, NP12 2BG

      IIF 82
  • Mr Peter Thomas Dewar
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ

      IIF 83
    • Room 27, Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, FK2 0NZ, Scotland

      IIF 84
  • Palmer, Lee
    British director born in February 1976

    Registered addresses and corresponding companies
    • 28 Pine Road, Brentry, Bristol, Avon, BS10 2RT

      IIF 85
  • Thomas, David
    British car dealer born in April 1947

    Registered addresses and corresponding companies
    • 53 Ring Road, Lancing, West Sussex, BN15 0QE

      IIF 86
  • Thomas, David
    British engineer born in April 1947

    Registered addresses and corresponding companies
    • 11 Tarn Close, Winsford, Cheshire, CW7 2SA

      IIF 87
  • Thomas, David
    British managing director born in April 1947

    Registered addresses and corresponding companies
  • Thomas, David
    British leasing broker born in June 1955

    Registered addresses and corresponding companies
    • Old Orchard 104a Station Road, Nailsea, Bristol, North Somerset, BS48 1TD

      IIF 101
  • Thomas, David
    British pipe support designer born in February 1965

    Registered addresses and corresponding companies
    • Fenwick Cottage, 1 Front Street, Dinnington, Newcastle Upon Tyne, NE13 7LQ

      IIF 102
  • Thomas, David
    British sales born in February 1965

    Registered addresses and corresponding companies
    • 5 Vale Walk, Findon, West Sussex, BN14 0BS

      IIF 103
  • Anderson, John

    Registered addresses and corresponding companies
    • 4, Old Rectory Gardens, Yarm, Cleveland, TS15 9EN, England

      IIF 104
  • Olsen, Peter Thomas
    British structural designer born in April 1949

    Registered addresses and corresponding companies
    • 10 Ilfracombe Crescent, Hornchurch, Essex, RM12 6RQ

      IIF 105
  • Todd, Thomas David
    British project manager born in July 1949

    Registered addresses and corresponding companies
    • 52, Church Road, Malvern, Worcestershire, WR14 1NH

      IIF 106
  • Mr Gordon Leslie Palmer
    British born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Springside Terrace, Springside, Irvine, KA11 3AR, Scotland

      IIF 107
  • Thomas, David
    British cd/sec

    Registered addresses and corresponding companies
    • 7 Hambledon Gardens, Blandford Forum, Dorset, DT11 7SE

      IIF 108
  • Thomas, David Charles
    British design engineer born in September 1959

    Registered addresses and corresponding companies
    • 95 Springfield Road, Swadlincote, Derbyshire, DE11 0BX

      IIF 109
  • Donald, Robert Stewart
    British director born in March 1954

    Registered addresses and corresponding companies
    • 82 Gordon Place, Bridge Of Don, Aberdeen, AB23 8RB

      IIF 110
  • Thomas, David

    Registered addresses and corresponding companies
    • 53 Ring Road, Lancing, West Sussex, BN15 0QE

      IIF 111
child relation
Offspring entities and appointments
Active 51
  • 1
    Pentre House, Mynyddislwyn, Blackwood, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 66 - director → ME
  • 2
    BROOKSON (5718A) LIMITED - 2008-04-10
    32 Heath Road, Bebington, Wirral, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    299 GBP2019-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BLUEGRASS COMPUTER SERVICES LIMITED - 2011-04-27
    Minerva House, Pynes Hill, Exeter, Devon, England
    Dissolved corporate (3 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 68 - director → ME
  • 4
    Wessex House, Teign Road, Newton Abbot, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2016-01-21 ~ dissolved
    IIF 73 - director → ME
  • 5
    29 Canon Grove, Yarm, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,488 GBP2020-12-15
    Officer
    2007-04-05 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,546 GBP2016-11-16
    Officer
    2007-04-05 ~ dissolved
    IIF 59 - director → ME
  • 7
    41 Stanley Road, Rugby, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 1 - director → ME
  • 8
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,870 GBP2017-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 110 - director → ME
  • 9
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,800 GBP2019-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    14 Cormorant Close 14 Cormorant Close, Eastbourne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -211 GBP2019-11-21
    Officer
    2007-04-05 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    21,168 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    1 Worsley Court High Street, Worsley, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    18,597 GBP2021-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,513 GBP2022-06-30
    Officer
    2007-04-05 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    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
  • 14
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    373,085 GBP2022-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 45 - director → ME
  • 16
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,105 GBP2023-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    2 Brompton Close, Ouston, Chester Le Street, County Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,321 GBP2018-09-30
    Officer
    2007-04-05 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 18
    11 Littlejohn Road, Orpington, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 27 - director → ME
  • 19
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -10,490 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    17 Harpers Green, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,968 GBP2020-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 21
    27 Colebrook Road, Timperley, Altrincham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,564 GBP2022-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,315 GBP2024-07-31
    Officer
    2007-04-05 ~ now
    IIF 102 - director → ME
    Person with significant control
    2017-09-19 ~ now
    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
  • 23
    11 Tarn Close, Winsford, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 87 - director → ME
  • 24
    Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 74 - director → ME
  • 25
    68 Sedgley Road, Dudley, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 26
    7 Havelock Road, Gravesend, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 20 - director → ME
  • 27
    95 Springfield Road, Swadlincote, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 109 - director → ME
  • 28
    28 Pine Road, Brentry, Bristol, Avon
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 85 - director → ME
  • 29
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -8,583 GBP2016-04-01 ~ 2017-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 30
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 26 - director → ME
  • 31
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 106 - director → ME
  • 32
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -18,306 GBP2018-04-11
    Officer
    2007-04-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    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
  • 33
    1 Parkside Close, Waterlooville, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,979 GBP2021-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 79 - director → ME
  • 35
    246 Psalters Lane, Rotherham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,248 GBP2020-01-31
    Officer
    2007-04-05 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 36
    10 Ilfracombe Crescent, Hornchurch, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,242 GBP2017-01-31
    Officer
    2007-04-05 ~ dissolved
    IIF 105 - director → ME
  • 37
    BROOKSON (5532B) LIMITED - 2015-01-15
    Exchequer Accountancy Services Th, 1 St. John Street, Chester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,606 GBP2019-09-30
    Officer
    2007-04-05 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -416 GBP2022-03-31
    Officer
    2020-04-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 39
    BROOKSON (5625G) LIMITED - 2007-11-30
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    74,787 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 40
    41 Stanley Road, Rugby, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,008 GBP2020-04-30
    Officer
    2015-03-05 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-03-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    Bride Cross Granary, Dob Park, Otley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 42
    52 Leicester Street, Bulkington, Bedworth, England
    Corporate (1 parent)
    Equity (Company account)
    11,032 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 43
    Fortis Accountancy, 10 Stephenson Court, Skippers Lane, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 5 - director → ME
  • 44
    BROOKSON (5117R) LIMITED - 2008-02-18
    1 Dacre Close, Thornaby, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 57 - director → ME
  • 45
    BROOKSON (5258A) LIMITED - 2008-04-18
    8 York Road, Redcar, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 8 - director → ME
  • 46
    Courtenay House, Pynes Hill, Exeter, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -12,700 GBP2021-07-31
    Officer
    2018-07-11 ~ dissolved
    IIF 70 - director → ME
  • 47
    Room 27 Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, Scotland
    Corporate (2 parents)
    Profit/Loss (Company account)
    77,043 GBP2023-05-09 ~ 2024-05-31
    Officer
    2023-05-09 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    CLOUD 9 AUDIO PRODUCTIONS LIMITED - 2010-03-01
    4 Edgbaston Mead, Exeter
    Dissolved corporate (3 parents)
    Officer
    2007-01-23 ~ dissolved
    IIF 69 - director → ME
  • 49
    2nd Floor, 145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 30 - director → ME
  • 50
    BROOKSON (5512Q) LIMITED - 2007-09-21
    Pentre House, Mynyddislwyn, Blackwood, Gwent
    Corporate (1 parent)
    Equity (Company account)
    -5,907 GBP2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 51
    URALSK PHILHARMONIC ORCHESTRA LIMITED - 2005-11-30
    RHODES & SCHOLES TRADING LIMITED - 2004-12-10
    Bride Cross Granary, Dob Park, Otley, N Yorks
    Corporate (3 parents)
    Equity (Company account)
    0.10 GBP2024-03-31
    Officer
    2004-12-01 ~ now
    IIF 40 - director → ME
Ceased 26
  • 1
    BLUEGRASS CONSULTANCY LIMITED - 2011-04-27
    IT CONTRACTS LIMITED - 2004-05-25
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Corporate (4 parents)
    Equity (Company account)
    -564,084 GBP2023-03-31
    Officer
    1998-05-06 ~ 2023-06-07
    IIF 71 - director → ME
    Person with significant control
    2016-05-01 ~ 2017-12-08
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    Unit E2 18 Knowl Piece, Wilbury Way, Hitchin, England
    Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    396 GBP2022-04-30
    Officer
    2016-01-20 ~ 2023-06-07
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-07
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRITANNIC SHIPPING SERVICES LIMITED - 1987-02-23
    Level 6 Ci Tower, St Geroge's Square High Street, New Malden
    Dissolved corporate (4 parents)
    Officer
    2001-11-01 ~ 2003-03-14
    IIF 103 - director → ME
  • 4
    14 Cormorant Close 14 Cormorant Close, Eastbourne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -211 GBP2019-11-21
    Person with significant control
    2017-11-09 ~ 2017-11-09
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    EXTRAPRICE PROJECTS LIMITED - 1993-06-07
    Lancaster House, Blackburn Street, Radcliffe, Manchester
    Corporate (1 parent)
    Officer
    1993-05-17 ~ 1996-05-09
    IIF 101 - director → ME
  • 6
    EUROBELL (NO.2) LIMITED - 1997-07-03
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2000-12-01 ~ 2002-01-22
    IIF 90 - director → ME
  • 7
    500 Brook Drive, Reading, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2000-12-01 ~ 2002-01-22
    IIF 98 - director → ME
  • 8
    EUROBELL MANAGED SERVICES LIMITED - 2000-02-03
    EUROBELL (NO.1) LIMITED - 1997-07-03
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2000-12-01 ~ 2002-01-22
    IIF 89 - director → ME
  • 9
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2000-12-01 ~ 2002-01-22
    IIF 99 - director → ME
  • 10
    EUROBELL (SOUTH WEST) HOLDINGS LIMITED - 1998-10-06
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2000-12-01 ~ 2002-01-22
    IIF 97 - director → ME
  • 11
    EUROBELL (SOUTH WEST) COMMUNICATIONS LIMITED - 1998-11-26
    EUROBELL (SOUTH WEST) HOLDINGS LIMITED - 1994-11-08
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2000-12-01 ~ 2002-01-22
    IIF 93 - director → ME
  • 12
    EUROBELL (SOUTHWEST) LIMITED - 1994-10-04
    DEVON CABLEVISION LIMITED - 1994-02-14
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2000-12-01 ~ 2002-01-22
    IIF 91 - director → ME
  • 13
    EUROBELL LIMITED - 1994-09-01
    MID DOWNS COMMUNICATIONS LIMITED - 1992-05-29
    MID DOWNS CABLE LTD - 1991-06-19
    SLP GENERAL TEN LIMITED - 1988-12-29
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2000-12-01 ~ 2002-01-22
    IIF 94 - director → ME
  • 14
    EARLGOLD LIMITED - 1994-03-31
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2000-12-01 ~ 2002-01-22
    IIF 88 - director → ME
  • 15
    EUROBELL COMMUNICATIONS LIMITED - 1997-07-30
    EUROBELL (HOLDINGS) LIMITED - 1993-04-30
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2000-12-01 ~ 2002-01-22
    IIF 100 - director → ME
  • 16
    EUROBELL (EAST GRINSTEAD) LIMITED - 1997-03-25
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2000-12-01 ~ 2002-01-22
    IIF 95 - director → ME
  • 17
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2000-12-01 ~ 2002-01-22
    IIF 96 - director → ME
  • 18
    7 Havelock Road, Gravesend, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-04-28 ~ 2012-01-25
    IIF 19 - director → ME
  • 19
    London Road, Ashington, Sussex
    Corporate (4 parents)
    Equity (Company account)
    4,542,938 GBP2024-03-31
    Officer
    ~ 1998-04-01
    IIF 86 - director → ME
    ~ 1998-04-01
    IIF 111 - secretary → ME
  • 20
    Unit 1f Range Road, Witney, England
    Corporate (2 parents)
    Equity (Company account)
    -24,129 GBP2023-08-31
    Officer
    1998-03-02 ~ 2018-07-11
    IIF 67 - director → ME
    1998-03-02 ~ 2018-07-11
    IIF 108 - secretary → ME
    Person with significant control
    2017-02-18 ~ 2018-07-11
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 21
    The Old Barn, Lund House Green, Harrogate, North Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    2,905 GBP2024-03-31
    Officer
    2004-02-19 ~ 2007-04-05
    IIF 49 - director → ME
  • 22
    8 Atlas Wynd, Yarm, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -8,104 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-05-20 ~ 2017-06-09
    IIF 31 - director → ME
    2016-05-25 ~ 2017-09-25
    IIF 104 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 16 - Has significant influence or control OE
  • 23
    NMSIM EUROPE LTD. - 2023-01-06
    HOME REPORTS DIRECT LIMITED - 2012-06-01
    24238, Sc345867 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    -367,299 GBP2021-12-31
    Officer
    2008-07-17 ~ 2012-05-29
    IIF 28 - director → ME
  • 24
    44, High Street, Yarm On Tees, Cleveland
    Corporate (2 parents)
    Equity (Company account)
    566,846 GBP2024-03-31
    Officer
    ~ 1992-09-30
    IIF 46 - director → ME
  • 25
    UNITED ARTISTS COMMUNICATIONS (NORTH EAST) LIMITED - 1996-07-01
    COMMENT CABLEVISION NORTH EAST LIMITED - 1992-07-03
    METRO CABLEVISION LIMITED - 1989-10-11
    MELWIN LIMITED - 1989-07-07
    500 Brook Drive, Reading, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1993-04-16 ~ 1996-05-21
    IIF 92 - director → ME
  • 26
    1 Old Rectory Gardens, Yarm, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-01-25
    IIF 63 - Ownership of shares – More than 25% but not more than 50% 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.