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

Thompson, Stephen Robert

    Related profiles found in government register
  • Thompson, Stephen Robert
    British

    Registered addresses and corresponding companies
    • icon of address 14 Ashfell Court, Edge Lane Chorlton, Manchester, M21 9HE

      IIF 1
  • Thompson, Stephen Robert
    British secretary

    Registered addresses and corresponding companies
    • icon of address Apt. 14, Ashfell Court, Edge Lane, Manchester, M21 9HE

      IIF 2
  • Thompson, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 28 Grena Road, Richmond, Surrey, TW9 1XS

      IIF 3
  • Thompson, Stephen
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 28 Grena Road, Richmond, Surrey, TW9 1XS

      IIF 4
  • Thompson, Stephen
    British engineer born in August 1961

    Registered addresses and corresponding companies
    • icon of address 1 Fallbarrow Lodge, Rayrigg Road, Windermere, Cumbria, LA23 3DN

      IIF 5
  • Thompson, Stephen
    British managing director born in August 1961

    Registered addresses and corresponding companies
    • icon of address 73 Knockvale Park, Belfast, BT5 6HJ

      IIF 6
  • Thompson, Stephen
    British tanning & beauty salon born in December 1964

    Registered addresses and corresponding companies
    • icon of address 30 Ballantyne Road, Liverpool, Merseyside, L13 9AL

      IIF 7
  • Thompson, Stephen
    British electrician born in February 1964

    Registered addresses and corresponding companies
    • icon of address 1 Lower Bothampstead, Hampstead Norreys, Thatcham, Berkshire, RG18 0SL

      IIF 8
  • Thompson, Stephen Robert
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 9 IIF 10
    • icon of address C/o Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 11 IIF 12
    • icon of address C/o Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ

      IIF 13 IIF 14
    • icon of address C/o Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 15 IIF 16
    • icon of address Mtm 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 17
    • icon of address Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ

      IIF 18
  • Thompson, Stephen

    Registered addresses and corresponding companies
    • icon of address Unit 7c Petre Court, Petre Road, Accrington, Lancashire, BB5 5HY, England

      IIF 19
    • icon of address Kepier House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 20
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, United Kingdom

      IIF 21 IIF 22
    • icon of address Penny Lane Business Centre, Smithdown Road, 374, Liverpool, L15 5AN, United Kingdom

      IIF 23
    • icon of address 10, St Johns Gardens, Lake Road, Windermere, Cumbria, LA23 2FD, United Kingdom

      IIF 24
  • Thompson, Stephen
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Prospect Close, Windhill, Shipley, West Yorkshire, BD18 2LN

      IIF 25
  • Thompson, Stephen
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address "oakfield", 39 Carr Lane, Windhill In Shipley, West Yorkshire, BD18 2NQ

      IIF 26
  • Thompson, Stephen
    British chartered surveyor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Stephen
    British property developer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 53
  • Thompson, Stephen
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 54
  • Thompson, Stephen
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Tetlow Street, Walton, Liverpool, L4 4HH, United Kingdom

      IIF 55
    • icon of address 101, Tetlow Street, Walton, Liverpool, L4 4LE, United Kingdom

      IIF 56
    • icon of address 17, Appleby Green, Liverpool, L12 9LT, United Kingdom

      IIF 57
    • icon of address 17, Appleby Green, Liverpool, Merseyside, L12 9LT, United Kingdom

      IIF 58
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, United Kingdom

      IIF 59 IIF 60
  • Thompson, Stephen
    British engineer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 61
    • icon of address 17, Appleby Green, Liverpool, L12 9LT, United Kingdom

      IIF 62 IIF 63
    • icon of address 17, Appleby Green, Liverpool, Merseyside, L12 9LT, England

      IIF 64
    • icon of address 2-6, Townsend Lane, Anfield, Liverpool, Merseyside, L6 0BA, England

      IIF 65
    • icon of address 10, College St, St Helens, Merseyside, WA10 1TD, United Kingdom

      IIF 66
  • Thompson, Stephen
    British none born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Appleby Green, Liverpool, L12 9LT, Uk

      IIF 67
  • Thompson, Stephen
    British headteacher born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherrardswood School, Lockleys, Welwyn, Hertfordshire, AL6 0BJ

      IIF 68
  • Thompson, Stephen
    British none born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7c Petre Court, Petre Road, Accrington, Lancashire, BB5 5HY, England

      IIF 69
    • icon of address Kepier House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 70
  • Thompson, Robert

    Registered addresses and corresponding companies
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 71
  • Thompson, Robert Stephen

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 72
    • icon of address 1 Trinity Place, Cliff Road, Plymouth, PL1 3DR, England

      IIF 73
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 74 IIF 75 IIF 76
    • icon of address 2, Rougemont, Shaldon, Devon, TQ14 0AF, United Kingdom

      IIF 78
    • icon of address 4-5 King Street, Richmond, Surrey, TW9 1ND

      IIF 79
  • Thompson, Stephen James
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 45, Twin Brook Business Park, Twinbrook Road, Clitheroe, Lancashire, BB7 1QX, United Kingdom

      IIF 80
  • Thompson, Stephen Robert
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 82 King Street, Manchester, Greater Manchester, M2 4WQ, United Kingdom

      IIF 81
    • icon of address 3rd Floor, 82 King Street, Manchester, M2 4WQ

      IIF 82
  • Thomson, Stephen
    British cad technician born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 83
  • Thompson, Stephen Robert
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 82, King Street, Manchester, M2 4WQ

      IIF 84
    • icon of address 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address C/o Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ

      IIF 88
    • icon of address C/o Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 89
    • icon of address Mtm 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 90
    • icon of address Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 91
  • Thompson, Stephen Robert
    British partner born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Longford Wharf, Stephenson Road Stretford, Manchester, M32 0SS, United Kingdom

      IIF 92
  • Thompson, Robert Stephen
    British chartered surveyor born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bardolph Road, Richmond, Surrey, TW9 2LH, United Kingdom

      IIF 93
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 94
    • icon of address 4-5, King Street, Richmond, Surrey, TW9 1ND, United Kingdom

      IIF 95
  • Thompson, Robert Stephen
    British development surveyor born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 96 IIF 97 IIF 98
    • icon of address 4-5, King Street, Richmond, Surrey, TW9 1ND, United Kingdom

      IIF 100
    • icon of address 3rd Floor, Onslow Hall, Little Green, Richmond, 3rd Floor, Onslow Hall, Little Green, Richmond, Surrey, TW9 1QS, England

      IIF 101
    • icon of address 2, Rougemont, Shaldon, Devon, TQ14 0AF, United Kingdom

      IIF 102
  • Thompson, Robert Stephen
    British none born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, King Street, Richmond, Surrey, TW9 1ND, United Kingdom

      IIF 103
  • Thompson, Robert Stephen
    British surveyor born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 104
  • Thompson, Stephen
    British chartered surveyor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bardolph Road, Richmond, Surrey, TW9 2LH, United Kingdom

      IIF 105
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, United Kingdom

      IIF 106
  • Thompson, Stephen
    British management services born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St Johns Gardens, Lake Road, Windermere, Cumbria, LA23 2FD, United Kingdom

      IIF 107
  • Thompson, Stephen
    British manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 108
  • Thompson, Stephen
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, Smithdown Road, 374, Liverpool, L15 5AN, United Kingdom

      IIF 109
  • Thompson, Stephen
    British publican born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 2-6 Townsend Lane, Anfield, Liverpool, Merseyside, L6 0BA, England

      IIF 110
  • Thompson, Stephen
    British chartered surveyor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/5, King Street, Richmond, Surrey, TW9 1NA, United Kingdom

      IIF 111
    • icon of address 4-5, King Street, Richmond, TW9 1ND, United Kingdom

      IIF 112 IIF 113
  • Thompson, Robert Stephen
    English chartered surveyor born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bardolph Road, Richmond, Surrey, TW9 2LH, United Kingdom

      IIF 114
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, United Kingdom

      IIF 115
  • Thompson, Robert Stephen
    English property developer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 116
  • Thompson, Robert Stephen
    English surveyor born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 117
  • Mr Stephen Thompson
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Thomas's Mews, Guildford, Surrey, GU1 3NE, England

      IIF 118
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 119 IIF 120
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 121 IIF 122 IIF 123
    • icon of address Onslow Hall, Little Green, Richmond, Surrey, TW9 1QS, England

      IIF 125 IIF 126
    • icon of address Onslow Hall, Little Green, Richmond, Surrey, Tw9 1qs, TW9 1QS, United Kingdom

      IIF 127
  • Mr Stephen Thomson
    British born in September 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Windy Pines, King's Cross, Isle Of Arran, KA27 8RB, Scotland

      IIF 128
  • Mr Robert Stephen Thompson
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bardolph Road, Richmond, Surrey, TW9 2LH, United Kingdom

      IIF 129
  • Mr Stephen Thompson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 130 IIF 131
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, United Kingdom

      IIF 132 IIF 133
  • Mr Stephen Robert Thompson
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Stephen Thompson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L155AN, United Kingdom

      IIF 143
  • Stephen Robert Thompson
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Murphy Thompson Moore Llp, 3rd Floor, Manchester, M2 4WQ, United Kingdom

      IIF 144
    • icon of address Mtm 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 145
    • icon of address Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 146
  • Mr Robert Thompson
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 147
  • Mr Stephen James Thompson
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kepier House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 148
  • Mr Stephen Thompson
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 149 IIF 150 IIF 151
    • icon of address Onslow Hall, Little Green, Richmond, Surrey, TW9 1QS, England

      IIF 153
    • icon of address Onslow Hall, Little Green, Richmond, TW9 1QS, England

      IIF 154
    • icon of address 2, Rougemont, Shaldon, Devon, TQ14 0AF, United Kingdom

      IIF 155
  • Mr Stephen Thompson
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Warminster, United Kingdom

      IIF 156
  • Mr Robert Stephen Thompson
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 157 IIF 158 IIF 159
    • icon of address 36, Bardolph Road, Richmond, TW9 2LH, United Kingdom

      IIF 160
    • icon of address 2, Rougemont, Shaldon, Devon, TQ14 0AF, United Kingdom

      IIF 161
  • Stephen Thompson
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephen Thompson
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Tetlow Street, Liverpool, L4 4HH, United Kingdom

      IIF 164
    • icon of address 101, Tetlow Street, Liverpool, L4 4LE, United Kingdom

      IIF 165
    • icon of address Penny Lane Business Centre, Smithdown Road, Liverpool, L15 5AN, United Kingdom

      IIF 166
  • Stephen Robert Thompson
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mtm 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 167
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 36 Bardolph Road, Richmond, England
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -3,087 GBP2017-08-01 ~ 2018-07-31
    Officer
    icon of calendar 2005-11-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 121 - Right to appoint or remove directorsOE
  • 2
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,646 GBP2018-10-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 3
    icon of address 10 St Johns Gardens, Lake Road, Windermere, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2014-04-02 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 5
    ENERGIZE DIRECTOR LIMITED - 2007-11-19
    icon of address Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
  • 6
    ENERGIZE SECRETARY LIMITED - 2007-11-19
    icon of address C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester
    Active Corporate (1 parent, 55 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-01-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 135 - Has significant influence or controlOE
  • 7
    icon of address Mtm 3rd Floor, 82 King Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,720 GBP2023-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 8
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 98 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Murphy Thompson Moore Llp 3r Floor, 82 King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    916 GBP2021-07-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 10
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address C/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,269,548 GBP2023-12-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,561 GBP2023-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 14
    icon of address (flat 7) 2 - 6, Townsend Lane Anfield, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 63 - Director → ME
  • 15
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2016-07-13 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 143 - Has significant influence or controlOE
  • 16
    icon of address 2-6 Townsend Lane, Anfield, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 65 - Director → ME
  • 17
    OFFICE MANAGEMENT SYSTEMS LIMITED - 2007-08-01
    icon of address C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 86 - Director → ME
  • 20
    CHARTERHOUSE INVESTMENTS LIMITED - 2007-08-01
    MARKETING COMMUNICATIONS AFRICA LIMITED - 1997-02-14
    icon of address C/o Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 21
    icon of address C/o Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 22
    JUBILEE CONSULTANCY LIMITED - 2013-10-21
    icon of address C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 85 - Director → ME
  • 23
    icon of address 3rd Floor 82 King Street, Manchester
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    30,808 GBP2023-12-31
    Officer
    icon of calendar 2005-07-06 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 136 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    FLORIDA SUNSHINE ENT. LIMITED - 1996-11-27
    icon of address C/o Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Penny Lane Business Centre Smithdown Lane, 374, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,744 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 109 - Director → ME
    icon of calendar 2018-07-18 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 26
    icon of address 36 Bardolph Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 27
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 53 - Director → ME
    IIF 116 - Director → ME
  • 28
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    792,556 GBP2023-07-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-04-14 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 29
    icon of address 4-5 King Street, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 48 - Director → ME
  • 30
    PARK GREEN HOMES LIMITED - 2010-09-14
    icon of address 36 Bardolph Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,398 GBP2020-07-31
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-12-24 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 31
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    275 GBP2017-08-23 ~ 2018-07-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -172,583 GBP2020-07-31
    Officer
    icon of calendar 2001-08-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,187 GBP2021-07-31
    Officer
    icon of calendar 2004-01-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 124 - Has significant influence or controlOE
  • 34
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    416,467 GBP2023-07-31
    Officer
    icon of calendar 1995-09-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 123 - Has significant influence or controlOE
  • 35
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -235,717 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 149 - Has significant influence or controlOE
  • 36
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20 GBP2024-01-31
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 97 - Director → ME
    icon of calendar 2014-06-10 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 36 Bardolph Road, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,132 GBP2023-04-30
    Officer
    icon of calendar 2021-07-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 36 Bardolph Road, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 39
    icon of address C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -792 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 96 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Unit 45 Twin Brook Business Park, Twinbrook Road, Clitheroe, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,027 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 80 - Director → ME
  • 42
    DAVID MILLAR MANAGEMENT SERVICES LIMITED - 2011-12-22
    icon of address Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 87 - Director → ME
  • 43
    SHERRARDSWOOD SCHOOL LIMITED - 2010-11-18
    icon of address Sherrardswood School, Lockleys, Welwyn, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 68 - Director → ME
  • 44
    icon of address Kepier House, Belmont Business Park, Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    435,000 GBP2024-06-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 70 - Director → ME
    icon of calendar 2015-11-24 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 58 - Director → ME
  • 46
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 60 - Director → ME
    icon of calendar 2016-10-25 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 132 - Has significant influence or controlOE
  • 47
    icon of address Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Windy Pines, King's Cross, Isle Of Arran, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
    IIF 128 - Has significant influence or control as a member of a firmOE
  • 49
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,560 GBP2020-12-31
    Officer
    icon of calendar 2002-11-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 36 Bardolph Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 115 - Director → ME
  • 51
    icon of address 17 Appleby Green, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 62 - Director → ME
  • 52
    icon of address 101 Tetlow Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,594 GBP2015-10-31
    Officer
    icon of calendar 2015-01-11 ~ dissolved
    IIF 67 - Director → ME
  • 53
    icon of address 36 Bardolph Road, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 54
    THOMPSON COLOURS LIMITED - 2001-06-18
    FRONTWIN LIMITED - 1986-09-12
    icon of address Kepier House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    733,749 GBP2024-06-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 69 - Director → ME
    icon of calendar 2015-11-24 ~ now
    IIF 19 - Secretary → ME
  • 55
    icon of address C/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,908 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 56
    CITY FORMATIONS LIMITED - 2020-02-19
    EMW SYSTEMS LIMITED - 1998-04-09
    icon of address C/o Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 13 - Director → ME
Ceased 40
  • 1
    icon of address 36 Bardolph Road, Richmond, England
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -3,087 GBP2017-08-01 ~ 2018-07-31
    Officer
    icon of calendar 2012-11-26 ~ 2016-02-29
    IIF 79 - Secretary → ME
  • 2
    icon of address 20 Fore Street, Kingsbridge, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2001-05-04 ~ 2002-04-29
    IIF 31 - Director → ME
  • 3
    icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,213 GBP2023-04-30
    Officer
    icon of calendar 2000-10-23 ~ 2004-04-19
    IIF 8 - Director → ME
  • 4
    icon of address Bailiff Bridge Community Centre Victoria Road, Bailiff Bridge, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    184,618 GBP2024-06-30
    Officer
    icon of calendar 2009-06-02 ~ 2009-06-02
    IIF 84 - Director → ME
  • 5
    ANDERSON MCMEEKIN ICL LTD - 2004-11-12
    ANDERSON MCMEEKIN PHOTOGRAPHY LIMITED - 1999-11-16
    icon of address Unit A3, Heron Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    59,978 GBP2023-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-04-22
    IIF 6 - Director → ME
  • 6
    icon of address 44a New Street, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2000-02-04 ~ 2002-09-04
    IIF 38 - Director → ME
  • 7
    ENERGIZE SECRETARY LIMITED - 2007-11-19
    icon of address C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester
    Active Corporate (1 parent, 55 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-01-16 ~ 2003-09-04
    IIF 1 - Secretary → ME
  • 8
    icon of address C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2001-09-04 ~ 2003-03-01
    IIF 29 - Director → ME
  • 9
    icon of address 100 Durnford Street, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,283 GBP2024-01-31
    Officer
    icon of calendar 2000-01-17 ~ 2003-10-29
    IIF 32 - Director → ME
  • 10
    icon of address Holly Cottage Ockham Lane, Ockham, Woking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-07-14 ~ 2015-03-23
    IIF 100 - Director → ME
    icon of calendar 2011-06-16 ~ 2015-03-23
    IIF 111 - Director → ME
  • 11
    icon of address Holme Lea, Bankfield, Beckermet, Cumbria
    Active Corporate (11 parents)
    Equity (Company account)
    11,401 GBP2024-12-31
    Officer
    icon of calendar 1992-05-12 ~ 1998-04-07
    IIF 5 - Director → ME
  • 12
    icon of address 83 Goswell Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 1998-03-24 ~ 1999-10-27
    IIF 28 - Director → ME
    icon of calendar 1998-03-24 ~ 1999-10-27
    IIF 4 - Secretary → ME
  • 13
    THOMPSON & DAUGHTER PROPERTY LETTING LTD - 2015-06-15
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,848 GBP2018-01-31
    Officer
    icon of calendar 2013-01-11 ~ 2015-01-25
    IIF 110 - Director → ME
  • 14
    icon of address 49d Lambeth Walk, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 1996-09-17 ~ 1997-02-18
    IIF 36 - Director → ME
    icon of calendar 1996-09-19 ~ 1997-02-18
    IIF 3 - Secretary → ME
  • 15
    icon of address Leafield Apartments, 61 Dawlish Road, Teignmouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    2,026 GBP2024-04-30
    Officer
    icon of calendar 2002-04-30 ~ 2003-02-05
    IIF 37 - Director → ME
  • 16
    icon of address 8 Longford Wharf, Stephenson Road, Stretford, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    4,501 GBP2025-03-31
    Officer
    icon of calendar 2012-06-07 ~ 2017-10-09
    IIF 92 - Director → ME
  • 17
    icon of address 1 Magdalen Place, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2018-02-23
    IIF 95 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2018-02-23
    IIF 127 - Has significant influence or control OE
  • 18
    icon of address 7 Stevenstone Road, Exmouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,633 GBP2024-12-31
    Officer
    icon of calendar 2006-06-21 ~ 2008-12-23
    IIF 30 - Director → ME
  • 19
    icon of address Devon Block Management, 25 Stonehouse Street, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,489 GBP2023-12-31
    Officer
    icon of calendar 2002-09-27 ~ 2004-03-29
    IIF 33 - Director → ME
  • 20
    icon of address 50 Grange Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    129,035 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-07-22
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 21
    icon of address 17 Appleby Green, West Derby, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ 2014-03-27
    IIF 57 - Director → ME
  • 22
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    792,556 GBP2023-07-31
    Officer
    icon of calendar 2012-04-05 ~ 2024-09-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2021-01-31
    IIF 153 - Has significant influence or control OE
  • 23
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -172,583 GBP2020-07-31
    Officer
    icon of calendar 2014-09-05 ~ 2024-06-14
    IIF 72 - Secretary → ME
  • 24
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,187 GBP2021-07-31
    Officer
    icon of calendar 2015-01-27 ~ 2024-04-05
    IIF 76 - Secretary → ME
  • 25
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    416,467 GBP2023-07-31
    Officer
    icon of calendar 2014-07-05 ~ 2023-10-15
    IIF 94 - Director → ME
    icon of calendar 2014-04-01 ~ 2023-10-15
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2023-03-01
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Has significant influence or control OE
  • 26
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -235,717 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2016-08-11 ~ 2022-10-14
    IIF 104 - Director → ME
  • 27
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20 GBP2024-01-31
    Officer
    icon of calendar 2004-01-06 ~ 2022-11-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2022-11-21
    IIF 122 - Ownership of shares – 75% or more OE
  • 28
    icon of address 17 Appleby Green, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-12 ~ 2004-11-14
    IIF 7 - Director → ME
  • 29
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2016-09-01 ~ 2016-10-17
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-10-17
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Has significant influence or control OE
  • 30
    icon of address C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -792 GBP2024-03-31
    Officer
    icon of calendar 2016-07-25 ~ 2022-12-31
    IIF 91 - Director → ME
  • 31
    icon of address 2 Rougemont, Shaldon, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2021-01-19
    IIF 102 - Director → ME
    IIF 52 - Director → ME
    icon of calendar 2016-08-15 ~ 2021-01-19
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2021-01-19
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address 67 Cambridge Road, Clevedon, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,715 GBP2024-12-31
    Officer
    icon of calendar 2014-10-28 ~ 2019-12-11
    IIF 101 - Director → ME
    icon of calendar 2010-10-04 ~ 2019-12-11
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 118 - Has significant influence or control OE
  • 33
    icon of address 10 College St, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2010-12-07
    IIF 66 - Director → ME
  • 34
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,934 GBP2018-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2016-10-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2016-10-12
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 35
    icon of address 36 Bardolph Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,560 GBP2020-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2024-06-01
    IIF 75 - Secretary → ME
  • 36
    icon of address 1 Trinity Place, Cliff Road, Plymouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    80 GBP2024-04-30
    Officer
    icon of calendar 2014-05-06 ~ 2022-12-14
    IIF 99 - Director → ME
    icon of calendar 2004-04-19 ~ 2022-12-14
    IIF 34 - Director → ME
    icon of calendar 2014-05-06 ~ 2022-12-14
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2022-12-14
    IIF 154 - Has significant influence or control OE
  • 37
    icon of address 9 Tudor Close, Newton Abbot, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    3,770 GBP2023-09-30
    Officer
    icon of calendar 2010-09-06 ~ 2012-03-02
    IIF 112 - Director → ME
  • 38
    BRAGARD LIMITED - 2014-01-20
    icon of address Kwintet House Sykeside Drive, Altham, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-07 ~ 2009-11-06
    IIF 2 - Secretary → ME
  • 39
    icon of address 10 High Street, Westerham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2,192 GBP2024-06-30
    Officer
    icon of calendar 2002-06-12 ~ 2002-11-16
    IIF 35 - Director → ME
  • 40
    icon of address "oakfield", 39 Carr Lane, Windhill In Shipley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    148,571 GBP2023-12-31
    Officer
    icon of calendar 2011-03-23 ~ 2018-04-20
    IIF 26 - Director → ME
    icon of calendar 1994-03-10 ~ 1995-12-11
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.