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, John Henry

    Related profiles found in government register
  • Thompson, John Henry
    British acccountant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX

      IIF 1
  • Thompson, John Henry
    British accountant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX

      IIF 2
  • Thompson, John Henry
    British chartered accountant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, England

      IIF 3
    • 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 4
    • C9 Glyme Court, Langford Lane, Kidlington, OX5 1LQ, England

      IIF 5
  • Thompson, John Henry
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX

      IIF 6
    • 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Thompson, John Henry
    British finance director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Bucks., HP18 9BX, England

      IIF 12
  • Thompson, John
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • J H Thompson Medical Ltd, Unit I6, Ventura Park, Broadshires Way, Carterton, Oxfordshire, OX18 1AD, England

      IIF 13
  • Thompson, John
    British gamekeeper born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Furrow Farm, Greenhill Lane, Oxfordshire, OX15 5FL, England

      IIF 14
  • Thompson, John
    British managing director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Furrow Farm House, Green Hill Lane, Sutton Uncder Brailes, Oxfordshire, OX15 5FL, England

      IIF 15
  • Thompson, John
    British proposed director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge, Forcett Hall, Forcett Village, Richmond, North Yorkshire, DL11 7SB, England

      IIF 16
  • Thompson, John Robert
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Belton Lane, Grantham, NG31 9HN, England

      IIF 17
  • Thompson, John
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mill Drive, Swallows Mill, Grantham, Lincolnshire, NG31 6JL

      IIF 18
    • 5, Mill Drive, Swallows Mill, Grantham, Lincolnshire, NG31 6JL, United Kingdom

      IIF 19
  • Thompson, John
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mill Drive, Swallows Mill, Grantham, Lincolnshire, NG31 6JL

      IIF 20
  • Thompson, John
    British tyre sales born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mill Drive, Swallows Mill, Grantham, Lincolnshire, NG31 6JL

      IIF 21
  • Thompson, John
    British cleaner born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 22
  • Thompson, John Henry
    British accountant

    Registered addresses and corresponding companies
    • 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX

      IIF 23
  • Thompson, John Henry
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Benton Lane, Westmoor, Newcastle, NE12 7NP, United Kingdom

      IIF 24
  • Thompson, John Henry
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 49, Benton Lane, Newcastle Upon Tyne, NE12 7NP, United Kingdom

      IIF 26
  • Thompson, John Henry
    British property developer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 28
  • Thompson, John Geoffrey
    British company director born in October 1962

    Registered addresses and corresponding companies
    • 3 Castle Lane, Bolsover, Chesterfield, Derbyshire, S44 6PS

      IIF 29
  • Mr John Henry Thompson
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX

      IIF 30 IIF 31
    • 5, Burns Close, Long Crendon, Aylesbury, Bucks., HP18 9BX, England

      IIF 32
  • Mr John Thompson
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • J H Thompson Medical Ltd, Unit I6, Ventura Park, Broadshires Way, Carterton, Oxfordshire, OX18 1AD, England

      IIF 33
    • South Lodge, Forcett Hall, Forcett Village, Richmond, North Yorkshire, DL11 7SB

      IIF 34
  • Thompson, John Christopher
    British acting chief executive

    Registered addresses and corresponding companies
    • 83 Sussex Way, London, N7 6RU

      IIF 35
  • Mr John Thompson
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mill Drive, Swallows Mill, Grantham, Lincolnshire, NG31 6JL

      IIF 36
    • 5, Mill Drive, Swallows Mill, Grantham, Lincolnshire, NG31 6JL, England

      IIF 37 IIF 38
  • Mr John Thompson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 39
  • Thompson, John
    British managing director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • John Thompson
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Furrow Farm, Greenhill Lane, Oxfordshire, OX15 5FL, England

      IIF 41
    • Furrow Farm House, Green Hill Lane, Sutton Uncder Brailes, Oxfordshire, OX15 5FL, England

      IIF 42
  • Mr John Thompson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 98, Fairbridge Road, London, N19 3HY, England

      IIF 43
  • Thompson, John
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Thompson, John Geoffrey
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 25 Park Drive, Harrogate, North Yorkshire, HG2 9AY, United Kingdom

      IIF 45
  • Thompson, John Geoffrey
    British sales director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 25 Park Drive, Harrogate, HG2 9AY, United Kingdom

      IIF 46
  • Thompson, John Geoffrey
    British sales manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clayton House, 59-61 Piccadilly, Manchester, M1 2AQ, United Kingdom

      IIF 47
  • Thompson, John
    British business consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Broad Gate, The Headrow, Leeds, West Yorkshire, LS1 8EQ, United Kingdom

      IIF 48
  • Thompson, John
    British musician born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Thompson, John
    British sales born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Moor Close, Killinghall, Harrogate, North Yorkshire, HG3 2DZ, England

      IIF 50
  • Thompson, John
    British sales manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Moor Close, Killinghall, Harrogate, HG3 2DZ, United Kingdom

      IIF 51
    • Suite 22, Lomeshaye Business Village, Turner Road, Nelson, Lancashire, BB9 7DR, United Kingdom

      IIF 52
  • Thompson, John
    British retail furniture born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 121 Echo Building, West Wear Street, Sunderland, Tyne And Wear, SR1 1XD

      IIF 53
  • Thompson, John Henry (harry)
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 54 IIF 55
  • Thompson, John
    Irish charity ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Kingsdown Road, London, N19 4LD, England

      IIF 56
  • Thompson, John
    Irish director born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 72, Lettercarn Road, Clare, Castlederg, County Tyrone, BT81 7RA, Northern Ireland

      IIF 57
    • 8, Pinefield Rise, Killyclogher, Omagh, County Tyrone, BT79 7YR, Northern Ireland

      IIF 58
  • Thompson, John Christopher
    British housing association service ma born in October 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 83 Sussex Way, London, N7 6RU

      IIF 59
  • Thompson, John
    British director born in October 1962

    Resident in West Yorkshire

    Registered addresses and corresponding companies
    • Suite 21, Mccarthy\'s Business Centre, Education Road, Leeds, West Yorkshire, LS7 2AH, United Kingdom

      IIF 60
  • Mr John Robert Thompson
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Belton Lane, Grantham, NG31 9HN, England

      IIF 61
  • Thompson, John

    Registered addresses and corresponding companies
    • Flat 1, 25 Park Drive, Harrogate, HG2 9AY, United Kingdom

      IIF 62
  • Thompson, John Christopher
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3, Claremont, 24-27 White Lion Street, London, N1 9PD

      IIF 63
  • Thompson, John Christopher
    British ceo of a housing association born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Fairbridge Road, London, N18 4SL, England

      IIF 64
  • Thompson, John Christopher
    British housing association chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Osbert Street, Hopkinson House, 6 Osbert Street, London, SW1P 2QU, England

      IIF 65
  • Thompson, John Christopher
    British psychoanalytical psychotherapist born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fairbridge Road, London, N19 3EW

      IIF 66
  • Mr John Thompson
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • John Henry Thompson
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Burns Close, Long Crendon, Aylesbury, HP18 9BX, United Kingdom

      IIF 68
  • Mr John Henry Thompson
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 69
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 71
    • 49, Benton Lane, Newcastle Upon Tyne, NE12 7NP, United Kingdom

      IIF 72
  • Mr John Thompson
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 73
  • Mr John Thompson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Mr John Thompson
    Irish born in November 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 72, Lettercarn Rd, Clare, Castlederg, Co Tyrone, BT81 7RA, N Ireland

      IIF 75
child relation
Offspring entities and appointments
Active 34
  • 1
    58 Hall Drive, Burley In Wharfedale, Ilkley, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 46 - director → ME
    2012-10-01 ~ dissolved
    IIF 62 - secretary → ME
  • 2
    49 Benton Lane, Westmoor, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-07-31
    Officer
    2012-07-19 ~ dissolved
    IIF 24 - director → ME
  • 3
    THE ASSOCIATION FOR GROUP AND INDIVIDUAL PSYCHOTHERAPY (AGIP) - 2001-12-06
    1 Fairbridge Road, London
    Corporate (7 parents)
    Equity (Company account)
    40,920 GBP2017-08-31
    Officer
    2023-07-15 ~ now
    IIF 66 - director → ME
  • 4
    5 Burns Close, Long Crendon, Aylesbury, Bucks.
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2013-02-15 ~ dissolved
    IIF 12 - director → ME
  • 5
    ZENITH TYRE COMPANY LIMITED - 2025-03-07
    TECHNICAL TYRE SERVICES LIMITED - 2007-06-13
    Unit 8, Belton Lane Industrial Estate, Grantham, Lincolnshire
    Corporate (2 parents)
    Officer
    1993-11-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Corporate (3 parents)
    Officer
    2014-01-22 ~ now
    IIF 8 - director → ME
  • 7
    76-80, Baddow Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    72 Lettercarn Road, Clare, Castlederg, County Tyrone
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -486 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2008-09-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    Flat 1 25 Park Drive, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 45 - director → ME
  • 11
    South Lodge Forcett Hall, Forcett Village, Richmond, North Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -337 GBP2024-02-28
    Officer
    2011-01-26 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    117,045 GBP2024-03-31
    Officer
    2010-02-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,074 GBP2019-07-31
    Officer
    2016-07-20 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 14
    Unit 6 Ventura Business Park, Carterton, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 15
    Suite 22 Lomeshaye Business Village, Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-07 ~ dissolved
    IIF 50 - director → ME
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Has significant influence or controlOE
  • 18
    20 - 22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 19
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    654 GBP2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 20
    86-90 Paul Street, 3rd Floor, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Has significant influence or controlOE
  • 22
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,012 GBP2020-03-31
    Officer
    2012-11-05 ~ dissolved
    IIF 11 - director → ME
  • 23
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    48 Moor Close, Killinghall, Harrogate, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 51 - director → ME
  • 25
    TCS1 LIMITED - 2016-04-09
    20 Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-31 ~ dissolved
    IIF 54 - director → ME
  • 26
    J H Thompson Medical Ltd Unit I6, Ventura Park, Broadshires Way, Carterton, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 27
    Clayton House, 59-61 Piccadilly, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-07 ~ dissolved
    IIF 47 - director → ME
  • 28
    Unit 8 Belton Lane Industrial Estate, Grantham, Lincs
    Corporate (2 parents)
    Officer
    2009-06-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    EXPROTEC LIMITED - 2000-10-24
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,844 GBP2016-12-31
    Officer
    2000-04-28 ~ dissolved
    IIF 1 - director → ME
    2005-11-23 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    Suite 22 Lomeshaye Business Village, Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 48 - director → ME
  • 31
    Forvis Mazars Llp, 90 Victoria Street, Bristol
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -490,443 GBP2020-04-30
    Officer
    2019-07-31 ~ now
    IIF 55 - director → ME
  • 32
    Suite 21 Mccarthy\'s Business Centre, Education Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 60 - director → ME
  • 33
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 34
    Unit 8 Belton Lane, Grantham, England
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    ALCOHOL RECOVERY PROJECT - 2006-12-12
    68 Newington Causeway, London, England
    Dissolved corporate (5 parents)
    Officer
    2002-02-04 ~ 2003-01-06
    IIF 35 - secretary → ME
  • 2
    Unit 4 Dutton Court, Chainbridge Road, Blaydon, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    236,666 GBP2024-03-31
    Officer
    2008-04-24 ~ 2011-09-01
    IIF 53 - director → ME
  • 3
    Design Works, Park Parade, London
    Dissolved corporate (3 parents)
    Officer
    2017-10-24 ~ 2018-03-21
    IIF 64 - director → ME
  • 4
    72 Lettercarn Road, Clare, Castlederg, County Tyrone
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -486 GBP2018-12-31
    Officer
    2011-10-13 ~ 2016-04-06
    IIF 57 - director → ME
  • 5
    8 Pinefield Rise, Killyclogher, Omagh, County Tyrone, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2011-09-22 ~ 2012-10-01
    IIF 58 - director → ME
  • 6
    FANLOGIC.COM LIMITED - 2014-08-13
    109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -70,055 GBP2016-03-31
    Officer
    2014-08-13 ~ 2017-01-05
    IIF 7 - director → ME
  • 7
    Unit 2 Manor Farm, Risborough Road, Kingsey, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,759 GBP2024-03-31
    Officer
    2014-10-21 ~ 2023-03-08
    IIF 9 - director → ME
  • 8
    Suite 22 Lomeshaye Business Village, Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ 2012-10-15
    IIF 52 - director → ME
  • 9
    245 Gray's Inn Road, London
    Corporate (11 parents)
    Officer
    2003-07-21 ~ 2007-09-13
    IIF 59 - director → ME
  • 10
    The Maltings House, 1 Mill Drive, Grantham, Lincolnshire
    Corporate (6 parents)
    Equity (Company account)
    5,168 GBP2024-05-31
    Officer
    2005-01-05 ~ 2008-03-11
    IIF 21 - director → ME
  • 11
    5 Mill Drive, Swallows Mill, Grantham, Lincolnshire
    Corporate (4 parents)
    Officer
    2012-10-01 ~ 2019-07-16
    IIF 19 - director → ME
    Person with significant control
    2016-07-03 ~ 2019-07-16
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    4 Forest Glade, Highams Park, London, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-06-12
    Officer
    2016-04-12 ~ 2016-10-09
    IIF 56 - director → ME
  • 13
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved corporate
    Officer
    2000-10-19 ~ 2012-11-06
    IIF 2 - director → ME
  • 14
    Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England
    Corporate (12 parents)
    Officer
    2017-12-06 ~ 2020-04-07
    IIF 63 - director → ME
    Person with significant control
    2017-12-06 ~ 2018-09-03
    IIF 43 - Has significant influence or control over the trustees of a trust OE
  • 15
    CENTURY MILL WRIGHTS LIMITED - 2004-07-07
    Mount Pleasant Farm, Ashbourne Road Biggin By, Harrington Buxton, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2004-05-21 ~ 2005-04-18
    IIF 29 - director → ME
  • 16
    MYCO SCIENCES LIMITED - 2021-02-22
    C9 Glyme Court, Langford Lane, Kidlington, England
    Corporate (2 parents)
    Equity (Company account)
    -87,324 GBP2021-03-31
    Officer
    2014-08-04 ~ 2021-02-17
    IIF 3 - director → ME
    2022-07-01 ~ 2025-02-11
    IIF 5 - director → ME
  • 17
    BRENT, WANDSWORTH AND WESTMINSTER MIND - 2024-12-17
    WANDSWORTH & WESTMINSTER MIND - 2017-12-14
    WESTMINSTER MIND - 2015-03-17
    WESTMINSTER ASSOCIATION FOR MENTAL HEALTH - 2007-08-08
    23 Monck Street, London, England
    Corporate (11 parents)
    Equity (Company account)
    1,848,256 GBP2017-03-31
    Officer
    2008-11-26 ~ 2018-04-30
    IIF 65 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.