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, John Christopher

    Related profiles found in government register
  • Thompson, John Christopher
    British ceo born in October 1962

    Resident in United Kingdom

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

      IIF 1
  • Thompson, John Christopher
    British ceo of a housing association born in October 1962

    Resident in United Kingdom

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

      IIF 2
  • Thompson, John Christopher
    British housing association chief executive born in October 1962

    Resident in United Kingdom

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

      IIF 3
  • Thompson, John Christopher
    British psychoanalytical psychotherapist born in October 1962

    Resident in United Kingdom

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

      IIF 4
  • Thompson, John Geoffrey
    British director born in October 1962

    Resident in United Kingdom

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

      IIF 5
  • Thompson, John Geoffrey
    British sales director born in October 1962

    Resident in United Kingdom

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

      IIF 6
  • Thompson, John Geoffrey
    British sales manager born in October 1962

    Resident in United Kingdom

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

      IIF 7
  • Thompson, John
    British business consultant born in October 1962

    Resident in United Kingdom

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

      IIF 8
  • Thompson, John
    British musician born in October 1962

    Resident in United Kingdom

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

      IIF 9
  • Thompson, John
    British sales born in October 1962

    Resident in United Kingdom

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

      IIF 10
  • Thompson, John
    British sales manager born in October 1962

    Resident in United Kingdom

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

      IIF 11
    • icon of address Suite 22, Lomeshaye Business Village, Turner Road, Nelson, Lancashire, BB9 7DR, United Kingdom

      IIF 12
  • Thompson, John Christopher
    British housing association service ma born in October 1962

    Resident in Uk

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

      IIF 13
  • Thompson, John
    British director born in December 1964

    Resident in United Kingdom

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

      IIF 14
  • Thompson, John
    British retail furniture born in November 1968

    Resident in United Kingdom

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

      IIF 15
  • Thompson, John
    Irish charity ceo born in October 1962

    Resident in United Kingdom

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

      IIF 16
  • Thompson, John Henry
    British company director born in August 1979

    Resident in United Kingdom

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

      IIF 17
  • Thompson, John Henry
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 18
    • icon of address 49, Benton Lane, Newcastle Upon Tyne, NE12 7NP, United Kingdom

      IIF 19
  • Thompson, John Henry
    British property developer born in August 1979

    Resident in United Kingdom

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

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 21
  • Thompson, John
    British managing director born in August 1979

    Resident in United Kingdom

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

      IIF 22
  • Thompson, John Henry (harry)
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Mr John Thompson
    British born in October 1962

    Resident in United Kingdom

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

      IIF 25
  • Mr John Thompson
    British born in December 1964

    Resident in United Kingdom

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

      IIF 26
  • Thompson, John Christopher
    British acting chief executive

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

      IIF 27
  • Mr John Thompson
    British born in August 1979

    Resident in United Kingdom

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

      IIF 28
  • Mr John Henry Thompson
    British born in August 1979

    Resident in United Kingdom

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

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 31
    • icon of address 49, Benton Lane, Newcastle Upon Tyne, NE12 7NP, United Kingdom

      IIF 32
  • Thompson, John Geoffrey
    British company director born in October 1962

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

      IIF 33
  • Thompson, John Robert
    British director born in February 1950

    Resident in England

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

      IIF 34
  • John Henry Thompson
    British born in July 1949

    Resident in United Kingdom

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

      IIF 35
  • Thompson, John
    British director born in October 1962

    Resident in West Yorkshire

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

      IIF 36
  • Thompson, John
    British cleaner born in December 1964

    Resident in England

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

      IIF 37
  • Thompson, John Henry
    British acccountant born in July 1949

    Resident in England

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

      IIF 38
  • Thompson, John Henry
    British accountant born in July 1949

    Resident in England

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

      IIF 39
  • Thompson, John Henry
    British chartered accountant born in July 1949

    Resident in England

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

      IIF 40
    • icon of address 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 41
    • icon of address C9 Glyme Court, Langford Lane, Kidlington, OX5 1LQ, England

      IIF 42
  • Thompson, John Henry
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, John Henry
    British finance director born in July 1949

    Resident in England

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

      IIF 49
  • Thompson, John
    British company director born in February 1950

    Resident in England

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

      IIF 50
    • icon of address 5, Mill Drive, Swallows Mill, Grantham, Lincolnshire, NG31 6JL, United Kingdom

      IIF 51
  • Thompson, John
    British director born in February 1950

    Resident in England

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

      IIF 52
  • Thompson, John
    British tyre sales born in February 1950

    Resident in England

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

      IIF 53
  • Thompson, John
    British company director born in August 1979

    Resident in England

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

      IIF 54
  • Thompson, John
    British gamekeeper born in August 1979

    Resident in England

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

      IIF 55
  • Thompson, John
    British managing director born in August 1979

    Resident in England

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

      IIF 56
  • Thompson, John
    British proposed director born in August 1979

    Resident in England

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

      IIF 57
  • Mr John Thompson
    British born in October 1962

    Resident in England

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

      IIF 58
  • Mr John Thompson
    British born in December 1964

    Resident in England

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

      IIF 59
  • Thompson, John
    Irish director born in November 1968

    Resident in Northern Ireland

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

      IIF 60
    • icon of address 8, Pinefield Rise, Killyclogher, Omagh, County Tyrone, BT79 7YR, Northern Ireland

      IIF 61
  • Thompson, John Henry
    British accountant

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

      IIF 62
  • Mr John Thompson
    British born in February 1950

    Resident in England

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

      IIF 63
    • icon of address 5, Mill Drive, Swallows Mill, Grantham, Lincolnshire, NG31 6JL, England

      IIF 64 IIF 65
  • Mr John Thompson
    British born in August 1979

    Resident in England

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

      IIF 66
    • icon of address South Lodge, Forcett Hall, Forcett Village, Richmond, North Yorkshire, DL11 7SB

      IIF 67
  • John Thompson
    British born in August 1979

    Resident in England

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

      IIF 68
    • icon of address Furrow Farm House, Green Hill Lane, Sutton Uncder Brailes, Oxfordshire, OX15 5FL, England

      IIF 69
  • Mr John Henry Thompson
    British born in July 1949

    Resident in England

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

      IIF 70 IIF 71
    • icon of address 5, Burns Close, Long Crendon, Aylesbury, Bucks., HP18 9BX, England

      IIF 72
  • Mr John Robert Thompson
    British born in February 1950

    Resident in England

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

      IIF 73
  • Mr John Thompson
    Irish born in November 1968

    Resident in Northern Ireland

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

      IIF 74
  • Thompson, John

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

      IIF 75
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 58 Hall Drive, Burley In Wharfedale, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-10-01 ~ dissolved
    IIF 75 - Secretary → ME
  • 2
    icon of address 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
    icon of calendar 2012-07-19 ~ dissolved
    IIF 17 - Director → ME
  • 3
    THE ASSOCIATION FOR GROUP AND INDIVIDUAL PSYCHOTHERAPY (AGIP) - 2001-12-06
    icon of address 1 Fairbridge Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    40,920 GBP2017-08-31
    Officer
    icon of calendar 2023-07-15 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Bucks.
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 49 - Director → ME
  • 5
    ZENITH TYRE COMPANY LIMITED - 2025-03-07
    TECHNICAL TYRE SERVICES LIMITED - 2007-06-13
    icon of address Unit 8, Belton Lane Industrial Estate, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    55,385 GBP2024-12-31
    Officer
    icon of calendar 1993-11-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 45 - Director → ME
  • 7
    icon of address 76-80, Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 1 25 Park Drive, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address South Lodge Forcett Hall, Forcett Village, Richmond, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -337 GBP2024-02-28
    Officer
    icon of calendar 2011-01-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    117,045 GBP2024-03-31
    Officer
    icon of calendar 2010-02-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,074 GBP2019-07-31
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 6 Ventura Business Park, Carterton, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 22 Lomeshaye Business Village, Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
  • 18
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 19
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    654 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 86-90 Paul Street, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 22
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,012 GBP2020-03-31
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 48 Moor Close, Killinghall, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 11 - Director → ME
  • 25
    TCS1 LIMITED - 2016-04-09
    icon of address 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address J H Thompson Medical Ltd Unit I6, Ventura Park, Broadshires Way, Carterton, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Clayton House, 59-61 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-07 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address Unit 8 Belton Lane Industrial Estate, Grantham, Lincs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    EXPROTEC LIMITED - 2000-10-24
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,844 GBP2016-12-31
    Officer
    icon of calendar 2000-04-28 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2005-11-23 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Suite 22 Lomeshaye Business Village, Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 8 - Director → ME
  • 31
    icon of address Forvis Mazars Llp, 90 Victoria Street, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -490,443 GBP2020-04-30
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 24 - Director → ME
  • 32
    icon of address Suite 21 Mccarthy\'s Business Centre, Education Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 36 - Director → ME
  • 33
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 34
    icon of address Unit 8 Belton Lane, Grantham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    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
Ceased 17
  • 1
    ALCOHOL RECOVERY PROJECT - 2006-12-12
    icon of address 68 Newington Causeway, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2003-01-06
    IIF 27 - Secretary → ME
  • 2
    icon of address Unit 4 Dutton Court, Chainbridge Road, Blaydon, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    236,666 GBP2024-03-31
    Officer
    icon of calendar 2008-04-24 ~ 2011-09-01
    IIF 15 - Director → ME
  • 3
    icon of address Design Works, Park Parade, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-24 ~ 2018-03-21
    IIF 2 - Director → ME
  • 4
    icon of address 72 Lettercarn Road, Clare, Castlederg, County Tyrone
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -486 GBP2018-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2016-04-06
    IIF 60 - Director → ME
  • 5
    icon of address 8 Pinefield Rise, Killyclogher, Omagh, County Tyrone, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ 2012-10-01
    IIF 61 - Director → ME
  • 6
    FANLOGIC.COM LIMITED - 2014-08-13
    icon of address 109 Swan Street, Sileby, Loughborough, Leicestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -70,055 GBP2016-03-31
    Officer
    icon of calendar 2014-08-13 ~ 2017-01-05
    IIF 44 - Director → ME
  • 7
    icon of address Unit 2 Manor Farm, Risborough Road, Kingsey, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,759 GBP2024-03-31
    Officer
    icon of calendar 2014-10-21 ~ 2023-03-08
    IIF 46 - Director → ME
  • 8
    icon of address Suite 22 Lomeshaye Business Village, Turner Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2012-10-15
    IIF 12 - Director → ME
  • 9
    icon of address 245 Gray's Inn Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2007-09-13
    IIF 13 - Director → ME
  • 10
    icon of address The Maltings House, 1 Mill Drive, Grantham, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,168 GBP2024-05-31
    Officer
    icon of calendar 2005-01-05 ~ 2008-03-11
    IIF 53 - Director → ME
  • 11
    icon of address 5 Mill Drive, Swallows Mill, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2019-07-16
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ 2019-07-16
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 4 Forest Glade, Highams Park, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-05
    Officer
    icon of calendar 2016-04-12 ~ 2016-10-09
    IIF 16 - Director → ME
  • 13
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-10-19 ~ 2012-11-06
    IIF 39 - Director → ME
  • 14
    icon of address Office 1, Jean Stokes Community Centre, Carnoustie Drive, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2020-04-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-09-03
    IIF 58 - Has significant influence or control over the trustees of a trust OE
  • 15
    CENTURY MILL WRIGHTS LIMITED - 2004-07-07
    icon of address Mount Pleasant Farm, Ashbourne Road Biggin By, Harrington Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2005-04-18
    IIF 33 - Director → ME
  • 16
    MYCO SCIENCES LIMITED - 2021-02-22
    icon of address C9 Glyme Court, Langford Lane, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,324 GBP2021-03-31
    Officer
    icon of calendar 2014-08-04 ~ 2021-02-17
    IIF 40 - Director → ME
    icon of calendar 2022-07-01 ~ 2025-02-11
    IIF 42 - 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
    icon of address 23 Monck Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,848,256 GBP2017-03-31
    Officer
    icon of calendar 2008-11-26 ~ 2018-04-30
    IIF 3 - 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.