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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas Loughran

    Related profiles found in government register
  • Thomas Loughran
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Homestead Way, Fleetwood, FY7 7NG, United Kingdom

      IIF 1
  • Mr Thomas Loughran
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208-210, Lord Street, Fleetwood, FY7 6SW, United Kingdom

      IIF 2
  • Mr Thomas Loughran
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor East Marshall Court, Marshall Street, Leeds, West Yorks, LS11 9YP, United Kingdom

      IIF 3
  • Loughran, Thomas
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208-210, Lord Street, Fleetwood, FY7 6SW, United Kingdom

      IIF 4
    • 7, Homestead Way, Fleetwood, FY7 7NG, United Kingdom

      IIF 5
  • Loughran, Thomas
    British electrician born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Oxford Road, Fleetwood, Lancashire, FY7 7EX, England

      IIF 6
  • Mr Thomas Dennis Loughran
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 7
    • 1st Floor Marshall Court, Marshall Street, Leeds, LS11 9YP, England

      IIF 8
    • 22, Sanderson House, Station Road, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 13
    • Crown House, 94 Armley Road, Leeds, West Yorkshire, LS12 2EJ, United Kingdom

      IIF 14
    • Marshall Court First Floor East, Marshall Street, Leeds, LS11 9YP, England

      IIF 15
    • Sanderson House, 22, Station Road, Leeds, LS18 5NT, England

      IIF 16
    • Waterscape, 42 Leeds & Bradford Road, Leeds, LS5 3EG, England

      IIF 17
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 18
    • 16, The Avenue, Collingham, Wetherby, LS22 5BU, England

      IIF 19
    • 18, The Avenue, Collingham, Wetherby, LS22 5BU, England

      IIF 20
  • Loughran, Thomas
    British sales director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor East Marshall Court, Marshall Street, Leeds, West Yorks, LS11 9YP, United Kingdom

      IIF 21
  • Loughran, Thomas
    British self employed born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152 King Lane Leeds, Moortown, Leeds, LS17 6AA, England

      IIF 22
  • Mr Thomas Dennis Loughran
    English born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Brewery Wharf, Leeds, LS10 1NE, England

      IIF 23
    • Sanderson House (buckle Barton), Station Road, Leeds, LS18 5NT, England

      IIF 24
  • Mr Thomas Loughran
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 25
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 26
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 27
  • Loughran, Thomas Dennis
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Sanderson House, Station Road, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 28 IIF 29
    • Waterscape, 42 Leeds & Bradford Road, Leeds, LS5 3EG, England

      IIF 30
  • Loughran, Thomas Dennis
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 31
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 32
    • 1st Floor Marshall Court, Marshall Street, Leeds, LS11 9YP, England

      IIF 33
    • 22, Sanderson House, Station Road, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 34 IIF 35
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 36
    • Marshall Court First Floor East, Marshall Street, Leeds, LS11 9YP, England

      IIF 37
    • Sanderson House, 22, Station Road, Leeds, LS18 5NT, England

      IIF 38
  • Loughran, Thomas Dennis
    British managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, The Avenue, Collingham, Wetherby, LS22 5BU, England

      IIF 39
  • Loughran, Thomas Dennis
    British sales born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 40
  • Loughran, Thomas Dennis
    British sales director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 41
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 42
  • Loughran, Thomas Dennis
    English consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House (buckle Barton), Station Road, Leeds, LS18 5NT, England

      IIF 43
  • Loughran, Thomas Dennis
    English director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Brewery Wharf, Leeds, LS10 1NE, England

      IIF 44
  • Loughran, Thomas
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 45
  • Loughran, Thomas
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Loughran, Thomas
    British marketing sales born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 152, King Lane, Leeds, LS17 6AA, United Kingdom

      IIF 50
  • Loughran, Thomas
    British sales born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, England

      IIF 51
child relation
Offspring entities and appointments 29
  • 1
    66 HXV LTD
    - now 12381367
    LOUGHRAN CONSULTANCY LIMITED
    - 2021-03-03 12381367 09099960
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-12-31 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    CUMULUS SOLUTIONS LIMITED
    - now 14099737
    CUMULUS LEADS LIMITED - 2022-11-30
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2023-05-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    DIRECTORS INVESTIGATIONS LTD
    15159182
    22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-09-23 ~ 2024-01-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    DOSH YR LIMITED
    08169321
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 51 - Director → ME
  • 5
    FAST TRACK INSOLVENCY AND BUSINESS RECOVERY LTD
    14891254
    22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    FUNDWISE SOLUTIONS LTD
    15362480
    1st Floor Marshall Court, Marshall Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    LCH ENERGY LTD
    15328227
    Marshall Court First Floor East, Marshall Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    LEADCO MARKETING LTD
    11002429
    Crown House, 94 Armley Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-09 ~ 2018-08-01
    IIF 50 - Director → ME
  • 9
    LOUGHRAN CONSULTANCY HOLDINGS LTD
    14313270
    Sanderson House (buckle Barton), Station Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 10
    LOUGHRAN PROPERTIES LTD
    14365330
    22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    LOUGHRAN RECONSTRUCTION LIMITED
    - now 15684879
    SURE SELL PROPERTY LIMITED
    - 2024-06-05 15684879
    First Floor East Marshall Court Marshall Street, Leeds, West Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    ONE LIFE ESTATE ADMINISTRATION LTD
    12021822
    4 Brewery Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    ONE LIFE ESTATE PLANNING LIMITED
    11787611
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 49 - Director → ME
  • 14
    ONE LIFE WILLS LIMITED
    - now 08533439
    ONE LIFE EP LIMITED
    - 2019-05-14 08533439
    NOVOMORE TRADING LIMITED
    - 2019-05-09 08533439
    35 Normanby Street, Swinton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-07 ~ 2020-03-13
    IIF 42 - Director → ME
    Person with significant control
    2019-05-07 ~ 2020-03-13
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    R A WILLS LIMITED
    12310069
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-11-12 ~ 2019-11-25
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    RAFP 2 LIMITED
    12650477 11787540
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 36 - Director → ME
  • 17
    RAFP LIMITED
    11787540 12650477
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-01-25 ~ dissolved
    IIF 47 - Director → ME
  • 18
    REST ASSURED BOARD LTD
    11190598
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2018-02-06 ~ 2018-03-21
    IIF 46 - Director → ME
    Person with significant control
    2018-02-06 ~ 2018-03-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    REST ASSURED FINANCIAL SOLUTIONS LIMITED
    13244808
    4 Brewery Place, Brewery Wharf, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 20
    REST ASSURED FUNERAL PLANS LTD
    11072108
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2017-11-20 ~ 2022-04-30
    IIF 45 - Director → ME
    Person with significant control
    2017-11-20 ~ 2021-03-31
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SISTER SHAKES FLEETWOOD LIMITED
    11235465
    208-210 Lord Street, Fleetwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SISTER SHAKES LTD
    10917255
    179 Lord Street, Fleetwood, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SMARTER REPAIRS LTD
    15542940
    Waterscape, 42 Leeds & Bradford Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-03-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    SOLAR FORCE UK LTD
    14495382
    22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 25
    TOLLA ELECTRICAL LIMITED
    08830390
    Lloyd And Hardman Preston House, Long Meadow Lane, Thornton Cleveleys, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 6 - Director → ME
  • 26
    VANGUARD AUTO LTD
    15357199
    Sanderson House, 22 Station Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-12-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 27
    VAT LENDING LIMITED
    11335306
    6th Floor Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-08-10
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 28
    W K B PROPERTIES LTD
    13146695
    72 Sandringham Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 29
    YAX 249 LTD
    09658352
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.