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 director born in June 1971

    Resident in England

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

      IIF 1 IIF 2
    • C/o Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, England

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

      IIF 5 IIF 6
    • C/o Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 7 IIF 8
    • Mtm 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 9
    • Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ

      IIF 10
  • Thompson, Stephen James
    British director born in January 1975

    Resident in England

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

      IIF 11
  • Thompson, Stephen
    British company director born in February 1951

    Resident in England

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

      IIF 12
  • Thompson, Stephen
    British director born in February 1951

    Resident in England

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

      IIF 13
  • Thompson, Stephen
    British headteacher born in January 1975

    Resident in England

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

      IIF 14
  • Thompson, Stephen
    British none born in January 1975

    Resident in England

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

      IIF 15
    • Kepier House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 16
  • 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
    • 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 43
  • Thompson, Stephen
    British company director born in December 1964

    Resident in England

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

      IIF 44
  • Thompson, Stephen
    British director born in December 1964

    Resident in England

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

      IIF 45
    • 101, Tetlow Street, Walton, Liverpool, L4 4LE, United Kingdom

      IIF 46
    • 17, Appleby Green, Liverpool, L12 9LT, United Kingdom

      IIF 47
    • 17, Appleby Green, Liverpool, Merseyside, L12 9LT, United Kingdom

      IIF 48
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, United Kingdom

      IIF 49 IIF 50
  • Thompson, Stephen
    British engineer born in December 1964

    Resident in England

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

      IIF 51
    • 17, Appleby Green, Liverpool, L12 9LT, United Kingdom

      IIF 52 IIF 53
    • 17, Appleby Green, Liverpool, Merseyside, L12 9LT, England

      IIF 54
    • 2-6, Townsend Lane, Anfield, Liverpool, Merseyside, L6 0BA, England

      IIF 55
    • 10, College St, St Helens, Merseyside, WA10 1TD, United Kingdom

      IIF 56
  • Thompson, Stephen
    British none born in December 1964

    Resident in England

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

      IIF 57
  • Thompson, Stephen Robert
    born in June 1971

    Resident in United Kingdom

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

      IIF 58
    • 3rd Floor, 82 King Street, Manchester, M2 4WQ

      IIF 59
  • Thompson, Stephen Robert
    British director born in June 1971

    Resident in United Kingdom

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

      IIF 60
    • 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • C/o Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ

      IIF 64
    • C/o Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 65
    • Mtm 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 66
    • Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 67
  • Thompson, Stephen Robert
    British partner born in June 1971

    Resident in United Kingdom

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

      IIF 68
  • Thompson, Stephen Robert
    British

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

      IIF 69
  • Thompson, Stephen Robert
    British secretary

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

      IIF 70
  • Thomson, Stephen
    British cad technician born in September 1984

    Resident in Scotland

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

      IIF 71
  • Thompson, Robert Stephen
    British chartered surveyor born in March 1983

    Resident in England

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

      IIF 72
    • 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 73
    • 4-5, King Street, Richmond, Surrey, TW9 1ND, United Kingdom

      IIF 74
  • Thompson, Robert Stephen
    British development surveyor born in March 1983

    Resident in England

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

      IIF 75 IIF 76 IIF 77
    • 4-5, King Street, Richmond, Surrey, TW9 1ND, United Kingdom

      IIF 79
    • 3rd Floor, Onslow Hall, Little Green, Richmond, 3rd Floor, Onslow Hall, Little Green, Richmond, Surrey, TW9 1QS, England

      IIF 80
    • 2, Rougemont, Shaldon, Devon, TQ14 0AF, United Kingdom

      IIF 81
  • Thompson, Robert Stephen
    British none born in March 1983

    Resident in England

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

      IIF 82
  • Thompson, Robert Stephen
    British surveyor born in March 1983

    Resident in England

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

      IIF 83
  • Thompson, Stephen
    British engineer born in August 1961

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

      IIF 84
  • Thompson, Stephen
    British managing director born in August 1961

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

      IIF 85
  • Mr Stephen Robert Thompson
    British born in June 1971

    Resident in England

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

      IIF 86 IIF 87 IIF 88
    • C/o Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, England

      IIF 89
    • C/o Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ

      IIF 90 IIF 91 IIF 92
    • Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ

      IIF 94
  • Thompson, Stephen
    British tanning & beauty salon born in December 1964

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

      IIF 95
  • Thompson, Stephen
    British electrician born in February 1964

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

      IIF 96
  • Mr Stephen Thompson
    British born in August 1959

    Resident in England

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

      IIF 97
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 98 IIF 99
    • 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 100 IIF 101 IIF 102
    • Onslow Hall, Little Green, Richmond, Surrey, TW9 1QS, England

      IIF 104 IIF 105
    • Onslow Hall, Little Green, Richmond, Surrey, Tw9 1qs, TW9 1QS, United Kingdom

      IIF 106
  • Mr Stephen Thompson
    British born in December 1964

    Resident in England

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

      IIF 107 IIF 108
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, United Kingdom

      IIF 109 IIF 110
  • Mr Robert Stephen Thompson
    British born in March 1983

    Resident in England

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

      IIF 111
  • Stephen Robert Thompson
    British born in June 1971

    Resident in England

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

      IIF 112
    • Mtm 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 113
    • Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 114
  • Thompson, Stephen
    British

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

      IIF 115
  • Thompson, Stephen
    British chartered surveyor

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

      IIF 116
  • Stephen Thompson
    British born in December 1964

    Resident in England

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

      IIF 117
  • Thompson, Robert Stephen
    English chartered surveyor born in March 1983

    Resident in England

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

      IIF 118
    • 36, Bardolph Road, Richmond, TW9 2LH, United Kingdom

      IIF 119
  • Thompson, Robert Stephen
    English property developer born in March 1983

    Resident in England

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

      IIF 120
  • Thompson, Robert Stephen
    English surveyor born in March 1983

    Resident in England

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

      IIF 121
  • Thompson, Stephen
    British management services born in August 1961

    Resident in United Kingdom

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

      IIF 122
  • Thompson, Stephen
    British manager born in August 1961

    Resident in United Kingdom

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

      IIF 123
  • Mr Stephen Thomson
    British born in September 1984

    Resident in Scotland

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

      IIF 124
  • Thompson, Stephen
    British chartered surveyor born in August 1959

    Resident in United Kingdom

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

      IIF 125
    • 36, Bardolph Road, Richmond, TW9 2LH, United Kingdom

      IIF 126
  • Thompson, Stephen
    British director born in December 1964

    Resident in United Kingdom

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

      IIF 127
  • Thompson, Stephen
    British publican born in December 1964

    Resident in United Kingdom

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

      IIF 128
  • Thompson, Stephen
    British chartered surveyor born in August 1969

    Resident in United Kingdom

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

      IIF 129
    • 4-5, King Street, Richmond, TW9 1ND, United Kingdom

      IIF 130 IIF 131
  • Mr Stephen James Thompson
    British born in January 1975

    Resident in England

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

      IIF 132
  • Thompson, Robert Stephen

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

      IIF 133
    • 1 Trinity Place, Cliff Road, Plymouth, PL1 3DR, England

      IIF 134
    • 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 135 IIF 136 IIF 137
    • 2, Rougemont, Shaldon, Devon, TQ14 0AF, United Kingdom

      IIF 139
    • 4-5 King Street, Richmond, Surrey, TW9 1ND

      IIF 140
  • Thompson, Stephen

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

      IIF 141
    • Kepier House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 142
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, United Kingdom

      IIF 143 IIF 144
    • Penny Lane Business Centre, Smithdown Road, 374, Liverpool, L15 5AN, United Kingdom

      IIF 145
    • 10, St Johns Gardens, Lake Road, Windermere, Cumbria, LA23 2FD, United Kingdom

      IIF 146
  • Mr Robert Thompson
    English born in March 1983

    Resident in England

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

      IIF 147
  • Thompson, Robert

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

      IIF 148
  • Mr Stephen Thompson
    British born in August 1961

    Resident in United Kingdom

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

      IIF 149
  • Mr Stephen Thompson
    British born in August 1959

    Resident in United Kingdom

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

      IIF 150 IIF 151 IIF 152
    • Onslow Hall, Little Green, Richmond, Surrey, TW9 1QS, England

      IIF 154
    • Onslow Hall, Little Green, Richmond, TW9 1QS, England

      IIF 155
    • 2, Rougemont, Shaldon, Devon, TQ14 0AF, United Kingdom

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

    Resident in United Kingdom

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

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

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

      IIF 161
  • Stephen Robert Thompson
    British born in June 1971

    Resident in United Kingdom

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

      IIF 162
  • 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
    • 101, Tetlow Street, Liverpool, L4 4HH, United Kingdom

      IIF 165
    • 101, Tetlow Street, Liverpool, L4 4LE, United Kingdom

      IIF 166
    • Penny Lane Business Centre, Smithdown Road, Liverpool, L15 5AN, United Kingdom

      IIF 167
child relation
Offspring entities and appointments
Active 56
  • 1
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -3,087 GBP2017-08-01 ~ 2018-07-31
    Officer
    2005-11-27 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 100 - Right to appoint or remove directorsOE
  • 2
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,646 GBP2018-10-31
    Officer
    2014-11-01 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 3
    10 St Johns Gardens, Lake Road, Windermere, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2014-04-02 ~ dissolved
    IIF 122 - director → ME
    2014-04-02 ~ dissolved
    IIF 146 - secretary → ME
  • 4
    Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 58 - llp-designated-member → ME
  • 5
    ENERGIZE DIRECTOR LIMITED - 2007-11-19
    Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2011-02-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
  • 6
    ENERGIZE SECRETARY LIMITED - 2007-11-19
    C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester
    Corporate (1 parent, 55 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    1998-01-16 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 87 - Has significant influence or controlOE
  • 7
    Mtm 3rd Floor, 82 King Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,720 GBP2023-12-31
    Officer
    2023-08-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 8
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 77 - director → ME
    IIF 34 - director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 152 - 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
    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
    2016-07-13 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 10
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 51 - director → ME
  • 11
    C/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,269,548 GBP2023-12-31
    Officer
    2025-03-01 ~ now
    IIF 4 - director → ME
  • 12
    C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    49,561 GBP2023-10-31
    Officer
    2016-10-07 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 14
    (flat 7) 2 - 6, Townsend Lane Anfield, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 53 - director → ME
  • 15
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 49 - director → ME
    2016-07-13 ~ dissolved
    IIF 143 - secretary → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 16
    2-6 Townsend Lane, Anfield, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 55 - director → ME
  • 17
    OFFICE MANAGEMENT SYSTEMS LIMITED - 2007-08-01
    C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2008-06-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
  • 18
    C/o Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2007-05-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 19
    Murphy Thompson Moore Llp, 3rd Floor, 82 King Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-04-05 ~ dissolved
    IIF 62 - director → ME
  • 20
    CHARTERHOUSE INVESTMENTS LIMITED - 2007-08-01
    MARKETING COMMUNICATIONS AFRICA LIMITED - 1997-02-14
    C/o Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2008-10-01 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 21
    C/o Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2007-05-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 22
    JUBILEE CONSULTANCY LIMITED - 2013-10-21
    C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 61 - director → ME
  • 23
    3rd Floor 82 King Street, Manchester
    Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    30,808 GBP2023-12-31
    Officer
    2005-07-06 ~ now
    IIF 59 - llp-designated-member → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    FLORIDA SUNSHINE ENT. LIMITED - 1996-11-27
    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
    2009-02-27 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 25
    Penny Lane Business Centre Smithdown Lane, 374, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,754 GBP2023-07-31
    Officer
    2018-07-18 ~ now
    IIF 127 - director → ME
    2018-07-18 ~ now
    IIF 145 - secretary → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 26
    36 Bardolph Road, Richmond, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-03-16 ~ now
    IIF 126 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 27
    36 Bardolph Road, Richmond, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-04-20 ~ now
    IIF 43 - director → ME
    IIF 120 - director → ME
  • 28
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    792,556 GBP2023-07-31
    Officer
    2011-04-06 ~ now
    IIF 39 - director → ME
    2025-04-14 ~ now
    IIF 121 - director → ME
    Person with significant control
    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
    4-5 King Street, Richmond, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 38 - director → ME
  • 30
    PARK GREEN HOMES LIMITED - 2010-09-14
    36 Bardolph Road, Richmond, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -56,398 GBP2020-07-31
    Officer
    2004-01-07 ~ dissolved
    IIF 37 - director → ME
    2012-12-24 ~ dissolved
    IIF 148 - secretary → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 31
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    275 GBP2017-08-23 ~ 2018-07-31
    Officer
    2017-08-23 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 32
    Craftwork Studios 1-3 Dufferin Street, London
    Corporate (1 parent)
    Equity (Company account)
    -172,583 GBP2020-07-31
    Officer
    2001-08-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 33
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,187 GBP2021-07-31
    Officer
    2004-01-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 103 - Has significant influence or controlOE
  • 34
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    416,467 GBP2023-07-31
    Officer
    1995-09-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 102 - Has significant influence or controlOE
  • 35
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -235,717 GBP2019-08-01 ~ 2020-07-31
    Officer
    2016-08-11 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 150 - Has significant influence or controlOE
  • 36
    36 Bardolph Road, Richmond, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20 GBP2024-01-31
    Officer
    2014-06-10 ~ now
    IIF 76 - director → ME
    2014-06-10 ~ now
    IIF 138 - secretary → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 37
    36 Bardolph Road, Richmond, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,132 GBP2023-04-30
    Officer
    2021-07-04 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 38
    36 Bardolph Road, Richmond, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-01-05 ~ now
    IIF 125 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 39
    C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -792 GBP2024-03-31
    Person with significant control
    2016-07-25 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 75 - director → ME
    IIF 35 - director → ME
    Person with significant control
    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 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Unit 45 Twin Brook Business Park, Twinbrook Road, Clitheroe, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10,027 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 11 - director → ME
  • 42
    DAVID MILLAR MANAGEMENT SERVICES LIMITED - 2011-12-22
    Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-16 ~ dissolved
    IIF 63 - director → ME
  • 43
    SHERRARDSWOOD SCHOOL LIMITED - 2010-11-18
    Sherrardswood School, Lockleys, Welwyn, Hertfordshire
    Dissolved corporate (8 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 14 - director → ME
  • 44
    Kepier House, Belmont Business Park, Durham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2015-11-24 ~ now
    IIF 16 - director → ME
    2015-11-24 ~ now
    IIF 142 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2007-11-06 ~ dissolved
    IIF 48 - director → ME
  • 46
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2016-10-25 ~ now
    IIF 50 - director → ME
    2016-10-25 ~ now
    IIF 144 - secretary → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 109 - Has significant influence or controlOE
  • 47
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-25 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 48
    Windy Pines, King's Cross, Isle Of Arran, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
    IIF 124 - Has significant influence or control as a member of a firmOE
  • 49
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    32,560 GBP2020-12-31
    Officer
    2002-11-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 50
    36 Bardolph Road, Richmond, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 119 - director → ME
  • 51
    17 Appleby Green, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 52 - director → ME
  • 52
    101 Tetlow Street, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,594 GBP2015-10-31
    Officer
    2015-01-11 ~ dissolved
    IIF 57 - director → ME
  • 53
    36 Bardolph Road, Richmond, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 118 - director → ME
    Person with significant control
    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
    Kepier House, Belmont Business Park, Durham, England
    Corporate (3 parents)
    Officer
    2015-11-24 ~ now
    IIF 15 - director → ME
    2015-11-24 ~ now
    IIF 141 - secretary → ME
  • 55
    C/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,908 GBP2023-11-30
    Officer
    2021-11-05 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 56
    CITY FORMATIONS LIMITED - 2020-02-19
    EMW SYSTEMS LIMITED - 1998-04-09
    C/o Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-02-18 ~ now
    IIF 5 - director → ME
Ceased 40
  • 1
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -3,087 GBP2017-08-01 ~ 2018-07-31
    Officer
    2012-11-26 ~ 2016-02-29
    IIF 140 - secretary → ME
  • 2
    20 Fore Street, Kingsbridge, Devon
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2001-05-04 ~ 2002-04-29
    IIF 21 - director → ME
  • 3
    Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,213 GBP2023-04-30
    Officer
    2000-10-23 ~ 2004-04-19
    IIF 96 - director → ME
  • 4
    Bailiff Bridge Community Centre Victoria Road, Bailiff Bridge, Brighouse, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    184,618 GBP2024-06-30
    Officer
    2009-06-02 ~ 2009-06-02
    IIF 60 - director → ME
  • 5
    ANDERSON MCMEEKIN ICL LTD - 2004-11-12
    ANDERSON MCMEEKIN PHOTOGRAPHY LIMITED - 1999-11-16
    Unit A3, Heron Road, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    59,978 GBP2023-12-31
    Officer
    2001-06-01 ~ 2003-04-22
    IIF 85 - director → ME
  • 6
    44a New Street, Plymouth, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2000-02-04 ~ 2002-09-04
    IIF 28 - director → ME
  • 7
    ENERGIZE SECRETARY LIMITED - 2007-11-19
    C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester
    Corporate (1 parent, 55 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    1998-01-16 ~ 2003-09-04
    IIF 69 - secretary → ME
  • 8
    C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2023-12-31
    Officer
    2001-09-04 ~ 2003-03-01
    IIF 19 - director → ME
  • 9
    100 Durnford Street, Plymouth, England
    Corporate (4 parents)
    Equity (Company account)
    6,283 GBP2024-01-31
    Officer
    2000-01-17 ~ 2003-10-29
    IIF 22 - director → ME
  • 10
    Holly Cottage Ockham Lane, Ockham, Woking, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-07-14 ~ 2015-03-23
    IIF 79 - director → ME
    2011-06-16 ~ 2015-03-23
    IIF 129 - director → ME
  • 11
    Holme Lea, Bankfield, Beckermet, Cumbria
    Corporate (11 parents)
    Equity (Company account)
    15,193 GBP2023-12-31
    Officer
    1992-05-12 ~ 1998-04-07
    IIF 84 - director → ME
  • 12
    83 Goswell Road, London, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    17,125 GBP2023-05-31
    Officer
    1998-03-24 ~ 1999-10-27
    IIF 18 - director → ME
    1998-03-24 ~ 1999-10-27
    IIF 116 - secretary → ME
  • 13
    THOMPSON & DAUGHTER PROPERTY LETTING LTD - 2015-06-15
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    40,848 GBP2018-01-31
    Officer
    2013-01-11 ~ 2015-01-25
    IIF 128 - director → ME
  • 14
    49d Lambeth Walk, London
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    1996-09-17 ~ 1997-02-18
    IIF 26 - director → ME
    1996-09-19 ~ 1997-02-18
    IIF 115 - secretary → ME
  • 15
    Leafield Apartments, 61 Dawlish Road, Teignmouth, Devon
    Corporate (3 parents)
    Equity (Company account)
    2,026 GBP2024-04-30
    Officer
    2002-04-30 ~ 2003-02-05
    IIF 27 - director → ME
  • 16
    8 Longford Wharf, Stephenson Road, Stretford, Greater Manchester
    Corporate (3 parents)
    Equity (Company account)
    3,849 GBP2024-03-31
    Officer
    2012-06-07 ~ 2017-10-09
    IIF 68 - director → ME
  • 17
    1 Magdalen Place, Exeter, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-03-07 ~ 2018-02-23
    IIF 74 - director → ME
    IIF 40 - director → ME
    Person with significant control
    2017-03-07 ~ 2018-02-23
    IIF 106 - Has significant influence or control OE
  • 18
    7 Stevenstone Road, Exmouth, England
    Corporate (6 parents)
    Equity (Company account)
    23,330 GBP2023-12-31
    Officer
    2006-06-21 ~ 2008-12-23
    IIF 20 - director → ME
  • 19
    Devon Block Management, 25 Stonehouse Street, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    2,489 GBP2023-12-31
    Officer
    2002-09-27 ~ 2004-03-29
    IIF 23 - director → ME
  • 20
    50 Grange Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    82,146 GBP2023-03-31
    Person with significant control
    2020-03-02 ~ 2020-07-22
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 21
    17 Appleby Green, West Derby, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-25 ~ 2014-03-27
    IIF 47 - director → ME
  • 22
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    792,556 GBP2023-07-31
    Officer
    2012-04-05 ~ 2024-09-01
    IIF 82 - director → ME
    Person with significant control
    2017-04-06 ~ 2021-01-31
    IIF 154 - Has significant influence or control OE
  • 23
    Craftwork Studios 1-3 Dufferin Street, London
    Corporate (1 parent)
    Equity (Company account)
    -172,583 GBP2020-07-31
    Officer
    2014-09-05 ~ 2024-06-14
    IIF 133 - secretary → ME
  • 24
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,187 GBP2021-07-31
    Officer
    2015-01-27 ~ 2024-04-05
    IIF 137 - secretary → ME
  • 25
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    416,467 GBP2023-07-31
    Officer
    2014-07-05 ~ 2023-10-15
    IIF 73 - director → ME
    2014-04-01 ~ 2023-10-15
    IIF 135 - secretary → ME
    Person with significant control
    2016-07-25 ~ 2023-03-01
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Has significant influence or control OE
  • 26
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -235,717 GBP2019-08-01 ~ 2020-07-31
    Officer
    2016-08-11 ~ 2022-10-14
    IIF 83 - director → ME
  • 27
    36 Bardolph Road, Richmond, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20 GBP2024-01-31
    Officer
    2004-01-06 ~ 2022-11-21
    IIF 32 - director → ME
    Person with significant control
    2017-01-06 ~ 2022-11-21
    IIF 101 - Ownership of shares – 75% or more OE
  • 28
    17 Appleby Green, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2002-11-12 ~ 2004-11-14
    IIF 95 - director → ME
  • 29
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2016-09-01 ~ 2016-10-17
    IIF 44 - director → ME
    Person with significant control
    2016-09-01 ~ 2016-10-17
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Has significant influence or control OE
  • 30
    C/o Murphy Thompson Moore Llp, 3rd Floor 82 King Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    -792 GBP2024-03-31
    Officer
    2016-07-25 ~ 2022-12-31
    IIF 67 - director → ME
  • 31
    2 Rougemont, Shaldon, Devon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2016-08-15 ~ 2021-01-19
    IIF 81 - director → ME
    IIF 42 - director → ME
    2016-08-15 ~ 2021-01-19
    IIF 139 - secretary → ME
    Person with significant control
    2016-08-15 ~ 2021-01-19
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    67 Cambridge Road, Clevedon, England
    Corporate (5 parents)
    Equity (Company account)
    6,507 GBP2023-12-31
    Officer
    2014-10-28 ~ 2019-12-11
    IIF 80 - director → ME
    2010-10-04 ~ 2019-12-11
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-16
    IIF 97 - Has significant influence or control OE
  • 33
    10 College St, St Helens, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-06 ~ 2010-12-07
    IIF 56 - director → ME
  • 34
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,934 GBP2018-10-31
    Officer
    2016-10-12 ~ 2016-10-12
    IIF 46 - director → ME
    Person with significant control
    2016-10-12 ~ 2016-10-12
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 35
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    32,560 GBP2020-12-31
    Officer
    2014-12-15 ~ 2024-06-01
    IIF 136 - secretary → ME
  • 36
    1 Trinity Place, Cliff Road, Plymouth, England
    Corporate (6 parents)
    Equity (Company account)
    80 GBP2024-04-30
    Officer
    2014-05-06 ~ 2022-12-14
    IIF 78 - director → ME
    2004-04-19 ~ 2022-12-14
    IIF 24 - director → ME
    2014-05-06 ~ 2022-12-14
    IIF 134 - secretary → ME
    Person with significant control
    2017-04-19 ~ 2022-12-14
    IIF 155 - Has significant influence or control OE
  • 37
    9 Tudor Close, Newton Abbot, Devon
    Corporate (1 parent)
    Equity (Company account)
    3,770 GBP2023-09-30
    Officer
    2010-09-06 ~ 2012-03-02
    IIF 130 - director → ME
  • 38
    BRAGARD LIMITED - 2014-01-20
    Kwintet House Sykeside Drive, Altham, Accrington, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-08-07 ~ 2009-11-06
    IIF 70 - secretary → ME
  • 39
    10 High Street, Westerham, Kent
    Corporate (4 parents)
    Equity (Company account)
    2,192 GBP2024-06-30
    Officer
    2002-06-12 ~ 2002-11-16
    IIF 25 - director → ME
  • 40
    "oakfield", 39 Carr Lane, Windhill In Shipley, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    148,571 GBP2023-12-31
    Officer
    2011-03-23 ~ 2018-04-20
    IIF 13 - director → ME
    1994-03-10 ~ 1995-12-11
    IIF 12 - 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.