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

Mr David Charles Thomas

    Related profiles found in government register
  • Mr David Charles Thomas
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Wostenholm Road, Sheffield, S7 1LL, England

      IIF 1
  • Mr David Aram Thomas
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 2
  • Dr David Charles Thomas
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141a, Upperthorpe Road, Sheffield, S6 3EB, England

      IIF 3
  • Thomas, David Charles
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Granville Road, Oxted, Surrey, RH8 0DA

      IIF 4
  • Mr David Thomason
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Watery Lane, Newent, GL18 1QA, England

      IIF 5
    • icon of address The Old Chapel, Culver Street, Newent, GL18 1DB, United Kingdom

      IIF 6
  • Dr David Charles Thomas
    Australian born in March 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 36, Granville Road, Oxted, Surrey, RH8 0DA

      IIF 7
  • David, Thomas
    British accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Seventh Avenue, Bristol, BS7 0QD, England

      IIF 8
    • icon of address 28, Seventh Avenue, Filton, Bristol, BS7 0QD

      IIF 9
  • David, Thomas
    British certified chartered accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557, Filton Avenue, Horfield, Bristol, BS7 0QH, England

      IIF 10 IIF 11
  • Mr Thomas David
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Seventh Avenue, Bristol, BS7 0QD, England

      IIF 12 IIF 13
    • icon of address 28, Seventh Avenue, Bristol, Bristol, BS7 0QD, United Kingdom

      IIF 14
    • icon of address 28 Seventh Avenue, Seventh Avenue, Bristol, BS7 0QD, United Kingdom

      IIF 15
    • icon of address 557, Filton Avenue, Horfield, Bristol, BS7 0QH, England

      IIF 16
  • Thomas, David Aram
    British business director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Masbro Road, London, W14 0LS, England

      IIF 17
  • Thomas, David Aram
    British business manager born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 18
  • David Thomas
    Australian born in July 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 81 A, Bellegrove Road, Welling, Kent, DA16 3PG, England

      IIF 19
  • Mr David Thomas
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 20
  • Thomas, David
    British project manager born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, South Street, Whitstable, Kent, CT5 3DR, England

      IIF 21
  • Thomas, David
    British retired born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Malmesbury Road, Chippenham, Wiltshire, SN15 5LT, United Kingdom

      IIF 22
  • Thomas, David
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Parks, Haydock, WA12 0JQ

      IIF 23
  • Thomas, David
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Orchard Walk, Whittingham Lane, Grimsargh Preston, PR2 5LS

      IIF 24
    • icon of address 12, The Parks, Haydock, Newton-le-willows, Merseyside, WA12 0JQ

      IIF 25
    • icon of address Unit 13, 1st Floor, Shakespeare Centre, Shakespeare Street, Southport, PR8 5AB, United Kingdom

      IIF 26
  • Thomas, David
    British managing director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Orchard Walk, Whittingham Lane, Grimsargh Preston, PR2 5LS

      IIF 27
  • Thomas, David
    British computer consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Moffats Lane, Brookmans Park, Hatfield, Herts, AL9 7RU

      IIF 28
  • Thomas, David Charles, Dr
    British doctor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141a, Upperthorpe Road, Sheffield, S6 3EB, England

      IIF 29
  • Thomason, David
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Watery Lane, Newent, GL18 1QA, England

      IIF 30
  • Thomason, David
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Cumberland Gate, Cumberland Road, Southsea, Hampshire, PO5 1AG, England

      IIF 31
  • Thomason, David
    British recruiter born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Culver Street, Newent, GL18 1DB, United Kingdom

      IIF 32
  • Mr David Thomas
    Australian born in February 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address The Lighthouse, Portland Bill, Portland, Dorset, DT5 2JT, United Kingdom

      IIF 33
  • Thomas, David
    British engineer born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Gliding Site, Gwernesney, Usk, NP15 1DB, Wales

      IIF 34
  • Thomas, David Aram
    British director born in October 1956

    Registered addresses and corresponding companies
    • icon of address 22 Caithness Road, London, W14 0JA

      IIF 35
  • Thomas, David Aram
    British vice president strategic plann born in October 1956

    Registered addresses and corresponding companies
    • icon of address 79 Addison Gardens, London, W14 0DT

      IIF 36
  • David, Thomas
    British accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Seventh Avenue, Filton, Bristol, BS7 0QD, United Kingdom

      IIF 37
  • Thomas, David
    Irish retired born in July 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 83, Iveagh Gardens, Crumlin, Dublin 12, Ireland

      IIF 38 IIF 39
  • Thomas, David
    British education and health born in March 1957

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 36, Granville Road, Oxted, Surrey, RH8 0DA

      IIF 40
  • Thomas, David Gareth
    British joint managing director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trigano House, Genesis Way, Europarc, Grimsby, DN37 9TU

      IIF 41
  • Thomas, David Aram
    British

    Registered addresses and corresponding companies
    • icon of address 79 Addison Gardens, London, W14 0DT

      IIF 42
  • Thomas, David
    British business director born in October 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 50, Carroll House, Craven Terrace, London, W2 3PR, England

      IIF 43
  • Thomas, David
    British hgv driver born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pentwyn Terrace, Marshfield, Cardiff, CF3 2TW, United Kingdom

      IIF 44
  • Thomas, David
    British none born in October 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 39a, Franconia Road, London, SW4 9NB, Uk

      IIF 45
  • Thomas, David
    Australian director born in July 1951

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 81 A, Bellegrove Road, Welling, Kent, DA16 3PG, England

      IIF 46
  • Thomas, David
    British chairman born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, David
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ

      IIF 66
    • icon of address Suites 33-39, 65 London Wall, London, EC2M 5TU

      IIF 67
    • icon of address Suites 33-39, 65 London Wall, London, EC2M 5TU, England

      IIF 68
  • Thomas, David
    British sales manager born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Stephens Gardens, London, W2 5QX, United Kingdom

      IIF 69
  • Thomas, David
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Parks, Haydock, Newton Le Willows, WA12 0JQ

      IIF 70
  • Thomas, David
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Parks, Haydock, WA12 0JQ, United Kingdom

      IIF 71
  • Thomas David
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Seventh Avenue, Filton, Bristol, BS7 0QD, United Kingdom

      IIF 72
  • Thomas, David
    Australian lawyer born in February 1952

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Norfolk Showground, Dereham Road, New Costessey, Norwich, NR5 0TT, England

      IIF 73
  • Thomas, David
    British chairman born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easter House, Taynton, Oxfordshire, OX18 4UH

      IIF 74
  • Thomas, David
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, Litchfield Gardens, London, NW10 2LL, England

      IIF 75
  • Thomason, David
    British publican born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, College Green, Gloucester, GL1 2LR, United Kingdom

      IIF 76
  • Thomason, David

    Registered addresses and corresponding companies
    • icon of address 17, College Green, Gloucester, GL1 2LR, United Kingdom

      IIF 77
  • David, Thomas, Mr.
    United Kingdom accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Seventh Avenue, Seventh Avenue, Bristol, BS7 0QD, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 141a Upperthorpe Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CATER PEOPLE LIMITED - 2015-04-28
    icon of address The Old Chapel, 19 Culver Street, Newent, Gloucestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    21,580 GBP2018-04-30
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address The Old Chapel, Culver Street, Newent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 10 Orange Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 66 - Director → ME
  • 6
    CXC DIRECT LIMITED - 2009-11-13
    DIMMINGS ASSOCIATES LTD - 2008-11-28
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address 50a Litchfield Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,970 GBP2021-01-31
    Officer
    icon of calendar 2010-08-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 59 Masbro Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 269 Farnborough Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 69 - Director → ME
  • 10
    icon of address Parsonage Chambers 3, The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 28 - Director → ME
  • 11
    HOSPITAL SATURDAY FUND(THE) - 2007-01-02
    icon of address 24 Upper Ground, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-04-16 ~ now
    IIF 39 - Director → ME
  • 12
    MAKESWORTH HAMPSHIRE LTD - 2024-09-05
    icon of address 557 Filton Avenue, Horfield, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -383 GBP2024-09-30
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 17 College Green, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2014-03-19 ~ dissolved
    IIF 77 - Secretary → ME
  • 14
    ROKEBY PROJECT MANAGEMENT SERVCIES LIMITED - 2014-02-20
    icon of address 19 South Street, Whitstable, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 28 Seventh Avenue, Filton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 16
    icon of address 7 Dunmail Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address 28 Seventh Avenue Seventh Avenue, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    icon of address The Gliding Site, Gwernesney, Usk, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    347,957 GBP2024-09-30
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address 36 Granville Road, Oxted, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 24 Upper Ground, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address 205 Littlemoor Road, Weymouth, Dorset, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Norfolk Showground Dereham Road, New Costessey, Norwich, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 73 - Director → ME
  • 23
    icon of address 557 Filton Avenue, Horfield, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,598 GBP2024-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    icon of address 14 Watery Lane, Newent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    icon of address 557 Filton Avenue, Horfield, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60 GBP2023-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    A2OM LTD - 2007-12-12
    THE PIT CLUB LTD - 2006-10-26
    ZAVIER GOURMET (UK) LIMITED - 2005-01-21
    icon of address Ramsden Grange Hambledon Road, Busbridge, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2011-03-01
    IIF 74 - Director → ME
  • 2
    CITY INVOICE FINANCE LIMITED - 2012-02-28
    BROOMCO (1586) LIMITED - 1998-09-08
    icon of address Sheencroft House, 10-12 Church Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2006-08-25
    IIF 24 - Director → ME
  • 3
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-11 ~ 2010-08-11
    IIF 57 - Director → ME
  • 4
    YOLO LEISURE AND TECHNOLOGY PLC - 2019-12-23
    PENTAGON PROTECTION PLC - 2014-07-17
    AMULETHONEY PUBLIC LIMITED COMPANY - 2003-02-03
    icon of address 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-16 ~ 2006-04-13
    IIF 35 - Director → ME
  • 5
    BROOMCO (1520) LIMITED - 1998-05-18
    icon of address Trigano House, Genesis Way, Europarc, Grimsby
    Active Corporate (8 parents)
    Equity (Company account)
    10,138,674 GBP2022-08-31
    Officer
    icon of calendar 1998-10-27 ~ 2023-02-28
    IIF 41 - Director → ME
  • 6
    icon of address Suites 33-39 65 London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2012-01-06
    IIF 52 - Director → ME
  • 7
    OGDEEN ASSOCIATES LTD - 2008-03-05
    icon of address Suites 33-39 65 London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2012-01-06
    IIF 53 - Director → ME
  • 8
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2012-01-06
    IIF 62 - Director → ME
  • 9
    icon of address The Club House, Malmesbury Road, Chippenham, Wiltshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,103,596 GBP2024-04-30
    Officer
    icon of calendar 2017-10-24 ~ 2021-04-06
    IIF 22 - Director → ME
  • 10
    icon of address 25 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 1998-02-16 ~ 2001-09-01
    IIF 36 - Director → ME
    icon of calendar 1998-02-13 ~ 2002-01-29
    IIF 42 - Secretary → ME
  • 11
    PIMBLETT ASSOCIATES LTD - 2007-07-31
    icon of address 1st Floor 1-3 Sun Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-23 ~ 2010-11-30
    IIF 54 - Director → ME
  • 12
    AOK DIAMOND LTD - 2005-04-07
    icon of address Suites 33-39 65 London Wall, London
    Dissolved Corporate (1 parent, 53 offsprings)
    Officer
    icon of calendar 2007-05-24 ~ 2012-10-01
    IIF 67 - Director → ME
  • 13
    PLATINUMA ASSOCIATES LTD - 2008-03-05
    icon of address Suites 33-39 65 London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ 2012-10-01
    IIF 60 - Director → ME
  • 14
    icon of address Unit 8 Abbots Business Park, Primrose Hill, Kings Langley, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,719 GBP2020-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2019-01-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2019-01-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control OE
  • 15
    CXC CONSULTANCY LIMITED - 2009-05-22
    COPIAPITE ASSOCIATES LTD - 2008-11-28
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2012-01-06
    IIF 58 - Director → ME
  • 16
    AOK EMERALD LTD - 2005-04-07
    icon of address Suites 33-39 65 London Wall, London, England
    Dissolved Corporate (1 parent, 36 offsprings)
    Officer
    icon of calendar 2007-05-24 ~ 2012-10-01
    IIF 68 - Director → ME
  • 17
    HIGHBURY CONTRACTS LIMITED - 2009-11-27
    icon of address Po Box 60317 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2010-09-16
    IIF 51 - Director → ME
  • 18
    BOWLINE CONTRACTS LIMITED - 2009-12-01
    icon of address 60317, 1o Orange Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2012-01-06
    IIF 65 - Director → ME
  • 19
    MOONCHOICE LIMITED - 2009-12-06
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2010-10-06
    IIF 49 - Director → ME
  • 20
    SEAGROVE LIMITED - 2009-12-03
    icon of address Po Box 60317 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2010-09-29
    IIF 50 - Director → ME
  • 21
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    747,203 GBP2024-07-31
    Officer
    icon of calendar 2018-06-14 ~ 2020-04-14
    IIF 70 - Director → ME
  • 22
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -46,215 GBP2024-07-31
    Officer
    icon of calendar 2017-08-23 ~ 2020-04-14
    IIF 71 - Director → ME
  • 23
    icon of address 46 Wostenholm Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -563,280 GBP2021-03-31
    Officer
    icon of calendar 2006-03-15 ~ 2021-08-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-18
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2010-04-06
    IIF 47 - Director → ME
  • 25
    icon of address Suites 33-39 65 London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2012-01-06
    IIF 55 - Director → ME
  • 26
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2012-01-06
    IIF 61 - Director → ME
  • 27
    OE REGISTRATIONS CONTRACTING LIMITED - 2009-08-06
    FORMAN ASSOCIATES LTD - 2007-12-13
    icon of address Suites 33-39 65 London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2012-01-06
    IIF 56 - Director → ME
  • 28
    icon of address Lorna Cottage Spinfield Lane, Bovingdon Green, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2014-12-16
    IIF 43 - Director → ME
  • 29
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2012-01-06
    IIF 63 - Director → ME
  • 30
    icon of address 60317, 10 Orange Street, L0ndon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-20 ~ 2012-01-06
    IIF 64 - Director → ME
  • 31
    icon of address Hedera Cottage, Moreton, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,175 GBP2021-06-30
    Officer
    icon of calendar 2013-07-23 ~ 2013-11-27
    IIF 45 - Director → ME
  • 32
    HBPC 4 LIMITED - 2015-08-12
    icon of address 9 The Parks, Newton-le-willows, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,363 GBP2023-07-31
    Officer
    icon of calendar 2016-05-10 ~ 2020-04-14
    IIF 23 - Director → ME
  • 33
    HAYDOCK TRADING LIMITED - 2014-01-10
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,711,231 GBP2024-03-31
    Officer
    icon of calendar 2014-12-17 ~ 2016-05-10
    IIF 25 - Director → ME
  • 34
    INHOCO 2280 LIMITED - 2001-06-12
    icon of address The Bailey, Skipton, North Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-17 ~ 2009-06-15
    IIF 27 - Director → ME
  • 35
    CXC INDUSTRIES LIMITED - 2009-11-23
    CLISSOLD ASSOCIATES LTD - 2008-11-28
    icon of address Suites 33-39 65 London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ 2012-01-31
    IIF 59 - Director → ME
  • 36
    icon of address Unit 13, 1st Floor, Shakespeare Centre, Shakespeare Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,745 GBP2023-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2015-12-16
    IIF 26 - Director → ME
  • 37
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-10-08 ~ 2014-11-24
    IIF 44 - 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.