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

Thomas, Andrew

    Related profiles found in government register
  • Thomas, Andrew
    British accountant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leavesden Park, 5 Hercules Way, Leavesden, Watford, Hertfordshire, WD25 7GS, England

      IIF 1
    • Leavesden Park, 5 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 2
  • Thomas, Andrew
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Smithfield Buildings, Tib Street, Manchester, M4 1LA, United Kingdom

      IIF 3
  • Thomas, Andrew
    British paramedic born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Limeoak Way, Portrack Lane, Stockton-on-tees, County Durham, TS18 2LS, England

      IIF 4 IIF 5
    • 5 Limeoak Way, Portrack Lane, Stockton-on-tees, TS18 2LS, England

      IIF 6
  • Thomas, Andrew
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 7 IIF 8
    • 133a, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 9
    • 9, Moscow Drive, Liverpool, Merseyside, L13 7DE, England

      IIF 10
  • Thomas, Andrew
    British property investor born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 11
  • Thomas, Andrew
    British managing director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, High Street, Wombwell, Barnsley, South Yorkshire, S73 8HN, United Kingdom

      IIF 12
    • Cctv House., 45 High Street, Wombwell, Barnsley, South Yorkshire, S73 8HN, United Kingdom

      IIF 13
  • Thomas, Andrew
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 24/25 New Bond Street, Mayfair, London, London, W1S 2RR, United Kingdom

      IIF 14
  • Thomas, Andrew
    British aerospace engineer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Penrhiwtyn Drive, Neath, West Glamorgan, SA11 2JF, United Kingdom

      IIF 15
  • Thomas, Andrew
    British it born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Culverham Farm House, West Scrafton, Leyburn, North Yorks, DL8 4RU, United Kingdom

      IIF 16
  • Thomas, Andrew
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fountain Street, Ulverston, Cumbria, LA12 7EQ

      IIF 17
  • Thomas, Andrew
    British investment banker born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fir Hill, 27 East Downs Road, Bowdon, Cheshire, WA14 2LG

      IIF 18
  • Thomas, Andrew
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Frar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom

      IIF 19
  • Thomas, Andrew
    British graphdesigner born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 20
  • Thomas, Andrew
    British deputy chief executive born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chorlton High School, Nell Lane, Chorlton, Manchester, M21 7SL

      IIF 21
  • Thomas, Andrew
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW, United Kingdom

      IIF 22
  • Thomas, Andrew
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Thomas, Andrew
    British it consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF, United Kingdom

      IIF 24
    • 8, Cornfield Crecent, Lowestoft, NR32 5JF, United Kingdom

      IIF 25
  • Thomas, Andrew
    British software developer born in January 1967

    Resident in United Kingdom

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

      IIF 26
  • Thomas, Andrew
    British teacher born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Newton Road, Mumbles, Swansea, SA3 4BN, Wales

      IIF 27
  • Thomas, Andrew
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Manor Corner, Manor Road, Paignton, Devon, TQ3 2JB, United Kingdom

      IIF 28
  • Thomas, Andrew
    British office manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Dunstans Road, East Dulwich, London, SE22 0ES, United Kingdom

      IIF 29
  • Thomas, Andrew
    British solicitor born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 304, Mission Building, 747 Commercial Road, London, E14 7LE, United Kingdom

      IIF 30
  • Thomas, Andrew
    English civil servant born in February 1988

    Resident in United Kingdom

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

      IIF 31
  • Thomas, Mr Andrew
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fountain Street, Ulverston, Cumbria, LA12 7EQ

      IIF 32
  • Thomas, Andrew
    English director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 33
  • Thomas, Andrew Ian
    British director born in August 1978

    Resident in United Kingdom

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

      IIF 34
  • Thomas, Andrew Paul
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 35
  • Thomas, Andrew Paul
    British property developer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Mariners Way, Paignton, Paignton, TQ3 1RX, United Kingdom

      IIF 36
  • Thomas, Andrew Mark
    British retired born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield 6, Joiners Road, Three Crosses, Swansea, SA4 3NY, United Kingdom

      IIF 37
  • Thomas, Andrew Mark
    British sales director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Mary''s House, Harborne Park House, Harborne, Birmingham, B17 0DH, United Kingdom

      IIF 38
  • Thomas, Andrew Mark
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 39
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 40
  • Thomas, Andrew Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gardens Crescent, Gardens Crescent, Poole, BH14 8JE, England

      IIF 41
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 42
    • Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 43
  • Thomas, Andrew Mark
    British manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Thomas, Andrew Mark
    British marketing consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, La Fontanella, F6, Canford Cliffs Road, Poole, Dorset, BH13 7EH, United Kingdom

      IIF 45
    • Flat 6, 156 Canford Cliffs Road, Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 46
  • Thomas, Andrew
    born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Admirals Yard, Low Rd, West Yorkshire, Leeds, LS10 1AE, United Kingdom

      IIF 47
    • 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 48
  • Thomas, Andrew
    born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brayford Place, Llanrumey, Cardiff, CF3 5PT, United Kingdom

      IIF 49
  • Thomas, Andrew Samuel
    British accountant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Andrew Shaun
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 70
  • Thomas, Andrew
    Uk company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Bryn Catwg, Neath, SA10 8BG

      IIF 71
  • Thomas, Andrew
    British accountant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Goldsmith Way, St. Albans, Hertfordshire, AL3 5NH

      IIF 72
  • Thomas, Andrew Stephen
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 73
    • 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF

      IIF 74
    • 78, Walmer Road, Lowestoft, NR33 7LD, United Kingdom

      IIF 75
  • Mr Thomas Andrew
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Daventry Street, London, NW1 6TD, England

      IIF 76
  • Thomas, Andrew
    British paramedic born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Limeoak Way, Portrack Lane, Stockton-on-tees, TS18 2LS, England

      IIF 77
  • Thomas, Andrew
    British entrepreneur born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 96, Marsh Lane, Leeds, LS9 8SR, England

      IIF 78
  • Thomas, Andrew
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 79
    • Sutton Mcgrath Hartley, 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 80
  • Thomas, Andrew
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tml House, 1a The Anchorage, Gosport, PO12 1LY, England

      IIF 81 IIF 82
  • Thomas, Andrew
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 3, Bakers Mews, Station Road, Harborne, Birmingham, B17 9LX, England

      IIF 83
    • Building 5, Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 84
  • Thomas, Andrew
    British it director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Undercliffe Rise, Ilkley, LS29 8RF, England

      IIF 85
  • Thomas, Andrew
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 86
  • Thomas, Andrew
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED

      IIF 87
    • 18, Place Crescent, Waterlooville, Hampshire, PO7 5UR, United Kingdom

      IIF 88
  • Thomas, Andrew
    British chief executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW

      IIF 89
    • 22 Burford Road, Manchester, North West, M16 8EL

      IIF 90
    • Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 91
    • Lee House, 90 Great Bridgwater Street, Manchester, Lancashire, M1 5JW

      IIF 92
  • Thomas, Andrew
    British chief executive work solutions born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22 Burford Road, Manchester, North West, M16 8EL

      IIF 93
  • Thomas, Andrew
    British deputy chief executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW

      IIF 94
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 95
  • Thomas, Andrew
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Andrew
    British managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22 Burford Road, Manchester, North West, M16 8EL

      IIF 148
    • Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 149
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 150
  • Thomas, Andrew
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51 Farmstead Road, Catford, London, SE6 3EB

      IIF 151
  • Thomas, Andrew
    British consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 152
  • Thomas, Andrew
    British it consulatant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 153
  • Thomas, Andrew
    British it consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 154
    • 35, Newlands Avenue, Beccles, NR34 7AN, England

      IIF 155
  • Thomas, Andrew
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Shenley Pavillions, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 156
  • Thomas, Andrew
    British office manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 25 Bovill Road, Bovill Road, London, SE23 1HB, England

      IIF 157 IIF 158
  • Thomas, Andrew
    British teacher born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Old Quarry, Caton, Ashburton, Newton Abbot, TQ13 7LH, England

      IIF 159
  • Andrew, Thomas
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Daventry Street, London, NW1 6TD, England

      IIF 160
  • Mr Andrew Thomas
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 161
    • 133, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 162 IIF 163
    • 133a, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 164
    • 11 Manor Corner, Manor Road, Paignton, TQ3 2JB, United Kingdom

      IIF 165
  • Andrew Thomas
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 166
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 167
    • 4, Parkholme Terrace, High Street, Lowestoft, NR32 1JF, United Kingdom

      IIF 168
  • Mr Andrew Thomas
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Penrhiwtyn Drive, Neath, West Glamorgan, SA11 2JF, United Kingdom

      IIF 169
  • Mr Andrew Thomas
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 170
  • Mr Andrew Thomas
    British born in January 1967

    Resident in United Kingdom

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

      IIF 171
    • 8, Cornfield Crescent, Lowestoft, NR32 5JF, United Kingdom

      IIF 172
  • Mr Andrew Thomas
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accounting 4 Everything, 220 Torquay Road, Paignton, Devon, TQ3 2HN, England

      IIF 173
  • Thomas, Andrew
    British director born in July 1966

    Registered addresses and corresponding companies
    • 9 Fletcher Drive, Bowdon, Altrincham, Cheshire, WA14 3FZ

      IIF 174
  • Thomas, Andrew
    British director born in August 1966

    Registered addresses and corresponding companies
    • Corbenic, 1 Forest Lane, Hightown Hill, Ringwood, Hampshire, BH24 3HF

      IIF 175 IIF 176
  • Thomas, Andrew
    British marketing manager born in August 1966

    Registered addresses and corresponding companies
    • Flat 1 21 Meyrick Park Crescent, Bournemouth, Dorset, BH3 7AG

      IIF 177
  • Thomas, Andrew Paul
    British property investor born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 178
    • 24, Fairway Drive, Blyth, Northumberland, NE24 4BF, England

      IIF 179
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 180
  • Thomas, Andrew Paul
    British self employed born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Gipton Wood Crescent, Leeds, LS8 2TF, England

      IIF 181
  • Andrew Ian Thomas
    British born in August 1978

    Resident in United Kingdom

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

      IIF 182
  • Mr Andrew Thomas
    English born in February 1988

    Resident in United Kingdom

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

      IIF 183
  • Thomas, Andrew
    British manager

    Registered addresses and corresponding companies
    • 18 Place Crescent, Purbrook, Hants, PO7 5UR

      IIF 184
  • Thomas, Andrew Mark
    British call centre manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Andrew Mark
    British call centre operator born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, Uk

      IIF 188 IIF 189
  • Thomas, Andrew Mark
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gainsborough Road, Bournemouth, BH7 7BD, England

      IIF 190
    • 10, Gainsborough Road, Bournemouth, BH7 7BD, United Kingdom

      IIF 191
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 192
  • Thomas, Andrew Mark
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gainsborough Road, Bournemouth, BH7 7BD, United Kingdom

      IIF 193
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, England

      IIF 194
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 195
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 196
  • Mr Andrew Paul Thomas
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 197
    • 83, Mariners Way, Paignton, Paignton, TQ3 1RX, United Kingdom

      IIF 198
  • Mr Andrew Thomas
    English born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 199
  • Thomas, Andrew
    born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Workshop, Kirkes Road, Kirkes Road, Lancaster, Lancashire, LA1 3DW, United Kingdom

      IIF 200
    • 157, Mackenzie House, Chadwick Street West Yorkshire, Leeds, West Yorkshire, LS10 1PU, England

      IIF 201
  • Thomas, Andrew Samuel
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 37 High Road, London, E18 2QP, United Kingdom

      IIF 202
    • Second Floor, Mid City Place, 71 High Holborn, London, WC1V 6EA, United Kingdom

      IIF 203
  • Thomas, Andrew Shaun
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dack Property Management, 67 Osborne Road, Southsea, PO5 3LS, England

      IIF 204
  • Mr Andrew Mark Thomas
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayfield 6, Joiners Road, Three Crosses, Swansea, SA4 3NY, United Kingdom

      IIF 205
  • Mr Andrew Mark Thomas
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, La Fontanella, F6, Canford Cliffs Road, Poole, BH13 7EH, United Kingdom

      IIF 206
  • Thomas, Andrew
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, Portman Square, London, W1A 3BG

      IIF 207
  • Thomas, Andrew
    Welsh construction born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 208
  • Thomas, Andrew
    Welsh director born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 148, Rowan Way, Newport, NP20 6JT, Wales

      IIF 209
  • Thomas, Andrew
    Welsh security born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 148 Rowan Way, Newport, NP20 6JT, Wales

      IIF 210
  • Thomas, Andrew Dennis
    British accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Andrew Dennis
    British chartered accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Vaughan Avenue, Doncaster, DN1 2QE, England

      IIF 213
  • Thomas, Andrew Glynne
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32, Dryburgh Road, London, SW15 1BL, England

      IIF 214
  • Andrew Stephen Thomas
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF

      IIF 215
    • 78, Walmer Road, Lowestoft, NR33 7LD, United Kingdom

      IIF 216
  • Thomas, Andrew Stephen
    British it consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 147, Carlton Road, Lowestoft, Suffolk, NR33 0LZ, United Kingdom

      IIF 217
  • Mr Thomas Andrew
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 59, Gloucester Street, London, SW1V 4DZ, England

      IIF 218
  • Thomas, Andrew Dennis
    British accountant born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 48 Lewis Road, Neath, SA11 1DX

      IIF 219
  • Thomas, Andrew Glynne
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 125, Old Broad Street, London, EC2N 1AR

      IIF 220
  • Thomas, Andrew Mark
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 41, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 221
  • Mr Andrew Thomas
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Goldsmith Way, St. Albans, Hertfordshire, AL3 5NH

      IIF 222
  • Thomas, Andrew Dennis

    Registered addresses and corresponding companies
    • Doncaster Royal Infirmary, Armthorpe Road, Doncaster, DN2 5LT, England

      IIF 223
  • Thomas, Andrew Dennis
    Welsh company director born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 51, Bryncatwg, Neath, West Glamorgan, SA10 8BG, Wales

      IIF 224
  • Thomas, Andrew Ian

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

      IIF 225
  • Thomas, Andrew Lloyd
    English consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Gabriels Close, Morcombelake, Bridport, Dorset, DT6 6DP, England

      IIF 226
  • Thomas, Andrew Mark

    Registered addresses and corresponding companies
    • Mayfield 6, Joiners Road, Three Crosses, Swansea, SA4 3NY, United Kingdom

      IIF 227
  • Thomas, Michelle
    English sales person born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 228
  • Andrew, Thomas
    British manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 59 Gloucester Street, London, SW1V 4DZ

      IIF 229
    • International House, 50 Essex Street, London, WC2R 3JF, England

      IIF 230
  • Mr Andrew Thomas
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Limeoak Way, Portrack Lane, Stockton-on-tees, TS18 2LS, England

      IIF 231 IIF 232
  • Mr Andrew Thomas
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 96, Marsh Lane, Leeds, LS9 8SR, England

      IIF 233
  • Mr Andrew Thomas
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 234
    • Sutton Mcgrath Hartley, 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 235
  • Mr Andrew Thomas
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 24/25 New Bond Street, London, W1S 2RR, United Kingdom

      IIF 236
  • Thomas, Andrew

    Registered addresses and corresponding companies
    • 35, Newlands Avenue, Beccles, NR34 7AN, England

      IIF 237
    • 11, Vaughan Avenue, Doncaster, DN1 2QE, England

      IIF 238
    • 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 239
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 240
    • 147, Carlton Road, Lowestoft, Suffolk, NR33 0LZ, United Kingdom

      IIF 241
    • 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF, United Kingdom

      IIF 242
    • 8, Cornfield Crecent, Lowestoft, NR32 5JF, United Kingdom

      IIF 243
    • 44, Smithfield Buildings, Tib Street, Manchester, M4 1LA, United Kingdom

      IIF 244
    • 51, Bryn Catwg, Cadoxton, Neath, SA10 8BG, Wales

      IIF 245
    • 51, Bryncatwg, Neath, West Glamorgan, SA10 8BG, Wales

      IIF 246
  • Thomas, Andrew Samuel, Mr.
    British decorator born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 115, Clay Avenue, Mitcham, CR4 1BU, England

      IIF 247
  • Thomas, Andrew Samuel, Mr.
    British manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 115, Clay Avenue, Mitcham, CR4 1BU, England

      IIF 248
  • Thomas, Andrew Samuel, Mr.
    British none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 115, Clay Avenue, Mitcham, Surrey, CR4 1BU

      IIF 249
  • Thomas, Andrew Samuel, Mr.
    British painter born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 115, Clay Avenue, Mitcham, CR4 1BU, England

      IIF 250
  • Mr Andrew Thomas
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Tml House, 1a The Anchorage, Gosport, PO12 1LY, England

      IIF 251 IIF 252
  • Mr Andrew Thomas
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 3, Bakers Mews, Station Road, Harborne, Birmingham, B17 9LX, England

      IIF 253
    • 5, St. Gabriels Close, Morcombelake, Bridport, DT6 6DP, England

      IIF 254
    • 2, Undercliffe Rise, Ilkley, LS29 8RF, England

      IIF 255
  • Mr Andrew Thomas
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 256
    • 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, England

      IIF 257
  • Mr Andrew Thomas
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Paragon House, 48 Seymour Grove, Stretford, Manchester, M16 0LN, England

      IIF 258
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 259
  • Mr Andrew Thomas
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rayden House, 15 Western Parade, Great North Road, Barnet, EN5 1AH, United Kingdom

      IIF 260
    • 44, Franklin Crescent, Doncaster, DN2 6AL, England

      IIF 261
    • 130, Old Street, London, EC1V 9BD, England

      IIF 262
  • Mr Andrew Thomas
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Shenley Pavillions, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 263
  • Mr Andrew Thomas
    British born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 51, Bryncatwg, Neath, SA10 8BG

      IIF 264
  • Thomas, Henry Joseph Douglas

    Registered addresses and corresponding companies
    • Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 265
  • Mr Andrew Paul Thomas
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 266
  • Mr Andrew Thomas
    Welsh born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 267
    • 148 Rowan Way, Newport, NP20 6JT, Wales

      IIF 268
  • Mrs Michelle Thomas
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT

      IIF 269
  • Mr Andrew Mark Thomas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16, Landseer Road, Westbourne, Bournemouth, BH4 9EH, England

      IIF 270
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 271
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 272
    • 19, Newton Road, Poole, BH13 7EX, England

      IIF 273
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 274 IIF 275
    • Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 276
    • 12 Haviland Road, Haviland Road, Ferndown Industrial Estate, Wimborne, BH21 7RG, England

      IIF 277
  • Mr Andrew Mark Thomas
    English born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 278
  • Mr Andrew Samuel Thomas
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, High Road, London, E18 2QP, England

      IIF 279
  • Mr Andrew Shaun Thomas
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 280
  • Mr Andrew Glynne Thomas
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32, Dryburgh Road, London, SW15 1BL, England

      IIF 281
  • Mr. Andrew Samuel Thomas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Henry Joseph Douglas
    British company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 285
  • Thomas, Henry Joseph Douglas
    British drainage engineer born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 286
  • Thomas, Henry Joseph Douglas
    British gardener born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Office 120, 89 Commercial Road, Bournemouth, Dorset, BH2 5RR, England

      IIF 287
  • Andrew, Thomas

    Registered addresses and corresponding companies
    • 27, Daventry Street, London, NW1 6TD, England

      IIF 288
  • Mr Henry Joseph Douglas Thomas
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • Office 120, 89 Commercial Road, Bournemouth, Dorset, BH2 5RR, England

      IIF 289
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 290
child relation
Offspring entities and appointments
Active 107
  • 1
    157 Mackenzie House, Chadwick Street West Yorkshire, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 201 - llp-designated-member → ME
  • 2
    Flat 12, Barton Court, Barons Court Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -23,627 GBP2022-05-31
    Officer
    2025-04-01 ~ now
    IIF 157 - director → ME
  • 3
    5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    154 GBP2021-04-30
    Officer
    2020-10-12 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 234 - Ownership of shares – More than 50% but less than 75%OE
    IIF 234 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 4
    Andrew Thurburn & Company, 38 Tamworth Road, Croydon, Surrey
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2008-07-01 ~ now
    IIF 229 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4 Parkholme Terrace, High Street, Lowestoft, Suffolk
    Dissolved corporate (1 parent)
    Officer
    2020-03-27 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 6
    23a The Precinct, London Road, Waterlooville, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    752 GBP2023-09-30
    Officer
    2012-09-11 ~ now
    IIF 228 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
  • 7
    44 Franklin Crescent, Doncaster, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,661 GBP2024-06-30
    Officer
    2015-12-30 ~ now
    IIF 211 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 261 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    5 St. Gabriels Close, Morcombelake, Bridport, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 226 - director → ME
  • 9
    51 Bryncatwg, Neath, West Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 246 - secretary → ME
  • 10
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 23 - director → ME
    2020-10-07 ~ dissolved
    IIF 240 - secretary → ME
    Person with significant control
    2020-10-07 ~ dissolved
    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
  • 11
    8 Cornfield Crecent, Lowestoft, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 25 - director → ME
    2016-07-04 ~ dissolved
    IIF 243 - secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Has significant influence or controlOE
  • 12
    133a Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 13
    5 Limeoak Way, Portrack Lane, Stockton-on-tees, County Durham, England
    Corporate (3 parents)
    Officer
    2025-01-15 ~ now
    IIF 4 - director → ME
  • 14
    ATOS ORIGIN LIFE TRUSTEE LIMITED - 2011-06-29
    SHELFCO (NO. 3515) LIMITED - 2008-03-26
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-08-16 ~ now
    IIF 63 - director → ME
  • 15
    1 Gardens Crescent, Gardens Crescent, Poole, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 41 - director → ME
  • 16
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 17
    13 Hyde Road, Paignton, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 18
    The Ivy House, Folly Lane, Petersfield, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2020-07-24 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 19
    2 Woodland Park, Stockton On The Forest, York, England
    Dissolved corporate (4 parents)
    Officer
    2019-11-27 ~ dissolved
    IIF 181 - director → ME
  • 20
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (4 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 161 - Right to appoint or remove directors as a member of a firmOE
  • 21
    PAUL JONATHON SMITH LTD - 2019-09-21
    SMITH & WESTGARTH LTD - 2019-07-08
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-12-19 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Right to appoint or remove directorsOE
  • 22
    Military House, 24 Castle Street, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Right to appoint or remove directorsOE
  • 23
    ECO BOB THE ROOFER (UK) LTD - 2023-07-07
    HT MAINTENANCE LIMITED - 2023-03-23
    Office 120 89 Commercial Road, Bournemouth, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 24
    LIVERPOOL TRAINING LIMITED - 2013-05-22
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 137 - director → ME
  • 25
    EDUCATION BUSINESS SOLUTIONS LIMITED - 2007-02-22
    MANCHESTER CITY PRIDE EBP TRADING LIMITED - 2006-03-09
    MANCHESTER CITY PRIDE EDUCATION BUSINESS PARTNERSHIP LIMITED - 2000-03-09
    Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 97 - director → ME
  • 26
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 114 - director → ME
  • 27
    5 Limeoak Way, Portrack Lane, Stockton-on-tees, England
    Corporate (3 parents)
    Equity (Company account)
    2,450,096 GBP2023-12-31
    Officer
    2015-09-07 ~ now
    IIF 77 - director → ME
  • 28
    27 Daventry Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 160 - director → ME
    2024-02-06 ~ now
    IIF 288 - secretary → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    -2,409 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 86 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 30
    17 Tadden Walk, Broadstone, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 189 - director → ME
  • 31
    Berley Chartered Accountants, 76 New Cavendish Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 194 - director → ME
  • 32
    10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 185 - director → ME
  • 33
    156, La Fontanella, F6 Canford Cliffs Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 45 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 34
    Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 35
    Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, England
    Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 286 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 36
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 24 - director → ME
    2021-11-16 ~ dissolved
    IIF 242 - secretary → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 37
    12 Haviland Road Haviland Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2015-12-07 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 38
    The Workshop, Kirkes Road, Lancaster, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 200 - llp-designated-member → ME
  • 39
    2 Undercliffe Rise, Ilkley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,060 GBP2019-11-30
    Officer
    2006-11-28 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 40
    FRUUGO LIMITED - 2021-09-22
    13 Fountain Street, Ulverston, Cumbria
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    190,108 GBP2022-12-31
    Officer
    2021-09-16 ~ now
    IIF 32 - director → ME
  • 41
    DIRECTORY TECHNOLOGIES LIMITED - 2010-11-22
    13 Fountain Street, Ulverston, Cumbria
    Corporate (8 parents)
    Equity (Company account)
    6,192,797 GBP2022-12-31
    Officer
    2015-12-21 ~ now
    IIF 17 - director → ME
  • 42
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 43
    78 Walmer Road, Lowestoft, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 75 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 44
    5 Limeoak Way, Portrack Lane, Stockton-on-tees, County Durham, England
    Corporate (4 parents)
    Officer
    2024-02-16 ~ now
    IIF 5 - director → ME
  • 45
    Tml House, 1a The Anchorage, Gosport, England
    Corporate (2 parents)
    Equity (Company account)
    45,962 GBP2024-05-31
    Officer
    2019-05-09 ~ now
    IIF 81 - director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Tml House, 1a The Anchorage, Gosport, England
    Corporate (2 parents)
    Equity (Company account)
    -60,186 GBP2024-03-31
    Officer
    2018-08-14 ~ now
    IIF 82 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    MERSEYSIDE SKILLCENTRE LIMITED - 2014-02-07
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 109 - director → ME
  • 48
    15 - 17 Lower Ground Suite Poole Hill, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -192,691 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 270 - Has significant influence or control as a member of a firmOE
  • 49
    386 Buxton Road, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    48,464 GBP2023-06-30
    Officer
    2016-06-28 ~ now
    IIF 150 - director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Right to appoint or remove directorsOE
  • 50
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 117 - director → ME
  • 51
    Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    -27,836 GBP2023-01-31
    Officer
    2025-01-20 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 278 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 278 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 278 - Right to appoint or remove directorsOE
  • 52
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 267 - Has significant influence or controlOE
  • 53
    51 Bryncatwg, Neath
    Dissolved corporate (2 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 71 - director → ME
    2014-03-24 ~ dissolved
    IIF 245 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    5 Limeoak Way, Portrack Lane, Stockton-on-tees, England
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,654,013 GBP2022-10-14 ~ 2023-12-31
    Officer
    2022-10-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 196 - director → ME
  • 56
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 113 - director → ME
  • 57
    Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, England
    Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,363,908 GBP2024-07-31
    Officer
    2023-08-01 ~ now
    IIF 1 - director → ME
  • 58
    Leavesden Park 5 Hercules Way, Leavesden, Watford, England
    Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    2024-05-01 ~ now
    IIF 2 - director → ME
  • 59
    Summit House, 10 Waterside Court, Newport, Gwent
    Dissolved corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 209 - director → ME
  • 60
    Flat 12, Barton Court, Barons Court Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    128,603 GBP2022-03-31
    Officer
    2025-04-01 ~ now
    IIF 158 - director → ME
  • 61
    133 Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 62
    133 Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 63
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 112 - director → ME
  • 64
    115 Clay Avenue, Mitcham, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 65
    90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 96 - director → ME
  • 66
    32 Dryburgh Road, London, England
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 214 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    5 St. Gabriels Close, Morcombelake, Bridport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,424 GBP2018-07-31
    Officer
    2015-07-21 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 68
    109 Newton Road, Mumbles, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 27 - director → ME
  • 69
    115 Clay Ave, Mitcham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 20 - director → ME
    2018-08-14 ~ dissolved
    IIF 239 - secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 70
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 71
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 131 - director → ME
  • 72
    C/o Synergy Chartered Accountants, 5-11 Millbay Road, Plymouth, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    -13,344 GBP2024-05-31
    Officer
    2018-05-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    115 Clay Avenue, Mitcham, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 74
    10 Gainsborough Road, Bournemouth, Dorset
    Dissolved corporate (4 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 193 - director → ME
  • 75
    11 Betjeman Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 192 - director → ME
  • 76
    Flat 6 La Fontanella, 156 156 Canford Cliffs Road, Poole, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 77
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 34 - director → ME
    2024-04-08 ~ now
    IIF 225 - secretary → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 78
    110 Station Road, Harborne, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    138,006 GBP2024-03-31
    Officer
    2014-04-06 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 253 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    1st Floor 24/25 New Bond Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Has significant influence or controlOE
  • 80
    STARCARE TRAINING LIMITED - 2013-04-18
    CARE QUALITY CONSULTANCY & TRAINING ACADEMY LIMITED - 2011-12-09
    386 Buxton Road, Stockport, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -358,136 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 146 - director → ME
  • 81
    19 Newton Road, Poole, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,720 GBP2016-04-30
    Officer
    2015-09-18 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Has significant influence or controlOE
  • 82
    2 Penrhiwtyn Drive, Neath, West Glamorgan
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,715 GBP2016-09-30
    Officer
    2011-09-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 83
    Sutton Mcgrath Hartley 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 84
    148 Rowan Way, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-20 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 268 - Has significant influence or controlOE
  • 85
    NORTHERN CONSTRUCTION COLLEGE LIMITED - 2013-05-22
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 125 - director → ME
  • 86
    MANCHESTER SOLUTIONS TECHNOLOGY CENTRE LIMITED - 2007-07-31
    Lee House, 90 Great Bridgwater Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 92 - director → ME
  • 87
    SALFORD COMMUNITY VENTURE - 2008-07-31
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 91 - director → ME
  • 88
    150 Dunstans Road, East Dulwich, London
    Dissolved corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 29 - director → ME
  • 89
    83 Mariners Way, Paignton, Paignton, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    St Mary''s House Harborne Park House, Harborne, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 38 - director → ME
  • 91
    CYCLES OF CAMDEN, HOLDINGS LIMITED - 2003-02-17
    International House, 50 Essex Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    938,567 GBP2024-09-30
    Officer
    2008-03-19 ~ now
    IIF 230 - director → ME
  • 92
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 155 - director → ME
    2012-03-02 ~ dissolved
    IIF 237 - secretary → ME
  • 93
    2 The Manor House, Oulton Street, Lowestoft, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 262 - Has significant influence or controlOE
  • 94
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 95
    9 Moscow Drive, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 10 - director → ME
  • 96
    Dack Property Management, 67 Osborne Road, Southsea, England
    Corporate (8 parents)
    Equity (Company account)
    266,362 GBP2023-08-31
    Officer
    2023-04-15 ~ now
    IIF 204 - director → ME
  • 97
    10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 186 - director → ME
  • 98
    THE THINK PARTNERSHIP LIMITED - 2016-04-01
    386 Buxton Road, Stockport, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523,243 GBP2024-04-30
    Officer
    2016-08-24 ~ now
    IIF 147 - director → ME
  • 99
    115 Clay Avenue, Mitcham, England
    Corporate (1 parent)
    Officer
    2024-08-18 ~ now
    IIF 250 - director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 100
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 154 - director → ME
  • 101
    9 Shenley Pavillions, Shenley Wood, Milton Keynes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,271 GBP2024-01-31
    Officer
    2017-06-10 ~ now
    IIF 156 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 103
    21 Admirals Yard Low Rd, West Yorkshire, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 47 - llp-designated-member → ME
  • 104
    44 Goldsmith Way, St. Albans, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2021-05-19 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    Culverham Farm House, West Scrafton, Leyburn, North Yorks, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-30
    Officer
    2013-06-18 ~ dissolved
    IIF 16 - director → ME
  • 106
    Fernhills Business Centre, Foerster Chambers, Bury, Gtr Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 73 - director → ME
  • 107
    Company number 07176566
    Non-active corporate
    Officer
    2010-03-03 ~ now
    IIF 249 - director → ME
Ceased 107
  • 1
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2020-12-31
    Officer
    1999-08-26 ~ 2004-07-17
    IIF 177 - director → ME
  • 2
    37 High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2016-07-24 ~ 2020-11-06
    IIF 202 - director → ME
    Person with significant control
    2016-07-25 ~ 2020-11-06
    IIF 279 - Has significant influence or control OE
  • 3
    Fusion People Limited, 3 Turnberry House Parkway, Whiteley, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2006-04-01 ~ 2014-07-01
    IIF 184 - secretary → ME
  • 4
    The Old Quarry, Caton, Newton Abbot
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ 2015-07-31
    IIF 159 - director → ME
  • 5
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    24 Fairway Drive, Blyth, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,204 GBP2023-12-31
    Officer
    2019-12-17 ~ 2020-06-24
    IIF 179 - director → ME
  • 6
    BLUE OAK ASSETS LTD - 2021-03-02
    The Auld Bank, 3 Front Street, Hetton-le-hole, England
    Corporate (1 parent)
    Equity (Company account)
    11,895 GBP2024-01-31
    Officer
    2019-12-19 ~ 2020-03-06
    IIF 178 - director → ME
  • 7
    44 Franklin Crescent, Doncaster, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,661 GBP2024-06-30
    Officer
    2019-01-01 ~ 2020-03-20
    IIF 238 - secretary → ME
  • 8
    ANDREW THOMAS & CO LIMITED - 2012-08-03
    15 West Mills, Newbury, England
    Dissolved corporate (2 parents)
    Officer
    2005-06-24 ~ 2012-08-03
    IIF 219 - director → ME
  • 9
    MANCHESTER ENGINEERING SUBSIDIARY ONE LIMITED - 2004-11-17
    Lee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Corporate (4 parents)
    Officer
    2009-08-01 ~ 2016-03-02
    IIF 94 - director → ME
  • 10
    Harper Macleod, 65 Citypoint, Haymarket Terrace, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,604 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 50 - director → ME
  • 11
    Harper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,683 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 52 - director → ME
  • 12
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (5 parents)
    Officer
    2019-07-01 ~ 2022-05-11
    IIF 203 - director → ME
  • 13
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 65 - director → ME
  • 14
    ATOS ORIGIN INTERNATIONAL LIMITED - 2011-07-05
    SEMA INTERNATIONAL LIMITED - 2004-02-23
    SEMA GROUP INTERNATIONAL LIMITED - 2001-01-09
    SEMA METRA LIMITED - 1996-06-10
    SEMA GROUP CONSULTING LIMITED - 1991-12-20
    CAP OVERSEAS HOLDINGS LIMITED - 1991-11-26
    STOCKCO (NO.44) LIMITED - 1985-07-01
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 61 - director → ME
  • 15
    Second Floor Mid City Place, 71 High Holborn, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-26
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 53 - director → ME
  • 16
    SEMA INVESTMENTS LIMITED - 2011-06-29
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11 USD2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 55 - director → ME
  • 17
    ATOS ORIGIN IT SERVICES LIMITED - 2011-06-29
    SEMA LIMITED - 2004-02-23
    SEMA GROUP PLC - 2000-12-01
    CAP GROUP PLC - 1988-09-13
    CAP-CPP GROUP LIMITED - 1982-04-30
    COMPUTER ANALYSTS AND PROGRAMMERS (HOLDINGS) LIMITED - 1979-12-31
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 20 offsprings)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 56 - director → ME
  • 18
    ATOS ORIGIN IT SERVICES UK LIMITED - 2011-07-05
    SEMA UK LIMITED - 2004-02-23
    SEMA GROUP UK LIMITED - 2001-01-15
    CAP (UK) LIMITED - 1988-11-21
    COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITED - 1982-07-14
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 20 offsprings)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 57 - director → ME
  • 19
    SIEMENS IT SOLUTIONS AND SERVICES LIMITED - 2011-07-19
    SIEMENS BUSINESS SERVICES LIMITED - 2007-02-01
    LITRONIX (U.K.) LIMITED - 1995-05-31
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    283 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 54 - director → ME
  • 20
    AXIME (UK) LIMITED - 1997-07-14
    MAWLAW 331 LIMITED - 1996-12-20
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    635,000 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 69 - director → ME
  • 21
    Harper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    29,231 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 51 - director → ME
  • 22
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 58 - director → ME
  • 23
    SCORE RESEARCH LIMITED - 2013-02-15
    ATOS ORIGIN TECHNOLOGY LIMITED - 2006-06-28
    ATOS ORIGIN IT SERVICES LIMITED - 2004-02-23
    ATOS KPMG CONSULTING LIMITED - 2002-08-22
    ORIGIN IT SERVICES LIMITED - 2002-07-10
    ORIGIN TECHNOLOGY IN BUSINESS UK LIMITED - 1996-07-01
    OTIB UK LIMITED - 1991-09-25
    SURECHIEF LIMITED - 1990-05-22
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 62 - director → ME
  • 24
    ATOS ORIGIN UK HOLDINGS LIMITED - 2011-09-14
    CANALSTREAM LIMITED - 2002-07-16
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 66 - director → ME
  • 25
    ATOS ORIGIN UK LIMITED - 2011-09-08
    ORIGIN UK LIMITED - 2000-12-20
    ORIGIN IT HOLDINGS LIMITED - 1997-01-01
    ORIGIN TECHNOLOGY IN BUSINESS LIMITED - 1996-07-01
    OTIB HOLDINGS LIMITED - 1991-09-25
    SUPERCHIEF LIMITED - 1990-05-30
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 60 - director → ME
  • 26
    ETOURISM LIMITED - 2002-04-05
    BARABAS LIMITED - 2002-01-11
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,500,000 GBP2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 67 - director → ME
  • 27
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    7,980.99 GBP2024-04-30
    Officer
    2020-04-15 ~ 2021-02-05
    IIF 44 - director → ME
    Person with significant control
    2020-04-15 ~ 2021-02-05
    IIF 272 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    The Ivy House, Folly Lane, Petersfield, United Kingdom
    Corporate (1 parent)
    Officer
    2020-07-24 ~ 2021-05-19
    IIF 43 - director → ME
  • 29
    CAREERS PARTNERSHIP LIMITED - 2002-08-15
    THE MANCHESTER, SALFORD, TAMESIDE AND TRAFFORD CAREERS SERVICES LIMITED - 1996-04-01
    3 Hardman Street, Manchester
    Dissolved corporate
    Officer
    2009-03-25 ~ 2016-06-16
    IIF 95 - director → ME
  • 30
    Lee House, 90 Great Bridgewater Street, Manchester
    Corporate (4 parents, 5 offsprings)
    Officer
    2013-10-02 ~ 2016-06-30
    IIF 123 - director → ME
  • 31
    Lee House, 90 Great Bridgewater Street, Manchester
    Corporate (3 parents)
    Officer
    2014-03-25 ~ 2016-06-30
    IIF 22 - director → ME
  • 32
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 64 - director → ME
  • 33
    MANCHESTER CONSTRUCTION SUBSIDIARY ONE LIMITED - 2004-08-27
    Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 101 - director → ME
  • 34
    CUSHMAN & WAKEFIELD LLP - 2018-05-26
    125 Old Broad Street, London, England
    Corporate (2 parents)
    Officer
    2008-05-01 ~ 2015-12-31
    IIF 207 - llp-member → ME
  • 35
    125 Old Broad Street, London
    Corporate (52 parents)
    Officer
    2016-01-01 ~ 2017-03-18
    IIF 220 - llp-member → ME
  • 36
    BETTER CHOICES LIMITED - 2002-08-15
    Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 106 - director → ME
  • 37
    Abp Clear Accountability, 25 Cemetery Road, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-10 ~ 2015-10-26
    IIF 12 - director → ME
  • 38
    CHAMBERLINK LIMITED - 2004-10-27
    MANCHESTER ENGINEERING SUBSIDIARY TWO LIMITED - 2004-09-17
    Elliot House, 151 Deansgate, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 98 - director → ME
  • 39
    MANCHESTER CONSTRUCTION SUBSIDIARY TWO LIMITED - 2004-05-11
    Elliot House, 151 Deansgate, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 102 - director → ME
  • 40
    CHAMBER BUSINESS ENTERPRISES LIMITED - 2004-10-27
    Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester
    Corporate (3 parents)
    Officer
    2013-12-12 ~ 2016-06-30
    IIF 105 - director → ME
  • 41
    CHORLTON HIGH SCHOOL - 2015-08-15
    Chorlton High School Nell Lane, Chorlton, Manchester
    Dissolved corporate (6 parents)
    Officer
    2012-12-06 ~ 2013-02-05
    IIF 21 - director → ME
  • 42
    5 Limeoak Way, Portrack Lane, Stockton-on-tees, England
    Corporate (3 parents)
    Equity (Company account)
    2,450,096 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ 2022-11-25
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    MONEY LOGIC SERVICES LIMITED - 2011-08-16
    CREDIT CONFUSION LIMITED - 2009-08-11
    SHERBORNE MONEY SOLUTIONS LIMITED - 2006-06-22
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2018-05-31
    Officer
    2007-06-12 ~ 2008-04-18
    IIF 176 - director → ME
  • 44
    GTHD ONE LIMITED - 2019-08-19
    Doncaster Royal Infirmary, Armthorpe Road, Doncaster, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2019-09-24 ~ 2020-01-20
    IIF 213 - director → ME
    2019-08-01 ~ 2020-01-17
    IIF 223 - secretary → ME
  • 45
    BUSINESS AND EDUCATION SUCCEED TOGETHER LIMITED - 2007-02-22
    MANCHESTER CITY PRIDE EDUCATION BUSINESS PARTNERSHIP LIMITED - 2004-12-24
    Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2013-01-25 ~ 2016-03-02
    IIF 99 - director → ME
  • 46
    Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Corporate (4 parents)
    Officer
    2002-11-20 ~ 2016-03-02
    IIF 89 - director → ME
  • 47
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2015-07-31 ~ 2018-05-31
    IIF 88 - director → ME
    Person with significant control
    2016-07-20 ~ 2018-05-31
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    Ground Floor, 1 George Yard, London, England
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    819 GBP2017-04-05
    Officer
    2015-10-13 ~ 2015-12-31
    IIF 49 - llp-designated-member → ME
  • 49
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-12-11 ~ 2016-05-12
    IIF 133 - director → ME
  • 50
    SKILLS SOLUTIONS UK LIMITED - 2012-08-22
    SOLUTIONS NEWCO LIMITED - 2012-07-24
    Lee House, 90 Great Bridgewater Street, Manchester
    Corporate (4 parents)
    Officer
    2012-10-26 ~ 2016-06-30
    IIF 120 - director → ME
  • 51
    15 - 17 Lower Ground Suite Poole Hill, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -192,691 GBP2017-09-30
    Officer
    2015-03-12 ~ 2021-05-18
    IIF 191 - director → ME
  • 52
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 116 - director → ME
  • 53
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 134 - director → ME
  • 54
    MANCHESTER CONSTRUCTION TRAINING GROUP LIMITED - 2005-03-02
    Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 100 - director → ME
  • 55
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 136 - director → ME
  • 56
    Bank Quay House, Sankey Street, Warrington, Cheshire
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    255,844 GBP2016-03-31
    Officer
    2001-09-26 ~ 2005-12-01
    IIF 148 - director → ME
  • 57
    Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    -27,836 GBP2023-01-31
    Officer
    2022-01-20 ~ 2024-05-30
    IIF 285 - director → ME
    2022-01-20 ~ 2024-05-30
    IIF 265 - secretary → ME
  • 58
    GREATER MANCHESTER BUILDING CONTROL LIMITED - 2013-02-26
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2016-05-12
    IIF 143 - director → ME
  • 59
    BUILDING CONTROL SOLUTIONS LIMITED - 2013-02-26
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2016-05-12
    IIF 138 - director → ME
  • 60
    GREATER MANCHESTER BUILDING CONTROL SOLUTIONS LIMITED - 2013-02-26
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2016-05-12
    IIF 127 - director → ME
  • 61
    Mcmillan Daley Consulting, The Joiners Shop, Main Gate Road, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-01-30 ~ 2010-09-30
    IIF 151 - director → ME
  • 62
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-01-07 ~ 2009-12-21
    IIF 175 - director → ME
  • 63
    SUPPORTVIGIL LIMITED - 1993-12-02
    Lee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2013-09-03 ~ 2016-04-12
    IIF 107 - director → ME
  • 64
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-27 ~ 2016-05-12
    IIF 142 - director → ME
  • 65
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 121 - director → ME
  • 66
    187 Kimberly Rd, Lowestoft, United Kingdom
    Dissolved corporate
    Officer
    2014-11-10 ~ 2017-01-12
    IIF 217 - director → ME
    2014-11-10 ~ 2017-01-12
    IIF 241 - secretary → ME
  • 67
    104 Walter Road, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    353 GBP2024-01-31
    Officer
    2013-01-16 ~ 2016-02-15
    IIF 37 - director → ME
    2013-01-16 ~ 2016-02-15
    IIF 227 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    New Court, St Swithin's Lane, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2004-07-22 ~ 2012-08-31
    IIF 18 - director → ME
  • 69
    HAWKPOINT PARTNERS LIMITED - 2000-01-04
    NATWEST MARKETS CORPORATE ADVISORY LIMITED - 1998-04-27
    NATWEST MARKETS CORPORATE FINANCE LIMITED - 1997-05-05
    COUNTY LIMITED - 1993-08-13
    COUNTY NATWEST CAPITAL MARKETS LIMITED - 1987-06-01
    135 Bishopsgate, London
    Dissolved corporate (2 parents)
    Officer
    1999-03-05 ~ 1999-05-28
    IIF 174 - director → ME
  • 70
    A SALON & SPA LIMITED - 2016-01-15
    4385, 08909735: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    245,996 GBP2016-02-28
    Officer
    2014-02-25 ~ 2014-11-10
    IIF 3 - director → ME
    2014-02-25 ~ 2014-11-01
    IIF 244 - secretary → ME
  • 71
    41 Commercial Road, Poole, Dorset
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    116,019 GBP2024-03-31
    Officer
    2012-04-13 ~ 2020-04-05
    IIF 221 - llp-member → ME
  • 72
    Flat 6 La Fontanella, 156 156 Canford Cliffs Road, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-23 ~ 2021-05-19
    IIF 40 - director → ME
  • 73
    PROCURE PLUS LIMITED - 2014-10-27
    GM PROCURE LIMITED - 2010-06-01
    Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester
    Corporate (10 parents, 3 offsprings)
    Officer
    2008-06-27 ~ 2010-01-21
    IIF 103 - director → ME
  • 74
    SAFEGUARD CONCISE (HAMPSHIRE) LIMITED - 2013-04-17
    C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,658,554 GBP2024-03-31
    Officer
    2007-07-01 ~ 2019-04-29
    IIF 70 - director → ME
    Person with significant control
    2016-07-27 ~ 2019-04-29
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    83 Frar Gate, Derby, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-05 ~ 2021-05-19
    IIF 19 - director → ME
  • 76
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 USD2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 68 - director → ME
  • 77
    C.F.PALMER & CO.LIMITED - 1991-11-20
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,535.30 GBP2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 59 - director → ME
  • 78
    SKILLS SOLUTION LIMITED - 2013-07-23
    Lee House, 90 Great Bridgewater Street, Manchester
    Corporate (5 parents, 5 offsprings)
    Officer
    2013-07-17 ~ 2016-03-02
    IIF 128 - director → ME
    2008-06-26 ~ 2009-07-31
    IIF 104 - director → ME
    2007-01-04 ~ 2007-10-16
    IIF 93 - director → ME
  • 79
    SKILLS AND WORK SOLUTIONS LIMITED - 2013-07-23
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2013-07-08 ~ 2016-05-12
    IIF 119 - director → ME
  • 80
    SIGNAL CARS LTD - 2014-04-15
    370-374 Nottingham Road, Newthorpe, Nottingham
    Dissolved corporate
    Officer
    2014-07-14 ~ 2016-05-05
    IIF 87 - director → ME
  • 81
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-27 ~ 2016-05-12
    IIF 144 - director → ME
  • 82
    Lee House, 90 Great Bridgewater Street, Manchester
    Corporate (7 parents, 2 offsprings)
    Officer
    2002-08-13 ~ 2016-05-17
    IIF 149 - director → ME
  • 83
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-26 ~ 2016-05-12
    IIF 141 - director → ME
  • 84
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2014-03-14 ~ 2016-05-12
    IIF 122 - director → ME
  • 85
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-19 ~ 2016-05-12
    IIF 118 - director → ME
  • 86
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2014-03-19 ~ 2016-05-12
    IIF 135 - director → ME
  • 87
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    SERVICEBASE LIMITED - 1989-12-29
    Lee House, 90,great Bridgewater Street, Manchester
    Corporate (11 parents, 73 offsprings)
    Officer
    2008-05-01 ~ 2013-09-04
    IIF 145 - director → ME
  • 88
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-27 ~ 2016-05-12
    IIF 126 - director → ME
  • 89
    THE MANCHESTER APPRENTICE ASSOCIATION LTD - 2009-04-07
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 111 - director → ME
  • 90
    THE MANCHESTER APPRENTICE COMPANY LIMITED - 2009-05-06
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 110 - director → ME
  • 91
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 108 - director → ME
  • 92
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-11 ~ 2016-05-12
    IIF 130 - director → ME
  • 93
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2014-03-19 ~ 2016-05-12
    IIF 140 - director → ME
  • 94
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-27 ~ 2016-05-12
    IIF 124 - director → ME
  • 95
    Kfh House, 5 Compton Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    76,685 GBP2024-01-31
    Officer
    2008-12-17 ~ 2011-05-02
    IIF 30 - director → ME
  • 96
    INDEPENDENCE MATTERS LIMITED - 2009-06-08
    Lee House, 90 Great Bridgewater Street, Manchester
    Corporate (3 parents)
    Officer
    2013-10-30 ~ 2016-03-02
    IIF 115 - director → ME
  • 97
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-13 ~ 2016-05-12
    IIF 139 - director → ME
  • 98
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2014-03-19 ~ 2016-05-12
    IIF 132 - director → ME
  • 99
    William House 32 Bargates, Christchurch, Dorset
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,908 GBP2016-03-31
    Officer
    2012-02-14 ~ 2016-02-07
    IIF 188 - director → ME
  • 100
    The Old Town Hall, 71, Christchurch Road, Ringwood
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -248,271 GBP2018-04-01 ~ 2019-03-31
    Officer
    2013-03-22 ~ 2015-11-26
    IIF 187 - director → ME
  • 101
    Rayden House 15 Western Parade, Great North Road, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-10-12 ~ 2019-01-03
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 260 - Right to appoint or remove directors OE
  • 102
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-03-13 ~ 2016-05-12
    IIF 129 - director → ME
  • 103
    THE THINK PARTNERSHIP LIMITED - 2016-04-01
    386 Buxton Road, Stockport, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523,243 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 258 - Has significant influence or control OE
  • 104
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-08-03 ~ 2007-04-01
    IIF 90 - director → ME
  • 105
    30 St. Georges Square, Worcester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-30 ~ 2020-08-17
    IIF 39 - director → ME
    Person with significant control
    2020-06-30 ~ 2020-08-17
    IIF 271 - Ownership of shares – More than 50% but less than 75% OE
  • 106
    Second Floor High Street, Wombwell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-27 ~ 2015-10-26
    IIF 13 - director → ME
  • 107
    21 Whitton Close, Doncaster, England
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    197 GBP2016-09-30
    Officer
    2012-04-01 ~ 2018-02-15
    IIF 212 - director → ME
    2011-05-23 ~ 2012-05-01
    IIF 224 - 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.