logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thompson, Julie

    Related profiles found in government register
  • Thompson, Julie
    British production manager

    Registered addresses and corresponding companies
    • icon of address 176 Third Avenue, London, W10 4HR

      IIF 1
  • Thompson, Julie Margaret

    Registered addresses and corresponding companies
    • icon of address The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 2
  • Thompson, Julie
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361b - 363b, Liverpool Road, London, N1 1NL

      IIF 3 IIF 4
  • Thompson, Julie
    British production director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361b - 363b, Liverpool Road, London, N1 1NL

      IIF 5
  • Thompson, Julie
    British student support officier born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Washingborough Road, Heighington, Lincoln, LN4 1QW, England

      IIF 6
  • Thompson, Julie
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wis Accountancy Ltd - Unit 4, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 7
  • Thompson, Julie
    English dog boarder born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterfall Cottage, Backbarrow, Ulverston, LA12 8PX, England

      IIF 8
  • Thompson, Julie
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Danebury Mews, Salisbury Road, Abbott Ann, Andover, SP11 7NX, England

      IIF 9
  • Thompson, Julie Margaret
    British company director born in January 1958

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 16, 16 The Sails, Queensway Quay, Queensway, Gibraltar

      IIF 10
    • icon of address 16, The Sails, Queensway Quay, Queensway, GX11 1AA, Gibraltar

      IIF 11
  • Thompson, Julie Margaret
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 12 IIF 13
    • icon of address 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 14
  • Thompson, Julie Margaret
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Soss Moss, Nether Alderley, Macclesfield, SK10 4TU, England

      IIF 15
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 16
    • icon of address 119, Rochdale Road, Milnrow, Rochdale, OL16 4DU, England

      IIF 17
    • icon of address 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 18
    • icon of address The Temple, 296 Sheffield Road, Rotherham, S60 1DX, England

      IIF 19
  • Thompson, Julie Margaret
    British mental health professional born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 20
  • Thompson, Julie Margret
    British director of residential home born in May 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 21
  • Thompson, Julie Margaret
    British company director born in July 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 8 -10 Bolton Street, Ramsbottom, Bury, Lancashire, BL0 9HX, United Kingdom

      IIF 22
  • Thompson, Julie Margaret
    English company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Whalley Road, Rochdale, OL12 7NB, England

      IIF 23 IIF 24
  • Thompson, Julie Margaret
    English director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Soss Moss, Nether Alderley, Macclesfield, SK10 4TU, England

      IIF 25
    • icon of address Unit 401, Chambers Business Centre, Chapel Road, Oldham, Lancashire, OL8 4QQ, United Kingdom

      IIF 26
    • icon of address 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 27
    • icon of address 28, Kansas Avenue, Salford, M50 2GL, England

      IIF 28
    • icon of address C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 29
    • icon of address The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 30 IIF 31
  • Julie Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Whalley Road, Rochdale, Greater Manchester, OL12 7NB, England

      IIF 32
  • Thompson, Julie Margaret, Mrs.
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hare Hill Road, Littleborough, OL15 9AD, England

      IIF 33
  • Thompson, Julie Margaret
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Rochdale Road, Milnrow, Rochdale, OL16 4DU, England

      IIF 34
  • Thompson, Julie Margaret
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Watling Street, Affetside, Bury, Lancashire, BL8 3QS, United Kingdom

      IIF 35
    • icon of address Oaklands, 119 Rochdale Road, Firgrove, Rochdale, OL16 4DU, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mrs Julie Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 39
    • icon of address Keepers Cottage, Soss Moss, Nether Alderley, Macclesfield, SK10 4TU, England

      IIF 40
    • icon of address 119, Rochdale Road, Milnrow, Rochdale, OL16 4DU, England

      IIF 41
  • Mrs Julie Thompson
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wis Accountancy Ltd - Unit 4, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 42
  • Mrs Julie Thompson
    English born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Soss Moss, Nether Alderley, Macclesfield, SK10 4TU, England

      IIF 43
  • Mrs Julie Thompson
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterfall Cottage Backbarrow, Ulverston, Cumbria, LA12 8PX, England

      IIF 44
  • Ms Julie Margaret Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 45
    • icon of address 19, Whalley Road, Rochdale, OL12 7NB, England

      IIF 46
    • icon of address 28, Kansas Avenue, Salford, M50 2GL, England

      IIF 47
  • Ms Julie Thompson
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Whalley Road, Rochdale, OL12 7NB, England

      IIF 48
  • Mrs Julie Margaret Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 49
    • icon of address 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 50 IIF 51
    • icon of address The Temple, 296 Sheffield Road, Rotherham, S60 1DX, England

      IIF 52
  • Mrs Julie Margaret Thompson
    British born in May 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 53
  • Julie Margaret Thompson
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 401, Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 54
    • icon of address 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 55
    • icon of address C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 56
    • icon of address The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 57 IIF 58
  • Mrs Julie Margaret Thompson
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands, 119 Rochdale Road, Firgrove, Rochdale, OL16 4DU, United Kingdom

      IIF 59 IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 1 Danebury Mews Salisbury Road, Abbott Ann, Andover, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 119 Rochdale Road, Milnrow, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    296,281 GBP2025-04-30
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    YALE HOUSING LTD - 2024-10-16
    icon of address 128 Yorkshire Street, Rochdale, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    425,548 GBP2025-07-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    icon of address 95 King Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    21,807 GBP2018-03-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 59 Washingborough Road, Heighington, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Keepers Cottage Soss Moss, Nether Alderley, Macclesfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,739 GBP2021-10-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Keepers Cottage Soss Moss, Nether Alderley, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -593 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 10
    icon of address C/o Wis Accountancy Ltd - Unit 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Redstone Accountancy, 28 Kansas Avenue, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 401, Chambers Business Centre, Chapel Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 128 Yorkshire Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    icon of address 128 Yorkshire Street, Rochdale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 45 - Has significant influence or controlOE
  • 16
    icon of address 128 Yorkshire Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o, Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 21 Hare Hill Road, Littleborough, England
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    75,120 GBP2019-07-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 11 - Director → ME
  • 22
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 69 Milnrow Road, Shaw, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 10 - Director → ME
  • 24
    icon of address 794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2022-05-27 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,844 GBP2021-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2020-10-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-12-21
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ 2019-11-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2019-11-12
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABLEROSE LIMITED - 2003-05-06
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,443,991 GBP2022-12-31
    Officer
    icon of calendar 2018-09-21 ~ 2024-04-15
    IIF 5 - Director → ME
    icon of calendar 1997-12-10 ~ 2017-06-28
    IIF 3 - Director → ME
    icon of calendar 1994-11-14 ~ 2000-02-25
    IIF 1 - Secretary → ME
  • 4
    ALISON HAYES (UK) LIMITED - 2003-05-06
    ALISON HAYES (LONDON) LIMITED - 2007-11-07
    icon of address 361b - 363b Liverpool Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2007-10-25 ~ 2017-11-29
    IIF 4 - Director → ME
  • 5
    NW POWERHOUSE INVESTMENTS LTD - 2024-02-11
    NW POWERHOUSE INVESTMENTS LTD - 2019-10-10
    HOMIES PROPERTY COMMUNITY LTD - 2021-08-19
    icon of address 11 Lawton Hall Drive, Church Lawton, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-06-30
    Officer
    icon of calendar 2018-07-09 ~ 2018-07-24
    IIF 34 - Director → ME
  • 6
    icon of address 49 Whitegate Drive, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,666 GBP2025-03-31
    Officer
    icon of calendar 2024-04-09 ~ 2024-09-25
    IIF 13 - Director → ME
    icon of calendar 2024-10-15 ~ 2025-01-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-09-25
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Bridgestones, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-06 ~ 2013-03-10
    IIF 35 - Director → ME
  • 8
    icon of address 19 Whalley Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-06 ~ 2020-01-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2018-07-24
    IIF 38 - Director → ME
  • 10
    D AND H PROPERTY PORTFOLIO LIMITED - 2022-11-02
    icon of address The Temple, 296 Sheffield Road, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ 2023-11-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2023-11-10
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.