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

Ms Julie Thompson

    Related profiles found in government register
  • Ms Julie Thompson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, West Yorkshire, BD4 7BQ, England

      IIF 1
  • Mrs Julie Thompson
    British born in June 1973

    Resident in England

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

      IIF 2
  • Mrs Julie Thompson
    British born in July 1958

    Resident in England

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

      IIF 3
    • Keepers Cottage, Soss Moss, Nether Alderley, Macclesfield, SK10 4TU, England

      IIF 4
    • 119, Rochdale Road, Milnrow, Rochdale, OL16 4DU, England

      IIF 5
  • Julie Thompson
    British born in July 1958

    Resident in England

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

      IIF 6
  • Mrs Julie Thompson
    English born in September 1968

    Resident in England

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

      IIF 7
  • Mrs Julie Thompson
    English born in July 1958

    Resident in England

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

      IIF 8
  • Ms Juli Thompson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, BD4 7BQ, United Kingdom

      IIF 9
  • Ms Julie Margaret Thompson
    British born in July 1958

    Resident in England

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

      IIF 10
    • 19, Whalley Road, Rochdale, OL12 7NB, England

      IIF 11
    • 28, Kansas Avenue, Salford, M50 2GL, England

      IIF 12
  • Mrs Julie Margaret Thompson
    British born in July 1958

    Resident in England

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

      IIF 13
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 14 IIF 15
    • The Temple, 296 Sheffield Road, Rotherham, S60 1DX, England

      IIF 16
  • Ms Julie Thompson
    British born in July 1958

    Resident in United Kingdom

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

      IIF 17
  • Thompson, Julie
    British born in June 1973

    Resident in England

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

      IIF 18
  • Thompson, Julie Margaret
    British born in July 1958

    Resident in England

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

      IIF 19 IIF 20
    • 119, Rochdale Road, Milnrow, Rochdale, OL16 4DU, England

      IIF 21
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 22 IIF 23
  • Thompson, Julie Margaret
    British company director born in July 1958

    Resident in England

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

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

    Resident in England

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

      IIF 25
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 26
    • The Temple, 296 Sheffield Road, Rotherham, S60 1DX, England

      IIF 27
  • Thompson, Julie
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Julie
    British production director born in July 1958

    Resident in England

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

      IIF 30
  • Thompson, Julie
    British student support officier born in July 1958

    Resident in England

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

      IIF 31
  • Mrs Julie Margaret Thompson
    British born in May 1958

    Resident in Gibraltar

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

      IIF 32
  • Thompson, Julie
    English dog boarder born in September 1968

    Resident in England

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

      IIF 33
  • Thompson, Julie Margaret
    English born in July 1958

    Resident in England

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

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

    Resident in England

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

      IIF 35 IIF 36
  • Thompson, Julie Margaret
    English director born in July 1958

    Resident in England

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

      IIF 37
    • Unit 401, Chambers Business Centre, Chapel Road, Oldham, Lancashire, OL8 4QQ, United Kingdom

      IIF 38
    • 28, Kansas Avenue, Salford, M50 2GL, England

      IIF 39
    • C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 40
    • The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 41 IIF 42
  • Mrs Julie Margaret Thompson
    British born in July 1958

    Resident in United Kingdom

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

      IIF 43 IIF 44 IIF 45
  • Thompson, Julie Margaret, Mrs.
    British director born in January 1958

    Resident in England

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

      IIF 46
  • Julie Margaret Thompson
    British born in July 1958

    Resident in United Kingdom

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

      IIF 47
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 48
    • C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 49
    • The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 50 IIF 51
  • Thompson, Julie Margaret
    British company director born in January 1958

    Resident in British

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

      IIF 52
    • 16, The Sails, Queensway Quay, Queensway, GX11 1AA, Gibraltar

      IIF 53
  • Thompson, Julie Margaret
    British company director born in July 1958

    Resident in Gibraltar

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

      IIF 54
  • Thompson, Julie Margret
    British director of residential home born in May 1958

    Resident in Gibraltar

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

      IIF 55
  • Thompson, Juli
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, BD4 7BQ, United Kingdom

      IIF 56
    • 22, St Marys Park Crescent, Armley Grange, Leeds, West Yorkshire, LS12 3UU, England

      IIF 57
  • Thompson, Juli
    British teacher/ project coordinator born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12 Accent Business Centre, Barkerend Road, Bradford, BD3 9BD, England

      IIF 58
  • Thompson, Julie
    British production manager

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

      IIF 59
  • Thompson, Julie
    British company director born in April 1953

    Resident in United Kingdom

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

      IIF 60
  • Thompson, Julie Margaret
    British company director born in July 1958

    Resident in United Kingdom

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

      IIF 61
  • Thompson, Julie Margaret
    British director born in July 1958

    Resident in United Kingdom

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

      IIF 62
    • Oaklands, 119 Rochdale Road, Firgrove, Rochdale, OL16 4DU, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Thompson, Julie Margaret

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

      IIF 66
  • Thompson, Juli

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, BD4 7BQ, United Kingdom

      IIF 67
    • 22, St Marys Park Crescent, Armley Grange, Leeds, West Yorkshire, LS12 3UU, England

      IIF 68
  • Thompson, Julie

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, West Yorkshire, BD4 7BQ, England

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    1 Danebury Mews Salisbury Road, Abbott Ann, Andover, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 60 - Director → ME
  • 2
    Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    119 Rochdale Road, Milnrow, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    296,281 GBP2025-04-30
    Officer
    2011-04-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    YALE HOUSING LTD - 2024-10-16
    Related registration: 09073792
    128 Yorkshire Street, Rochdale, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    425,548 GBP2025-07-31
    Officer
    2022-02-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 6
    95 King Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    21,807 GBP2018-03-31
    Officer
    2014-08-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    22 St Marys Park Crescent, Armley Grange, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-03 ~ dissolved
    IIF 57 - Director → ME
    2013-05-03 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    116 Caledonia Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 56 - Director → ME
    2017-08-31 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    59 Washingborough Road, Heighington, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 31 - Director → ME
  • 10
    116 Caledonia Street, Bradford, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2012-10-05 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    Keepers Cottage Soss Moss, Nether Alderley, Macclesfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,739 GBP2021-10-31
    Officer
    2020-10-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Keepers Cottage Soss Moss, Nether Alderley, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -593 GBP2021-11-30
    Officer
    2020-11-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 13
    C/o Wis Accountancy Ltd - Unit 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-01-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    C/o Redstone Accountancy, 28 Kansas Avenue, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    Unit 401, Chambers Business Centre, Chapel Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 17
    128 Yorkshire Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-08-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 18
    128 Yorkshire Street, Rochdale, England
    Active Corporate (3 parents)
    Officer
    2025-08-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 10 - Has significant influence or controlOE
  • 19
    128 Yorkshire Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 20
    C/o, Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 54 - Director → ME
  • 21
    794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-03-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    21 Hare Hill Road, Littleborough, England
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    75,120 GBP2019-07-31
    Officer
    2015-07-28 ~ now
    IIF 46 - Director → ME
  • 24
    Other registered number: 13910005
    Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 53 - Director → ME
  • 25
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    2016-10-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    69 Milnrow Road, Shaw, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 52 - Director → ME
  • 27
    794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 28
    The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 41 - Director → ME
    2022-05-27 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    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
    2019-11-21 ~ 2020-10-09
    IIF 39 - Director → ME
    Person with significant control
    2019-11-21 ~ 2020-12-21
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ 2019-11-12
    IIF 35 - Director → ME
    Person with significant control
    2019-11-12 ~ 2019-11-12
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    Other registered number: 04592127
    ABLEROSE LIMITED - 2003-05-06
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,443,991 GBP2022-12-31
    Officer
    1997-12-10 ~ 2017-06-28
    IIF 28 - Director → ME
    2018-09-21 ~ 2024-04-15
    IIF 30 - Director → ME
    1994-11-14 ~ 2000-02-25
    IIF 59 - Secretary → ME
  • 4
    ALISON HAYES (LONDON) LIMITED - 2007-11-07
    ALISON HAYES (UK) LIMITED - 2003-05-06
    Related registration: 02241601
    361b - 363b Liverpool Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2007-10-25 ~ 2017-11-29
    IIF 29 - Director → ME
  • 5
    NW POWERHOUSE INVESTMENTS LTD - 2024-02-11
    HOMIES PROPERTY COMMUNITY LTD - 2021-08-19
    NW POWERHOUSE INVESTMENTS LTD - 2019-10-10
    11 Lawton Hall Drive, Church Lawton, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-06-30
    Officer
    2018-07-09 ~ 2018-07-24
    IIF 61 - Director → ME
  • 6
    49 Whitegate Drive, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,666 GBP2025-03-31
    Officer
    2024-10-15 ~ 2025-01-13
    IIF 19 - Director → ME
    2024-04-09 ~ 2024-09-25
    IIF 20 - Director → ME
    Person with significant control
    2024-04-09 ~ 2024-09-25
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (5 parents)
    Equity (Company account)
    209,700 GBP2023-06-30
    Officer
    2011-04-27 ~ 2020-05-22
    IIF 58 - Director → ME
  • 8
    Bridgestones, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    1996-04-06 ~ 2013-03-10
    IIF 62 - Director → ME
  • 9
    19 Whalley Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-06-06 ~ 2020-01-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-14 ~ 2018-07-24
    IIF 65 - Director → ME
  • 11
    D AND H PROPERTY PORTFOLIO LIMITED - 2022-11-02
    The Temple, 296 Sheffield Road, Rotherham, England
    Active Corporate (2 parents)
    Officer
    2022-11-02 ~ 2023-11-10
    IIF 27 - Director → ME
    Person with significant control
    2022-11-02 ~ 2023-11-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.