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 Stephen

    Related profiles found in government register
  • 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 1
  • Thomas, Andrew Dennis
    British accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 21, Whitton Close, Doncaster, DN4 7RB, England

      IIF 2 IIF 3
  • 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 4
  • 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 5
    • Second Floor, Mid City Place, 71 High Holborn, London, WC1V 6EA, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • Thomas, Andrew
    British consultant born in January 1967

    Resident in England

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

      IIF 9
  • 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 10
  • 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 11
    • 35, Newlands Avenue, Beccles, NR34 7AN, England

      IIF 12
  • 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 13
  • 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 17 IIF 18
  • 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 19
    • 10, Gainsborough Road, Bournemouth, BH7 7BD, United Kingdom

      IIF 20
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 21
  • 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 22
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, England

      IIF 23
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 24
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 25
  • 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 26 IIF 27
  • 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 28
    • Building 5, Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 29
  • 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 30
  • 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 31
  • 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 32
    • 18, Place Crescent, Waterlooville, Hampshire, PO7 5UR, United Kingdom

      IIF 33
  • 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 34
    • 22 Burford Road, Manchester, North West, M16 8EL

      IIF 35
    • Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 36
    • Lee House, 90 Great Bridgwater Street, Manchester, Lancashire, M1 5JW

      IIF 37
  • 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 38
  • 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 39
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 40
  • 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 93
    • Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 94
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 95
  • 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 96
    • Sutton Mcgrath Hartley, 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 97
  • 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 98
    • 24, Fairway Drive, Blyth, Northumberland, NE24 4BF, England

      IIF 99
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 100
  • 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 101
  • 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 102
  • 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 103 IIF 104
  • 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 105
  • 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 106
  • Thomas, Andrew
    British entrepreneur born in March 1980

    Resident in England

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

      IIF 107
  • 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 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
  • 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 113
    • 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF

      IIF 114
    • 78, Walmer Road, Lowestoft, NR33 7LD, United Kingdom

      IIF 115
  • Thomas, Andrew Dennis
    British accountant born in January 1967

    Resident in Wales

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

      IIF 116
  • 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 117
    • 44, Franklin Crescent, Doncaster, DN2 6AL, England

      IIF 118
    • 130, Old Street, London, EC1V 9BD, England

      IIF 119
  • 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 120
  • 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 121 IIF 122
  • 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 123
    • 5, St. Gabriels Close, Morcombelake, Bridport, DT6 6DP, England

      IIF 124
    • 2, Undercliffe Rise, Ilkley, LS29 8RF, England

      IIF 125
  • 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 126
    • 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, England

      IIF 127
  • 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 128
    • 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 129
  • 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 130
    • Sutton Mcgrath Hartley, 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 131
  • Thomas, Andrew Glynne
    born in April 1968

    Resident in England

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

      IIF 132
  • 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 133
  • 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 134 IIF 135
  • Mr Andrew Thomas
    British born in March 1980

    Resident in England

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

      IIF 136
  • 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 137
  • 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 138
  • 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 139
  • Thomas, Andrew
    British director born in July 1966

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

      IIF 140
  • Thomas, Andrew
    British director born in August 1966

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

      IIF 141 IIF 142
  • 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 143
  • Thomas, Andrew
    born in April 1968

    Resident in England

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

      IIF 144
  • 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 145
  • 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 146
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 147
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 148
    • 19, Newton Road, Poole, BH13 7EX, England

      IIF 149
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 150 IIF 151
    • Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 152
    • 12 Haviland Road, Haviland Road, Ferndown Industrial Estate, Wimborne, BH21 7RG, England

      IIF 153
  • 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 154
  • 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 155
  • Mr. Andrew Samuel Thomas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • 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 159
    • 157, Mackenzie House, Chadwick Street West Yorkshire, Leeds, West Yorkshire, LS10 1PU, England

      IIF 160
  • 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 181
  • 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 182
  • 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 183
  • 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 184
  • 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 185
    • 8, Cornfield Crecent, Lowestoft, NR32 5JF, United Kingdom

      IIF 186
  • 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 187
  • 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 188
  • 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 189
  • Mr Andrew Thomas
    British born in January 1968

    Resident in Wales

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

      IIF 190
  • 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 191
  • Thomas, Andrew
    British manager

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

      IIF 192
  • 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 193
  • 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 194
  • 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 195
  • 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 196
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 197
  • 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 198
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 199
    • Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 200
  • 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 201
  • 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 202
    • Flat 6, 156 Canford Cliffs Road, Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 203
  • 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 204
  • 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 205
  • 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 206
  • 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 207
  • 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 208
  • 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 209
  • 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 210
  • 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 211
  • 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 212
  • Thomas, Andrew
    Welsh construction born in August 1978

    Resident in Wales

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

      IIF 213
  • Thomas, Andrew
    Welsh director born in August 1978

    Resident in Wales

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

      IIF 214
  • Thomas, Andrew
    Welsh security born in August 1978

    Resident in Wales

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

      IIF 215
  • 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 216
  • 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 217
    • Cctv House., 45 High Street, Wombwell, Barnsley, South Yorkshire, S73 8HN, United Kingdom

      IIF 218
  • 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 219
  • 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 220
  • 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 221
  • 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 222
  • 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 223
  • 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 224
  • 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 225
  • 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 226
  • 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 227
  • 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 228
  • 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 229 IIF 230
    • 5 Limeoak Way, Portrack Lane, Stockton-on-tees, TS18 2LS, England

      IIF 231
  • 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 232
    • 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 233
  • 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 234 IIF 235
    • 133a, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 236
    • 9, Moscow Drive, Liverpool, Merseyside, L13 7DE, England

      IIF 237
  • 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 238
  • 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 239
    • Leavesden Park, 5 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 240
  • 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 241
  • Thomas, Andrew Dennis

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

      IIF 242
  • 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 243
    • International House, 50 Essex Street, London, WC2R 3JF, England

      IIF 244
  • 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 245
  • 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 246
  • 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 247
    • 8, Cornfield Crescent, Lowestoft, NR32 5JF, United Kingdom

      IIF 248
  • Thomas, Andrew Ian

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

      IIF 249
  • 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 250
  • 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 251
  • Thomas, Andrew Mark

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

      IIF 252
  • 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 253
    • 78, Walmer Road, Lowestoft, NR33 7LD, United Kingdom

      IIF 254
  • 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 255
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 256
    • 4, Parkholme Terrace, High Street, Lowestoft, NR32 1JF, United Kingdom

      IIF 257
  • 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 258
  • 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 259
  • Mr Andrew Thomas
    Welsh born in August 1978

    Resident in Wales

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

      IIF 260
    • 148 Rowan Way, Newport, NP20 6JT, Wales

      IIF 261
  • Thomas, Henry Joseph Douglas

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

      IIF 262
  • 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 263
  • 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 264
    • 133, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 265 IIF 266
    • 133a, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 267
    • 11 Manor Corner, Manor Road, Paignton, TQ3 2JB, United Kingdom

      IIF 268
  • Thomas, Andrew

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

      IIF 269
    • 11, Vaughan Avenue, Doncaster, DN1 2QE, England

      IIF 270
    • 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

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

      IIF 272
    • 147, Carlton Road, Lowestoft, Suffolk, NR33 0LZ, United Kingdom

      IIF 273
    • 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF, United Kingdom

      IIF 274
    • 8, Cornfield Crecent, Lowestoft, NR32 5JF, United Kingdom

      IIF 275
    • 44, Smithfield Buildings, Tib Street, Manchester, M4 1LA, United Kingdom

      IIF 276
    • 51, Bryn Catwg, Cadoxton, Neath, SA10 8BG, Wales

      IIF 277
    • 51, Bryncatwg, Neath, West Glamorgan, SA10 8BG, Wales

      IIF 278
  • 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 279
  • 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 280
  • 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 281
    • 83, Mariners Way, Paignton, Paignton, TQ3 1RX, United Kingdom

      IIF 282
  • 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 283
  • 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 284
  • 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 285
  • 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 286
  • 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 287
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 288
  • 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 289
  • Andrew, Thomas

    Registered addresses and corresponding companies
    • 27, Daventry Street, London, NW1 6TD, 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 160 - 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 103 - 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 96 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 130 - 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 243 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - 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 114 - director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 253 - 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 189 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 224 - 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 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - 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 120 - director → ME
  • 9
    51 Bryncatwg, Neath, West Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 278 - secretary → ME
  • 10
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 184 - director → ME
    2020-10-07 ~ dissolved
    IIF 272 - secretary → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 11
    8 Cornfield Crecent, Lowestoft, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-04 ~ dissolved
    IIF 186 - director → ME
    2016-07-04 ~ dissolved
    IIF 275 - secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 255 - Ownership of shares – More than 50% but less than 75%OE
    IIF 255 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Has significant influence or controlOE
  • 12
    133a Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 267 - 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 229 - 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 174 - director → ME
  • 15
    1 Gardens Crescent, Gardens Crescent, Poole, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 198 - 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 245 - director → ME
    Person with significant control
    2018-09-20 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
  • 17
    13 Hyde Road, Paignton, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 233 - llp-designated-member → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 268 - 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 152 - Ownership of shares – 75% or moreOE
    IIF 152 - 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 101 - director → ME
  • 20
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (4 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 264 - 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 100 - director → ME
    Person with significant control
    2019-12-19 ~ 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
  • 22
    Military House, 24 Castle Street, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - 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 223 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - 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 82 - 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 42 - director → ME
  • 26
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 59 - 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 106 - director → ME
  • 28
    27 Daventry Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 289 - director → ME
    2024-02-06 ~ now
    IIF 290 - secretary → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - 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 31 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 30
    17 Tadden Walk, Broadstone, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 18 - director → ME
  • 31
    Berley Chartered Accountants, 76 New Cavendish Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 23 - director → ME
  • 32
    10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 14 - director → ME
  • 33
    156, La Fontanella, F6 Canford Cliffs Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 202 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - 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 199 - director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - 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 222 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - 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 185 - director → ME
    2021-11-16 ~ dissolved
    IIF 274 - secretary → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - 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 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 38
    The Workshop, Kirkes Road, Lancaster, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 159 - 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 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - 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 250 - 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 206 - director → ME
  • 42
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 43
    78 Walmer Road, Lowestoft, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 115 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - 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 230 - 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 26 - director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - 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 27 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - 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 54 - 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 146 - 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 95 - director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 50
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 62 - 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 203 - director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 251 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 251 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 251 - Right to appoint or remove directorsOE
  • 52
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 213 - director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 260 - Has significant influence or controlOE
  • 53
    51 Bryncatwg, Neath
    Dissolved corporate (2 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 212 - director → ME
    2014-03-24 ~ dissolved
    IIF 277 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 190 - 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 231 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - 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 25 - director → ME
  • 56
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 58 - 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 239 - 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 240 - director → ME
  • 59
    Summit House, 10 Waterside Court, Newport, Gwent
    Dissolved corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 214 - 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 104 - director → ME
  • 61
    133 Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 62
    133 Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 63
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 57 - director → ME
  • 64
    115 Clay Avenue, Mitcham, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 65
    90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 41 - director → ME
  • 66
    32 Dryburgh Road, London, England
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - 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 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 68
    109 Newton Road, Mumbles, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 188 - director → ME
  • 69
    115 Clay Ave, Mitcham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 209 - director → ME
    2018-08-14 ~ dissolved
    IIF 271 - secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 70
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Right to appoint or remove directorsOE
  • 71
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 76 - 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 225 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 263 - 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 109 - director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 74
    10 Gainsborough Road, Bournemouth, Dorset
    Dissolved corporate (4 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 22 - director → ME
  • 75
    11 Betjeman Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 21 - 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 150 - Ownership of shares – 75% or moreOE
  • 77
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 193 - director → ME
    2024-04-08 ~ now
    IIF 249 - secretary → ME
    Person with significant control
    2024-04-08 ~ 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
  • 78
    110 Station Road, Harborne, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    138,006 GBP2024-03-31
    Officer
    2014-04-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - 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 241 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - 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 91 - 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 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - 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 204 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 258 - 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 97 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - 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 215 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 261 - 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 70 - 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 37 - 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 36 - director → ME
  • 88
    150 Dunstans Road, East Dulwich, London
    Dissolved corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 226 - 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 220 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 282 - 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 195 - 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 244 - director → ME
  • 92
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 12 - director → ME
    2012-03-02 ~ dissolved
    IIF 269 - secretary → ME
  • 93
    2 The Manor House, Oulton Street, Lowestoft, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 94
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 248 - Ownership of shares – More than 50% but less than 75%OE
    IIF 248 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 248 - Right to appoint or remove directorsOE
  • 95
    9 Moscow Drive, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 237 - 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 7 - director → ME
  • 97
    10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 15 - 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 92 - director → ME
  • 99
    115 Clay Avenue, Mitcham, England
    Corporate (1 parent)
    Officer
    2024-08-18 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 100
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-12 ~ dissolved
    IIF 11 - 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 102 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - 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 219 - director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - 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 232 - 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 108 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - 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 205 - director → ME
  • 106
    Fernhills Business Centre, Foerster Chambers, Bury, Gtr Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 113 - director → ME
  • 107
    Company number 07176566
    Non-active corporate
    Officer
    2010-03-03 ~ now
    IIF 111 - 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 143 - 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 5 - director → ME
    Person with significant control
    2016-07-25 ~ 2020-11-06
    IIF 154 - 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 192 - secretary → ME
  • 4
    The Old Quarry, Caton, Newton Abbot
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ 2015-07-31
    IIF 105 - 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 99 - 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 98 - 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 270 - 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 116 - 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 39 - 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 161 - 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 163 - 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 6 - 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 176 - 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 172 - 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 164 - 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 166 - 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 167 - 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 168 - 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 165 - 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 180 - 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 162 - 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 169 - 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 173 - 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 177 - 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 171 - 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 178 - 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 201 - director → ME
    Person with significant control
    2020-04-15 ~ 2021-02-05
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - 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 200 - 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 40 - director → ME
  • 30
    Lee House, 90 Great Bridgewater Street, Manchester
    Corporate (4 parents, 5 offsprings)
    Officer
    2013-10-02 ~ 2016-06-30
    IIF 68 - director → ME
  • 31
    Lee House, 90 Great Bridgewater Street, Manchester
    Corporate (3 parents)
    Officer
    2014-03-25 ~ 2016-06-30
    IIF 211 - 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 175 - 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 46 - 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 144 - llp-member → ME
  • 35
    125 Old Broad Street, London
    Corporate (52 parents)
    Officer
    2016-01-01 ~ 2017-03-18
    IIF 132 - 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 51 - 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 217 - 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 43 - 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 47 - 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 50 - 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 210 - 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 134 - 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 142 - 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 4 - director → ME
    2019-08-01 ~ 2020-01-17
    IIF 242 - 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 44 - director → ME
  • 46
    Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Corporate (4 parents)
    Officer
    2002-11-20 ~ 2016-03-02
    IIF 34 - 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 33 - director → ME
    Person with significant control
    2016-07-20 ~ 2018-05-31
    IIF 127 - 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 216 - llp-designated-member → ME
  • 49
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-12-11 ~ 2016-05-12
    IIF 78 - 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 65 - 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 20 - director → ME
  • 52
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 61 - 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 79 - 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 45 - 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 81 - 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 93 - 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 221 - director → ME
    2022-01-20 ~ 2024-05-30
    IIF 262 - 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 88 - 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 83 - 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 72 - 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 8 - director → ME
  • 62
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-01-07 ~ 2009-12-21
    IIF 141 - 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 52 - 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 87 - 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 66 - director → ME
  • 66
    187 Kimberly Rd, Lowestoft, United Kingdom
    Dissolved corporate
    Officer
    2014-11-10 ~ 2017-01-12
    IIF 1 - director → ME
    2014-11-10 ~ 2017-01-12
    IIF 273 - 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 194 - director → ME
    2013-01-16 ~ 2016-02-15
    IIF 252 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 279 - 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 207 - 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 140 - 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 228 - director → ME
    2014-02-25 ~ 2014-11-01
    IIF 276 - 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 139 - 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 197 - 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 48 - 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 181 - director → ME
    Person with significant control
    2016-07-27 ~ 2019-04-29
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - 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 208 - 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 179 - 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 170 - 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 73 - director → ME
    2008-06-26 ~ 2009-07-31
    IIF 49 - director → ME
    2007-01-04 ~ 2007-10-16
    IIF 38 - 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 64 - 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 32 - 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 89 - director → ME
  • 82
    Lee House, 90 Great Bridgewater Street, Manchester
    Corporate (7 parents, 2 offsprings)
    Officer
    2002-08-13 ~ 2016-05-17
    IIF 94 - 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 86 - 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 67 - 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 63 - 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 80 - 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 90 - 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 71 - 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 56 - 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 55 - director → ME
  • 91
    Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ 2016-05-12
    IIF 53 - 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 75 - 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 85 - 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 69 - 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 227 - 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 60 - 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 84 - 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 77 - 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 17 - 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 16 - 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 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - 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 74 - 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 128 - 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 35 - 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 196 - director → ME
    Person with significant control
    2020-06-30 ~ 2020-08-17
    IIF 147 - 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 218 - 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 3 - director → ME
    2011-05-23 ~ 2012-05-01
    IIF 145 - 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.