logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Phillip Thomas

    Related profiles found in government register
  • Mr Andrew Phillip Thomas
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 3, High Street, Walgrave, Northampton, NN6 9QQ, England

      IIF 2 IIF 3 IIF 4
  • Mr Andrew Paul Thomas
    British born in March 1980

    Resident in England

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

      IIF 5
  • Mr Andrew Shaun Thomas
    British born in August 1962

    Resident in England

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

      IIF 6
  • Mr Andrew Glynne Thomas
    British born in April 1968

    Resident in England

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

      IIF 7
  • Mr Andrew Mark Thomas
    British born in August 1966

    Resident in England

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

      IIF 8
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 9
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address 19, Newton Road, Poole, BH13 7EX, England

      IIF 11
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 12 IIF 13
    • icon of address Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 14
    • icon of address 12 Haviland Road, Haviland Road, Ferndown Industrial Estate, Wimborne, BH21 7RG, England

      IIF 15
  • Mr Andrew Samuel Thomas
    British born in July 1987

    Resident in England

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

      IIF 16
  • Mr Andrew Thomas
    British born in September 1966

    Resident in England

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

      IIF 17
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 18
  • Mr Andrew Thomas
    British born in January 1967

    Resident in England

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

      IIF 19
    • icon of address 44, Franklin Crescent, Doncaster, DN2 6AL, England

      IIF 20
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 21
  • Mr Andrew Thomas
    British born in August 1962

    Resident in England

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

      IIF 22 IIF 23
  • Mr Andrew Thomas
    British born in July 1966

    Resident in England

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

      IIF 24
    • icon of address 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, England

      IIF 25
  • Mr. Andrew Samuel Thomas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Phillip Thomas
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Walgrave, NN6 9QQ, United Kingdom

      IIF 29
  • Mr Andrew Thomas
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Station Road, Harborne, Birmingham, B17 9LS, England

      IIF 30
    • icon of address 5, St. Gabriels Close, Morcombelake, Bridport, DT6 6DP, England

      IIF 31
    • icon of address 2, Undercliffe Rise, Ilkley, LS29 8RF, England

      IIF 32
  • Mr Andrew Thomas
    British born in March 1980

    Resident in England

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

      IIF 33
  • Mr Andrew Thomas
    British born in May 1981

    Resident in England

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

      IIF 34
  • Mr Andrew Thomas
    British born in December 1987

    Resident in England

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

      IIF 35
    • icon of address Sutton Mcgrath Hartley, 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 36
  • Mr Andrew Thomas
    British born in August 1991

    Resident in England

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

      IIF 37
  • Mr Andrew Thomas
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Comms Centre Talavera Court, Darnell Way, Northampton, Northants, NN3 6RW, England

      IIF 38
  • Mr Andrew Thomas
    British born in November 1980

    Resident in England

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

      IIF 39 IIF 40
  • Thomas, Andrew Phillip
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hunters Walk, Witherley, Atherstone, CV9 3SU, United Kingdom

      IIF 41
    • icon of address 3, High Street, Walgrave, Northampton, NN6 9QQ, England

      IIF 42 IIF 43 IIF 44
  • Thomas, Andrew Phillip
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingenuity Centre, The University Of Nottingham, Innovation Park Triumph Road, Nottingham, NG7 2TU, England

      IIF 45
  • Thomas, Andrew Phillip
    British it consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Hunters Walk, Witherley, Atherstone, Leicestershire, CV9 3SU

      IIF 46
  • Mrs Michelle Thomas
    British born in July 1966

    Resident in England

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

      IIF 47
  • Mr Andrew Mark Thomas
    English born in August 2003

    Resident in England

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

      IIF 48
  • Mr Andrew Thomas
    British born in January 1968

    Resident in Wales

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

      IIF 49
  • Mr Andrew Paul Thomas
    British born in March 1980

    Resident in United Kingdom

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

      IIF 50
    • icon of address 83, Mariners Way, Paignton, Paignton, TQ3 1RX, United Kingdom

      IIF 51
  • Thomas, Andrew Dennis
    British accountant born in January 1967

    Resident in England

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

      IIF 52 IIF 53
  • Thomas, Andrew Dennis
    British chartered accountant born in January 1967

    Resident in England

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

      IIF 54
  • Thomas, Andrew Stephen
    British it consultant born in January 1967

    Resident in England

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

      IIF 55
  • Andrew, Thomas
    British manager born in October 1974

    Resident in England

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

      IIF 56
    • icon of address International House, 50 Essex Street, London, WC2R 3JF, England

      IIF 57
  • Mr Andrew Mark Thomas
    British born in August 1966

    Resident in United Kingdom

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

      IIF 58
  • Mr Andrew Thomas
    British born in January 1967

    Resident in United Kingdom

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

      IIF 59
    • icon of address 8, Cornfield Crescent, Lowestoft, NR32 5JF, United Kingdom

      IIF 60
  • Mr Andrew Mark Thomas
    British born in November 1963

    Resident in United Kingdom

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

      IIF 61
  • Mr Andrew Thomas
    British born in August 1962

    Resident in United Kingdom

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

      IIF 62
  • Mr Andrew Thomas
    British born in August 1966

    Resident in United Kingdom

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

      IIF 63
  • Mr Andrew Thomas
    Welsh born in August 1978

    Resident in Wales

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

      IIF 64
    • icon of address 148 Rowan Way, Newport, NP20 6JT, Wales

      IIF 65
  • Mr Henry Joseph Douglas Thomas
    British born in August 2003

    Resident in England

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

      IIF 66
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 67
  • Thomas, Andrew Glynne
    British director born in April 1968

    Resident in England

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

      IIF 68
  • Thomas, Andrew Paul
    British property investor born in March 1980

    Resident in England

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

      IIF 69
    • icon of address 24, Fairway Drive, Blyth, Northumberland, NE24 4BF, England

      IIF 70
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 71
  • Thomas, Andrew Paul
    British self employed born in March 1980

    Resident in England

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

      IIF 72
  • Thomas, Andrew Samuel, Mr.
    British decorator born in August 1966

    Resident in England

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

      IIF 73
  • Thomas, Andrew Samuel, Mr.
    British manager born in August 1966

    Resident in England

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

      IIF 74
  • Thomas, Andrew Samuel, Mr.
    British none born in August 1966

    Resident in England

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

      IIF 75
  • Thomas, Andrew Samuel, Mr.
    British painter born in August 1966

    Resident in England

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

      IIF 76
  • Thomas, Andrew Shaun
    British director born in August 1962

    Resident in England

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

      IIF 77
  • Andrew Stephen Thomas
    British born in January 1967

    Resident in United Kingdom

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

      IIF 78
    • icon of address 78, Walmer Road, Lowestoft, NR33 7LD, United Kingdom

      IIF 79
  • Mr Andrew Thomas
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78b, 78b St Marks Road, Bush Hill Park, Enfield, Greater London United Kingdom, EN1 1BB, United Kingdom

      IIF 80
  • Mr Andrew Thomas
    British born in March 1980

    Resident in United Kingdom

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

      IIF 81
    • icon of address 133, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 82 IIF 83
    • icon of address 133a, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 84
    • icon of address 11 Manor Corner, Manor Road, Paignton, TQ3 2JB, United Kingdom

      IIF 85
  • Thomas, Andrew
    British chief executive born in September 1966

    Resident in England

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

      IIF 86
    • icon of address 22 Burford Road, Manchester, North West, M16 8EL

      IIF 87
    • icon of address Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 88
    • icon of address Lee House, 90 Great Bridgwater Street, Manchester, Lancashire, M1 5JW

      IIF 89
  • Thomas, Andrew
    British chief executive work solutions born in September 1966

    Resident in England

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

      IIF 90
  • Thomas, Andrew
    British deputy chief executive born in September 1966

    Resident in England

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

      IIF 91
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 92
  • 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
    • icon of address 22 Burford Road, Manchester, North West, M16 8EL

      IIF 145
    • icon of address Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 146
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 147
  • Thomas, Andrew
    British company director born in January 1967

    Resident in England

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

      IIF 148
  • Thomas, Andrew
    British consultant born in January 1967

    Resident in England

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

      IIF 149
  • Thomas, Andrew
    British it consulatant born in January 1967

    Resident in England

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

      IIF 150
  • Thomas, Andrew
    British it consultant born in January 1967

    Resident in England

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

      IIF 151
    • icon of address 35, Newlands Avenue, Beccles, NR34 7AN, England

      IIF 152
  • Thomas, Andrew
    British retired born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wood Street, Doncaster, DN1 3LH, England

      IIF 153
  • 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
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, Uk

      IIF 157 IIF 158
  • Thomas, Andrew Mark
    British company director born in August 1966

    Resident in England

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

      IIF 159
    • icon of address 10, Gainsborough Road, Bournemouth, BH7 7BD, United Kingdom

      IIF 160
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 161
  • Thomas, Andrew Mark
    British director born in August 1966

    Resident in England

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

      IIF 162
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, England

      IIF 163
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 164
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 165
  • Thomas, Andrew Samuel
    British accountant born in July 1987

    Resident in England

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

      IIF 166
    • icon of address Second Floor, Mid City Place, 71 High Holborn, London, WC1V 6EA, United Kingdom

      IIF 167
  • Andrew Thomas
    British born in January 1967

    Resident in United Kingdom

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

      IIF 168
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 169
    • icon of address 4, Parkholme Terrace, High Street, Lowestoft, NR32 1JF, United Kingdom

      IIF 170
  • Mr Andrew Thomas
    British born in November 1974

    Resident in United Kingdom

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

      IIF 171
  • Mr Thomas Andrew
    British born in October 1974

    Resident in England

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

      IIF 172
  • Thomas, Andrew
    British director born in August 1962

    Resident in England

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

      IIF 173 IIF 174
  • Thomas, Andrew
    British company director born in July 1966

    Resident in England

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

      IIF 175
  • Thomas, Andrew
    British director born in July 1966

    Resident in England

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

      IIF 176
    • icon of address 18, Place Crescent, Waterlooville, Hampshire, PO7 5UR, United Kingdom

      IIF 177
  • Andrew Ian Thomas
    British born in August 1978

    Resident in United Kingdom

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

      IIF 178
  • Thomas, Andrew
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Station Road, Harborne, Birmingham, B17 9LS, England

      IIF 179
    • icon of address Building 5, Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 180
  • Thomas, Andrew
    British it director born in November 1963

    Resident in England

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

      IIF 181
  • Thomas, Andrew
    British entrepreneur born in March 1980

    Resident in England

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

      IIF 182
  • Thomas, Andrew
    British accountant born in May 1981

    Resident in England

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

      IIF 183
  • Thomas, Andrew
    British company director born in December 1987

    Resident in England

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

      IIF 184
    • icon of address Sutton Mcgrath Hartley, 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 185
  • Thomas, Andrew Phillip
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Walgrave, NN6 9QQ, United Kingdom

      IIF 186
  • Thomas, Andrew
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Comms Centre Talavera Court, Darnell Way, Northampton, Northants, NN3 6RW, England

      IIF 187
  • Thomas, Andrew
    British office manager born in November 1974

    Resident in England

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

      IIF 188 IIF 189
  • Thomas, Andrew
    British teacher born in November 1974

    Resident in England

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

      IIF 190
  • Thomas, Andrew
    British paramedic born in November 1980

    Resident in England

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

      IIF 191
  • Thomas, Andrew Dennis
    British accountant born in January 1967

    Resident in Wales

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

      IIF 192
  • Thomas, Andrew Lloyd
    English consultant born in November 1963

    Resident in England

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

      IIF 193
  • Mr Andrew Thomas
    English born in April 1958

    Resident in United Kingdom

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

      IIF 194
  • Mr Andrew Thomas
    English born in February 1988

    Resident in United Kingdom

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

      IIF 195
  • Thomas, Henry Joseph Douglas
    British company director born in August 2003

    Resident in England

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

      IIF 196
  • Thomas, Henry Joseph Douglas
    British drainage engineer born in August 2003

    Resident in England

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

      IIF 197
  • Thomas, Henry Joseph Douglas
    British gardener born in August 2003

    Resident in England

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

      IIF 198
  • Andrew Thomas
    Welsh born in July 1979

    Resident in United Kingdom

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

      IIF 199
  • Thomas, Andrew Glynne
    born in April 1968

    Resident in England

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

      IIF 200
  • Thomas, Andrew Mark
    born in August 1966

    Resident in England

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

      IIF 201
  • Thomas, Michelle
    English sales person born in December 1993

    Resident in England

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

      IIF 202
  • Thomas, Andrew
    British director born in July 1966

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

      IIF 203
  • Thomas, Andrew
    British director born in August 1966

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

      IIF 204 IIF 205
  • Thomas, Andrew
    British marketing manager born in August 1966

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

      IIF 206
  • Thomas, Andrew
    born in April 1968

    Resident in England

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

      IIF 207
  • Thomas, Andrew Dennis
    Welsh company director born in January 1967

    Resident in Wales

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

      IIF 208
  • Thomas, Andrew Stephen
    British director born in January 1967

    Resident in United Kingdom

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

      IIF 209
    • icon of address 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF

      IIF 210
    • icon of address 78, Walmer Road, Lowestoft, NR33 7LD, United Kingdom

      IIF 211
  • Andrew, Thomas
    British director born in October 1974

    Resident in United Kingdom

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

      IIF 212
  • Thomas, Andrew
    born in March 1980

    Resident in England

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

      IIF 213
    • icon of address 157, Mackenzie House, Chadwick Street West Yorkshire, Leeds, West Yorkshire, LS10 1PU, England

      IIF 214
  • Thomas, Andrew
    British software engineering manager born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 215
  • Thomas, Andrew Paul
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 216
  • Thomas, Andrew Paul
    British property developer born in March 1980

    Resident in United Kingdom

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

      IIF 217
  • Thomas, Andrew Shaun
    British director born in August 1962

    Resident in United Kingdom

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

      IIF 218
  • Thomas, Andrew
    British manager

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

      IIF 219
  • Thomas, Andrew
    British deputy chief executive born in September 1966

    Resident in United Kingdom

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

      IIF 220
  • Thomas, Andrew
    British director born in September 1966

    Resident in United Kingdom

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

      IIF 221
  • Thomas, Andrew
    British company director born in January 1967

    Resident in United Kingdom

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

      IIF 222
  • Thomas, Andrew
    British it consultant born in January 1967

    Resident in United Kingdom

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

      IIF 223
    • icon of address 8, Cornfield Crecent, Lowestoft, NR32 5JF, United Kingdom

      IIF 224
  • Thomas, Andrew
    British software developer born in January 1967

    Resident in United Kingdom

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

      IIF 225
  • Thomas, Andrew
    British teacher born in January 1967

    Resident in United Kingdom

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

      IIF 226
  • Thomas, Andrew Ian
    British director born in August 1978

    Resident in United Kingdom

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

      IIF 227
  • Thomas, Andrew Mark
    British company director born in August 1966

    Resident in United Kingdom

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

      IIF 228
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 229
  • Thomas, Andrew Mark
    British director born in August 1966

    Resident in United Kingdom

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

      IIF 230
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 231
    • icon of address Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 232
  • Thomas, Andrew Mark
    British manager born in August 1966

    Resident in United Kingdom

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

      IIF 233
  • Thomas, Andrew Mark
    British marketing consultant born in August 1966

    Resident in United Kingdom

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

      IIF 234
    • icon of address Flat 6, 156 Canford Cliffs Road, Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 235
  • Thomas, Andrew Samuel
    British accountant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Thomas Andrew
    British born in October 1974

    Resident in United Kingdom

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

      IIF 256
  • Thomas, Andrew
    British aerospace engineer born in August 1962

    Resident in United Kingdom

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

      IIF 257
  • Thomas, Andrew
    British director born in July 1966

    Resident in United Kingdom

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

      IIF 258
  • Thomas, Andrew
    British investment banker born in July 1966

    Resident in United Kingdom

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

      IIF 259
  • Thomas, Andrew
    British director born in August 1966

    Resident in United Kingdom

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

      IIF 260
  • Thomas, Andrew
    British graphdesigner born in August 1966

    Resident in United Kingdom

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

      IIF 261
  • Thomas, Andrew
    Welsh construction born in August 1978

    Resident in Wales

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

      IIF 262
  • Thomas, Andrew
    Welsh director born in August 1978

    Resident in Wales

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

      IIF 263
  • Thomas, Andrew
    Welsh security born in August 1978

    Resident in Wales

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

      IIF 264
  • Thomas, Andrew Mark
    British retired born in November 1963

    Resident in United Kingdom

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

      IIF 265
  • Thomas, Andrew Mark
    British sales director born in November 1963

    Resident in United Kingdom

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

      IIF 266
  • Andrew, Thomas

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

      IIF 267
  • Thomas, Andrew
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Valley Industries, Cuckoo Lane, Tonbridge, Kent, TN11 0AG, United Kingdom

      IIF 268
  • Thomas, Andrew
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Further Field, Staplehurst, Tonbridge, TN12 0SX, United Kingdom

      IIF 269
  • Thomas, Andrew
    British sales director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merredene, Cranbrook Road, Goudhurst, Cranbrook, Kent, TN17 1DX, England

      IIF 270 IIF 271
    • icon of address Merredene, Cranbrook Road, Goudhurst, Kent, TN17 1DX

      IIF 272
  • Thomas, Andrew
    British it born in November 1963

    Resident in United Kingdom

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

      IIF 273
  • Thomas, Andrew
    Uk company director born in January 1967

    Resident in United Kingdom

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

      IIF 274
  • Thomas, Andrew
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78b, 78b St Marks Road, Bush Hill Park, Enfield, Greater London United Kingdom, EN1 1BB, United Kingdom

      IIF 275
  • Thomas, Andrew
    British solicitor born in August 1978

    Resident in United Kingdom

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

      IIF 276
  • Thomas, Andrew
    born in March 1980

    Resident in United Kingdom

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

      IIF 277
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 278
  • Thomas, Andrew
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 279 IIF 280
    • icon of address 133a, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 281
    • icon of address 9, Moscow Drive, Liverpool, Merseyside, L13 7DE, England

      IIF 282
  • Thomas, Andrew
    British property investor born in March 1980

    Resident in United Kingdom

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

      IIF 283
  • Thomas, Andrew
    British accountant born in May 1981

    Resident in United Kingdom

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

      IIF 284
    • icon of address Leavesden Park, 5 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 285
  • Thomas, Andrew
    born in November 1986

    Resident in United Kingdom

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

      IIF 286
  • Thomas, Andrew
    British managing director born in December 1987

    Resident in United Kingdom

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

      IIF 287
    • icon of address Cctv House., 45 High Street, Wombwell, Barnsley, South Yorkshire, S73 8HN, United Kingdom

      IIF 288
  • Thomas, Andrew
    British director born in August 1991

    Resident in United Kingdom

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

      IIF 289
  • Thomas, Mr Andrew
    British director born in July 1966

    Resident in United Kingdom

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

      IIF 290
  • Thomas, Andrew
    English director born in April 1958

    Resident in United Kingdom

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

      IIF 291
  • Thomas, Andrew
    British director born in November 1974

    Resident in United Kingdom

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

      IIF 292
  • Thomas, Andrew
    British office manager born in November 1974

    Resident in United Kingdom

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

      IIF 293
  • Thomas, Andrew
    Welsh director born in July 1979

    Resident in United Kingdom

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

      IIF 294
  • Thomas, Andrew
    British director born in November 1980

    Resident in United Kingdom

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

      IIF 295
  • Thomas, Andrew
    British paramedic born in November 1980

    Resident in United Kingdom

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

      IIF 296 IIF 297
    • icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, TS18 2LS, England

      IIF 298
  • Thomas, Andrew
    English civil servant born in February 1988

    Resident in United Kingdom

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

      IIF 299
  • Thomas, Henry Joseph Douglas

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

      IIF 300
  • Thomas, Andrew Dennis

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

      IIF 301
  • Thomas, Andrew Ian

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

      IIF 302
  • Thomas, Andrew Mark

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

      IIF 303
  • Thomas, Andrew

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

      IIF 304
    • icon of address 11, Vaughan Avenue, Doncaster, DN1 2QE, England

      IIF 305
    • icon of address 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 306
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 307
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 308
    • icon of address 147, Carlton Road, Lowestoft, Suffolk, NR33 0LZ, United Kingdom

      IIF 309
    • icon of address 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF, United Kingdom

      IIF 310
    • icon of address 8, Cornfield Crecent, Lowestoft, NR32 5JF, United Kingdom

      IIF 311
    • icon of address 44, Smithfield Buildings, Tib Street, Manchester, M4 1LA, United Kingdom

      IIF 312
    • icon of address 51, Bryn Catwg, Cadoxton, Neath, SA10 8BG, Wales

      IIF 313
    • icon of address 51, Bryncatwg, Neath, West Glamorgan, SA10 8BG, Wales

      IIF 314
child relation
Offspring entities and appointments
Active 117
  • 1
    icon of address 157 Mackenzie House, Chadwick Street West Yorkshire, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 214 - LLP Designated Member → ME
  • 2
    icon of address Flat 12, Barton Court, Barons Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,627 GBP2022-05-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 188 - Director → ME
  • 3
    icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154 GBP2021-04-30
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Andrew Thurburn & Company, 38 Tamworth Road, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,442 GBP2022-04-30
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Parkholme Terrace, High Street, Lowestoft, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Further Field, Staplehurst, Tonbridge, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2023-08-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 269 - Director → ME
  • 8
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    11,859 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 High Street, Walgrave, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 Franklin Crescent, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,661 GBP2024-06-30
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 5 St. Gabriels Close, Morcombelake, Bridport, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 193 - Director → ME
  • 12
    icon of address 51 Bryncatwg, Neath, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 314 - Secretary → ME
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 222 - Director → ME
    icon of calendar 2020-10-07 ~ dissolved
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8 Cornfield Crecent, Lowestoft, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 224 - Director → ME
    icon of calendar 2016-07-04 ~ dissolved
    IIF 311 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 168 - Has significant influence or controlOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 133a Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 296 - Director → ME
  • 17
    icon of address 1 Gardens Crescent, Gardens Crescent, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 230 - Director → ME
  • 18
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 278 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 20
    icon of address The Ivy House, Folly Lane, Petersfield, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 Woodland Park, Stockton On The Forest, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 72 - Director → ME
  • 22
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 23
    PAUL JONATHON SMITH LTD - 2019-09-21
    SMITH & WESTGARTH LTD - 2019-07-08
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    ECO BOB THE ROOFER (UK) LTD - 2023-07-07
    HT MAINTENANCE LIMITED - 2023-03-23
    icon of address Office 120 89 Commercial Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 26
    LIVERPOOL TRAINING LIMITED - 2013-05-22
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 134 - Director → ME
  • 27
    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
    icon of address Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 94 - Director → ME
  • 28
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 111 - Director → ME
  • 29
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,486,055 GBP2024-12-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 191 - Director → ME
  • 30
    icon of address 27 Daventry Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 212 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    370 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 32
    CONTACTA LIMITED - 2010-05-13
    CONTACTA COMMUNICATION SYSTEMS LIMITED - 1999-11-15
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-06 ~ dissolved
    IIF 272 - Director → ME
  • 33
    icon of address 17 Tadden Walk, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 158 - Director → ME
  • 34
    icon of address Berley Chartered Accountants, 76 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 163 - Director → ME
  • 35
    icon of address 10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 154 - Director → ME
  • 36
    icon of address 156, La Fontanella, F6 Canford Cliffs Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 39
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 223 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 310 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 12 Haviland Road Haviland Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 41
    icon of address The Workshop, Kirkes Road, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 213 - LLP Designated Member → ME
  • 42
    icon of address 2 Undercliffe Rise, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,060 GBP2019-11-30
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 43
    FRUUGO LIMITED - 2021-09-22
    icon of address 13 Fountain Street, Ulverston, Cumbria
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    190,108 GBP2022-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 290 - Director → ME
  • 44
    DIRECTORY TECHNOLOGIES LIMITED - 2010-11-22
    icon of address 13 Fountain Street, Ulverston, Cumbria
    Active Corporate (8 parents)
    Equity (Company account)
    6,192,797 GBP2022-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 258 - Director → ME
  • 45
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 78 Walmer Road, Lowestoft, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, County Durham, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    214,975 GBP2024-12-31
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 297 - Director → ME
  • 48
    icon of address Tml House, 1a The Anchorage, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,962 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Tml House, 1a The Anchorage, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,186 GBP2024-03-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    MERSEYSIDE SKILLCENTRE LIMITED - 2014-02-07
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 106 - Director → ME
  • 51
    icon of address 15 - 17 Lower Ground Suite Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -192,691 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 52
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,754 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 114 - Director → ME
  • 54
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 294 - Director → ME
    icon of calendar 2025-05-14 ~ now
    IIF 307 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,836 GBP2023-01-31
    Officer
    icon of calendar 2025-01-20 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 56
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 57
    icon of address 51 Bryncatwg, Neath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 274 - Director → ME
    icon of calendar 2014-03-24 ~ dissolved
    IIF 313 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,441,735 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 165 - Director → ME
  • 60
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 110 - Director → ME
  • 61
    icon of address Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,363,908 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 284 - Director → ME
  • 62
    icon of address Leavesden Park 5 Hercules Way, Leavesden, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 285 - Director → ME
  • 63
    icon of address Summit House, 10 Waterside Court, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 263 - Director → ME
  • 64
    icon of address Flat 12, Barton Court, Barons Court Road, London, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    128,603 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 189 - Director → ME
  • 65
    icon of address 133 Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 133 Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 109 - Director → ME
  • 68
    icon of address 115 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 93 - Director → ME
  • 71
    icon of address 32 Dryburgh Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 5 St. Gabriels Close, Morcombelake, Bridport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,424 GBP2018-07-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 109 Newton Road, Mumbles, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 226 - Director → ME
  • 74
    icon of address 18 Hunters Walk, Witherley, Atherstone, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-20 ~ dissolved
    IIF 46 - Director → ME
  • 75
    icon of address 115 Clay Ave, Mitcham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 261 - Director → ME
    icon of calendar 2018-08-14 ~ dissolved
    IIF 306 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 128 - Director → ME
  • 78
    icon of address 18 Hunters Walk, Witherley, Atherstone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,499 GBP2019-04-30
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 115 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 10 Gainsborough Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 162 - Director → ME
  • 81
    icon of address 11 Betjeman Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 161 - Director → ME
  • 82
    icon of address Flat 6 La Fontanella, 156 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 227 - Director → ME
    icon of calendar 2024-04-08 ~ now
    IIF 302 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 110 Station Road, Harborne, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,006 GBP2024-03-31
    Officer
    icon of calendar 2014-04-06 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 85
    icon of address 1st Floor 24/25 New Bond Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 86
    STARCARE TRAINING LIMITED - 2013-04-18
    CARE QUALITY CONSULTANCY & TRAINING ACADEMY LIMITED - 2011-12-09
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -358,136 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 143 - Director → ME
  • 87
    icon of address 19 Newton Road, Poole, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,720 GBP2016-04-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 2 Penrhiwtyn Drive, Neath, West Glamorgan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,715 GBP2016-09-30
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Sutton Mcgrath Hartley 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 148 Rowan Way, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 91
    NORTHERN CONSTRUCTION COLLEGE LIMITED - 2013-05-22
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 122 - Director → ME
  • 92
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 215 - Director → ME
  • 93
    ANDREW THOMAS CONSULTS LTD - 2021-06-07
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,316 GBP2021-05-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 94
    MANCHESTER SOLUTIONS TECHNOLOGY CENTRE LIMITED - 2007-07-31
    icon of address Lee House, 90 Great Bridgwater Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 89 - Director → ME
  • 95
    SALFORD COMMUNITY VENTURE - 2008-07-31
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 88 - Director → ME
  • 96
    icon of address 150 Dunstans Road, East Dulwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 293 - Director → ME
  • 97
    icon of address 83 Mariners Way, Paignton, Paignton, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address St Mary''s House Harborne Park House, Harborne, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 266 - Director → ME
  • 99
    CYCLES OF CAMDEN, HOLDINGS LIMITED - 2003-02-17
    icon of address International House, 50 Essex Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    938,567 GBP2024-09-30
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 57 - Director → ME
  • 100
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 152 - Director → ME
    icon of calendar 2012-03-02 ~ dissolved
    IIF 304 - Secretary → ME
  • 101
    icon of address 2 The Manor House, Oulton Street, Lowestoft, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 102
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 103
    icon of address 9 Moscow Drive, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 282 - Director → ME
  • 104
    icon of address Dack Property Management, 67 Osborne Road, Southsea, England
    Active Corporate (8 parents)
    Equity (Company account)
    270,570 GBP2024-08-31
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 77 - Director → ME
  • 105
    icon of address 10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 155 - Director → ME
  • 106
    THE THINK PARTNERSHIP LIMITED - 2016-04-01
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523,243 GBP2024-04-30
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 144 - Director → ME
  • 107
    icon of address 115 Clay Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-08-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 151 - Director → ME
  • 109
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 21 Admirals Yard Low Rd, West Yorkshire, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 277 - LLP Designated Member → ME
  • 111
    icon of address 44 Goldsmith Way, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address Culverham Farm House, West Scrafton, Leyburn, North Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-30
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 273 - Director → ME
  • 113
    icon of address 5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    495 GBP2015-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 268 - Director → ME
  • 114
    icon of address Fernhills Business Centre, Foerster Chambers, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 209 - Director → ME
  • 115
    icon of address 31 Wood Street, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 153 - Director → ME
  • 116
    icon of address 78b 78b St Marks Road, Bush Hill Park, Enfield, Greater London United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 117
    Company number 07176566
    Non-active corporate
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 75 - Director → ME
Ceased 113
  • 1
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2020-12-31
    Officer
    icon of calendar 1999-08-26 ~ 2004-07-17
    IIF 206 - Director → ME
  • 2
    icon of address 37 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2016-07-24 ~ 2020-11-06
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2020-11-06
    IIF 16 - Has significant influence or control OE
  • 3
    icon of address Fusion People Limited, 3 Turnberry House Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2014-07-01
    IIF 219 - Secretary → ME
  • 4
    icon of address The Old Quarry, Caton, Newton Abbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2015-07-31
    IIF 190 - Director → ME
  • 5
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    icon of address 24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,455 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2020-06-24
    IIF 70 - Director → ME
  • 6
    BLUE OAK ASSETS LTD - 2021-03-02
    icon of address The Auld Bank, 3 Front Street, Hetton-le-hole, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,895 GBP2024-01-31
    Officer
    icon of calendar 2019-12-19 ~ 2020-03-06
    IIF 69 - Director → ME
  • 7
    icon of address 44 Franklin Crescent, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,661 GBP2024-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2020-03-20
    IIF 305 - Secretary → ME
  • 8
    ANDREW THOMAS & CO LIMITED - 2012-08-03
    icon of address 15 West Mills, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2012-08-03
    IIF 192 - Director → ME
  • 9
    MANCHESTER ENGINEERING SUBSIDIARY ONE LIMITED - 2004-11-17
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2016-03-02
    IIF 91 - Director → ME
  • 10
    icon of address Harper Macleod, 65 Citypoint, Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,604 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 236 - Director → ME
  • 11
    icon of address Harper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,683 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 238 - Director → ME
  • 12
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2022-05-11
    IIF 167 - Director → ME
  • 13
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 251 - Director → ME
  • 14
    CAP OVERSEAS HOLDINGS LIMITED - 1991-11-26
    SEMA GROUP INTERNATIONAL LIMITED - 2001-01-09
    STOCKCO (NO.44) LIMITED - 1985-07-01
    SEMA METRA LIMITED - 1996-06-10
    SEMA GROUP CONSULTING LIMITED - 1991-12-20
    SEMA INTERNATIONAL LIMITED - 2004-02-23
    ATOS ORIGIN INTERNATIONAL LIMITED - 2011-07-05
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 247 - Director → ME
  • 15
    icon of address Second Floor Mid City Place, 71 High Holborn, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-26
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 239 - Director → ME
  • 16
    SEMA INVESTMENTS LIMITED - 2011-06-29
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 USD2019-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 241 - Director → ME
  • 17
    ATOS ORIGIN IT SERVICES LIMITED - 2011-06-29
    COMPUTER ANALYSTS AND PROGRAMMERS (HOLDINGS) LIMITED - 1979-12-31
    SEMA LIMITED - 2004-02-23
    CAP GROUP PLC - 1988-09-13
    CAP-CPP GROUP LIMITED - 1982-04-30
    SEMA GROUP PLC - 2000-12-01
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 242 - Director → ME
  • 18
    SEMA UK LIMITED - 2004-02-23
    CAP (UK) LIMITED - 1988-11-21
    ATOS ORIGIN IT SERVICES UK LIMITED - 2011-07-05
    COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITED - 1982-07-14
    SEMA GROUP UK LIMITED - 2001-01-15
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 243 - Director → ME
  • 19
    LITRONIX (U.K.) LIMITED - 1995-05-31
    SIEMENS IT SOLUTIONS AND SERVICES LIMITED - 2011-07-19
    SIEMENS BUSINESS SERVICES LIMITED - 2007-02-01
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    283 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 240 - Director → ME
  • 20
    ATOS ORIGIN LIFE TRUSTEE LIMITED - 2011-06-29
    SHELFCO (NO. 3515) LIMITED - 2008-03-26
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-06-13
    IIF 249 - Director → ME
  • 21
    MAWLAW 331 LIMITED - 1996-12-20
    AXIME (UK) LIMITED - 1997-07-14
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    635,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 255 - Director → ME
  • 22
    icon of address Harper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    29,231 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 237 - Director → ME
  • 23
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 244 - Director → ME
  • 24
    ORIGIN IT SERVICES LIMITED - 2002-07-10
    ORIGIN TECHNOLOGY IN BUSINESS UK LIMITED - 1996-07-01
    SURECHIEF LIMITED - 1990-05-22
    OTIB UK LIMITED - 1991-09-25
    ATOS ORIGIN IT SERVICES LIMITED - 2004-02-23
    SCORE RESEARCH LIMITED - 2013-02-15
    ATOS ORIGIN TECHNOLOGY LIMITED - 2006-06-28
    ATOS KPMG CONSULTING LIMITED - 2002-08-22
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 248 - Director → ME
  • 25
    CANALSTREAM LIMITED - 2002-07-16
    ATOS ORIGIN UK HOLDINGS LIMITED - 2011-09-14
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 252 - Director → ME
  • 26
    ORIGIN IT HOLDINGS LIMITED - 1997-01-01
    ORIGIN UK LIMITED - 2000-12-20
    ATOS ORIGIN UK LIMITED - 2011-09-08
    SUPERCHIEF LIMITED - 1990-05-30
    ORIGIN TECHNOLOGY IN BUSINESS LIMITED - 1996-07-01
    OTIB HOLDINGS LIMITED - 1991-09-25
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 246 - Director → ME
  • 27
    BARABAS LIMITED - 2002-01-11
    ETOURISM LIMITED - 2002-04-05
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,500,000 GBP2019-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 253 - Director → ME
  • 28
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,980.99 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2021-02-05
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2021-02-05
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address The Ivy House, Folly Lane, Petersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ 2021-05-19
    IIF 232 - Director → ME
  • 30
    CAREERS PARTNERSHIP LIMITED - 2002-08-15
    THE MANCHESTER, SALFORD, TAMESIDE AND TRAFFORD CAREERS SERVICES LIMITED - 1996-04-01
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-25 ~ 2016-06-16
    IIF 92 - Director → ME
  • 31
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-10-02 ~ 2016-06-30
    IIF 120 - Director → ME
  • 32
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-06-30
    IIF 221 - Director → ME
  • 33
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 250 - Director → ME
  • 34
    MANCHESTER CONSTRUCTION SUBSIDIARY ONE LIMITED - 2004-08-27
    icon of address Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 98 - Director → ME
  • 35
    CUSHMAN & WAKEFIELD LLP - 2018-05-26
    icon of address 125 Old Broad Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2015-12-31
    IIF 207 - LLP Member → ME
  • 36
    icon of address 125 Old Broad Street, London
    Active Corporate (51 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-03-18
    IIF 200 - LLP Member → ME
  • 37
    BETTER CHOICES LIMITED - 2002-08-15
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 103 - Director → ME
  • 38
    icon of address Abp Clear Accountability, 25 Cemetery Road, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2015-10-26
    IIF 287 - Director → ME
  • 39
    CHAMBERLINK LIMITED - 2004-10-27
    MANCHESTER ENGINEERING SUBSIDIARY TWO LIMITED - 2004-09-17
    icon of address Elliot House, 151 Deansgate, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 95 - Director → ME
  • 40
    MANCHESTER CONSTRUCTION SUBSIDIARY TWO LIMITED - 2004-05-11
    icon of address Elliot House, 151 Deansgate, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 99 - Director → ME
  • 41
    CHAMBER BUSINESS ENTERPRISES LIMITED - 2004-10-27
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2016-06-30
    IIF 102 - Director → ME
  • 42
    CHORLTON HIGH SCHOOL - 2015-08-15
    icon of address Chorlton High School Nell Lane, Chorlton, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2013-02-05
    IIF 220 - Director → ME
  • 43
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,486,055 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-11-25
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    CONTACTA SYSTEMS LIMITED - 2010-03-26
    icon of address Office 13, Dana Estate Transfesa Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    215,394 GBP2023-12-31
    Officer
    icon of calendar 2010-04-20 ~ 2025-06-09
    IIF 270 - Director → ME
  • 45
    CONTACTA SECURITY SOLUTIONS LIMITED - 2010-03-26
    CONTACTA ELECTRONICS LIMITED - 1999-05-06
    icon of address Office 13, Dana Estate Transfesa Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,042,557 GBP2023-12-31
    Officer
    icon of calendar 2010-04-20 ~ 2025-06-09
    IIF 271 - Director → ME
  • 46
    MONEY LOGIC SERVICES LIMITED - 2011-08-16
    CREDIT CONFUSION LIMITED - 2009-08-11
    SHERBORNE MONEY SOLUTIONS LIMITED - 2006-06-22
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,252 GBP2018-05-31
    Officer
    icon of calendar 2007-06-12 ~ 2008-04-18
    IIF 205 - Director → ME
  • 47
    GTHD ONE LIMITED - 2019-08-19
    icon of address Doncaster Royal Infirmary, Armthorpe Road, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-09-24 ~ 2020-01-20
    IIF 54 - Director → ME
    icon of calendar 2019-08-01 ~ 2020-01-17
    IIF 301 - Secretary → ME
  • 48
    BUSINESS AND EDUCATION SUCCEED TOGETHER LIMITED - 2007-02-22
    MANCHESTER CITY PRIDE EDUCATION BUSINESS PARTNERSHIP LIMITED - 2004-12-24
    icon of address Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-01-25 ~ 2016-03-02
    IIF 96 - Director → ME
  • 49
    icon of address Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2016-03-02
    IIF 86 - Director → ME
  • 50
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2018-05-31
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-05-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    819 GBP2017-04-05
    Officer
    icon of calendar 2015-10-13 ~ 2015-12-31
    IIF 286 - LLP Designated Member → ME
  • 52
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2016-05-12
    IIF 130 - Director → ME
  • 53
    SOLUTIONS NEWCO LIMITED - 2012-07-24
    SKILLS SOLUTIONS UK LIMITED - 2012-08-22
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2016-06-30
    IIF 117 - Director → ME
  • 54
    icon of address 15 - 17 Lower Ground Suite Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -192,691 GBP2017-09-30
    Officer
    icon of calendar 2015-03-12 ~ 2021-05-18
    IIF 160 - Director → ME
  • 55
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 113 - Director → ME
  • 56
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 131 - Director → ME
  • 57
    MANCHESTER CONSTRUCTION TRAINING GROUP LIMITED - 2005-03-02
    icon of address Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 97 - Director → ME
  • 58
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 133 - Director → ME
  • 59
    icon of address Bank Quay House, Sankey Street, Warrington, Cheshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    255,844 GBP2016-03-31
    Officer
    icon of calendar 2001-09-26 ~ 2005-12-01
    IIF 145 - Director → ME
  • 60
    icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,836 GBP2023-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-05-30
    IIF 196 - Director → ME
    icon of calendar 2022-01-20 ~ 2024-05-30
    IIF 300 - Secretary → ME
  • 61
    GREATER MANCHESTER BUILDING CONTROL LIMITED - 2013-02-26
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2016-05-12
    IIF 140 - Director → ME
  • 62
    BUILDING CONTROL SOLUTIONS LIMITED - 2013-02-26
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2016-05-12
    IIF 135 - Director → ME
  • 63
    GREATER MANCHESTER BUILDING CONTROL SOLUTIONS LIMITED - 2013-02-26
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2016-05-12
    IIF 124 - Director → ME
  • 64
    icon of address Mcmillan Daley Consulting, The Joiners Shop, Main Gate Road, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-30 ~ 2010-09-30
    IIF 148 - Director → ME
  • 65
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-07 ~ 2009-12-21
    IIF 204 - Director → ME
  • 66
    SUPPORTVIGIL LIMITED - 1993-12-02
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-09-03 ~ 2016-04-12
    IIF 104 - Director → ME
  • 67
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2016-05-12
    IIF 139 - Director → ME
  • 68
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 118 - Director → ME
  • 69
    icon of address 187 Kimberly Rd, Lowestoft, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-10 ~ 2017-01-12
    IIF 55 - Director → ME
    icon of calendar 2014-11-10 ~ 2017-01-12
    IIF 309 - Secretary → ME
  • 70
    icon of address Business Centre, Southwold Drive, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,128 GBP2024-06-30
    Officer
    icon of calendar 2018-01-28 ~ 2018-07-01
    IIF 45 - Director → ME
  • 71
    icon of address 104 Walter Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    353 GBP2024-01-31
    Officer
    icon of calendar 2013-01-16 ~ 2016-02-15
    IIF 265 - Director → ME
    icon of calendar 2013-01-16 ~ 2016-02-15
    IIF 303 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    icon of address New Court, St Swithin's Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2012-08-31
    IIF 259 - Director → ME
  • 73
    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
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 1999-05-28
    IIF 203 - Director → ME
  • 74
    A SALON & SPA LIMITED - 2016-01-15
    icon of address 4385, 08909735: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    245,996 GBP2016-02-28
    Officer
    icon of calendar 2014-02-25 ~ 2014-11-10
    IIF 295 - Director → ME
    icon of calendar 2014-02-25 ~ 2014-11-01
    IIF 312 - Secretary → ME
  • 75
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    104,120 GBP2025-03-31
    Officer
    icon of calendar 2012-04-13 ~ 2020-04-05
    IIF 201 - LLP Member → ME
  • 76
    icon of address C/o Synergy Chartered Accountants, 5-11 Millbay Road, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,344 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2025-05-23
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2025-04-23
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    icon of address Flat 6 La Fontanella, 156 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2021-05-19
    IIF 229 - Director → ME
  • 78
    GM PROCURE LIMITED - 2010-06-01
    PROCURE PLUS LIMITED - 2014-10-27
    icon of address Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-27 ~ 2010-01-21
    IIF 100 - Director → ME
  • 79
    SAFEGUARD CONCISE (HAMPSHIRE) LIMITED - 2013-04-17
    icon of address C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,658,554 GBP2024-03-31
    Officer
    icon of calendar 2007-07-01 ~ 2019-04-29
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-04-29
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    icon of address 83 Frar Gate, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ 2021-05-19
    IIF 260 - Director → ME
  • 81
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 USD2019-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 254 - Director → ME
  • 82
    C.F.PALMER & CO.LIMITED - 1991-11-20
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,535.30 GBP2019-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 245 - Director → ME
  • 83
    SKILLS SOLUTION LIMITED - 2013-07-23
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-07-17 ~ 2016-03-02
    IIF 125 - Director → ME
    icon of calendar 2008-06-26 ~ 2009-07-31
    IIF 101 - Director → ME
    icon of calendar 2007-01-04 ~ 2007-10-16
    IIF 90 - Director → ME
  • 84
    SKILLS AND WORK SOLUTIONS LIMITED - 2013-07-23
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2013-07-08 ~ 2016-05-12
    IIF 116 - Director → ME
  • 85
    SIGNAL CARS LTD - 2014-04-15
    icon of address 370-374 Nottingham Road, Newthorpe, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-14 ~ 2016-05-05
    IIF 176 - Director → ME
  • 86
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2016-05-12
    IIF 141 - Director → ME
  • 87
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-13 ~ 2016-05-17
    IIF 146 - Director → ME
  • 88
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2016-05-12
    IIF 138 - Director → ME
  • 89
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2016-05-12
    IIF 119 - Director → ME
  • 90
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2016-05-12
    IIF 115 - Director → ME
  • 91
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2016-05-12
    IIF 132 - Director → ME
  • 92
    SERVICEBASE LIMITED - 1989-12-29
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (12 parents, 73 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2013-09-04
    IIF 142 - Director → ME
  • 93
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2016-05-12
    IIF 123 - Director → ME
  • 94
    THE MANCHESTER APPRENTICE ASSOCIATION LTD - 2009-04-07
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 108 - Director → ME
  • 95
    THE MANCHESTER APPRENTICE COMPANY LIMITED - 2009-05-06
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 107 - Director → ME
  • 96
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 105 - Director → ME
  • 97
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2016-05-12
    IIF 127 - Director → ME
  • 98
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2016-05-12
    IIF 137 - Director → ME
  • 99
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2016-05-12
    IIF 121 - Director → ME
  • 100
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    79,503 GBP2025-01-31
    Officer
    icon of calendar 2008-12-17 ~ 2011-05-02
    IIF 276 - Director → ME
  • 101
    INDEPENDENCE MATTERS LIMITED - 2009-06-08
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2016-03-02
    IIF 112 - Director → ME
  • 102
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2016-05-12
    IIF 136 - Director → ME
  • 103
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2016-05-12
    IIF 129 - Director → ME
  • 104
    icon of address William House 32 Bargates, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,908 GBP2016-03-31
    Officer
    icon of calendar 2012-02-14 ~ 2016-02-07
    IIF 157 - Director → ME
  • 105
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -248,271 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2015-11-26
    IIF 156 - Director → ME
  • 106
    icon of address Rayden House 15 Western Parade, Great North Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-01-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2016-05-12
    IIF 126 - Director → ME
  • 108
    THE THINK PARTNERSHIP LIMITED - 2016-04-01
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523,243 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 17 - Has significant influence or control OE
  • 109
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2007-04-01
    IIF 87 - Director → ME
  • 110
    icon of address The Comms Centre Talavera Court, Darnell Way, Northampton, Northants, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -364,827 GBP2025-01-31
    Officer
    icon of calendar 2017-06-10 ~ 2025-06-09
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-09
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    icon of address 30 St. Georges Square, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-08-17
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-08-17
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 112
    icon of address Second Floor High Street, Wombwell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2015-10-26
    IIF 288 - Director → ME
  • 113
    icon of address 21 Whitton Close, Doncaster, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    197 GBP2016-09-30
    Officer
    icon of calendar 2012-04-01 ~ 2018-02-15
    IIF 53 - Director → ME
    icon of calendar 2011-05-23 ~ 2012-05-01
    IIF 208 - Director → ME

The content of this website is protected by AgonGuard.

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

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