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

Thomas, David

    Related profiles found in government register
  • Thomas, David
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Oakland Terrace, Edlington, Doncaster, DN12 1AA, England

      IIF 1 IIF 2
    • 18, Oakland Terrace, Edlington, Doncaster, DN12 1AA, United Kingdom

      IIF 3
  • Thomas, David
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Unit 3, Bolton, BL1 2EA, United Kingdom

      IIF 4
  • Thomas, David
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mark Greeve Accounting, Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, WA6 7FZ, United Kingdom

      IIF 5
    • Grovemore House Limited, C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 6
  • Thomas, David
    British project manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Whitworth Court, Runcorn, WA7 1WA, England

      IIF 7
  • Thomas, David
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Clifton Terrace, Brighton, East Sussex, BN1 3HB

      IIF 8
  • Mcthomas, David
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
  • Mcthomas, David
    British coach born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Salmond Road, Reading, RG2 8QN, England

      IIF 10
  • Mcthomas, David
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 19, Salmond Road, Reading, RG2 8QN, England

      IIF 12 IIF 13
  • Thomas, David Wynne
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Money Matters, 134 Liverpool Road, Widnes, WA8 7JB, United Kingdom

      IIF 14
  • Thomas, David Wynne
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castell Station Road, Weston Rhyn, Oswestry, Salop, SY10 7RS

      IIF 15 IIF 16
    • The Brew House, Lower Ground Floor, Greenalls Ave, Warrington, WA4 6HL, United Kingdom

      IIF 17
  • Thomas, David Wynne
    British managing director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castell Station Road, Weston Rhyn, Oswestry, Salop, SY10 7RS

      IIF 18
  • Thomas, David Wynne
    British property developer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castell Station Road, Weston Rhyn, Oswestry, Salop, SY10 7RS

      IIF 19
  • Thomas, Gareth David
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bridge Street, Bury, Lancashire, BL0 9AB, England

      IIF 20
  • Thomas, David
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11, Robarts Road, Liverpool, L40TY, United Kingdom

      IIF 26
    • 134, Liverpool Road, Widnes, Cheshire, WA8 7JB, United Kingdom

      IIF 27 IIF 28
  • Thomas, David
    British teacher born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 73 Limes Way, Barnsley, South Yorkshire, S75 2NR

      IIF 29
    • Hope House, 2 Blucher Street, Barnsley, South Yorkshire, S70 1AP

      IIF 30
  • Thomas, David
    British trainer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 73, Limes Way, Barnsley, S75 2NR, England

      IIF 31
  • Thomas, David
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 32 IIF 33
  • Thomas, David
    British software engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 34
    • 24, Hazeldene Avenue, Wirral, CH45 4RW, England

      IIF 35
  • Mr David Thomas
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, WA7 4QX

      IIF 36
    • Grovemore House Limited, C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 37
  • Mr David Thomas
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Clifton Terrace, Brighton, BN1 3BH, England

      IIF 38
  • Thomas, David
    British accountant born in April 1965

    Registered addresses and corresponding companies
    • 11 Squires Close, Strood, Kent, ME2 2TZ

      IIF 39
  • Thomas, David
    British finance director born in April 1965

    Registered addresses and corresponding companies
    • 11 Stratton Road, Princes Risborough, Buckinghamshire, HP27 9BH

      IIF 40
    • 11 Squires Close, Strood, Kent, ME2 2TZ

      IIF 41
  • Thomas, David
    British director born in March 1972

    Registered addresses and corresponding companies
    • 2-4 Church Street, Chirk, Clwyd, LL14 5HA

      IIF 42
  • David Thomas
    English born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Oakland Terrace, Edlington, Doncaster, DN12 1AA, England

      IIF 43 IIF 44
  • Mr David Mcthomas
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 46
    • 19, Salmond Road, Reading, RG2 8QN, England

      IIF 47 IIF 48 IIF 49
  • Thomas, David Wynne
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheviot Road, Liverpool, L7 0JT, United Kingdom

      IIF 50
  • Thomas, Gareth David
    born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Castle Walks, Wrexham, LL14 5LQ, United Kingdom

      IIF 51
  • Mr David Wynne Thomas
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brew House, Lower Ground Floor, Greenalls Ave, Warrington, WA4 6HL, United Kingdom

      IIF 52
    • Money Matters, 134 Liverpool Road, Widnes, WA8 7JB, United Kingdom

      IIF 53
  • Thomas, David
    British teacher

    Registered addresses and corresponding companies
    • 73 Limes Way, Barnsley, South Yorkshire, S75 2NR

      IIF 54
  • Thomas, David Wynne
    British director born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 2-4 Abbot Street, Wrexham, Wrexham, LL11 1TA, Wales

      IIF 55
  • Thomas, David Wynne
    British none born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Abbot Street, Wrexham, Clwyd, LL11 1TA, Wales

      IIF 56
  • Thomas, David Wynne
    British director born in March 1961

    Registered addresses and corresponding companies
    • 2-4 Church Street, Chirk, Wrexham, Clwyd, LL14 5HA

      IIF 57
  • Thomas, David Wynne
    British managing director born in March 1961

    Registered addresses and corresponding companies
  • Thomas, David Wynne
    English director born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Abbot Street, Wrexham, LL11 1TA, United Kingdom

      IIF 61
  • Thomas, Gareth David
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Chandlers Offices, Picow Farm Road, Runcorn, Cheshire, WA7 4UH, United Kingdom

      IIF 62
  • Mr David Thomas
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Foord, David Thomas
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Knights Cottage, Knights Place Farm, Rochester, Kent, ME2 3UB

      IIF 70
  • Foord, David Thomas
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 71
    • Knights Cottage, Knights Place Farm, Rochester, Kent, ME2 3UB

      IIF 72
  • Thomas, David Wynne
    born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Abbot Street, Wrexham, LL11 1TA, Wales

      IIF 73
  • Mr David Thomas
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 74
  • Thomas, David

    Registered addresses and corresponding companies
    • 18 Oakland Terrace, Edlington, Doncaster, DN12 1AA, England

      IIF 75 IIF 76
    • C/o Mark Greeve Accounting, Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, WA6 7FZ, United Kingdom

      IIF 77
    • Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, United Kingdom

      IIF 78
    • Grovemore House Limited, C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 79
    • 11 Squires Close, Strood, Kent, ME2 2TZ

      IIF 80
  • Thomas, David William Alan
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, United Kingdom

      IIF 81
  • Thomas, David William Alan
    British pastor born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, Herefordshire, HR2 6DR, England

      IIF 82
  • Thomas, Gareth
    Welsh electrician born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Trefin, Hill Street Rhosllanerchrugog, Wrexham, LL14 1LW, Wales

      IIF 83
  • Mr David Thomas
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4, Whitworth Court, Runcorn, WA7 1WA, England

      IIF 84
  • Thomas, Gareth David
    born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Bridge Street, Bury, Lancashire, BL0 9AB, United Kingdom

      IIF 85
  • Mr David Thomas Foord
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Knights Cottage, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 86
  • Mr Gareth David Thomas
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Chandlers Offices, Picow Farm Road, Runcorn, Cheshire, WA7 4UH, United Kingdom

      IIF 87
    • 29 Castle Walks, Chirk, Wrexham, Wrexham, LL14 5LQ, Wales

      IIF 88
  • Mr David William Alan Thomas
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, Herefordshire, HR2 6DR, England

      IIF 89
    • Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 42
  • 1
    27 Clifton Terrace, Brighton, England
    Active Corporate (3 parents)
    Officer
    2007-06-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 38 - Has significant influence or controlOE
  • 2
    73 Limes Way, Gawber, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2000-08-24 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    Sme House, Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,726 GBP2024-05-31
    Officer
    2023-03-29 ~ now
    IIF 32 - Director → ME
  • 4
    11 Robarts Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 26 - Director → ME
  • 5
    Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,042 GBP2020-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 81 - Director → ME
    2016-03-04 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    2-4 Abbott St, Wrexham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,904 GBP2024-12-31
    Officer
    2021-12-13 ~ now
    IIF 85 - LLP Designated Member → ME
  • 7
    DOVAKIN SERVICES LTD - 2019-04-18
    19 Salmond Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,062 GBP2024-08-31
    Officer
    2016-08-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    18 Oakland Terrace, Edlington, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-10 ~ dissolved
    IIF 3 - Director → ME
  • 9
    134 Liverpool Road, Widnes, Cheshire
    Active Corporate (1 parent)
    Officer
    2011-02-23 ~ now
    IIF 56 - Director → ME
  • 10
    134 Liverpool Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 11
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 34 - Director → ME
  • 12
    19 Salmond Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    24 Hazeldene Avenue, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 35 - Director → ME
  • 14
    DSTMS LTD
    - now
    RED BOX COLLECTIVE LTD - 2015-04-21
    Sme House, Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,671 GBP2024-07-31
    Officer
    2010-07-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    18 Oakland Terrace Edlington, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 1 - Director → ME
    2016-07-12 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 16
    18 Oakland Terrace Edlington, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 2 - Director → ME
    2016-07-12 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 17
    Old Town Hall, High Street, Ellesmere, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 61 - Director → ME
  • 18
    The Brew House Lower Ground Floor, Greenalls Ave, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    Block 5, Room 5172 The Heath Business And Technical Park, Runcorn
    Active Corporate (2 parents)
    Equity (Company account)
    87,164 GBP2025-01-31
    Officer
    2012-01-24 ~ now
    IIF 5 - Director → ME
    2012-01-24 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    Grovemore House Limited C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,531 GBP2025-01-31
    Officer
    2013-01-16 ~ now
    IIF 6 - Director → ME
    2013-01-16 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Unit 4 Whitworth Court, Runcorn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -542 GBP2021-09-30
    Officer
    2013-09-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    4 Chandlers Offices, Picow Farm Road, Runcorn, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,737 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 23
    THE OLD SWAN (WREXHAM) LIMITED - 2010-12-14
    Pursglove & Brown Military House Castle Street, Cheshire, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 83 - Director → ME
  • 24
    19 Salmond Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 25
    29 Maes Y Dderwen, Llanfyllen, Powys
    Dissolved Corporate (1 parent)
    Officer
    2003-01-09 ~ dissolved
    IIF 16 - Director → ME
  • 26
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    19 Salmond Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 28
    Pursglove & Brown Military House, Castle Street, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 50 - Director → ME
  • 29
    2 Abbot Street, Wrexham, Clywd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,173 GBP2021-12-31
    Officer
    2016-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 30
    40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    412 GBP2015-10-31
    Officer
    2013-10-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 31
    PRESSFORD SERVICES LTD - 2016-01-28
    Unit 8 Space Business Centre, Knight Road, Strood, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,872 GBP2024-06-30
    Officer
    1999-04-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    33 Milner Bank, Otley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2019-09-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 34
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-06-17 ~ dissolved
    IIF 72 - Director → ME
  • 35
    Unit 3 Bridge Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 4 - Director → ME
  • 36
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,028 GBP2024-05-31
    Officer
    2020-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 37
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,956 GBP2024-03-31
    Officer
    2012-02-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-30 ~ 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
    134 Liverpool Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 27 - Director → ME
  • 40
    33 Milner Bank, Otley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,316 GBP2024-06-30
    Officer
    2021-02-01 ~ now
    IIF 21 - Director → ME
  • 41
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    73 Limes Way, Gawber, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2000-08-24 ~ 2002-06-27
    IIF 29 - Director → ME
  • 2
    2-4 Abbott St, Wrexham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,904 GBP2024-12-31
    Officer
    2013-12-04 ~ 2021-12-13
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-12-13
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove members OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    2001-04-04 ~ 2005-05-09
    IIF 40 - Director → ME
  • 4
    134 Liverpool Road, Widnes, Cheshire
    Active Corporate (1 parent)
    Officer
    2002-08-14 ~ 2009-09-01
    IIF 15 - Director → ME
  • 5
    461-463 Southchurch Road, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2025-03-31
    Officer
    1996-10-12 ~ 1999-03-01
    IIF 80 - Secretary → ME
  • 6
    141 High Road, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -4,556 GBP2024-02-28
    Officer
    1998-02-06 ~ 1999-01-19
    IIF 39 - Director → ME
  • 7
    Hope House, 2 Blucher Street, Barnsley, South Yorkshire
    Active Corporate (7 parents)
    Officer
    2011-08-20 ~ 2016-02-22
    IIF 30 - Director → ME
  • 8
    C/o, Woodhead Consulting Limited, Woodhead Consulting Limited, Aston Farm Enterprise Park Aston, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2005-05-11 ~ 2006-03-15
    IIF 57 - Director → ME
    IIF 42 - Director → ME
  • 9
    FRENZI BARS LIMITED - 2010-12-31
    AWELFRYN LIMITED - 2009-09-13
    Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-24 ~ 2009-11-26
    IIF 60 - Director → ME
  • 10
    Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2007-12-13 ~ 2009-11-26
    IIF 58 - Director → ME
  • 11
    134 Liverpool Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ 2015-05-21
    IIF 55 - Director → ME
  • 12
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,227 GBP2024-03-31
    Officer
    2006-08-23 ~ 2009-11-26
    IIF 19 - Director → ME
  • 13
    Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-03-28 ~ 2014-02-28
    IIF 71 - Director → ME
  • 14
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,956 GBP2024-03-31
    Officer
    2006-12-19 ~ 2009-09-01
    IIF 18 - Director → ME
  • 15
    GUNNERS COURT (EASTNEY) LIMITED - 2000-04-25
    52 Osborne Road, Southsea, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    1999-10-27 ~ 2004-11-15
    IIF 41 - Director → ME
  • 16
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,557 GBP2024-03-31
    Officer
    2006-06-21 ~ 2009-11-26
    IIF 59 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.