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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Thulborn

    Related profiles found in government register
  • Mr John Thulborn
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 2
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 3
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 4 IIF 5
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 6
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 7 IIF 8 IIF 9
  • John Thulborn
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 10
  • John Thoulborn
    British born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF30EX

      IIF 11
  • Thulborn, John
    British warehouse op born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 12
  • Thulborn, John
    British warehouse operative born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Emmott Close, Heywood, OL10 1AD, United Kingdom

      IIF 13
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 14
  • Thulborn, John
    British warehouse work born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 15
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 16
    • 31, Malpas Road, Newport, Wales, NP20 5PB

      IIF 17
    • 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 18
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 19
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 20
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AF

      IIF 21
  • Thoulborn, John
    British warehouse work born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF30EX

      IIF 22
  • Thulborn, John
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 23
child relation
Offspring entities and appointments 12
  • 1
    ARSILEORD LTD
    10635732
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-20
    IIF 18 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    ASMEZA LTD
    10635876
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-07-24
    IIF 13 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    BAMATER LTD
    10635898
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-04-21
    IIF 14 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-04-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    BRUVENOV LTD
    10737978
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-24 ~ 2017-05-02
    IIF 19 - Director → ME
    Person with significant control
    2017-04-24 ~ 2017-05-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    BUXTON BUZAS CONTRACTING LTD
    10520150
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-12 ~ 2016-12-29
    IIF 12 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    CATISAN LTD
    10550042
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-06 ~ 2017-02-15
    IIF 15 - Director → ME
    Person with significant control
    2017-01-06 ~ 2017-02-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    CENTRAL D1 LIMITED
    09165921 09166479... (more)
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-08-07 ~ 2015-12-07
    IIF 23 - Director → ME
  • 8
    EDGEWATER CONTRACTING LTD
    10416841
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-10-07 ~ 2017-07-27
    IIF 22 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    FERODERES LTD
    10577979
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-03-18
    IIF 21 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    RELOPRESES LTD
    10577912
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-03-01
    IIF 20 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    TERLOSERC LTD
    10578781
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-02-22
    IIF 17 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    TOLONFERTINDS LTD
    10577691
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-23 ~ 2017-06-22
    IIF 16 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.