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

Curle, Thomas Keith

    Related profiles found in government register
  • Curle, Thomas Keith
    British self employed born in March 1986

    Resident in Britain

    Registered addresses and corresponding companies
    • Greg’s Building, 1 Booth Street, Manchester, M2 4DU

      IIF 1
    • 63 Barford Drive, Barford Drive, Wilmslow, Cheshire, SK9 2GB, United Kingdom

      IIF 2
  • Curle, Thomas Keith
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 22 Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 3 IIF 4
    • 349, Bury Old Road, Prestwich, Manchester, M25 1PY, United Kingdom

      IIF 5
    • Victoria Warehouse, Trafford Park Road, Trafford Park, Manchester, M17 1AB, England

      IIF 6
    • 150c, Congleton Road, Sandbach, Cheshire, CW11 4TE, England

      IIF 7
    • Springfield House, 2-4 Water Lane, Wilmslow, Cheshire, SK9 5AA, United Kingdom

      IIF 8
  • Curle, Thomas Keith
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 9
  • Curle, Thomas Keith
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Market Street, Altrincham, WA14 1PF, United Kingdom

      IIF 10
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, Scotland

      IIF 11
    • 18, Lloyd Street, Lloyd House, Manchester, M2 5WA

      IIF 12
    • 18-22, Lloyd Street, Manchester, M2 5WA, England

      IIF 13 IIF 14
    • Lloyds House 18-22, Lloyd Street, Manchester, M2 5WA, England

      IIF 15
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 16
    • Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 17
    • Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, England

      IIF 18
    • Dunham House, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, United Kingdom

      IIF 19
  • Curle, Thomas Keith
    British managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Lloyds House 18-22, Lloyd Street, Manchester, M2 5WA, England

      IIF 20
  • Curle, Thomas Keith
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle Avenue, Earl Road, Handforth, Wilmslow, Cheshire, SK9 3RW, United Kingdom

      IIF 21
  • Curle, Thomas Keith
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle Avenue, Earl Road, Handforth, Wilmslow, Cheshire, SK9 3RW, United Kingdom

      IIF 22
  • Mr Thomas Curle
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 22 Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 23
    • Lloyds House 18-22, Lloyd Street, Manchester, M2 5WA, England

      IIF 24
    • 150c, Congleton Road, Sandbach, Cheshire, CW11 4TE, England

      IIF 25
  • Mr Thomas Keith Curle
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 22 Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 26
    • Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, Scotland

      IIF 27
    • Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 28
    • 18, Lloyd Street, Lloyd House, Manchester, M2 5WA

      IIF 29
    • 18-22, Lloyd Street, Manchester, M2 5WA, England

      IIF 30 IIF 31
    • 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 32
    • 349, Bury Old Road, Prestwich, Manchester, M25 1PY, United Kingdom

      IIF 33
    • Dunham House, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, United Kingdom

      IIF 34 IIF 35
    • Springfield House, 2-4 Water Lane, Wilmslow, SK9 5AA, United Kingdom

      IIF 36
  • Thomas Curle
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46, Meadow Drive, Prestbury, Macclesfield, SK10 4EZ, England

      IIF 37
  • Thomas Keith Curle
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

      IIF 38
    • Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND, England

      IIF 39
  • Mr Thomas Keith Curle
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle Avenue, Earl Road, Handforth, Wilmslow, Cheshire, SK9 3RW, United Kingdom

      IIF 40
  • Mr Thomas Keith Curle
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle Avenue, Earl Road, Handforth, Wilmslow, Cheshire, SK9 3RW, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    123 ONLY MANAGEMENT LIMITED
    14805834
    20 Market Street, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,432 GBP2024-04-30
    Officer
    2023-04-15 ~ dissolved
    IIF 10 - Director → ME
  • 2
    23 TWENTY THREE LIMITED
    09169440
    Greg’s Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 1 - Director → ME
  • 3
    ADVANTEDGE SPORT LIMITED
    14942416
    150c Congleton Road, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2024-06-30
    Officer
    2023-06-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-06-18 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    ASPIRE 4 TECHNOLOGY GROUP LTD
    12178481
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CORREO PACKAGING LTD
    13974514
    18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    COSMETICCONSULT SKIN LTD
    15906854
    Griffin House Lyncastle Way, Barleycastle Trading Estate, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-08-20 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CUTE COSMETICS LTD
    14479820
    Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    DEBT HELP EXPERT LIMITED
    12282138
    349 Bury Old Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    LH MANCHESTER LTD
    13761427
    Victoria Warehouse Trafford Park Road, Trafford Park, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000,300 GBP2023-12-31
    Officer
    2021-11-23 ~ now
    IIF 6 - Director → ME
  • 10
    MCR DIGITAL LIMITED
    - now 14853024
    MCR SCREENS LIMITED
    - 2023-11-01 14853024
    Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,152 GBP2024-05-31
    Person with significant control
    2023-05-08 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    OMG SAUCES LIMITED
    14460112
    Brooke Court, Lower Meadow Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SCALING SOLUTIONS LTD
    SC631946
    Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    SCREEN HOLDINGS LIMITED
    14955792
    Lloyds House 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-06-23 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 14
    SELFY STICK LIMITED
    09124128
    63 Barford Drive Barford Drive, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-10 ~ dissolved
    IIF 2 - Director → ME
  • 15
    SOCIAL REIGN LTD
    12878887
    Arkle Avenue Earl Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2020-09-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Dunham House Brooke Court, Lower Meadow Road, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 17
    18 Lloyd Street, Lloyd House, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -411,097 GBP2023-05-31
    Officer
    2022-05-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    TBP MEDIA LIMITED
    - now 09977877
    TC FASHION LIMITED
    - 2021-05-25 09977877
    THE KIDS CLUB UK 2016 LIMITED
    - 2016-03-15 09977877
    349 Bury Old Road, Prestwich, Manchester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    134,318 GBP2023-11-27
    Officer
    2016-02-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    THE MANCHESTER SCREEN HOLDINGS LIMITED
    12729094
    18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -191 GBP2022-07-31
    Officer
    2020-07-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    THE MANCHESTER SCREEN LIMITED
    12729439
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    28,192 GBP2022-07-31
    Officer
    2020-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 21
    THE SOCIAL CODE LIMITED
    13501867 11668080
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    CALM BEVERAGES LIMITED
    12193475
    Springfield House, 2-4 Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,553 GBP2024-09-30
    Officer
    2019-09-06 ~ 2022-06-22
    IIF 8 - Director → ME
    Person with significant control
    2019-09-06 ~ 2022-06-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    LH MANCHESTER LTD
    13761427
    Victoria Warehouse Trafford Park Road, Trafford Park, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000,300 GBP2023-12-31
    Person with significant control
    2021-11-23 ~ 2022-02-15
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    MCR DIGITAL LIMITED
    - now 14853024
    MCR SCREENS LIMITED
    - 2023-11-01 14853024
    Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,152 GBP2024-05-31
    Officer
    2023-05-08 ~ 2023-11-22
    IIF 15 - Director → ME
  • 4
    SOCIAL REIGN LTD
    12878887
    Arkle Avenue Earl Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2020-09-14 ~ 2020-09-14
    IIF 22 - Director → ME
    Person with significant control
    2020-09-14 ~ 2020-09-14
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Dunham House Brooke Court, Lower Meadow Road, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-26 ~ 2022-02-14
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.