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, Andrew Samuel

    Related profiles found in government register
  • Thomas, Andrew Samuel
    British accountant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 21
  • 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 22
  • 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 23
  • 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 24
    • icon of address 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF

      IIF 25
    • icon of address 78, Walmer Road, Lowestoft, NR33 7LD, United Kingdom

      IIF 26
  • 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 27
  • 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 28
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 29
  • 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 30
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 31
    • icon of address Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 32
  • 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 33
  • 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 34
    • icon of address Flat 6, 156 Canford Cliffs Road, Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
    • icon of address 8, Cornfield Crecent, Lowestoft, NR32 5JF, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • 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 43 IIF 44
    • icon of address 133a, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 45
    • icon of address 9, Moscow Drive, Liverpool, Merseyside, L13 7DE, England

      IIF 46
  • 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 47
  • 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 48
    • icon of address Leavesden Park, 5 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 49
  • 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 50
    • icon of address Cctv House., 45 High Street, Wombwell, Barnsley, South Yorkshire, S73 8HN, United Kingdom

      IIF 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61 IIF 62
    • icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, TS18 2LS, England

      IIF 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
    • icon of address Second Floor, Mid City Place, 71 High Holborn, London, WC1V 6EA, United Kingdom

      IIF 69
  • 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 70
  • 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 71
  • 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 72
    • icon of address 8, Cornfield Crescent, Lowestoft, NR32 5JF, United Kingdom

      IIF 73
  • 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 74
    • icon of address 133, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 75 IIF 76
    • icon of address 133a, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 77
    • icon of address 11 Manor Corner, Manor Road, Paignton, TQ3 2JB, United Kingdom

      IIF 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 83
    • icon of address 4, Parkholme Terrace, High Street, Lowestoft, NR32 1JF, United Kingdom

      IIF 84
  • 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 85
  • 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 86
  • 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 87
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 88
  • 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 89
  • 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 90
    • icon of address 24, Fairway Drive, Blyth, Northumberland, NE24 4BF, England

      IIF 91
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 92
  • 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 93
  • 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 94
    • icon of address 83, Mariners Way, Paignton, Paignton, TQ3 1RX, United Kingdom

      IIF 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
  • 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 100
  • Thomas, Andrew Dennis
    British accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • 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 103
  • 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 107 IIF 108
  • 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 109
    • icon of address 10, Gainsborough Road, Bournemouth, BH7 7BD, United Kingdom

      IIF 110
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 111
  • 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 112
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, England

      IIF 113
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 114
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 115
  • 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 116
  • 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 117
  • 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 118
  • 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 119
  • 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 120
  • 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 121
  • 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 122
  • 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 123
  • 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 124
    • icon of address 18, Place Crescent, Waterlooville, Hampshire, PO7 5UR, United Kingdom

      IIF 125
  • 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 126
  • 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 127
  • 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 128
  • 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 129
    • icon of address 35, Newlands Avenue, Beccles, NR34 7AN, England

      IIF 130
  • 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 131
  • 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 132
  • 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 133
    • icon of address Sutton Mcgrath Hartley, 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 134
  • 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 135
  • 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 136
    • icon of address 78, Walmer Road, Lowestoft, NR33 7LD, United Kingdom

      IIF 137
  • 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 138 IIF 139
  • 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 140
    • icon of address 22 Burford Road, Manchester, North West, M16 8EL

      IIF 141
    • icon of address Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 142
    • icon of address Lee House, 90 Great Bridgwater Street, Manchester, Lancashire, M1 5JW

      IIF 143
  • 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 144
  • 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 145
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 146
  • 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 199
    • icon of address Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 200
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 201
  • 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 202
  • 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 203
  • 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 204
  • Thomas, Andrew
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Bakers Mews, Station Road, Harborne, Birmingham, B17 9LX, England

      IIF 205
    • icon of address Building 5, Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 206
  • 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 207
  • Thomas, Andrew
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Shenley Pavillions, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 208
  • 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 209 IIF 210
  • 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 211
  • 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 212
  • 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 213
  • 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 214 IIF 215
  • 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 216
  • 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 217
    • icon of address 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, England

      IIF 218
  • 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 219
    • icon of address 44, Franklin Crescent, Doncaster, DN2 6AL, England

      IIF 220
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 221
  • 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 222
  • 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 223
  • 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 224
    • icon of address Sutton Mcgrath Hartley, 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 225
  • 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 226
  • 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 227 IIF 228
  • 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 229
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 230
  • 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 231 IIF 232
  • 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 233
  • Thomas, Andrew
    British manager

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

      IIF 234
  • 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 235
  • 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 236
  • Mr Andrew Thomas
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Bakers Mews, Station Road, Harborne, Birmingham, B17 9LX, England

      IIF 237
    • icon of address 5, St. Gabriels Close, Morcombelake, Bridport, DT6 6DP, England

      IIF 238
    • icon of address 2, Undercliffe Rise, Ilkley, LS29 8RF, England

      IIF 239
  • Mr Andrew Thomas
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Shenley Pavillions, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 240
  • Mr. Andrew Samuel Thomas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • 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 244
  • 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 245
  • 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 246
  • 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 247
    • icon of address 157, Mackenzie House, Chadwick Street West Yorkshire, Leeds, West Yorkshire, LS10 1PU, England

      IIF 248
  • 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 249
  • 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 250
  • 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 251
  • 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 252
  • Thomas, Andrew Dennis

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

      IIF 253
  • 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 254
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 255
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 256
    • icon of address 19, Newton Road, Poole, BH13 7EX, England

      IIF 257
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 258 IIF 259
    • icon of address Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 260
    • icon of address 12 Haviland Road, Haviland Road, Ferndown Industrial Estate, Wimborne, BH21 7RG, England

      IIF 261
  • 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 262
  • Thomas, Andrew Ian

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

      IIF 263
  • Thomas, Andrew Mark

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

      IIF 264
  • 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 265
  • 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 266
  • 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 267
  • 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 268
    • icon of address 148 Rowan Way, Newport, NP20 6JT, Wales

      IIF 269
  • 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 270
  • 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 271
  • 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 272
  • 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 273
  • 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 274
    • icon of address International House, 50 Essex Street, London, WC2R 3JF, England

      IIF 275
  • Thomas, Andrew

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

      IIF 276
    • icon of address 11, Vaughan Avenue, Doncaster, DN1 2QE, England

      IIF 277
    • icon of address 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 278
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 279
    • icon of address 147, Carlton Road, Lowestoft, Suffolk, NR33 0LZ, United Kingdom

      IIF 280
    • icon of address 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF, United Kingdom

      IIF 281
    • icon of address 8, Cornfield Crecent, Lowestoft, NR32 5JF, United Kingdom

      IIF 282
    • icon of address 44, Smithfield Buildings, Tib Street, Manchester, M4 1LA, United Kingdom

      IIF 283
    • icon of address 51, Bryn Catwg, Cadoxton, Neath, SA10 8BG, Wales

      IIF 284
    • icon of address 51, Bryncatwg, Neath, West Glamorgan, SA10 8BG, Wales

      IIF 285
  • 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 286
  • 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 287
  • Andrew, Thomas

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

      IIF 288
  • 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 289
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 290
child relation
Offspring entities and appointments
Active 107
  • 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 248 - 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 209 - 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 133 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 224 - Ownership of shares – More than 50% but less than 75%OE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 224 - Right to appoint or remove directorsOE
  • 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 274 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Parkholme Terrace, High Street, Lowestoft, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 6
    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 265 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 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 2015-12-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 5 St. Gabriels Close, Morcombelake, Bridport, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 226 - Director → ME
  • 9
    icon of address 51 Bryncatwg, Neath, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 285 - Secretary → ME
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-10-07 ~ dissolved
    IIF 279 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 11
    icon of address 8 Cornfield Crecent, Lowestoft, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2016-07-04 ~ dissolved
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Has significant influence or controlOE
  • 12
    icon of address 133a Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 13
    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 61 - Director → ME
  • 14
    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 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 1 Gardens Crescent, Gardens Crescent, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 30 - Director → ME
  • 16
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 18
    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 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 19
    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 93 - Director → ME
  • 20
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
  • 21
    PAUL JONATHON SMITH LTD - 2019-09-21
    SMITH & WESTGARTH LTD - 2019-07-08
    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 92 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Right to appoint or remove directorsOE
  • 22
    icon of address Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Right to appoint or remove directorsOE
  • 23
    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 273 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 24
    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 188 - Director → ME
  • 25
    EDUCATION BUSINESS SOLUTIONS LIMITED - 2007-02-22
    MANCHESTER CITY PRIDE EBP TRADING LIMITED - 2006-03-09
    MANCHESTER CITY PRIDE EDUCATION BUSINESS PARTNERSHIP LIMITED - 2000-03-09
    icon of address Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 148 - Director → ME
  • 26
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 165 - Director → ME
  • 27
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,450,096 GBP2023-12-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 202 - Director → ME
  • 28
    icon of address 27 Daventry Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 204 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 29
    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 123 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 17 Tadden Walk, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 108 - Director → ME
  • 31
    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 113 - Director → ME
  • 32
    icon of address 10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 104 - Director → ME
  • 33
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 34
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 35
    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 272 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 36
    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 39 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 37
    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 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 38
    icon of address The Workshop, Kirkes Road, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 247 - LLP Designated Member → ME
  • 39
    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 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 40
    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 70 - Director → ME
  • 41
    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 36 - Director → ME
  • 42
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 43
    icon of address 78 Walmer Road, Lowestoft, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 44
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 62 - Director → ME
  • 45
    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 138 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    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 139 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    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 160 - Director → ME
  • 48
    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 254 - Has significant influence or control as a member of a firmOE
  • 49
    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 201 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Right to appoint or remove directorsOE
  • 50
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 168 - Director → ME
  • 51
    icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,836 GBP2023-01-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 287 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 287 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 287 - Right to appoint or remove directorsOE
  • 52
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 268 - Has significant influence or controlOE
  • 53
    icon of address 51 Bryncatwg, Neath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2014-03-24 ~ dissolved
    IIF 284 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,654,013 GBP2022-10-14 ~ 2023-12-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 115 - Director → ME
  • 56
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 164 - Director → ME
  • 57
    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 48 - Director → ME
  • 58
    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 49 - Director → ME
  • 59
    icon of address Summit House, 10 Waterside Court, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 245 - Director → ME
  • 60
    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 210 - Director → ME
  • 61
    icon of address 133 Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 133 Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 163 - Director → ME
  • 64
    icon of address 115 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 65
    icon of address 90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 147 - Director → ME
  • 66
    icon of address 32 Dryburgh Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    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 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 109 Newton Road, Mumbles, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 42 - Director → ME
  • 69
    icon of address 115 Clay Ave, Mitcham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2018-08-14 ~ dissolved
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 70
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 71
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 182 - Director → ME
  • 72
    icon of address C/o Synergy Chartered Accountants, 5-11 Millbay Road, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,344 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 115 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 74
    icon of address 10 Gainsborough Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 112 - Director → ME
  • 75
    icon of address 11 Betjeman Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 111 - Director → ME
  • 76
    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 258 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-04-08 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 78
    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 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 237 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Has significant influence or controlOE
  • 80
    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 197 - Director → ME
  • 81
    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 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Has significant influence or controlOE
  • 82
    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 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 83
    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 134 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 84
    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 246 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 269 - Has significant influence or controlOE
  • 85
    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 176 - Director → ME
  • 86
    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 143 - Director → ME
  • 87
    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 142 - Director → ME
  • 88
    icon of address 150 Dunstans Road, East Dulwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 67 - Director → ME
  • 89
    icon of address 83 Mariners Way, Paignton, Paignton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    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 53 - Director → ME
  • 91
    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 275 - Director → ME
  • 92
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2012-03-02 ~ dissolved
    IIF 276 - Secretary → ME
  • 93
    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 127 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 221 - Has significant influence or controlOE
  • 94
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 95
    icon of address 9 Moscow Drive, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 46 - Director → ME
  • 96
    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 97 - Director → ME
  • 97
    icon of address 10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 105 - Director → ME
  • 98
    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 198 - Director → ME
  • 99
    icon of address 115 Clay Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-18 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-08-18 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 100
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 129 - Director → ME
  • 101
    icon of address 9 Shenley Pavillions, Shenley Wood, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,271 GBP2024-01-31
    Officer
    icon of calendar 2017-06-10 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 103
    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 87 - LLP Designated Member → ME
  • 104
    icon of address 44 Goldsmith Way, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    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 65 - Director → ME
  • 106
    icon of address Fernhills Business Centre, Foerster Chambers, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 24 - Director → ME
  • 107
    Company number 07176566
    Non-active corporate
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 118 - Director → ME
Ceased 107
  • 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 216 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2020-11-06
    IIF 213 - 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 234 - 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 211 - Director → ME
  • 5
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    icon of address 24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,204 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2020-06-24
    IIF 91 - 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 90 - 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 277 - 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 203 - 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 145 - 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 1 - 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 3 - 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 69 - 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 16 - Director → ME
  • 14
    ATOS ORIGIN INTERNATIONAL LIMITED - 2011-07-05
    SEMA INTERNATIONAL LIMITED - 2004-02-23
    SEMA GROUP INTERNATIONAL LIMITED - 2001-01-09
    SEMA METRA LIMITED - 1996-06-10
    SEMA GROUP CONSULTING LIMITED - 1991-12-20
    CAP OVERSEAS HOLDINGS LIMITED - 1991-11-26
    STOCKCO (NO.44) LIMITED - 1985-07-01
    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 12 - 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 4 - 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 6 - Director → ME
  • 17
    ATOS ORIGIN IT SERVICES LIMITED - 2011-06-29
    SEMA LIMITED - 2004-02-23
    SEMA GROUP PLC - 2000-12-01
    CAP GROUP PLC - 1988-09-13
    CAP-CPP GROUP LIMITED - 1982-04-30
    COMPUTER ANALYSTS AND PROGRAMMERS (HOLDINGS) LIMITED - 1979-12-31
    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 7 - Director → ME
  • 18
    ATOS ORIGIN IT SERVICES UK LIMITED - 2011-07-05
    SEMA UK LIMITED - 2004-02-23
    SEMA GROUP UK LIMITED - 2001-01-15
    CAP (UK) LIMITED - 1988-11-21
    COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITED - 1982-07-14
    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 8 - Director → ME
  • 19
    SIEMENS IT SOLUTIONS AND SERVICES LIMITED - 2011-07-19
    SIEMENS BUSINESS SERVICES LIMITED - 2007-02-01
    LITRONIX (U.K.) LIMITED - 1995-05-31
    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 5 - Director → ME
  • 20
    AXIME (UK) LIMITED - 1997-07-14
    MAWLAW 331 LIMITED - 1996-12-20
    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 20 - Director → ME
  • 21
    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 2 - Director → ME
  • 22
    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 9 - Director → ME
  • 23
    SCORE RESEARCH LIMITED - 2013-02-15
    ATOS ORIGIN TECHNOLOGY LIMITED - 2006-06-28
    ATOS ORIGIN IT SERVICES LIMITED - 2004-02-23
    ATOS KPMG CONSULTING LIMITED - 2002-08-22
    ORIGIN IT SERVICES LIMITED - 2002-07-10
    ORIGIN TECHNOLOGY IN BUSINESS UK LIMITED - 1996-07-01
    OTIB UK LIMITED - 1991-09-25
    SURECHIEF LIMITED - 1990-05-22
    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 13 - Director → ME
  • 24
    ATOS ORIGIN UK HOLDINGS LIMITED - 2011-09-14
    CANALSTREAM LIMITED - 2002-07-16
    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 17 - Director → ME
  • 25
    ATOS ORIGIN UK LIMITED - 2011-09-08
    ORIGIN UK LIMITED - 2000-12-20
    ORIGIN IT HOLDINGS LIMITED - 1997-01-01
    ORIGIN TECHNOLOGY IN BUSINESS LIMITED - 1996-07-01
    OTIB HOLDINGS LIMITED - 1991-09-25
    SUPERCHIEF LIMITED - 1990-05-30
    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 11 - Director → ME
  • 26
    ETOURISM LIMITED - 2002-04-05
    BARABAS LIMITED - 2002-01-11
    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 18 - Director → ME
  • 27
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2021-02-05
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    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 32 - Director → ME
  • 29
    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 146 - Director → ME
  • 30
    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 174 - Director → ME
  • 31
    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 58 - Director → ME
  • 32
    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 15 - Director → ME
  • 33
    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 152 - Director → ME
  • 34
    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 251 - LLP Member → ME
  • 35
    icon of address 125 Old Broad Street, London
    Active Corporate (52 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-03-18
    IIF 249 - LLP Member → ME
  • 36
    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 157 - Director → ME
  • 37
    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 50 - Director → ME
  • 38
    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 149 - Director → ME
  • 39
    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 153 - Director → ME
  • 40
    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 156 - Director → ME
  • 41
    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 57 - Director → ME
  • 42
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,450,096 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-11-25
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    MONEY LOGIC SERVICES LIMITED - 2011-08-16
    CREDIT CONFUSION LIMITED - 2009-08-11
    SHERBORNE MONEY SOLUTIONS LIMITED - 2006-06-22
    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 215 - Director → ME
  • 44
    GTHD ONE LIMITED - 2019-08-19
    icon of address Doncaster Royal Infirmary, Armthorpe Road, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-09-24 ~ 2020-01-20
    IIF 103 - Director → ME
    icon of calendar 2019-08-01 ~ 2020-01-17
    IIF 253 - Secretary → ME
  • 45
    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 150 - Director → ME
  • 46
    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 140 - Director → ME
  • 47
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2018-05-31
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-05-31
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    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 89 - LLP Designated Member → ME
  • 49
    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 184 - Director → ME
  • 50
    SKILLS SOLUTIONS UK LIMITED - 2012-08-22
    SOLUTIONS NEWCO LIMITED - 2012-07-24
    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 171 - 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
    Officer
    icon of calendar 2015-03-12 ~ 2021-05-18
    IIF 110 - Director → ME
  • 52
    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 167 - Director → ME
  • 53
    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 185 - Director → ME
  • 54
    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 151 - Director → ME
  • 55
    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 187 - Director → ME
  • 56
    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 199 - Director → ME
  • 57
    icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,836 GBP2023-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2024-05-30
    IIF 271 - Director → ME
    icon of calendar 2022-01-20 ~ 2024-05-30
    IIF 286 - Secretary → ME
  • 58
    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 194 - Director → ME
  • 59
    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 189 - Director → ME
  • 60
    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 178 - Director → ME
  • 61
    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 126 - Director → ME
  • 62
    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 214 - Director → ME
  • 63
    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 158 - Director → ME
  • 64
    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 193 - Director → ME
  • 65
    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 172 - Director → ME
  • 66
    icon of address 187 Kimberly Rd, Lowestoft, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-10 ~ 2017-01-12
    IIF 98 - Director → ME
    icon of calendar 2014-11-10 ~ 2017-01-12
    IIF 280 - Secretary → ME
  • 67
    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 52 - Director → ME
    icon of calendar 2013-01-16 ~ 2016-02-15
    IIF 264 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    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 37 - Director → ME
  • 69
    HAWKPOINT PARTNERS LIMITED - 2000-01-04
    NATWEST MARKETS CORPORATE ADVISORY LIMITED - 1998-04-27
    NATWEST MARKETS CORPORATE FINANCE LIMITED - 1997-05-05
    COUNTY LIMITED - 1993-08-13
    COUNTY NATWEST CAPITAL MARKETS LIMITED - 1987-06-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 1999-05-28
    IIF 212 - Director → ME
  • 70
    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 60 - Director → ME
    icon of calendar 2014-02-25 ~ 2014-11-01
    IIF 283 - Secretary → ME
  • 71
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    116,019 GBP2024-03-31
    Officer
    icon of calendar 2012-04-13 ~ 2020-04-05
    IIF 236 - LLP Member → ME
  • 72
    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 29 - Director → ME
  • 73
    PROCURE PLUS LIMITED - 2014-10-27
    GM PROCURE LIMITED - 2010-06-01
    icon of address Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-27 ~ 2010-01-21
    IIF 154 - Director → ME
  • 74
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-04-29
    IIF 262 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    icon of address 83 Frar Gate, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ 2021-05-19
    IIF 55 - Director → ME
  • 76
    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 19 - Director → ME
  • 77
    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 10 - Director → ME
  • 78
    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 179 - Director → ME
    icon of calendar 2008-06-26 ~ 2009-07-31
    IIF 155 - Director → ME
    icon of calendar 2007-01-04 ~ 2007-10-16
    IIF 144 - Director → ME
  • 79
    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 170 - Director → ME
  • 80
    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 124 - Director → ME
  • 81
    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 195 - Director → ME
  • 82
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-13 ~ 2016-05-17
    IIF 200 - Director → ME
  • 83
    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 192 - Director → ME
  • 84
    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 173 - Director → ME
  • 85
    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 169 - Director → ME
  • 86
    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 186 - Director → ME
  • 87
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    SERVICEBASE LIMITED - 1989-12-29
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (11 parents, 73 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2013-09-04
    IIF 196 - 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 2014-03-27 ~ 2016-05-12
    IIF 177 - Director → ME
  • 89
    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 162 - Director → ME
  • 90
    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 161 - Director → ME
  • 91
    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 159 - Director → ME
  • 92
    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 181 - Director → ME
  • 93
    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 191 - Director → ME
  • 94
    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 175 - Director → ME
  • 95
    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 59 - Director → ME
  • 96
    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 166 - 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 2014-03-13 ~ 2016-05-12
    IIF 190 - Director → ME
  • 98
    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 183 - Director → ME
  • 99
    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 107 - Director → ME
  • 100
    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 106 - Director → ME
  • 101
    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 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 219 - Right to appoint or remove directors OE
  • 102
    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 180 - Director → ME
  • 103
    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 229 - Has significant influence or control OE
  • 104
    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 141 - Director → ME
  • 105
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-08-17
    IIF 255 - Ownership of shares – More than 50% but less than 75% OE
  • 106
    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 51 - Director → ME
  • 107
    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 102 - Director → ME
    icon of calendar 2011-05-23 ~ 2012-05-01
    IIF 235 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.