logo
explain how to read the page

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

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

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

Thompson, Paul

    Related profiles found in government register
  • Thompson, Paul
    British builder born in August 1947

    Registered addresses and corresponding companies
    • Beaulieu, Single Street, Berrys Green, Westerham, Kent, TN16 3AB

      IIF 1
  • Thompson, Paul
    British managing director born in July 1954

    Registered addresses and corresponding companies
    • 7 Robin Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0TD

      IIF 2
  • Thompson, Paul
    British director born in February 1967

    Registered addresses and corresponding companies
    • Allerthorpe House, Allerthorpe, York, North Yorkshire, YO42 4RW

      IIF 3 IIF 4
  • Thompson, Paul
    British accountant born in June 1967

    Registered addresses and corresponding companies
    • Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 5
    • 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 6
  • Thompson, Paul
    British chartered accountant born in June 1967

    Registered addresses and corresponding companies
    • Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 7 IIF 8 IIF 9
    • Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 10
  • Thompson, Paul
    British company director born in June 1967

    Registered addresses and corresponding companies
    • Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 11
  • Thompson, Paul
    British finance director born in June 1967

    Registered addresses and corresponding companies
    • Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 12
    • Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 13
    • 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 14
  • Thompson, Paul
    British

    Registered addresses and corresponding companies
  • Thompson, Paul
    British accountant

    Registered addresses and corresponding companies
    • Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 44
  • Thompson, Paul
    British finance director

    Registered addresses and corresponding companies
    • Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 45
  • Thompson, Paul
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Inova House, Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire, RG24 8GG

      IIF 46
  • Thompson, Paul Sinclair
    British company director born in August 1947

    Registered addresses and corresponding companies
    • Fairview Holt Hill, Beoley, Redditch, Worcestershire, B98 9AT, A

      IIF 47
  • Thompson, Paul Sinclair
    British director born in August 1947

    Registered addresses and corresponding companies
    • Fairview Holt Hill, Beoley, Redditch, Worcestershire, B98 9AT, A

      IIF 48
  • Thompson, Paul Sinclair
    British engineer born in August 1947

    Registered addresses and corresponding companies
    • Fairview Holt Hill, Beoley, Redditch, Worcestershire, B98 9AT, A

      IIF 49
  • Thompson, Paul
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Daughters Court, Silkwood Park, Ossett, WF5 9TQ, England

      IIF 50 IIF 51 IIF 52
    • Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY

      IIF 53
  • Thompson, Paul
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 54
  • Thompson, Paul
    British mobile vehicle technician born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • East Leaze Farm, House, Haselbury Plucknett, Yeovil, Somerset, TA187PG, England

      IIF 55
  • Thompson, Paul
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, United Kingdom

      IIF 56
  • Thompson, Paul Matthew

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3BF, England

      IIF 57
  • Thompson, Paul

    Registered addresses and corresponding companies
    • Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 58
    • 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 59
  • Thompson, Paul
    British born in February 1967

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Room 02.101, Lawrence Stenhouse Building, University Of East Anglia, Norwich, Norfolk, NR4 7TJ, England

      IIF 60
  • Thompson, Paul
    British councillor born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Paddock Wood, Coulby Newham, Middlesbrough, Cleveland, TS8 0SA

      IIF 61
  • Thompson, Paul
    British county counillor born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Paddock Wood, Coulby Newham, Middlesbrough, Cleveland, TS8 0SA

      IIF 62
  • Thompson, Paul
    British middlesbrough council member born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Paddock Wood, Coulby Newham, Middlesbrough, Cleveland, TS8 0SA

      IIF 63
  • Thompson, Paul
    British retired born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Paddock Wood, Coulby Newham, Middlesbrough, Cleveland, TS8 0SA

      IIF 64 IIF 65
    • 2, Paddock Wood, Coulby Newham, Middlesbrough, Cleveland, TS8 0SA, United Kingdom

      IIF 66
  • Thompson, Paul Jackson Edward

    Registered addresses and corresponding companies
    • Edward King House, Minster Yard, Lincoln, Lincolnshire, LN2 1PU

      IIF 67
  • Thompson, Paul
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock End 9 Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX

      IIF 68
  • Thompson, Paul
    British ceo born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX

      IIF 69
    • 9, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX, U.k.

      IIF 70
  • Thompson, Paul
    British chief executive officer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Paul
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ince, Chester, Cheshire, CH2 4LB

      IIF 73
  • Thompson, Paul
    British retired born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX, England

      IIF 74
  • Thompson, Paul Sinclair
    British chairman and managing director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Long Acres, Edenshill, Upleadon, Newent, Gloucestershire, GL18 1EE

      IIF 75
  • Thompson, Paul Sinclair
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Long Acres, Edenshill, Upleadon, Newent, Gloucestershire, GL18 1EE

      IIF 76
  • Thompson, Paul Sinclair
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Long Acres, Edenshill, Upleadon, Newent, Gloucestershire, GL18 1EE

      IIF 77 IIF 78
  • Thompson, Paul
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dean Close, Shildon, County Durham, DL4 1QP, United Kingdom

      IIF 79
    • 14, Dean Close, Shildon, DL4 1QP, United Kingdom

      IIF 80
  • Thompson, Paul
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Store First Floor, Co-operative Buildings, Co-operative Terrace East, Dipton, Durham, DH9 9AH, England

      IIF 81
    • 14, Dean Close, Shildon, County Durham, DL4 1QP, England

      IIF 82 IIF 83
  • Thompson, Paul
    British lecturer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Dean Close, Shildon, County Durham, DL4 1QP

      IIF 84
    • 14, Dean Close, Shildon, County Durham, DL4 1QP, England

      IIF 85
    • 14 Dean Close, Shildon, Durham, DL4 1QP, England

      IIF 86
  • Thompson, Paul
    British self employed born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dean Close, Shildon, DL41QP, United Kingdom

      IIF 87
  • Thompson, Paul
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barrow Mill, Barrow Street, Barrow Gurney, Bristol, BS48 3RU, England

      IIF 88
    • 111, Stockbridge Road, Elloughton, Brough, HU15 1HW, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 20 Linton, Elloughton, Brough, East Yorkshire, HU15 1FE, United Kingdom

      IIF 92
    • 32, Wingate Road, Hammersmith, London, W6 0UR

      IIF 93
  • Thompson, Paul
    British none born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7f, Carr Mills Business Centre, 919 Bradford Road, Birstall, WF17 9LY, England

      IIF 94
  • Thompson, Paul
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52-56, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1QN, United Kingdom

      IIF 95
  • Thompson, Paul
    British project manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 96
  • Thompson, Paul
    British diocese board of education born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Newport Lincoln, 103 Newport, Lincoln, Lincoln, LN1 3EE, England

      IIF 97
  • Thompson, Paul Matthew
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buchanans Barn, Broad Campden, Chipping Campden, Gloucestershire, GL55 6XB

      IIF 98
    • 20, North Audley Street, London, W1K 6WE, England

      IIF 99
    • 6, New Street Square, London, EC4A 3BF, England

      IIF 100
    • The Wash House, Casewick, Uffington, PE9 4RX

      IIF 101
  • Thompson, Paul Michael, Mr.
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 102
  • Thompson, Paul Matthew
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3BF, England

      IIF 103
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 104 IIF 105
  • Thompson, Paul Matthew
    British businessman born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wash House, Casewick, Uffingham, Stamford, Lincolnshire, PE9 4RX, United Kingdom

      IIF 106
  • Thompson, Paul Matthew
    British chartered accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3BF, England

      IIF 107
  • Thompson, Paul Matthew
    British chief operations officer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North House Casewick, Stamford, Lincolnshire, PE9 4RX

      IIF 108
  • Thompson, Paul Matthew
    British head of operations born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 109
  • Thompson, Paul Matthew
    British head of operations, emea born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Street Square, London, EC4A 3BF, England

      IIF 110
    • 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 111
  • Mr Paul Thompson
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Daughters Court, Silkwood Park, Ossett, WF5 9TQ, England

      IIF 112
  • Mr Paul Thompson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 52-56, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1QN

      IIF 113
  • Thompson, Paul Jackson Edward
    British diocesan deputy director of education born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • The West Grantham Academies Trust-st Hugh's Site, The Avenue, Dysart Road, Grantham, Lincolnshire, NG31 7PX, England

      IIF 114
  • Mr Paul Thompson
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 103, Newport, Lincoln, LN1 3EE, England

      IIF 115
  • Thompson, Paul
    Northern Irish born in June 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25 Steens Hill, Banbridge, Co Down, BT32 4HT

      IIF 116
  • Mr Paul Sinclair Thompson
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 12, Upleadon, Newent, GL18 1WT, England

      IIF 117
    • 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 118
  • Mr. Paul Michael Thompson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 52-56, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1QN

      IIF 119 IIF 120
    • Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 121
  • Mr Paul Thompson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dean Close, Shildon, DL4 1QP, United Kingdom

      IIF 122 IIF 123
    • 14 Dean Close, Shildon, Durham, DL4 1QP, England

      IIF 124
  • Mr Paul Thompson
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Stockbridge Road, Elloughton, Brough, HU15 1HW, United Kingdom

      IIF 125 IIF 126
    • 20 Linton, Elloughton, Brough, East Yorkshire, HU15 1FE, United Kingdom

      IIF 127
  • Mr Paul Thompson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Jackson Edward Thompson
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire, PE10 9QS

      IIF 130
    • Unit 10-12 Concorde House, Kirmington Business Centre, Limber Road, Kirmington, North Lincolnshire, DN39 6YP, United Kingdom

      IIF 131
  • Mr Paul Thompson
    Northern Irish born in June 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 31, Downshire Road, Banbridge, County Down, BT32 3JY

      IIF 132
child relation
Offspring entities and appointments 102
  • 1
    AB ALPHA LIMITED
    04986667
    6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    ALBERT E. JAMES & SON HOLDINGS LIMITED
    11127054
    Barrow Mill Barrow Street, Barrow Gurney, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-12-28 ~ 2021-03-26
    IIF 88 - Director → ME
  • 3
    ALBERT E.JAMES & SON LIMITED
    00744561
    Barrow Mill, Barrow Street, Barrow Gurney, Bristol
    Active Corporate (10 parents)
    Officer
    2018-04-20 ~ 2021-03-26
    IIF 89 - Director → ME
  • 4
    ALIXPARTNERS CORPORATE FINANCE LTD
    - now 03670814
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED
    - 2008-11-14 03670814
    KROLL CORPORATE FINANCE LIMITED
    - 2007-04-03 03670814
    INVEX PARTNERS LIMITED
    - 2003-04-30 03670814
    HAMSARD 2013 LIMITED - 1999-02-23
    6 New Street Square, London, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2018-11-09 ~ dissolved
    IIF 110 - Director → ME
    2007-02-07 ~ 2007-07-17
    IIF 5 - Director → ME
    2003-03-26 ~ 2007-07-17
    IIF 44 - Secretary → ME
    2017-03-23 ~ dissolved
    IIF 57 - Secretary → ME
  • 5
    ALIXPARTNERS INVESTMENTS SERVICES LIMITED
    - now 10542153
    ALIXPARTNERS SV UKRAINE LIMITED
    - 2019-11-06 10542153
    6 New Street Square, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-03-23 ~ 2019-11-01
    IIF 104 - Director → ME
    2024-03-11 ~ now
    IIF 105 - Director → ME
  • 6
    ALIXPARTNERS LTD
    - now 04560445
    DE FACTO 1017 LIMITED - 2002-10-23
    6 New Street Square, London, England
    Active Corporate (20 parents, 6 offsprings)
    Officer
    2017-03-23 ~ now
    IIF 103 - Director → ME
  • 7
    ALIXPARTNERS SERVICES UK LLP
    - now OC397453 OC360308
    ALIXPARTNERS UK 2 LLP - 2015-02-05
    6 New Street Square, London, England
    Active Corporate (26 parents)
    Officer
    2015-02-23 ~ 2017-12-31
    IIF 99 - LLP Designated Member → ME
  • 8
    ALIXPARTNERS UK LLP
    OC360308 OC397453... (more)
    6 New Street Square, London, England
    Active Corporate (113 parents)
    Officer
    2018-01-01 ~ now
    IIF 100 - LLP Member → ME
  • 9
    AP ALPHA LIMITED
    04986670
    6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ 2017-04-18
    IIF 25 - Secretary → ME
  • 10
    ASSURANT DIRECT LIMITED
    - now 05399683
    SWANSURE DIRECT LIMITED
    - 2008-06-11 05399683
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (38 parents, 6 offsprings)
    Officer
    2005-03-20 ~ 2008-10-31
    IIF 3 - Director → ME
  • 11
    ASSURANT INTERMEDIARY LIMITED
    - now 04019801
    D & D HOMECARE LTD
    - 2007-10-11 04019801
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (45 parents)
    Officer
    2002-06-19 ~ 2008-10-31
    IIF 4 - Director → ME
  • 12
    AUTO ENROLMENT AND PAYROLL SERVICES LIMITED
    - now 09360257
    THOMPSON ACCOUNTANTS & PAYROLL SERVICES LIMITED
    - 2017-11-01 09360257
    52-56 Coatsworth Road, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    2014-12-18 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 113 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 119 - Ownership of shares – 75% or more OE
  • 13
    BLUE BAG FERTILISERS LIMITED
    06072214 00538479
    Ince, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-02-26 ~ 2012-01-11
    IIF 73 - Director → ME
  • 14
    CAMLEE CAPITAL LIMITED
    08090926
    Eden Point, Cheadle Hulme, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-09-20 ~ 2022-04-13
    IIF 90 - Director → ME
    Person with significant control
    2019-09-24 ~ 2022-04-13
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CASEWICK CONSULTING LLP
    - now OC339245
    LANECLEAR LLP
    - 2009-02-09 OC339245
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2008-08-08 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 16
    CASEWICK PARK LIMITED
    03570622
    3 Casewick Hall, Casewick, Stamford, Lincolnshire, England
    Active Corporate (8 parents)
    Officer
    2015-12-29 ~ 2019-09-12
    IIF 108 - Director → ME
  • 17
    CF FERTILISERS HOLDINGS LIMITED - now
    GROWHOW HOLDINGS LIMITED
    - 2016-01-29 02270682
    KEMIRA GROWHOW HOLDINGS LIMITED
    - 2009-03-02 02270682
    KEMIRA AGRO HOLDINGS LIMITED - 2003-01-07
    KEMIRA AGRO UK LIMITED - 1997-07-01
    KEMIRA U.K. HOLDING LIMITED - 1991-05-08
    PRECIS (764) LIMITED - 1988-11-15
    Ince, Chester
    Dissolved Corporate (27 parents)
    Officer
    2007-09-14 ~ 2012-01-11
    IIF 71 - Director → ME
  • 18
    CF FERTILISERS UK (WEST) LIMITED - now
    GROWHOW UK (WEST) LIMITED
    - 2016-01-29 00482033
    KEMIRA GROWHOW UK LIMITED
    - 2009-03-02 00482033
    KEMIRA AGRO UK LIMITED - 2003-01-07
    KEMIRA INCE LIMITED - 1997-07-01
    UKF FERTILISERS LIMITED - 1988-12-30
    SHELLSTAR LIMITED - 1976-12-31
    Ince, Chester
    Dissolved Corporate (28 parents)
    Officer
    2007-09-14 ~ 2012-01-11
    IIF 72 - Director → ME
  • 19
    CF FERTILISERS UK LIMITED - now
    GROWHOW UK LIMITED
    - 2015-11-06 03455690 06311363
    GROWHOW UK (EAST) LIMITED
    - 2010-01-11 03455690
    TERRA NITROGEN (UK) LIMITED
    - 2009-03-02 03455690
    TERRA INDUSTRIES LIMITED - 1997-12-16
    GREENREWARD LIMITED - 1997-11-12
    Billingham Complex, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (40 parents)
    Officer
    1999-08-27 ~ 2012-01-11
    IIF 68 - Director → ME
  • 20
    CLARISTRAT LIMITED
    10437895
    20 Linton Elloughton, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    COME AND GET IT LTD
    15497974
    14 Dean Close, Shildon, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 22
    COMLEK LIMITED
    09804997
    Unit 10-11 Howley Park Business Village Pullan Way, Morley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-10-01 ~ 2018-04-25
    IIF 94 - Director → ME
  • 23
    CREATIVE AUDIO VISUAL LTD
    - now 10002855
    BOOGIE AUDIO VISUAL LTD
    - 2019-06-10 10002855
    14 Dean Close, Shildon, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-02-11 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 24
    DM ALPHA LIMITED
    04986674
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 25
    DW ALPHA LIMITED
    04986675
    6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ 2017-04-22
    IIF 31 - Secretary → ME
  • 26
    ECU MAGIC LTD
    08850564
    East Leaze Farm House, Haselbury Plucknett, Yeovil, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 55 - Director → ME
  • 27
    ERIMUS HOUSING LIMITED
    04619469
    Northshore, North Shore Road, Stockton-on-tees, Cleveland
    Converted / Closed Corporate (49 parents, 2 offsprings)
    Officer
    2005-06-16 ~ 2008-05-31
    IIF 61 - Director → ME
  • 28
    EUROPARC ATLANTIC ISLES
    05750588
    Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (33 parents)
    Officer
    2020-03-23 ~ 2024-12-03
    IIF 96 - Director → ME
  • 29
    EVERYTHING ALL IN ONE PLACE LTD
    16480132
    14 Dean Close, Shildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-05-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2025-05-28 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 30
    EYE TUBE CHINA LTD
    07528023
    14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 81 - Director → ME
  • 31
    EYE TUBE LTD
    07369276
    14 Dean Close, Shildon, County Durham
    Dissolved Corporate (4 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 85 - Director → ME
  • 32
    FACE THE FUTURE CLINIC LIMITED
    08939825
    Ashley House 141 Newmarket Lane, Stanley, Wakefield
    Active Corporate (7 parents)
    Officer
    2021-09-07 ~ now
    IIF 53 - Director → ME
  • 33
    FACE THE FUTURE HOLDINGS LIMITED
    12362117
    Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2021-07-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    FACE THE FUTURE ONLINE LIMITED
    08939808
    Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Active Corporate (7 parents)
    Officer
    2021-09-07 ~ now
    IIF 50 - Director → ME
  • 35
    FLARE (1980) LIMITED
    01513621
    Mr N Gratton, Heltor Ltd Old Newton Road, Heathfield, Newton Abbot, Devon
    Active Corporate (44 parents)
    Officer
    1990-10-11 ~ 1998-01-09
    IIF 47 - Director → ME
  • 36
    FPR LIMITED
    - now 02680373
    FINANCIAL & PERSONNEL RESEARCH LIMITED - 2003-07-24
    RESEARCH & RECOVERY LIMITED - 1992-07-29
    Gun Court, 70 Wapping Lane, London, England
    Dissolved Corporate (20 parents)
    Officer
    2004-07-30 ~ 2007-06-29
    IIF 11 - Director → ME
    2004-07-30 ~ 2007-06-29
    IIF 17 - Secretary → ME
  • 37
    FUTURES TRAINING CENTRES LIMITED
    - now 02928598
    EGGSHELL (283) LIMITED - 1994-07-21
    Ian Robert - Kingston Smith, Devonshire House, 60 Goswell Road, London, England
    Dissolved Corporate (16 parents)
    Officer
    2005-12-01 ~ 2008-05-08
    IIF 78 - Director → ME
    2008-06-01 ~ 2010-12-31
    IIF 77 - Director → ME
  • 38
    GJ ALPHA LIMITED
    04986691 04986715
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 40 - Secretary → ME
  • 39
    GROUNDWORK NORTH EAST
    - now 02702815
    GROUNDWORK WEST DURHAM AND DARLINGTON - 2009-05-22
    WEST DURHAM GROUNDWORK TRUST - 2007-03-26
    Unit14, Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (102 parents)
    Officer
    2009-12-16 ~ 2011-03-09
    IIF 66 - Director → ME
  • 40
    GROUNDWORK SOUTH TEES
    - now 04150037
    GROUNDWORK MIDDLESBROUGH - 2003-10-21
    29 Market Place, Bishop Auckland, County Durham
    Dissolved Corporate (42 parents)
    Officer
    2008-06-20 ~ 2011-05-05
    IIF 64 - Director → ME
  • 41
    GROWHOW N.I. LIMITED
    - now NI010304
    N.I.S. FERTILISERS LIMITED - 2003-04-25
    N.I.S. SUPERFOODS LIMITED - 1989-08-11
    Carson Mcdowell, Murray House, Murray Street, Belfast
    Dissolved Corporate (8 parents)
    Officer
    2009-05-30 ~ 2012-01-11
    IIF 69 - Director → ME
  • 42
    GS ALPHA LIMITED
    04986697
    6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ 2016-04-22
    IIF 37 - Secretary → ME
  • 43
    GSS UK HOLDINGS LIMITED
    13517405
    1-3 Frederick's Place, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-07-19 ~ 2022-09-22
    IIF 109 - Director → ME
  • 44
    GSS UK SERVICES LIMITED
    13628224
    1-3 Frederick's Place, London, England
    Active Corporate (8 parents)
    Officer
    2021-09-17 ~ 2022-12-07
    IIF 111 - Director → ME
  • 45
    GW CONSULTING (UK) LIMITED - now
    KROLL SECURITY COMPANY LIMITED
    - 2007-02-22 05079338
    KROLL SECURITY GROUP LIMITED
    - 2006-12-06 05079338
    KROLL SECURITY INTERNATIONAL LIMITED
    - 2006-04-07 05079338
    KROLL SECURITY LIMITED
    - 2004-04-30 05079338
    Two, London Bridge, London, England
    Active Corporate (26 parents)
    Officer
    2004-03-25 ~ 2006-12-07
    IIF 19 - Secretary → ME
  • 46
    HERE IT IS UK LTD
    15301676
    14 Dean Close, Shildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 87 - Director → ME
  • 47
    HIRERIGHT LTD - now
    KROLL BACKGROUND WORLDWIDE LIMITED
    - 2011-09-30 04036193
    KROLL BACKGROUND EUROPE LIMITED
    - 2003-05-21 04036193
    KROLL BACKGROUND U.K. LIMITED - 2001-12-14
    15 Westferry Circus, Canary Wharf, London, England
    Active Corporate (35 parents)
    Officer
    2005-04-26 ~ 2007-07-31
    IIF 9 - Director → ME
    2002-12-02 ~ 2007-07-31
    IIF 16 - Secretary → ME
  • 48
    HOLYSTONE OUT OF SCHOOL CLUB LIMITED
    08719141 05848041
    Verdemar House, 230 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Officer
    2020-10-31 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2020-10-31 ~ now
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    HS ALPHA LIMITED
    04986707
    Castlegate House, 36 Castle Street, Hertford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-12-05 ~ 2016-08-01
    IIF 35 - Secretary → ME
  • 50
    IGNITE CAPITAL LIMITED
    10854955
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-07-07 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 51
    IZON AUDIO VISUAL LTD.
    05693194
    14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 84 - Director → ME
  • 52
    IZON MUSIC LTD
    07536246
    14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 83 - Director → ME
  • 53
    JG ALPHA LIMITED
    04986715 04986691
    6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 54
    JG BETA LIMITED
    04986752
    6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 55
    JW ALPHA LIMITED
    04986738
    6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 30 - Secretary → ME
  • 56
    KELSEY PARK GARDENS RESIDENTS SOCIETY LIMITED
    01025884
    3 Sherman Walk, 3 Sherman Walk, London, England
    Active Corporate (40 parents)
    Officer
    2009-06-01 ~ 2009-12-21
    IIF 1 - Director → ME
  • 57
    KEMIRA GROWHOW N.I. LIMITED
    - now NI009157
    KEMIRA N.I. LIMITED - 2003-01-16
    Carson Mcdowell, Murray House, Murray Street, Belfast
    Dissolved Corporate (11 parents)
    Officer
    2009-05-30 ~ 2012-01-11
    IIF 70 - Director → ME
  • 58
    KEYSTONE ACADEMY TRUST
    - now 07788995
    BOURNE WESTFIELD PRIMARY ACADEMY - 2019-01-15
    Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire
    Active Corporate (61 parents)
    Person with significant control
    2023-03-07 ~ now
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 130 - Has significant influence or control over the trustees of a trust OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 59
    KROLL ASSOCIATES U.K. LIMITED
    - now 02020412
    TRUSHELFCO (NO. 996) LIMITED - 1986-11-26
    The News Building, Level 6, 3 London Bridge Street, London, England
    Active Corporate (33 parents)
    Officer
    2005-04-26 ~ 2007-06-29
    IIF 8 - Director → ME
    2002-12-02 ~ 2007-06-29
    IIF 18 - Secretary → ME
  • 60
    KROLL FORENSIC ACCOUNTING LIMITED
    - now 03347386
    KROLL LINDQUIST AVEY LIMITED
    - 2002-12-20 03347386
    BUCHLER PHILLIPS LINDQUIST AVEY LTD. - 2000-02-01
    DELTRADE LIMITED - 1997-04-29
    Nexus Place, 25 Farringdon Street, London
    Dissolved Corporate (26 parents)
    Officer
    2005-04-26 ~ 2007-06-29
    IIF 10 - Director → ME
    2002-12-02 ~ 2007-06-29
    IIF 20 - Secretary → ME
  • 61
    KROLL HOLDINGS LIMITED
    - now 03732513
    KROLL LIMITED - 2002-11-08
    KROLL O'GARA U.K. LIMITED - 2001-09-04
    LIMITSTYLE LIMITED - 1999-05-25
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2004-04-27 ~ 2007-06-29
    IIF 13 - Director → ME
    2002-12-02 ~ 2007-06-29
    IIF 58 - Secretary → ME
  • 62
    LBL (BIRMINGHAM) LIMITED
    - now 01961883
    LESTER BROTHERS LIMITED
    - 1997-11-18 01961883
    INTERCEDE 313 LIMITED
    - 1986-02-18 01961883 02052977... (more)
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2003-06-30 ~ dissolved
    IIF 76 - Director → ME
    (before 1992-01-31) ~ 1997-11-11
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    LEARNING ABILITIES TV
    07918595
    Learning Abilities Tv, Interchange Centre Interchange Centre, West Street, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2012-01-20 ~ 2016-02-18
    IIF 82 - Director → ME
  • 64
    LINCOLN DIOCESAN BOARD OF EDUCATION
    08334622
    Edward King House, Minster Yard, Lincoln, Lincolnshire
    Active Corporate (63 parents, 6 offsprings)
    Officer
    2021-09-01 ~ now
    IIF 67 - Secretary → ME
  • 65
    LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY
    07808707
    Lisle Marsden Church Of England Primary Academy, Lansdowne Avenue, Grimsby, North East Lincolnshire
    Active Corporate (40 parents)
    Person with significant control
    2021-11-24 ~ 2024-03-08
    IIF 115 - Right to appoint or remove directors OE
    2024-03-08 ~ 2024-03-20
    IIF 129 - Right to appoint or remove directors OE
  • 66
    LUXURIOUS LOOK LTD
    12413596
    Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Active Corporate (6 parents)
    Officer
    2025-08-29 ~ now
    IIF 52 - Director → ME
  • 67
    MIDDLESBROUGH FOOTBALL CLUB FOUNDATION - now
    THE MIDDLESBROUGH FOOTBALL ACADEMY (ESTON) LIMITED
    - 2012-10-08 03142447
    CHANGEMAIN LIMITED - 1996-04-19
    Brignell Road, Riverside Park Industrial Estate, Middlesbrough
    Active Corporate (36 parents)
    Officer
    2006-07-31 ~ 2011-11-08
    IIF 63 - Director → ME
  • 68
    NC ALPHA LIMITED
    04986788
    6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 23 - Secretary → ME
  • 69
    NORTH EAST CHAMBER OF COMMERCE - now
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY
    - 2016-11-24 02938084 02088545
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (133 parents, 6 offsprings)
    Officer
    2001-04-23 ~ 2002-12-16
    IIF 2 - Director → ME
  • 70
    PERSONNEL RISK MANAGEMENT LIMITED
    03510495
    Gun Court, 70 Wapping Lane, London, England
    Dissolved Corporate (14 parents)
    Officer
    2003-03-21 ~ 2003-03-21
    IIF 14 - Director → ME
    2005-04-26 ~ 2007-06-29
    IIF 12 - Director → ME
    2003-03-21 ~ 2007-06-29
    IIF 45 - Secretary → ME
  • 71
    PF ALPHA LIMITED
    04986797
    6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 24 - Secretary → ME
  • 72
    PH ALPHA LIMITED
    04986811
    6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 26 - Secretary → ME
  • 73
    PH BETA LIMITED
    04986812
    6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 32 - Secretary → ME
  • 74
    PH GAMMA LIMITED
    04986813
    10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 22 - Secretary → ME
  • 75
    PM ALPHA LIMITED
    04986814
    10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 42 - Secretary → ME
  • 76
    PT ALPHA LIMITED
    04986815
    10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 106 - Director → ME
  • 77
    PUBLIC MEDIA ALLIANCE
    - now 03561848
    THE COMMONWEALTH BROADCASTING ASSOCIATION - 2014-07-25
    Room 02.101 Lawrence Stenhouse Building, University Of East Anglia, Norwich, Norfolk, England
    Active Corporate (89 parents)
    Officer
    2016-11-01 ~ now
    IIF 60 - Director → ME
  • 78
    RIDLEY HILL MANAGEMENT COMPANY LIMITED
    02391327
    6 Ridley Hill Farm, Ridley, Tarporley, England
    Active Corporate (16 parents)
    Officer
    2016-03-13 ~ 2021-04-28
    IIF 74 - Director → ME
  • 79
    RK ALPHA LIMITED
    04986816
    10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 34 - Secretary → ME
  • 80
    SA ALPHA LIMITED
    04986818
    6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 33 - Secretary → ME
  • 81
    SANTALBERTO VINTNERS LIMITED - now
    SANTALBERTO LIMITED - 2014-04-09
    OLD LUXTERS LIMITED - 2013-03-07
    CANTON CONSULTANTS LIMITED
    - 2011-02-01 04986668
    AB BETA LIMITED
    - 2008-05-21 04986668
    Buchanan's Barn, Broad Campden, Chipping Campden, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-12-05 ~ 2009-08-13
    IIF 59 - Secretary → ME
  • 82
    SAUTER AUTOMATION LIMITED
    - now 01292827
    FR. SAUTER AUTOMATION LIMITED - 1977-12-31
    Inova House Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2024-08-01 ~ 2025-05-28
    IIF 46 - Director → ME
  • 83
    SEVERN SINCLAIR LIMITED
    - now 03102909
    MERGEGROUP LIMITED
    - 1995-12-15 03102909
    Po Box 12, Longacres, Newent, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    1995-11-02 ~ 2020-06-02
    IIF 75 - Director → ME
    Person with significant control
    2016-04-07 ~ 2020-06-02
    IIF 117 - Has significant influence or control OE
    IIF 117 - Ownership of shares – More than 50% but less than 75% OE
  • 84
    SF ALPHA LIMITED
    04986820
    6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 36 - Secretary → ME
  • 85
    SM ALPHA LIMITED
    04986821
    Alixpartners 8th Floor, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 41 - Secretary → ME
  • 86
    ST LAWRENCE ACADEMIES TRUST LTD
    - now 06493485
    THE ST LAWRENCE ACADEMY, SCUNTHORPE
    - 2021-09-02 06493485
    Unit 10-12 Concorde House Kirmington Business Centre, Limber Road, Kirmington, North Lincolnshire, United Kingdom
    Active Corporate (52 parents)
    Person with significant control
    2020-02-03 ~ now
    IIF 131 - Has significant influence or control over the trustees of a trust OE
    IIF 131 - Has significant influence or control OE
    IIF 131 - Has significant influence or control as a member of a firm OE
  • 87
    STAINSBY EDUCATION SOLUTIONS LIMITED
    12245983
    Swallow House Parsons Road, Washington, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-07 ~ now
    IIF 56 - Director → ME
  • 88
    SW ALPHA LIMITED
    04986718
    6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 39 - Secretary → ME
  • 89
    T.S.T. PROCESS SYSTEMS LIMITED
    03072090
    C/o Northpoint Associates, Suite 4 Saville Exchange, North Shields, Tyne & Wear
    Active Corporate (6 parents)
    Officer
    2004-10-15 ~ 2005-02-15
    IIF 43 - Secretary → ME
  • 90
    TEESSIDE ENVIRONMENTAL TRUST
    - now 03438389
    TEESIDE ENVIRONMENTAL TRUST - 1998-01-30
    19 Yarm Road, Stockton On Tees, Cleveland
    Active Corporate (61 parents)
    Officer
    2008-06-17 ~ 2011-09-13
    IIF 65 - Director → ME
  • 91
    TEESSIDE INTERNATIONAL AIRPORT LIMITED - now
    DURHAM TEES VALLEY AIRPORT LIMITED - 2020-01-07
    TEESSIDE INTERNATIONAL AIRPORT LIMITED
    - 2004-09-20 02020423 12543704
    TEES-SIDE INTERNATIONAL AIRPORT LIMITED - 1986-12-11
    TRUSHELFCO (NO. 1007) LIMITED - 1986-11-10
    Teesside International Airport Limited, Darlington, Durham
    Active Corporate (128 parents, 1 offspring)
    Officer
    1996-04-01 ~ 1996-06-05
    IIF 62 - Director → ME
  • 92
    THE HARROWBY/NATIONAL ACADEMIES TRUST
    - now 08105941
    THE HARROWBY/NATIONAL ACADEMIES TRUST LTD - 2012-07-17
    The National Cofe Junior School, Castlegate, Grantham, Lincs
    Dissolved Corporate (48 parents)
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 128 - Has significant influence or control over the trustees of a trust OE
    IIF 128 - Has significant influence or control OE
  • 93
    THE T&N ASBESTOS TRUSTEE COMPANY LIMITED
    - now 05548874
    DWSCO 2634 LIMITED - 2005-10-21
    Suite 15f Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (15 parents)
    Officer
    2006-07-18 ~ 2007-06-29
    IIF 15 - Secretary → ME
  • 94
    THE WEST GRANTHAM ACADEMIES TRUST
    07489113
    Trust Office, The Avenue, Grantham, Lincolnshire, England
    Dissolved Corporate (59 parents)
    Officer
    2011-02-01 ~ 2012-09-04
    IIF 114 - Director → ME
  • 95
    THE WILLIAM ALVEY SCHOOL TRUST
    07737302
    The William Alvey C.e. Primary School, Eastgate, Sleaford, Lincolnshire
    Active Corporate (40 parents)
    Officer
    2021-06-22 ~ 2023-03-16
    IIF 97 - Director → ME
  • 96
    THOMPSON TYRES LIMITED
    NI060795
    31 Downshire Road, Banbridge, County Down
    Active Corporate (4 parents)
    Officer
    2006-09-08 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED - now
    THE FEDERATION OF PETROLEUM SUPPLIERS LIMITED
    - 2019-07-31 03439922
    3 Royal Court, Gadbrook Park, Northwich, Cheshire, England
    Active Corporate (42 parents)
    Officer
    1997-11-25 ~ 1998-04-23
    IIF 49 - Director → ME
  • 98
    UNLIKE SKINCARE LTD
    - now 11869839
    OTHER SKINCARE LTD - 2019-04-13
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (8 parents)
    Officer
    2021-04-16 ~ dissolved
    IIF 54 - Director → ME
  • 99
    WOODSPEEN TRAINING LIMITED
    - now 02696326 06434555
    A. & R. TRAINING SERVICES LIMITED - 2011-09-06
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (24 parents, 3 offsprings)
    Officer
    2012-09-26 ~ 2013-09-13
    IIF 93 - Director → ME
  • 100
    ZEBRA CEE LIMITED
    - now 07566903
    ZOLFO COOPER CEE LIMITED - 2015-02-25
    MICHCO 1018 LIMITED - 2012-02-10
    6 New Street Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 107 - Director → ME
  • 101
    ZEBRA REALISATIONS LLP
    - now OC340361 03777089
    ZOLFO COOPER LLP
    - 2015-06-02 OC340361 03777089... (more)
    KNIGHTRIDERS LLP - 2008-11-21
    Buchanans Barn, Broad Campden, Chipping Campden, Gloucestershire
    Active Corporate (55 parents, 4 offsprings)
    Officer
    2012-04-01 ~ now
    IIF 98 - LLP Designated Member → ME
  • 102
    ZULU REALISATIONS LIMITED - now
    ZEBRA REALISATIONS LIMITED - 2015-06-02
    ZOLFO COOPER LIMITED - 2015-02-25
    ZC FLEET PLACE LIMITED - 2008-11-24
    ZOLFO COOPER LIMITED - 2008-11-21
    KROLL LIMITED
    - 2008-11-17 03777089 03732513
    KROLL BUCHLER PHILLIPS LIMITED
    - 2002-12-02 03777089
    BUCHLER PHILLIPS LIMITED - 2000-02-01
    RETRODATA - 1999-06-08
    Buchanan's Barn, Broad Campden, Chipping Campden, Gloucestershire
    Active Corporate (23 parents, 1 offspring)
    Officer
    2005-04-28 ~ 2006-08-24
    IIF 6 - Director → ME
    2006-10-09 ~ 2007-06-29
    IIF 7 - Director → ME
    2002-12-02 ~ 2007-06-29
    IIF 21 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.