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

Loughran, Thomas

    Related profiles found in government register
  • Loughran, Thomas
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 1
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Loughran, Thomas
    British marketing sales born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 152, King Lane, Leeds, LS17 6AA, United Kingdom

      IIF 5
  • Loughran, Thomas
    British sales born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, England

      IIF 6
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 7
  • Loughran, Thomas
    British sales director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor East Marshall Court, Marshall Street, Leeds, West Yorks, LS11 9YP, United Kingdom

      IIF 8
  • Loughran, Thomas
    British self employed born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152 King Lane Leeds, Moortown, Leeds, LS17 6AA, England

      IIF 9
  • Loughran, Thomas
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208-210, Lord Street, Fleetwood, FY7 6SW, United Kingdom

      IIF 10
    • 7, Homestead Way, Fleetwood, FY7 7NG, United Kingdom

      IIF 11
  • Loughran, Thomas
    British electrician born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Oxford Road, Fleetwood, Lancashire, FY7 7EX, England

      IIF 12
  • Mr Thomas Loughran
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 13
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 14
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 15
  • Loughran, Thomas Dennis
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 16
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 17
    • 1st Floor Marshall Court, Marshall Street, Leeds, LS11 9YP, England

      IIF 18
    • 22, Sanderson House, Station Road, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 23
    • Marshall Court First Floor East, Marshall Street, Leeds, LS11 9YP, England

      IIF 24
    • Sanderson House, 22, Station Road, Leeds, LS18 5NT, England

      IIF 25
    • Waterscape, 42 Leeds & Bradford Road, Leeds, LS5 3EG, England

      IIF 26
  • Loughran, Thomas Dennis
    British managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, The Avenue, Collingham, Wetherby, LS22 5BU, England

      IIF 27
  • Loughran, Thomas Dennis
    British sales born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 28
  • Loughran, Thomas Dennis
    British sales director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 29
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 30
  • Loughran, Thomas Dennis
    English consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House (buckle Barton), Station Road, Leeds, LS18 5NT, England

      IIF 31
  • Loughran, Thomas Dennis
    English director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Brewery Wharf, Leeds, LS10 1NE, England

      IIF 32
  • Mr Thomas Loughran
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor East Marshall Court, Marshall Street, Leeds, West Yorks, LS11 9YP, United Kingdom

      IIF 33
  • Thomas Loughran
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Homestead Way, Fleetwood, FY7 7NG, United Kingdom

      IIF 34
  • Mr Thomas Loughran
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208-210, Lord Street, Fleetwood, FY7 6SW, United Kingdom

      IIF 35
  • Mr Thomas Dennis Loughran
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 36
    • 1st Floor Marshall Court, Marshall Street, Leeds, LS11 9YP, England

      IIF 37
    • 22, Sanderson House, Station Road, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Crown House, 94 Armley Road, Leeds, LS12 2EJ, England

      IIF 42
    • Crown House, 94 Armley Road, Leeds, West Yorkshire, LS12 2EJ, United Kingdom

      IIF 43
    • Marshall Court First Floor East, Marshall Street, Leeds, LS11 9YP, England

      IIF 44
    • Sanderson House, 22, Station Road, Leeds, LS18 5NT, England

      IIF 45
    • Waterscape, 42 Leeds & Bradford Road, Leeds, LS5 3EG, England

      IIF 46
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 47
    • 16, The Avenue, Collingham, Wetherby, LS22 5BU, England

      IIF 48
    • 18, The Avenue, Collingham, Wetherby, LS22 5BU, England

      IIF 49
  • Mr Thomas Dennis Loughran
    English born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Brewery Wharf, Leeds, LS10 1NE, England

      IIF 50
    • Sanderson House (buckle Barton), Station Road, Leeds, LS18 5NT, England

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    LOUGHRAN CONSULTANCY LIMITED - 2021-03-03
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -661 GBP2020-12-31
    Officer
    2019-12-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 2
    CUMULUS LEADS LIMITED - 2022-11-30
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-23 ~ now
    IIF 19 - Director → ME
  • 4
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 5
    22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    1st Floor Marshall Court, Marshall Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    Marshall Court First Floor East, Marshall Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    Sanderson House (buckle Barton), Station Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 9
    22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    SURE SELL PROPERTY LIMITED - 2024-06-05
    First Floor East Marshall Court Marshall Street, Leeds, West Yorks, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    4 Brewery Place, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,252 GBP2021-01-31
    Officer
    2019-02-11 ~ dissolved
    IIF 4 - Director → ME
  • 13
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203,926 GBP2020-11-30
    Officer
    2019-11-12 ~ dissolved
    IIF 17 - Director → ME
  • 14
    Crown House, 94 Armley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 23 - Director → ME
  • 15
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,164 GBP2021-01-31
    Officer
    2019-01-25 ~ dissolved
    IIF 2 - Director → ME
  • 16
    4 Brewery Place, Brewery Wharf, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    208-210 Lord Street, Fleetwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    179 Lord Street, Fleetwood, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 19
    Waterscape, 42 Leeds & Bradford Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 26 - Director → ME
  • 20
    22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    Lloyd And Hardman Preston House, Long Meadow Lane, Thornton Cleveleys, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,070 GBP2016-01-31
    Officer
    2014-01-03 ~ dissolved
    IIF 12 - Director → ME
  • 22
    Sanderson House, 22 Station Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-12-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-12-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    6th Floor Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,895 GBP2020-04-30
    Officer
    2018-04-28 ~ dissolved
    IIF 3 - Director → ME
  • 24
    72 Sandringham Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 25
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,024 GBP2016-06-30
    Officer
    2015-06-26 ~ dissolved
    IIF 9 - Director → ME
Ceased 8
  • 1
    22, Sanderson House Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2023-09-23 ~ 2024-01-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    Crown House, 94 Armley Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,544 GBP2018-10-31
    Officer
    2017-10-09 ~ 2018-08-01
    IIF 5 - Director → ME
  • 3
    ONE LIFE EP LIMITED - 2019-05-14
    NOVOMORE TRADING LIMITED - 2019-05-09
    35 Normanby Street, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-07 ~ 2020-03-13
    IIF 30 - Director → ME
    Person with significant control
    2019-05-07 ~ 2020-03-13
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203,926 GBP2020-11-30
    Person with significant control
    2019-11-12 ~ 2019-11-25
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    7,186 GBP2020-04-01 ~ 2021-03-31
    Officer
    2018-02-06 ~ 2018-03-21
    IIF 1 - Director → ME
    Person with significant control
    2018-02-06 ~ 2018-03-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    224,566 GBP2021-03-31
    Officer
    2017-11-20 ~ 2022-04-30
    IIF 7 - Director → ME
    Person with significant control
    2017-11-20 ~ 2021-03-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Waterscape, 42 Leeds & Bradford Road, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    2024-03-06 ~ 2024-03-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    6th Floor Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,895 GBP2020-04-30
    Person with significant control
    2018-04-28 ~ 2018-08-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.