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

Mr Bruce John Thew

    Related profiles found in government register
  • Mr Bruce John Thew
    British born in May 2016

    Resident in England

    Registered addresses and corresponding companies
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

      IIF 1
  • Mr Bruce John Thew
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Barnhorn, Meadway, Berkhamstead, Herts, HP4 2PL

      IIF 2
    • Barnhorn, Meadway, Berkhamsted, HP4 2PL, England

      IIF 3
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 4
    • C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 5
    • C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, United Kingdom

      IIF 6
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

      IIF 7 IIF 8
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, United Kingdom

      IIF 9
  • Thew, Bruce John
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 10 IIF 11 IIF 12
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL, England

      IIF 13
    • Barnhorn, Meadway, Berkhamsted, Herts, HP4 2LP, England

      IIF 14
    • Estate House, Evesham Street, Redditch, B97 4HP, England

      IIF 15
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

      IIF 16 IIF 17
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, England

      IIF 18 IIF 19
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, United Kingdom

      IIF 20
    • Liaison Group, Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP, United Kingdom

      IIF 21
  • Thew, Bruce John
    British chief executive officer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Barn Horn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL, England

      IIF 22
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL, England

      IIF 23
  • Thew, Bruce John
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 24
    • Barnhorn, Meadway, Berkhamsted, Herts, HP4 2LP, England

      IIF 25
  • Thew, Bruce John
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Barnhorn, Meadway, Berkhamstead, Herts, HP4 2PL, England

      IIF 26
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 27
  • Thew, Bruce John
    British investor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 28
  • Thew, Bruce John
    British managing director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 29
  • Thew, Bruce John
    British chief executive officer

    Registered addresses and corresponding companies
    • Barnhorn, Meadway, Berkhamsted, Hertfordshire, HP4 2PL

      IIF 30
    • Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

      IIF 31
  • Thew, Bruce John
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estate House, Evesham Street, Redditch, B97 4HP, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    LOCUM-DOC LTD - 2008-06-18
    MERCO MANAGEMENT SERVICES LIMITED - 2005-12-14
    Estate House, Evesham Street, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-10-15 ~ now
    IIF 19 - Director → ME
  • 2
    Tyrone House 369 Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2012-10-04 ~ dissolved
    IIF 23 - Director → ME
  • 3
    ACTIVE8 HUMAN RESOURCES LIMITED - 2007-03-02
    Estate House, Evesham Street, Redditch, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    160,618 GBP2024-12-31
    Officer
    2016-09-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    Barnhorn, Meadway, Berkhamsted, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,164,966 GBP2024-03-31
    Officer
    2005-10-04 ~ now
    IIF 12 - Director → ME
  • 5
    Just Accounts Ltd, Tyrone House 369 Haydock Lane, Haydock Ind Estate, St Helens, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,010 GBP2018-07-31
    Officer
    2010-04-29 ~ dissolved
    IIF 25 - Director → ME
  • 6
    LITERARY EVENTS INTERNATIONAL LIMITED - 2011-09-26
    C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,249 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    INFINITY HEALTH TECHNOLOGY HOLDINGS LIMITED - 2015-04-25
    INFINITY HEALTH TECHNOLOGIES LIMITED - 2014-03-24
    61 The Market House, 61 High Street, Tring, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    145,053 GBP2024-12-31
    Officer
    2020-08-18 ~ now
    IIF 21 - Director → ME
  • 8
    LIVEACCOUNTS LIMITED - 2010-03-16
    Tyrone House 369 Haydock Lane, Haydock Industrial Estate, St Helens, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    175,416 GBP2024-12-31
    Officer
    2010-03-12 ~ now
    IIF 14 - Director → ME
  • 9
    Estate House, Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    11,036,512 GBP2024-01-01 ~ 2024-12-31
    Officer
    2007-11-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Estate House, Evesham Street, Redditch, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,786 GBP2024-12-31
    Officer
    2012-12-14 ~ now
    IIF 32 - Director → ME
  • 11
    LIAISON INFORMATION TECHNOLOGY SOLUTIONS LIMITED - 2014-11-17
    Estate House, Evesham Street, Redditch, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    2014-08-14 ~ now
    IIF 18 - Director → ME
  • 12
    MULTIMATICS LIMITED - 1994-04-20
    Estate House, Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,476,884 GBP2024-12-31
    Officer
    2008-01-21 ~ now
    IIF 17 - Director → ME
    2008-01-21 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 13
    Meadowside, Mountbatten Way, Congleton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-11-20 ~ now
    IIF 13 - Director → ME
  • 14
    Meadowside, Mountbatten Way, Congleton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-11-28 ~ now
    IIF 11 - Director → ME
  • 15
    Estate House, Evesham Street, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,135 GBP2024-12-31
    Officer
    2019-12-06 ~ now
    IIF 15 - Director → ME
  • 16
    THE VAT LIAISON PROGRAMME LIMITED - 2004-05-05
    SPEED 5315 LIMITED - 1996-02-12
    Estate House, Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2008-01-23 ~ now
    IIF 10 - Director → ME
    2008-01-23 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 8
  • 1
    Barnhorn, Meadway, Berkhamsted, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,164,966 GBP2024-03-31
    Person with significant control
    2016-10-04 ~ 2024-10-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    LITERARY EVENTS INTERNATIONAL LIMITED - 2011-09-26
    C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,249 GBP2022-03-31
    Officer
    2010-12-15 ~ 2020-02-19
    IIF 22 - Director → ME
  • 3
    MULTIMATICS LIMITED - 1994-04-20
    Estate House, Evesham Street, Redditch, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,476,884 GBP2024-12-31
    Person with significant control
    2016-07-01 ~ 2022-10-27
    IIF 1 - Has significant influence or control OE
  • 4
    PERFECTABILITY LIMITED - 1999-04-22
    Suite 1b, Foundation, 2 George Street, Altrincham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2005-10-10 ~ 2006-09-04
    IIF 27 - Director → ME
  • 5
    CERIDIAN UK LIMITED - 2016-06-22
    CERIDIAN CENTREFILE LIMITED - 2007-02-15
    CENTREFILE LIMITED - 2003-06-20
    CENTRE-FILE LIMITED - 1998-05-21
    DATACARRER LIMITED - 1995-10-02
    7th Floor, The Victoria, 150-182 The Quays, Salford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1997-02-17 ~ 2004-12-31
    IIF 29 - Director → ME
  • 6
    CERIDIAN SVS UK LIMITED - 2013-12-30
    ITS INFORMATION TECHNOLOGY SYSTEMS (UK) LIMITED - 2010-06-24
    FORAY 1216 LIMITED - 1999-05-26
    Suite 2b, West One, 100 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    1999-07-14 ~ 2004-12-31
    IIF 24 - Director → ME
  • 7
    PAYKEEPER LTD - 2020-03-12
    29 Garthfield Crescent, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -171,842 GBP2024-12-31
    Officer
    2014-10-29 ~ 2025-02-04
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (8 parents)
    Officer
    2010-09-28 ~ 2020-02-19
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-19
    IIF 5 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.