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 Paul Thompson

    Related profiles found in government register
  • Mr Paul Thompson
    British born in December 1972

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • 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 3 IIF 4
    • 20 Linton, Elloughton, Brough, East Yorkshire, HU15 1FE, United Kingdom

      IIF 5
  • 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 6 IIF 7
    • 14 Dean Close, Shildon, Durham, DL4 1QP, England

      IIF 8
  • Mr Paul Thompson
    British born in December 1972

    Resident in England

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

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
    • 111, Stockbridge Road, Elloughton, Brough, HU15 1HW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 20 Linton, Elloughton, Brough, East Yorkshire, HU15 1FE, United Kingdom

      IIF 17
    • 32, Wingate Road, Hammersmith, London, W6 0UR

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
    • 9, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX, U.k.

      IIF 23
  • Thompson, Paul
    British chief executive officer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Paul
    British company director 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 26
  • Thompson, Paul
    British director born in July 1954

    Resident in United Kingdom

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

      IIF 27
  • 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 28
  • 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 29
    • 14, Dean Close, Shildon, DL4 1QP, United Kingdom

      IIF 30
  • 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 31
    • 14, Dean Close, Shildon, County Durham, DL4 1QP, England

      IIF 32 IIF 33
  • 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 34
    • 14, Dean Close, Shildon, County Durham, DL4 1QP, England

      IIF 35
    • 14 Dean Close, Shildon, Durham, DL4 1QP, England

      IIF 36
  • 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 37
  • 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 38
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 45
  • Thompson, Paul Matthew
    British none born in June 1967

    Resident in United Kingdom

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

      IIF 46
  • 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 47 IIF 48
    • Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 49
  • 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 50
  • 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 51
    • 20, North Audley Street, London, W1K 6WE, England

      IIF 52
    • 6, New Street Square, London, EC4A 3BF, England

      IIF 53
    • The Wash House, Casewick, Uffington, PE9 4RX

      IIF 54
  • 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 55
  • 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 56 IIF 57 IIF 58
    • Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY

      IIF 59
  • 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 60
  • 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 61
  • 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 62
  • Thompson, Paul
    British director born in February 1967

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

      IIF 63 IIF 64
  • 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 65
  • 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 66
  • Thompson, Paul
    British accountant born in June 1967

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

      IIF 67
    • 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 68
  • Thompson, Paul
    British chartered accountant born in June 1967

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

      IIF 69 IIF 70 IIF 71
    • Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 72
  • Thompson, Paul
    British company director born in June 1967

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

      IIF 73
  • Thompson, Paul
    British finance director born in June 1967

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

      IIF 74
    • Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 75
    • 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 76
  • 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 105
  • Thompson, Paul
    British finance director

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

      IIF 106
  • 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 107
  • Thompson, Paul Matthew

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

      IIF 108
  • Thompson, Paul

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

      IIF 109
    • Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 110
    • 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 111
child relation
Offspring entities and appointments
Active 46
  • 1
    6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    320 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 99 - Secretary → ME
  • 2
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    INVEX PARTNERS LIMITED - 2003-04-30
    HAMSARD 2013 LIMITED - 1999-02-23
    6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 44 - Director → ME
    2017-03-23 ~ dissolved
    IIF 108 - Secretary → ME
  • 3
    ALIXPARTNERS SV UKRAINE LIMITED - 2019-11-06
    6 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-03-11 ~ now
    IIF 39 - Director → ME
  • 4
    DE FACTO 1017 LIMITED - 2002-10-23
    6 New Street Square, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2017-03-23 ~ now
    IIF 38 - Director → ME
  • 5
    6 New Street Square, London, England
    Active Corporate (68 parents)
    Officer
    2018-01-01 ~ now
    IIF 53 - LLP Member → ME
  • 6
    THOMPSON ACCOUNTANTS & PAYROLL SERVICES LIMITED - 2017-11-01
    52-56 Coatsworth Road, Gateshead, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -25,793 GBP2024-01-29
    Officer
    2014-12-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    LANECLEAR LLP - 2009-02-09
    10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-08-08 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 8
    20 Linton Elloughton, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,793 GBP2018-02-28
    Officer
    2016-10-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    14 Dean Close, Shildon, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    BOOGIE AUDIO VISUAL LTD - 2019-06-10
    14 Dean Close, Shildon, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,314 GBP2021-02-28
    Officer
    2016-02-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-02-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 89 - Secretary → ME
  • 12
    East Leaze Farm House, Haselbury Plucknett, Yeovil, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 61 - Director → ME
  • 13
    14 Dean Close, Shildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 31 - Director → ME
  • 15
    14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 35 - Director → ME
  • 16
    Ashley House 141 Newmarket Lane, Stanley, Wakefield
    Active Corporate (3 parents)
    Equity (Company account)
    142,862 GBP2024-03-31
    Officer
    2021-09-07 ~ now
    IIF 59 - Director → ME
  • 17
    Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    10,857 GBP2024-03-31
    Officer
    2021-07-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,520,172 GBP2024-03-31
    Officer
    2021-09-07 ~ now
    IIF 56 - Director → ME
  • 19
    10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    275 GBP2015-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 101 - Secretary → ME
  • 20
    14 Dean Close, Shildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 37 - Director → ME
  • 21
    Verdemar House, 230 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    357 GBP2024-10-31
    Officer
    2020-10-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-10-31 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,842 GBP2021-12-31
    Officer
    2017-07-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 23
    14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 34 - Director → ME
  • 24
    14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 33 - Director → ME
  • 25
    6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    788 GBP2018-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 88 - Secretary → ME
  • 26
    6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -983 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 90 - Secretary → ME
  • 27
    6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 91 - Secretary → ME
  • 28
    Tanglewood, Gough Road, Fleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,674 GBP2025-01-31
    Officer
    2025-08-29 ~ now
    IIF 58 - Director → ME
  • 29
    6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -443 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 84 - Secretary → ME
  • 30
    6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -569 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 85 - Secretary → ME
  • 31
    6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    569 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 87 - Secretary → ME
  • 32
    6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -781 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 93 - Secretary → ME
  • 33
    10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 83 - Secretary → ME
  • 34
    10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 103 - Secretary → ME
  • 35
    10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2015-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 40 - Director → ME
  • 36
    THE COMMONWEALTH BROADCASTING ASSOCIATION - 2014-07-25
    Room 02.101 Lawrence Stenhouse Building, University Of East Anglia, Norwich, Norfolk, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,853 GBP2019-12-31
    Officer
    2016-11-01 ~ now
    IIF 62 - Director → ME
  • 37
    10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 95 - Secretary → ME
  • 38
    6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,296 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 94 - Secretary → ME
  • 39
    6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,904 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 97 - Secretary → ME
  • 40
    Alixpartners 8th Floor, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    305 GBP2016-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 102 - Secretary → ME
  • 41
    6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2021-09-30
    Officer
    2003-12-05 ~ dissolved
    IIF 100 - Secretary → ME
  • 42
    THE HARROWBY/NATIONAL ACADEMIES TRUST LTD - 2012-07-17
    The National Cofe Junior School, Castlegate, Grantham, Lincs
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 43
    31 Downshire Road, Banbridge, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    1,277,487 GBP2024-09-30
    Officer
    2006-09-08 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    OTHER SKINCARE LTD - 2019-04-13
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,593 GBP2020-07-31
    Officer
    2021-04-16 ~ dissolved
    IIF 60 - Director → ME
  • 45
    ZOLFO COOPER CEE LIMITED - 2015-02-25
    MICHCO 1018 LIMITED - 2012-02-10
    6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -33 GBP2021-10-01 ~ 2022-12-31
    Officer
    2019-05-09 ~ dissolved
    IIF 41 - Director → ME
  • 46
    ZOLFO COOPER LLP - 2015-06-02
    KNIGHTRIDERS LLP - 2008-11-21
    Buchanans Barn, Broad Campden, Chipping Campden, Gloucestershire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -271,921 GBP2023-09-30
    Officer
    2012-04-01 ~ now
    IIF 51 - LLP Designated Member → ME
Ceased 42
  • 1
    Barrow Mill Barrow Street, Barrow Gurney, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    207,789 GBP2024-12-31
    Officer
    2017-12-28 ~ 2021-03-26
    IIF 13 - Director → ME
  • 2
    Barrow Mill, Barrow Street, Barrow Gurney, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    530,089 GBP2024-12-31
    Officer
    2018-04-20 ~ 2021-03-26
    IIF 14 - Director → ME
  • 3
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    INVEX PARTNERS LIMITED - 2003-04-30
    HAMSARD 2013 LIMITED - 1999-02-23
    6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2007-02-07 ~ 2007-07-17
    IIF 67 - Director → ME
    2003-03-26 ~ 2007-07-17
    IIF 105 - Secretary → ME
  • 4
    ALIXPARTNERS SV UKRAINE LIMITED - 2019-11-06
    6 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-03-23 ~ 2019-11-01
    IIF 46 - Director → ME
  • 5
    ALIXPARTNERS UK 2 LLP - 2015-02-05
    6 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    2015-02-23 ~ 2017-12-31
    IIF 52 - LLP Designated Member → ME
  • 6
    6 New Street Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,932 GBP2021-09-30
    Officer
    2003-12-05 ~ 2017-04-18
    IIF 86 - Secretary → ME
  • 7
    SWANSURE DIRECT LIMITED - 2008-06-11
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2005-03-20 ~ 2008-10-31
    IIF 63 - Director → ME
  • 8
    D & D HOMECARE LTD - 2007-10-11
    Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2002-06-19 ~ 2008-10-31
    IIF 64 - Director → ME
  • 9
    THOMPSON ACCOUNTANTS & PAYROLL SERVICES LIMITED - 2017-11-01
    52-56 Coatsworth Road, Gateshead, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -25,793 GBP2024-01-29
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    Ince, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2008-02-26 ~ 2012-01-11
    IIF 27 - Director → ME
  • 11
    Eden Point, Cheadle Hulme, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    403 GBP2024-02-28
    Officer
    2019-09-20 ~ 2022-04-13
    IIF 15 - Director → ME
    Person with significant control
    2019-09-24 ~ 2022-04-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    3 Casewick Hall, Casewick, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,510 GBP2023-12-31
    Officer
    2015-12-29 ~ 2019-09-12
    IIF 42 - Director → ME
  • 13
    GROWHOW HOLDINGS LIMITED - 2016-01-29
    KEMIRA GROWHOW HOLDINGS LIMITED - 2009-03-02
    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 (2 parents)
    Officer
    2007-09-14 ~ 2012-01-11
    IIF 24 - Director → ME
  • 14
    GROWHOW UK (WEST) LIMITED - 2016-01-29
    KEMIRA GROWHOW UK LIMITED - 2009-03-02
    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 (2 parents)
    Officer
    2007-09-14 ~ 2012-01-11
    IIF 25 - Director → ME
  • 15
    GROWHOW UK LIMITED - 2015-11-06
    GROWHOW UK (EAST) LIMITED - 2010-01-11
    TERRA NITROGEN (UK) LIMITED - 2009-03-02
    TERRA INDUSTRIES LIMITED - 1997-12-16
    GREENREWARD LIMITED - 1997-11-12
    Billingham Complex, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    191,000 GBP2024-12-31
    Officer
    1999-08-27 ~ 2012-01-11
    IIF 26 - Director → ME
  • 16
    Unit 10-11 Howley Park Business Village Pullan Way, Morley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    469,018 GBP2024-10-30
    Officer
    2017-10-01 ~ 2018-04-25
    IIF 19 - Director → ME
  • 17
    6 New Street Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,023 GBP2021-09-30
    Officer
    2003-12-05 ~ 2017-04-22
    IIF 92 - Secretary → ME
  • 18
    Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (12 parents)
    Equity (Company account)
    27,568 GBP2023-03-31
    Officer
    2020-03-23 ~ 2024-12-03
    IIF 21 - Director → ME
  • 19
    FINANCIAL & PERSONNEL RESEARCH LIMITED - 2003-07-24
    RESEARCH & RECOVERY LIMITED - 1992-07-29
    Gun Court, 70 Wapping Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    130,000 GBP2015-09-30
    Officer
    2004-07-30 ~ 2007-06-29
    IIF 73 - Director → ME
    2004-07-30 ~ 2007-06-29
    IIF 79 - Secretary → ME
  • 20
    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 (2 parents)
    Officer
    2009-05-30 ~ 2012-01-11
    IIF 22 - Director → ME
  • 21
    6 New Street Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,131 GBP2021-09-30
    Officer
    2003-12-05 ~ 2016-04-22
    IIF 98 - Secretary → ME
  • 22
    1-3 Frederick's Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    52,488,026 GBP2022-12-31
    Officer
    2021-07-19 ~ 2022-09-22
    IIF 43 - Director → ME
  • 23
    1-3 Frederick's Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,029,390 GBP2022-12-31
    Officer
    2021-09-17 ~ 2022-12-07
    IIF 45 - Director → ME
  • 24
    KROLL SECURITY COMPANY LIMITED - 2007-02-22
    KROLL SECURITY GROUP LIMITED - 2006-12-06
    KROLL SECURITY INTERNATIONAL LIMITED - 2006-04-07
    KROLL SECURITY LIMITED - 2004-04-30
    Two, London Bridge, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,583,111 GBP2024-01-31
    Officer
    2004-03-25 ~ 2006-12-07
    IIF 109 - Secretary → ME
  • 25
    KROLL BACKGROUND WORLDWIDE LIMITED - 2011-09-30
    KROLL BACKGROUND EUROPE LIMITED - 2003-05-21
    KROLL BACKGROUND U.K. LIMITED - 2001-12-14
    15 Westferry Circus, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    2005-04-26 ~ 2007-07-31
    IIF 71 - Director → ME
    2002-12-02 ~ 2007-07-31
    IIF 78 - Secretary → ME
  • 26
    Castlegate House, 36 Castle Street, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,917 GBP2024-09-30
    Officer
    2003-12-05 ~ 2016-08-01
    IIF 96 - Secretary → ME
  • 27
    KEMIRA N.I. LIMITED - 2003-01-16
    Carson Mcdowell, Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2009-05-30 ~ 2012-01-11
    IIF 23 - Director → ME
  • 28
    TRUSHELFCO (NO. 996) LIMITED - 1986-11-26
    The News Building, Level 6, 3 London Bridge Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    501,793 GBP2024-01-01 ~ 2024-12-31
    Officer
    2005-04-26 ~ 2007-06-29
    IIF 70 - Director → ME
    2002-12-02 ~ 2007-06-29
    IIF 80 - Secretary → ME
  • 29
    KROLL LINDQUIST AVEY LIMITED - 2002-12-20
    BUCHLER PHILLIPS LINDQUIST AVEY LTD. - 2000-02-01
    DELTRADE LIMITED - 1997-04-29
    Nexus Place, 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    419,894 GBP2016-09-30
    Officer
    2005-04-26 ~ 2007-06-29
    IIF 72 - Director → ME
    2002-12-02 ~ 2007-06-29
    IIF 81 - Secretary → ME
  • 30
    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 (3 parents, 1 offspring)
    Officer
    2004-04-27 ~ 2007-06-29
    IIF 75 - Director → ME
    2002-12-02 ~ 2007-06-29
    IIF 110 - Secretary → ME
  • 31
    Learning Abilities Tv, Interchange Centre Interchange Centre, West Street, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ 2016-02-18
    IIF 32 - Director → ME
  • 32
    Lisle Marsden Church Of England Primary Academy, Lansdowne Avenue, Grimsby, North East Lincolnshire
    Active Corporate (11 parents)
    Person with significant control
    2021-11-24 ~ 2024-03-08
    IIF 9 - Right to appoint or remove directors OE
    2024-03-08 ~ 2024-03-20
    IIF 2 - Right to appoint or remove directors OE
  • 33
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2001-04-23 ~ 2002-12-16
    IIF 66 - Director → ME
  • 34
    Gun Court, 70 Wapping Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2015-09-30
    Officer
    2005-04-26 ~ 2007-06-29
    IIF 74 - Director → ME
    2003-03-21 ~ 2003-03-21
    IIF 76 - Director → ME
    2003-03-21 ~ 2007-06-29
    IIF 106 - Secretary → ME
  • 35
    6 Ridley Hill Farm, Ridley, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,502 GBP2024-12-31
    Officer
    2016-03-13 ~ 2021-04-28
    IIF 28 - Director → ME
  • 36
    SANTALBERTO LIMITED - 2014-04-09
    OLD LUXTERS LIMITED - 2013-03-07
    CANTON CONSULTANTS LIMITED - 2011-02-01
    AB BETA LIMITED - 2008-05-21
    Buchanan's Barn, Broad Campden, Chipping Campden, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,994 GBP2024-12-31
    Officer
    2003-12-05 ~ 2009-08-13
    IIF 111 - Secretary → ME
  • 37
    FR. SAUTER AUTOMATION LIMITED - 1977-12-31
    Inova House Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    2024-08-01 ~ 2025-05-28
    IIF 55 - Director → ME
  • 38
    C/o Northpoint Associates, Suite 4 Saville Exchange, North Shields, Tyne & Wear
    Active Corporate (2 parents)
    Officer
    2004-10-15 ~ 2005-02-15
    IIF 104 - Secretary → ME
  • 39
    DWSCO 2634 LIMITED - 2005-10-21
    Suite 15f Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2006-07-18 ~ 2007-06-29
    IIF 77 - Secretary → ME
  • 40
    The William Alvey C.e. Primary School, Eastgate, Sleaford, Lincolnshire
    Active Corporate (10 parents)
    Officer
    2021-06-22 ~ 2023-03-16
    IIF 12 - Director → ME
  • 41
    A. & R. TRAINING SERVICES LIMITED - 2011-09-06
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2012-09-26 ~ 2013-09-13
    IIF 18 - Director → ME
  • 42
    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
    KROLL BUCHLER PHILLIPS LIMITED - 2002-12-02
    BUCHLER PHILLIPS LIMITED - 2000-02-01
    RETRODATA - 1999-06-08
    Buchanan's Barn, Broad Campden, Chipping Campden, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,557 GBP2023-12-31
    Officer
    2006-10-09 ~ 2007-06-29
    IIF 69 - Director → ME
    2005-04-28 ~ 2006-08-24
    IIF 68 - Director → ME
    2002-12-02 ~ 2007-06-29
    IIF 82 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.