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 David Alan Thompson

    Related profiles found in government register
  • Mr David Alan Thompson
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Parkin S Booth & Co Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 1
    • Flat 146, The Unity Building, Rumford Place, Liverpool, Liverpool, Merseyside, L3 9BW

      IIF 2
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • David Thompson
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 22-24, Market Street, Hoylake, Wirral, CH47 2AE, United Kingdom

      IIF 4
  • Mr David Leslie Thompson
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • 46, Lyndford Road, Stalham, Norwich, NR12 9BD, England

      IIF 5
  • Mr David Thompson
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ

      IIF 6
  • Mr David Thompson
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lime Tree Paddock, Scothern, Lincoln, LN2 2XD, England

      IIF 7 IIF 8 IIF 9
    • 153 Linthorpe Road, Middlesbrough, Cleveland, TS1 4AG, England

      IIF 13
    • 18 Gunnergate Lane, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8HY, England

      IIF 14
    • 18, Gunnergate Lane, Marton-in-cleveland, Middlesbrough, TS7 8HY, England

      IIF 15 IIF 16
    • 7, Eggleston Court, Middlesbrough, TS2 1RU, England

      IIF 17
  • Mr David Thompson
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Thompson
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Saltwynds Farm, Saltways Lane, Bowd, Sidmouth, Devon, EX10 0NP

      IIF 21
  • Mr David Thompson
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Broomhurst Lane, Fleet, Hampshire, GU51 1HJ

      IIF 22
  • Mr David Thompson
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ploughmans Close, Southport, PR9 8QZ, England

      IIF 23
  • Mr David Thompson
    English born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 62 Kings Road, Reading, RG1 3AA, England

      IIF 24
  • Mr Darren David William Thompson
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sandpiper Court, Waters Edge Business Park Modwen Road, Salford Quays, M53EZ

      IIF 25
  • Thompson, David Alan
    British administrator born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Flat 146, The Unity Building, Rumford Place, Liverpool, Liverpool, Merseyside, L3 9BW

      IIF 26
  • Thompson, David Alan
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Thompson, David Alan
    British retired born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Flat146, Unity Building, Rumford Place, Liverpool, L3 9BW, England

      IIF 28
  • Mr David Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Station Terrace, East Boldon, NE36 0LJ, England

      IIF 29
    • 56, King George Road, South Shields, NE34 0SU, United Kingdom

      IIF 30
  • David Thompson
    British,american born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14 Winchester Close, Esher, Surrey, KT10 8QH, England

      IIF 31
    • 14 Winchester Close, Esher, Surrey, KT10 8QH, United Kingdom

      IIF 32
  • Thompson, David
    British certified chartered accountant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 22-24, Market Street, Hoylake, Wirral, CH47 2AE, United Kingdom

      IIF 33
  • Thompson, David
    British finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wathen Street, Staple Hill, Bristol, BS16 5LL

      IIF 34 IIF 35
  • David Thompson
    British born in October 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 44, Anderson Crescent, Limavady, BT49 0SY, Northern Ireland

      IIF 36
  • Thompson, David
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Sandpiper Quay Waters Edge Business Park, Modwen Road Salford Quays, Salford, Manchester, M5 3EZ, England

      IIF 37
  • Thompson, David
    British manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Beckenham Avenue, East Boldon, Tyne & Wear, NE36 0EH, United Kingdom

      IIF 38
  • Thompson, David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32, Springvale Industrial Park, Bilston, WV14 0QL, England

      IIF 39
  • Thompson, David
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Vintry Building, Wine Street, Bristol, BS1 2BD

      IIF 40
  • Thompson, David
    British barber born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Gunnergate Lane, Marton-in-cleveland, Middlesbrough, TS7 8HY, England

      IIF 41
    • 7, Eggleston Court, Middlesbrough, TS2 1RU, England

      IIF 42
  • Thompson, David
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, David
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18 Gunnergate Lane, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8HY, England

      IIF 50
  • Thompson, David
    British hairdresser born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 153, Linthorpe Road, Middlesbrough, Cleveland, TS1 4AG, England

      IIF 51
  • Thompson, David
    British builder born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, David
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Liffey Road, Hebburn, NE31 2DH, England

      IIF 54
  • Thompson, David Alan
    British born in August 1953

    Registered addresses and corresponding companies
    • Barnfield House East Common, Harpenden, Hertfordshire, AL5 1AW

      IIF 55
  • Thompson, David Alan
    British accountant born in August 1953

    Registered addresses and corresponding companies
    • Blythe Hall, Blythe Lane, Lathom, Lancashire, L40 5TY

      IIF 56
  • Thompson, David Alan
    British company director born in August 1953

    Registered addresses and corresponding companies
  • Thompson, David Alan
    British finance director born in August 1953

    Registered addresses and corresponding companies
    • Barnfield House East Common, Harpenden, Hertfordshire, AL5 1AW

      IIF 63
  • Thompson, David Alan
    British retailing born in August 1953

    Registered addresses and corresponding companies
    • Barnfield House East Common, Harpenden, Hertfordshire, AL5 1AW

      IIF 64
  • Thompson, David Leslie
    British retired born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, The Street, Catfield, Great Yarmouth, NR29 5AA, England

      IIF 65
  • Thompson, David
    British estate agent born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 27 Cottage Grove, Surbiton, Surrey, KT6 4JH

      IIF 66
  • Thompson, David
    British farmer born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Saltwynds Farm, Bowd, Sidmouth, EX10 0NP

      IIF 67
    • Saltwynds Farm, Saltways Lane, Bowd, Sidmouth, Devon, EX10 0NP, England

      IIF 68
  • Thompson, David
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 27 Cottage Grove, Surbiton, Surrey, KT6 4JH

      IIF 69
  • Thompson, David
    British consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Broomhurst Lane, Elvetham Heath, Fleet, Hampshire, GU51 1HJ

      IIF 70
  • Thompson, David
    British clerical officer born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 102a, Hesketh Lane, Preston, PR4 6AQ, United Kingdom

      IIF 71
  • Thompson, David
    British customer service born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Astley Road, Seaton Delaval, Whitley Bay, Tyne And Wear, NE25 0DG, United Kingdom

      IIF 72
  • Mr Darren David William Thompson
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
    • 24, Waters Edge Business Park, Modwen Road Salford Quays, Manchester, Lancashire, M5 3EZ

      IIF 74
    • 24, Waters Edge Business Park, Modwen Road Salford Quays, Manchester, M5 3EZ

      IIF 75
  • Thompson, David, Mr.
    English retired born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 83a, Queen Street, Filey, YO14 9HE, England

      IIF 76
  • Thompson, David Alan
    British accountant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 146, The Unity Building, Rumford Place, Liverpool, Merseyside, L3 9DG, United Kingdom

      IIF 77
  • Thompson, David Alan
    British businessman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 78
    • Flat 146, The Unity Building, Liverpool, Merseyside, L3 9BW

      IIF 79
  • Thompson, David Alan
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14b The Unity Building, Rumford Place, Liverpool, Merseyside, L3 9DG

      IIF 80 IIF 81 IIF 82
  • Thompson, David Alan
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Parkin S Booth & Co Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 83
    • Flat 14b The Unity Building, Rumford Place, Liverpool, Merseyside, L3 9DG

      IIF 84
  • Thompson, David
    English dircetor born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 62 Kings Road, Reading, RG1 3AA, England

      IIF 85
  • Thompson, David Alan
    British

    Registered addresses and corresponding companies
    • Barnfield House East Common, Harpenden, Hertfordshire, AL5 1AW

      IIF 86 IIF 87
    • Blythe Hall, Blythe Lane, Lathom, Lancashire, L40 5TY

      IIF 88
    • C/o Parkin S Booth & Co Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 89
  • Thompson, David Alan
    British company director

    Registered addresses and corresponding companies
    • Barnfield House East Common, Harpenden, Hertfordshire, AL5 1AW

      IIF 90
  • Thompson, Dave Alan
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Unity Building, Liverpool, L3 9BW, England

      IIF 91
  • Thompson, David
    Irish company director born in May 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • 130, Killinarden Estate, Tallaght, Dublin 24, Ireland

      IIF 92
  • Thompson, David
    British director born in May 1946

    Registered addresses and corresponding companies
    • 51 Moor Park Avenue, Carlisle, Cumbria, CA2 7LZ

      IIF 93
  • Thompson, David
    British,american consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Uncommon, 1 Long Lane, London, SE1 4PG, England

      IIF 94
  • Thompson, David
    British,american director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Turner Heath, 103 Bollington Road, Bollington, SK10 5EL, United Kingdom

      IIF 95
    • 2 High Street, Esher, Surrey, KT10 9RT, England

      IIF 96
    • Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD, United Kingdom

      IIF 97
  • Thompson, David
    British,american investor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14 Winchester Close, 14 Winchester Close, Esher, Surrey, KT10 8QH, England

      IIF 98
  • Thompson, David
    British company director

    Registered addresses and corresponding companies
    • Saltwynds Farm, Bowd, Sidmouth, EX10 0NP

      IIF 99
  • Thompson, David
    British director

    Registered addresses and corresponding companies
    • Saltwynds Farm, Saltways Lane, Bowd, Sidmouth, Devon, EX10 0NP

      IIF 100
  • Thompson, David
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Spinnaker Close, Hayling Island, Havant, PO11 0RB, United Kingdom

      IIF 101
  • Thompson, David
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 102
  • Thompson, David
    British electrical engineer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, King George Road, South Shields, NE34 0SU, United Kingdom

      IIF 103
  • Thompson, David
    British manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Station Terrace, East Boldon, NE36 0LJ, England

      IIF 104
  • Thompson, David
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 105
  • Thompson, David
    British company director born in October 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 44, Anderson Crescent, Limavady, BT49 0SY, Northern Ireland

      IIF 106
  • Thompson, David

    Registered addresses and corresponding companies
    • C/o Bristol Uniforms, Wathen St, Staple Hill, Bristol, BS16 5LL

      IIF 107
    • Wathen Street, Staple Hill, Bristol, BS16 5LL

      IIF 108 IIF 109 IIF 110
    • Wathen Street, Staple Hill, Bristol, BS16 5LL, United Kingdom

      IIF 113
    • 44, Anderson Crescent, Limavady, BT49 0SY, Northern Ireland

      IIF 114
    • 62 Kings Road, Reading, RG1 3AA, England

      IIF 115
    • Saltwynds Farm, Saltways Lane, Bowd, Sidmouth, EX10 0NP, United Kingdom

      IIF 116
    • 46, Lyndford Road, Stalham, Norfolk, NR12 9BD, England

      IIF 117
  • Thompson, Darren David William
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 118
  • Thompson, Darren David William
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Waters Edge Business Park, Modwen Road Salford Quays, Manchester, Lancashire, M5 3EZ, England

      IIF 119
    • 9, Miranda Court, Asgard Drive Regents Park, Salford, M5 4TN, United Kingdom

      IIF 120
  • Thompson, Darren David William
    British safety consultant born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Waters Edge Business Park, Modwen Road Salford Quays, Manchester, M5 3EZ, United Kingdom

      IIF 121
child relation
Offspring entities and appointments
Active 52
  • 1
    83b Queen Street, Filey, North Yorkshire
    Corporate (5 parents)
    Officer
    2017-02-25 ~ now
    IIF 76 - director → ME
  • 2
    PROJECT STEVE DEBTCO LIMITED - 2008-05-20
    FLEETNESS 588 LIMITED - 2008-04-09
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2008-05-15 ~ dissolved
    IIF 82 - director → ME
  • 3
    AMICA SCIENTIFIC LIMITED - 2024-01-22
    Turner Heath, 103 Bollington Road, Bollington, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-16 ~ now
    IIF 95 - director → ME
  • 4
    AMICA SCIENTIFIC (HOLDINGS) LIMITED - 2024-01-22
    Turner Heath, 103 Bollington Road, Bollington, United Kingdom
    Corporate (5 parents)
    Officer
    2024-08-15 ~ now
    IIF 98 - director → ME
  • 5
    DATE & TIME LIMITED - 2008-06-23
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-05-14 ~ dissolved
    IIF 80 - director → ME
  • 6
    BRABCO 1115 LIMITED - 2011-07-26
    Flat 146 The Unity Building, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 79 - director → ME
  • 7
    23 Clover Field Road, Stainton, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    65,127 GBP2023-08-31
    Officer
    2020-08-03 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    Unit 13 The Street, Catfield, Great Yarmouth, England
    Corporate (2 parents)
    Equity (Company account)
    18,265 GBP2024-03-31
    Officer
    2024-07-16 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    7 Ploughmans Close, Southport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2012-11-15 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    19 Spinnaker Close, Hayling Island, Havant, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 101 - director → ME
  • 11
    24 Waters Edge Business Park, Modwen Road Salford Quays, Manchester
    Corporate (1 parent)
    Equity (Company account)
    130,792 GBP2024-04-30
    Officer
    2002-05-02 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    2 Liffey Road, Hebburn, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 13
    A BRIEF ENCOUNTER LTD - 2020-11-06
    44 Anderson Crescent, Limavady, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,731 GBP2021-08-31
    Officer
    2020-08-03 ~ dissolved
    IIF 106 - director → ME
    2020-08-03 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    BIG SURREY FAIRS LTD. - 2011-10-20
    PARKWOOD NORTHERN ESTATES LIMITED - 1996-09-30
    RAPIDE UK (PROPERTIES) LIMITED - 1990-06-06
    WINPLUG LIMITED - 1989-11-01
    Saltwynds Farm Saltways Lane, Bowd, Sidmouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    104 GBP2024-03-31
    Officer
    1995-11-07 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Officer
    2017-01-26 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 105 - director → ME
  • 17
    26 High Street, Yarm, England
    Corporate (1 parent)
    Equity (Company account)
    8,330 GBP2024-04-30
    Officer
    2018-04-18 ~ now
    IIF 50 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    5a Station Terrace, East Boldon, England
    Corporate (1 parent)
    Officer
    2019-12-10 ~ now
    IIF 104 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    62 Kings Road, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 85 - director → ME
    2018-01-15 ~ dissolved
    IIF 115 - secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 20
    5a Station Terrace, East Boldon, Tyne & Wear
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-06-11 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 21
    56 King George Road, South Shields, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-21 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Flat 146, The Unity Building Rumford Place, Liverpool, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    ACLM LIMITED - 2008-05-20
    FLEETNESS 593 LIMITED - 2008-04-14
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-05-15 ~ dissolved
    IIF 81 - director → ME
  • 24
    2 High Street, Esher, Surrey, England
    Corporate (2 parents)
    Officer
    2023-04-24 ~ now
    IIF 96 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 25
    6 Lime Tree Paddock, Scothern, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 26
    6 Lime Tree Paddock, Scothern, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    2 Broomhurst Lane, Fleet, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    86 GBP2019-03-31
    Officer
    2008-03-07 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 28
    18 Gunnergate Lane, Marton-in-cleveland, Middlesbrough, England
    Corporate (2 parents)
    Total liabilities (Company account)
    11,454 GBP2024-03-31
    Officer
    2022-11-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 29
    KAYMAS ELECTRICAL ENGINEERING LIMITED - 2016-04-15
    3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved corporate (5 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 40 - director → ME
  • 30
    Uncommon, 1 Long Lane, London, England
    Corporate (5 parents)
    Officer
    2025-03-18 ~ now
    IIF 94 - director → ME
  • 31
    22-24 Market Street, Hoylake, Wirral, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -78,855 GBP2020-10-31
    Officer
    2022-01-12 ~ now
    IIF 28 - director → ME
  • 32
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 33
    MJT MEDIA LIMITED - 2017-09-25
    24 Waters Edge Business Park, Modwen Road Salford Quays, Manchester, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    7,734 GBP2024-04-30
    Officer
    2011-03-15 ~ now
    IIF 119 - director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 34
    BRABCO 1221 LIMITED - 2013-01-23
    C/o Parkin S Booth & Co Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 83 - director → ME
    2013-01-21 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 35
    BRABCO 1114 LIMITED - 2011-07-26
    C/o Parkin S Booth & Co Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 78 - director → ME
  • 36
    24 Sandpiper Quay Waters Edge Business Park, Modwen Road Salford Quays, Salford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 37 - director → ME
  • 37
    4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-11-15 ~ dissolved
    IIF 102 - director → ME
  • 38
    6 Lime Tree Paddock, Scothern, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 39
    No 1 St. Pauls Square, Liverpool
    Dissolved corporate (6 parents)
    Officer
    1995-08-21 ~ dissolved
    IIF 77 - director → ME
  • 40
    MENTBRIDGE LIMITED - 1996-06-07
    Billing Croft Layton Avenue, Rawdon, Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1999-09-15 ~ dissolved
    IIF 69 - director → ME
  • 41
    11c Victoria Industrial Estate, Victoria Road West, Hebburn, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 42
    11c Victoria Industrial Estate, Victoria Road West, Hebburn, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 43
    Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    Corporate (2 parents)
    Equity (Company account)
    -90,617 GBP2021-08-31
    Person with significant control
    2020-06-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    153 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,575 GBP2017-12-31
    Officer
    2009-10-01 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 45
    7 Eggleston Court, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    2,974 GBP2023-12-31
    Officer
    2016-10-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Saltwynds Farm, Bowd, Sidmouth
    Dissolved corporate (2 parents)
    Equity (Company account)
    114 GBP2019-03-31
    Officer
    2003-12-10 ~ dissolved
    IIF 99 - secretary → ME
  • 47
    Saltwynds Farm Saltways Lane, Bowd, Sidmouth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,311 GBP2023-08-31
    Officer
    2020-08-03 ~ now
    IIF 116 - secretary → ME
  • 48
    24 Sandpiper Court, Waters Edge Business Park Modwen Road, Salford Quays
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2013-11-21 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 49
    6 Lime Tree Paddock, Scothern, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 50
    6 Lime Tree Paddock, Scothern, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 51
    6 Lime Tree Paddock, Scothern, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 52
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-05-11 ~ dissolved
    IIF 84 - director → ME
Ceased 28
  • 1
    Second Floor, 34 Lime Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -85,993 GBP2024-03-31
    Officer
    ~ 1993-12-15
    IIF 59 - director → ME
    ~ 1993-09-24
    IIF 87 - secretary → ME
  • 2
    Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1995-11-26 ~ 1997-06-30
    IIF 60 - director → ME
  • 3
    FAITHFUL GROUP LIMITED - 2002-12-19
    MITRIX LIMITED - 1986-02-26
    Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2013-08-13 ~ 2021-07-22
    IIF 109 - secretary → ME
  • 4
    ACRAMAN (506) LIMITED - 2015-03-19
    Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-23 ~ 2021-07-22
    IIF 113 - secretary → ME
  • 5
    60 Astley Road, Seaton Delaval, Whitley Bay, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2013-03-18 ~ 2014-05-23
    IIF 72 - director → ME
  • 6
    WATHEN GARDINER LIMITED - 2003-02-21
    WATHEN, GARDINER PROPERTY COMPANY LIMITED - 1999-07-26
    WATHEN, GARDINER & CO. LIMITED - 1984-03-09
    Msa Bristol Units 11-14, Beeches Road Industrial Estate, Yate, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,000 GBP2019-12-31
    Officer
    2013-08-14 ~ 2021-07-22
    IIF 110 - secretary → ME
  • 7
    Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Corporate (4 parents)
    Officer
    2015-01-01 ~ 2021-07-22
    IIF 35 - director → ME
    2013-07-01 ~ 2021-07-22
    IIF 108 - secretary → ME
  • 8
    Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-01-01 ~ 2021-07-22
    IIF 34 - director → ME
    2013-07-01 ~ 2021-07-22
    IIF 111 - secretary → ME
  • 9
    Unit 13 The Street, Catfield, Great Yarmouth, England
    Corporate (2 parents)
    Equity (Company account)
    18,265 GBP2024-03-31
    Officer
    2024-04-16 ~ 2024-07-16
    IIF 117 - secretary → ME
  • 10
    2 Avenue Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-15 ~ 2020-06-15
    IIF 39 - director → ME
  • 11
    FAITHFUL HOLDINGS LIMITED - 2002-12-19
    MUDLARKS LIMITED - 1993-03-23
    FAITHFUL LIMITED - 1986-02-26
    FAITHFUL GB LIMITED - 1985-02-01
    PHILIP DORRELL LIMITED - 1981-12-31
    Msa Bristol Units 11-14, Beeches Road Industrial Estate, Yate, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,257,300 GBP2021-12-31
    Officer
    2013-08-14 ~ 2021-07-22
    IIF 112 - secretary → ME
  • 12
    BRISTOL JUPP LIMITED - 1982-02-03
    HAIMEAD LIMITED - 1976-12-31
    Msa Bristol Units 11-14, Beeches Road Industrial Estate, Yate, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,100 GBP2019-12-31
    Officer
    2013-08-14 ~ 2021-07-22
    IIF 107 - secretary → ME
  • 13
    BIG SURREY FAIRS LTD. - 2011-10-20
    PARKWOOD NORTHERN ESTATES LIMITED - 1996-09-30
    RAPIDE UK (PROPERTIES) LIMITED - 1990-06-06
    WINPLUG LIMITED - 1989-11-01
    Saltwynds Farm Saltways Lane, Bowd, Sidmouth, Devon
    Corporate (2 parents)
    Equity (Company account)
    104 GBP2024-03-31
    Officer
    ~ 2014-04-05
    IIF 68 - director → ME
  • 14
    KN INSTALL SOLUTIONS (N.IRE) LIMITED - 2018-11-01
    7 Granville Industrial Estate 90 Dungannon Road, Dungannon, Tyrone, Northern Ireland
    Dissolved corporate (4 parents)
    Officer
    2013-08-13 ~ 2018-11-05
    IIF 92 - director → ME
  • 15
    Envision House, 5 North Street, Horsham, West Sussex, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2020-11-04 ~ 2022-07-08
    IIF 97 - director → ME
  • 16
    The Font Bar, Arrad Street, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    -71,751 GBP2023-07-31
    Officer
    2011-03-04 ~ 2016-03-01
    IIF 91 - director → ME
  • 17
    Kpmg Llp, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1995-11-26 ~ 1997-06-30
    IIF 58 - director → ME
    1995-11-15 ~ 1995-11-26
    IIF 90 - secretary → ME
  • 18
    22-24 Market Street, Hoylake, Wirral, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -78,855 GBP2020-10-31
    Officer
    2018-10-30 ~ 2019-05-15
    IIF 33 - director → ME
    Person with significant control
    2018-10-30 ~ 2019-05-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    STOREHOUSE FINANCE PLC - 2007-08-16
    STOREHOUSE FINANCE PUBLIC LIMITED COMPANY - 1989-08-14
    HENRY'S STORES LIMITED - 1987-02-19
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1992-04-05 ~ 1992-06-11
    IIF 55 - director → ME
  • 20
    Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    1997-12-14 ~ 2004-11-13
    IIF 56 - director → ME
    1996-02-29 ~ 2004-11-13
    IIF 88 - secretary → ME
  • 21
    Waterfield House, 167 Warwick Road, Carlisle
    Dissolved corporate (1 parent)
    Officer
    ~ 2003-06-30
    IIF 93 - director → ME
  • 22
    THOMPSON & CHAPMAN CONSTRUCTION LIMITED - 2004-06-21
    CROFT ANTIQUES LIMITED - 2001-08-03
    PROFESSIONAL SAVERS LIMITED - 1999-09-01
    HILLCOURT LIMITED - 1991-06-13
    RAPIDE UK FREIGHT SERVICES LIMITED - 1990-05-01
    Billing Croft Layton Avenue, Rawdon, Leeds, Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    405 GBP2023-11-30
    Officer
    ~ 2002-08-01
    IIF 66 - director → ME
  • 23
    Saltwynds Farm, Bowd, Sidmouth
    Dissolved corporate (2 parents)
    Equity (Company account)
    114 GBP2019-03-31
    Officer
    2003-12-10 ~ 2014-04-05
    IIF 67 - director → ME
  • 24
    Kpmg Llp, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    1996-04-03 ~ 1997-06-30
    IIF 62 - director → ME
  • 25
    OLYMPUS SPORT INTERNATIONAL LIMITED - 1991-05-20
    Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    1995-11-26 ~ 1997-06-30
    IIF 61 - director → ME
  • 26
    SEARS SPORTS AND LEISUREWEAR PUBLIC LIMITED COMPANY - 1995-12-14
    MILLETTS LEISURE SHOPS PLC - 1989-01-09
    Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1995-11-26 ~ 1997-06-30
    IIF 57 - director → ME
  • 27
    AMBER DAY HOLDINGS PUBLIC LIMITED COMPANY - 1994-01-13
    C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (2 parents)
    Officer
    1992-07-10 ~ 1993-12-15
    IIF 63 - director → ME
    1992-07-31 ~ 1993-09-09
    IIF 86 - secretary → ME
  • 28
    WHAT EVERY WOMEN WANTS (1971) LIMITED - 1987-11-02
    C/o Ernst & Young, George House 50 George Square, Glasgow
    Dissolved corporate (1 parent)
    Officer
    1992-08-12 ~ 1993-12-15
    IIF 64 - director → ME
© 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.