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

Thomas, David Andrew

    Related profiles found in government register
  • Thomas, David Andrew
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Macclesfield, Cheshire, SK11 9EG, United Kingdom

      IIF 1
  • Thomas, David Andrew
    British advertising executive born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 2
  • Thomas, David Andrew
    British agency director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 3 IIF 4
  • Thomas, David Andrew
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Macclesfield, Cheshire, SK11 9EG, United Kingdom

      IIF 5
  • Thomas, David Andrew
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Broadway, Wilmslow, Cheshire, SK9 1NB, United Kingdom

      IIF 6
  • Thomas, David Andrew
    British managing director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 7
  • Thomas, Andrew
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 8 IIF 9
  • Thomas, Andrew
    British engineer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, Jasmin House, Wickham Road, London, SE4 1NF, United Kingdom

      IIF 10
  • Thomas, Andrew David
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 11
  • Thomas, Andrew David
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 12
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 13
    • Hillgate House, Hill Street, Corbridge, Northumberland, NE45 5AA

      IIF 14
  • Thomas, Andrew David
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, A, Foundry Road, Stamford, PE9 2PY, England

      IIF 15
  • Thomas, Andrew David
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, PE9 2EP, United Kingdom

      IIF 16
  • Thomas, Andrew David
    British estate agent born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Eastgate Mews, Whittlesey, Peterborough, PE7 1PU, England

      IIF 17
  • Thomas, Andrew David
    British police officer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Elgar Way, Stamford, Lincolnshire, PE9 1EY

      IIF 18
  • Thomas, David Andrew
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Andrew
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Munro Business Park, Marton Road, Birdingbury, Warwickshire, CV23 8EH, United Kingdom

      IIF 21
    • Units 1, & 2 Munro Business Park, Marton Road, Birdingbury, Warwickshire, CV23 8EH, United Kingdom

      IIF 22
    • 51, Somers Road, Rugby, Warwickshire, CV22 7DG, England

      IIF 23 IIF 24
    • Rewmar Ltd, 51 Somers Road, Rugby, CV22 7DG, England

      IIF 25
    • Unit 4, Munro Busines Park, Marton Road Birdingbury, Rugby, Warwickshire, CV23 8EH, United Kingdom

      IIF 26
  • Mr Andrew David Thomas
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Andrew
    British engineer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Higher Trezaise, Roche, St. Austell, Cornwall, PL26 8HS, United Kingdom

      IIF 30
  • Thomas, Andrew
    British plant repairer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Trenowah Road, Bethel, St. Austell, Cornwall, PL25 3EB

      IIF 31
  • Mr Andrew David Thomas
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Montague Road, Midhurst, GU29 9BJ, United Kingdom

      IIF 32
  • Thomas, Andrew
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28, Southwell Way, Uppingham, Oakham, LE15 9EZ, England

      IIF 33
  • Thomas, Andrew
    British veterinary surgeon born in February 1961

    Resident in Gb-wls

    Registered addresses and corresponding companies
    • 26, Broad St, Barry, Vale Of Glamorgan, CF62 7AD, Wales

      IIF 34
  • Thomas, Andrew
    British director born in July 1961

    Registered addresses and corresponding companies
  • Thomas, Andrew John
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Whites Road, Cleethorpes, DN35 8RN, England

      IIF 42
  • Thomas, Andrew John
    British scaffold manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Whites Road, Cleethorpes, DN35 8RN, United Kingdom

      IIF 43
  • Thomas, Andrew David
    British textile agent born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Arkle House, Lonsdale Street, Carlisle, Cumbria, CA1 1BJ, England

      IIF 44
  • Mr David Andrew Thomas
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap, Street, Lower Withington, Cheshire, SK11 9EG

      IIF 45
    • 16, Broadway, Wilmslow, SK9 1NB, England

      IIF 46
  • Mr Andrew David Thomas
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Arkle House, Lonsdale Street, Carlisle, Cumbria, CA1 1BJ, England

      IIF 47
  • Mr David Andrew Thomas
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 51, Somers Road, Rugby, Warwickshire, CV22 7DG

      IIF 48 IIF 49
    • 51, Somers Road, Rugby, Warwickshire, CV22 7DG, England

      IIF 50
  • Thomas, Andrew David
    British

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 9PA, England

      IIF 51
  • Thomas, Andrew David
    British company director

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 52
  • Thomas, Andrew David
    British director

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 53
  • Thomas, Andrew David
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Montague Road, Easebourne, Midhurst, GU29 9BJ, England

      IIF 54
  • Mr Andrew David Thomas
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, PE9 2EP, United Kingdom

      IIF 55
  • Mr Andrew David Thomas
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chilgrove Business Centre, Chilgrove Farm, Chichester, PO18 9HU, England

      IIF 56
  • Mr Andrew Thomas
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Higher Trezaise, Roche, St. Austell, Cornwall, PL26 8HS, United Kingdom

      IIF 57
  • Thomas, Andrew David
    born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chilgrove Business Centre, Chilgrove Farm, Chichester, PO18 9HU, England

      IIF 58
    • 10, Montague Road, Easebourne, Midhurst, West Sussex, GU29 9BJ, United Kingdom

      IIF 59
    • 32, Lutener Road, Easebourne, Midhurst, West Sussex, GU29 9AT, England

      IIF 60 IIF 61
    • Mulberry House, The Square, Storrington, West Sussex, RH20 4DJ, United Kingdom

      IIF 62
  • Thomas, Andrew David

    Registered addresses and corresponding companies
  • Mr Andrew John Thomas
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Whites Road, Cleethorpes, DN35 8RN, England

      IIF 66
    • 38, Whites Road, Cleethorpes, DN35 8RN, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    12 Higher Trezaise, Roche, St. Austell, Cornwall
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    115,947 GBP2023-10-31
    Officer
    2005-11-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    Rewmar Ltd, 51 Somers Road, Rugby, England
    Corporate (3 parents)
    Equity (Company account)
    -50,007 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 25 - director → ME
  • 3
    38 Whites Road, Cleethorpes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,899 GBP2021-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    38 Whites Road, Cleethorpes, England
    Corporate (1 parent)
    Officer
    2023-03-07 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 5
    Old Post Office Cottage Trap Street, Lower Withington, Macclesfield, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 5 - director → ME
  • 6
    3 Eastgate Mews, Whittlesey, Peterborough
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    6,409 GBP2016-04-29
    Officer
    2013-07-09 ~ dissolved
    IIF 17 - director → ME
  • 7
    13 Chilgrove Business Centre, Chilgrove Farm, Chichester, England
    Corporate (4 parents)
    Officer
    2025-03-04 ~ now
    IIF 58 - llp-designated-member → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    WOOD FLOOR TRADE SUPPLIES LIMITED - 2012-09-06
    Unit 4 Munro Business Park, Marton Road, Birdingbury, Rugby, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2006-11-14 ~ dissolved
    IIF 20 - director → ME
  • 9
    Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    62,699 GBP2024-04-30
    Officer
    2016-04-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HENRY ADAMS LETTINGS LLP - 2008-10-01
    PALLANT PROPERTY MANAGEMENT LLP - 2007-07-16
    Mulberry House, The Square, Storrington, West Sussex, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    2,065,711 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 62 - llp-member → ME
  • 11
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2007-05-24 ~ dissolved
    IIF 11 - director → ME
    2007-05-24 ~ dissolved
    IIF 52 - secretary → ME
  • 12
    32 Lutener Road, Easebourne, Midhurst, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 60 - llp-designated-member → ME
  • 13
    51 Somers Road, Rugby, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    562,661 GBP2024-01-31
    Officer
    2012-03-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    VINYL MEDIA LIMITED - 2004-10-05
    Arkle House, 31 Lonsdale Street, Carlisle, Cumbria, England
    Corporate (4 parents)
    Officer
    2000-07-14 ~ now
    IIF 44 - director → ME
    2007-07-21 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Arkle House, 31 Lonsdale Street, Carlisle, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-05 ~ now
    IIF 9 - director → ME
    2024-03-15 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SMITH PARKER LIMITED - 2023-08-24
    WESTON & WESTON LIMITED - 2020-10-04
    Arkle House, Lonsdale Street, Carlisle, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2023-05-31 ~ now
    IIF 12 - director → ME
    2024-03-15 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    Arkle House, 31 Lonsdale Street, Carlisle, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-05 ~ now
    IIF 8 - director → ME
    2024-03-15 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Unit 4 Munro Business Park, Marton Road Birdingbury, Rugby, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-09 ~ dissolved
    IIF 26 - director → ME
  • 19
    MIDHURST CLEANING PARTNERSHIP LLP - 2011-10-06
    32 Lutener Road, Easebourne, Midhurst, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 61 - llp-designated-member → ME
  • 20
    13 A, Foundry Road, Stamford
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,508 GBP2016-06-30
    Officer
    2012-06-28 ~ dissolved
    IIF 15 - director → ME
  • 21
    STEELAND PARTNERS LLP - 2024-08-13
    HIPPIE ENTERPRISES LLP - 2020-07-05
    10 Montague Road, Easebourne, Midhurst, England
    Corporate (4 parents)
    Equity (Company account)
    23,723 GBP2024-04-05
    Officer
    2020-06-05 ~ now
    IIF 59 - llp-designated-member → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove membersOE
  • 22
    Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved corporate (4 parents)
    Officer
    1993-07-31 ~ dissolved
    IIF 13 - director → ME
  • 23
    7 Trenowah Road, Bethel, St. Austell, Cornwall
    Corporate (12 parents)
    Equity (Company account)
    32,413 GBP2023-12-31
    Officer
    2017-08-22 ~ now
    IIF 31 - director → ME
  • 24
    7a Kenton Park Mansions, Kenton Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-07 ~ dissolved
    IIF 10 - director → ME
  • 25
    28 Southwell Way, Uppingham, Oakham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-12 ~ dissolved
    IIF 33 - director → ME
  • 26
    Old Post Office Cottage, Trap, Street, Lower Withington, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    73,901 GBP2024-02-28
    Officer
    2008-02-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    51 Somers Road, Rugby, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2011-02-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    51 Somers Road, Rugby, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    24,074 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Five Roses Barn Norton Lane, Norton, Chichester, England
    Corporate (3 parents)
    Officer
    2024-11-27 ~ now
    IIF 54 - director → ME
Ceased 18
  • 1
    BOUNTY (UK) LIMITED - 2021-06-07
    BOUNTY SCA (UK) LIMITED - 2001-07-30
    BOUNTY SERVICES LIMITED - 1999-12-22
    BOUNTY GIFT-PAX LIMITED - 1991-08-21
    BOUNTY SERVICES LIMITED - 1989-06-16
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved corporate (2 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 38 - director → ME
  • 2
    29 Broadwater Road, Welwyn Garden City, Herdfordshire
    Dissolved corporate (1 parent)
    Officer
    2007-09-10 ~ 2008-11-30
    IIF 41 - director → ME
  • 3
    QUAYSHELFCO 1140 LIMITED - 2005-05-11
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved corporate (3 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 37 - director → ME
  • 4
    QUAYSHELFCO 1124 LIMITED - 2004-12-30
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved corporate (3 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 35 - director → ME
  • 5
    QUAYSHELFCO 1118 LIMITED - 2004-12-15
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved corporate (3 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 40 - director → ME
  • 6
    ROTAMARKET LIMITED - 1985-11-27
    6th Floor 9 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 39 - director → ME
  • 7
    BOUNTY EURO RSCG LIMITED - 2005-01-05
    BOUNTY SCA WORLDWIDE LIMITED - 2001-07-30
    BOUNTY GROUP HOLDINGS LIMITED - 1999-12-22
    PRINTSPEEDY LIMITED - 1995-08-23
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved corporate (3 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 36 - director → ME
  • 8
    CORBRIDGE CLOTHING LIMITED - 2015-02-04
    CROSSCO (1067) LIMITED - 2007-11-12
    16 Hill Street, Corbridge, Northumberland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,126 GBP2015-10-31
    Officer
    2007-11-06 ~ 2012-03-01
    IIF 14 - director → ME
    2007-11-06 ~ 2012-03-01
    IIF 53 - secretary → ME
  • 9
    MCCANN ERICKSON COMMUNICATIONS HOUSE LIMITED - 2009-10-22
    MCCANN-ERICKSON MANCHESTER LIMITED - 2006-03-22
    ROYDS MCCANN MANCHESTER LIMITED - 1989-01-10
    BACKSHIFT LIMITED - 1986-07-03
    Bonis Hall, Prestbury, Macclesfield Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    1994-01-14 ~ 2004-02-27
    IIF 2 - director → ME
  • 10
    16 Broadway, Wilmslow, England
    Corporate (2 parents)
    Equity (Company account)
    2,960 GBP2020-01-31
    Officer
    2012-01-03 ~ 2017-12-29
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-29
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 11
    26 Broad St, Barry, Vale Of Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2010-07-28 ~ 2015-05-11
    IIF 34 - director → ME
  • 12
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2004-03-01 ~ 2004-05-27
    IIF 4 - director → ME
  • 13
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -804,726 GBP2017-03-31
    Officer
    2004-04-01 ~ 2004-05-27
    IIF 3 - director → ME
  • 14
    51 Somers Road, Rugby, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    562,661 GBP2024-01-31
    Officer
    2010-12-09 ~ 2010-12-20
    IIF 22 - director → ME
  • 15
    51 Somers Road, Rugby, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -100,098 GBP2023-10-31
    Officer
    2008-02-06 ~ 2011-02-28
    IIF 19 - director → ME
  • 16
    Mike Matthews, Roythornes Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    679 GBP2023-05-31
    Officer
    2009-06-12 ~ 2011-04-19
    IIF 18 - director → ME
  • 17
    16 Broadway, Wilmslow, Cheshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-05
    Officer
    2010-11-30 ~ 2013-12-01
    IIF 6 - director → ME
  • 18
    51 Somers Road, Rugby, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2010-12-09 ~ 2010-12-20
    IIF 21 - 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.