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

Wright, Simon Anthony

    Related profiles found in government register
  • Wright, Simon Anthony
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 1
  • Wright, Simon Anthony
    British mortgage adviser born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a Beardall Street, Hucknall, Nottingham, Nottinghamshire, NG15 7RJ

      IIF 2
  • Wright, Simon Anthony
    British will writer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Crescent, Plymouth, Devon, PL1 3AB, United Kingdom

      IIF 3
  • Wright, Simon
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 4 IIF 5
  • Wright, Simon Anthony
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Coleman Road, Fleckney, Leicester, LE8 8BH, United Kingdom

      IIF 6
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 7
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 8
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 9
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 10 IIF 11
    • icon of address 77, Dunmore Road, Market Harborough, LE16 8AZ, England

      IIF 12
  • Wright, Simon Anthony
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Coleman Road, Fleckney, Leicester, LE8 8BH, England

      IIF 13
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 14
  • Wright, Simon Anthony
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Charles Street, Leicester, LE1 1LA, England

      IIF 15
  • Wright, Simon Anthony
    United Kingdom born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 16 IIF 17
  • Mr Simon Wright
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 18
  • Mr Paul Thompson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ladywood Road, Cuxton, Rochester, Kent, ME2 1EW

      IIF 19
  • Thompson, Paul
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ladywood Road, Cuxton, Rochester, Kent, ME2 1EW, United Kingdom

      IIF 20
  • Mr Paul Thompson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Dacre Park, London, SE13 5BX, United Kingdom

      IIF 21
  • Mr Paul Andrew Thompson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Horsell Park Close, Woking, Surrey, GU21 4LZ, United Kingdom

      IIF 22
    • icon of address Summerfield, Horsell Rise, Woking, Surrey, GU21 4BA, England

      IIF 23
  • Mr Paul Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lutterington Hall, Hummerbeck, West Auckland, Bishop Auckland, DL14 9PP, United Kingdom

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 89, Beach Road, North Shields, Tyne And Wear, NE30 2TR, United Kingdom

      IIF 26
  • Paul Thompson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Buccleuch Street, Hawick, TD9 0HL, Scotland

      IIF 27
  • Thompson, Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Dacre Park, London, SE13 5BX, United Kingdom

      IIF 28
  • Gardiner, Alan James
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee Croft, Pine Trees Lane, Shropshire, TF9 4PL, United Kingdom

      IIF 29
  • Mr Alan James Gardiner
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leecroft, Pine Trees Lane, Ashley Heath, Market Drayton, TF9 4LP, United Kingdom

      IIF 30
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 31
  • Thompson, Paul
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Buccleuch Street, Hawick, TD9 0HL, Scotland

      IIF 32
  • Thompson, Paul
    British company director born in October 1966

    Resident in United Kingdom

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

      IIF 33
  • Thompson, Paul
    British consultant / interim manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Beach Road, North Shields, Tyne And Wear, NE30 2TR, United Kingdom

      IIF 34
  • Thompson, Paul
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lutterington Hall, Hummerbeck, West Auckland, Bishop Auckland, DL14 9PP, United Kingdom

      IIF 35
  • Thompson, Paul
    British managing director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland, NE61 6JT

      IIF 36
  • Alan Gardiner
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 37
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 38
  • Gardiner, Alan James
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 39
  • Mr Alan James Gardiner
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 40
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 41
  • Mr Simon Anthony Wright
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 2, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 42
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 43 IIF 44 IIF 45
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 46
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 47
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 48
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 49 IIF 50 IIF 51
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 52
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 53
    • icon of address 77, Dunmore Road, Market Harborough, LE16 8AZ, England

      IIF 54
  • Mr Simon Goldstone
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 55
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 56
    • icon of address 11 Moss Side Street, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 57
    • icon of address 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 58
    • icon of address Station House, Station Road, Otford, Sevenoaks, TN14 5QY, United Kingdom

      IIF 59
  • Mr Simon Wright
    United Kingdom born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 60
  • Goldstone, Simon
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 61
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 62 IIF 63
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 64
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 65
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 66 IIF 67
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 68
    • icon of address 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 69
  • Goldstone, Simon
    British business man born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Tithe, Lower Lane, Rochdale, OL16 4PT, United Kingdom

      IIF 70
  • Goldstone, Simon
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Moss Side Street, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 71
    • icon of address Lower Hithe, Lower Lane, Rochdale, OL16 4PT, England

      IIF 72
    • icon of address Station House, Station Road, Otford, Sevenoaks, TN14 5QY, United Kingdom

      IIF 73
  • Goldstone, Simon
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House 260/8, Chapel Street, Salford, Manchester, Greater Manchester, M3 5JZ

      IIF 74
    • icon of address Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 75 IIF 76
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 77
  • Goldstone, Simon
    British managing director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 78
    • icon of address Alex House, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 79
  • Goldstone, Simon
    British software developer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Tithe, Lower Lane, Rochdale, Greater Manchester, OL16 4PT, England

      IIF 80
  • Goldstone, Simon
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 81
  • Goldstone, Simon
    United Kingdom director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 82
  • Thompson, Paul Andrew
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerfield, Horsell Rise, Woking, Surrey, GU21 4BA, England

      IIF 83
  • Mr Paul Thompson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 84
  • Dubois, Paul John
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 85 IIF 86
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 87
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 88
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 89
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 90
  • Dubois, Paul John
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 91
  • Dubois, Paul John
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Station Approach, Otford, Sevenoaks, TN14 5QY, England

      IIF 92
  • Dubois, Paul John
    British training director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pippin Way, Kings Hill, West Malling, ME19 4FQ, England

      IIF 93
  • Dubois, Paul John
    United Kingdom born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 94 IIF 95
  • Gardiner, Alan James
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 96 IIF 97
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 98 IIF 99
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 100
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 101
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 102
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 103
  • Gardiner, Alan James
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leecroft, Pinetrees Lane, Ashley Heath, Shropshire, TF9 4PL, England

      IIF 104
  • Gardiner, Alan James
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 105
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 106
  • Gardiner, Alan James
    British telecommunications consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leecroft, Pine Trees Lane, Ashley Heath, Market Drayton, TF9 4PL

      IIF 107
  • Gardiner, Alan James
    British will writer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leecroft, Pine Trees Lane, Ashley Heath, Shropshire, TF9 4PL, England

      IIF 108
  • Gardiner, Alan James
    United Kingdom born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 109 IIF 110
  • Mr Paul Thompson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Riverside Park, South Hylton, Sunderland, SR4 0RT, England

      IIF 111
  • Thompson, Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 112
  • Goldstone, Simon
    British director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 2 Hareshill Road, Birch, Heywood, Lancashire, OL10 2TD

      IIF 113
  • Mr Alan James Gardiner
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 114
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 115 IIF 116
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 117
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 118
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 119
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 120
  • Mr Paul John Dubois
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Station Road, Otford, Sevenoaks, TN14 5QY, England

      IIF 121
  • Thompson, Paul
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Riverside Park, South Hylton, Sunderland, SR4 0RT, England

      IIF 122
  • Mr Paul Thompson
    British born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 59 Ballagh Road, Newcastle, Co Down, BT33 0LA, Northern Ireland

      IIF 123
  • Thompson, Paul
    British born in October 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 59 Ballagh Road, Newcastle, Co Down, BT33 0LA

      IIF 124
    • icon of address 59, Ballagh Road, Newcastle, Down, BT33 0LA, Northern Ireland

      IIF 125
  • Thompson, Paul
    British solicitor born in December 1973

    Registered addresses and corresponding companies
    • icon of address 13c King William Walk, Greenwich, London, SE10 9JH

      IIF 126
  • Thompson, Paul
    British director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Park, Mirfield, West Yorkshire, WF14 9PD

      IIF 127
  • Thompson, Paul
    British engineer born in October 1966

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Park, Mirfield, West Yorkshire, WF14 9PD

      IIF 128
  • Goldstone, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 2 Hareshill Road, Birch, Heywood, Lancashire, OL10 2TD

      IIF 129
    • icon of address Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 130
  • Thompson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 59 Ballagh Road, Newcastle, Co Down, BT33 0LA

      IIF 131
  • Thompson, Paul

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

      IIF 132
child relation
Offspring entities and appointments
Active 40
  • 1
    24 CARPETS AND FLOORING LTD - 2015-09-24
    icon of address 29 Ladywood Road, Cuxton, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -8,648 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Leecroft, Pinetrees Lane, Ashley Heath, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 104 - Director → ME
  • 3
    icon of address Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 80 - Director → ME
  • 4
    icon of address Bank House 260/8 Chapel Street, Salford, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 75 - Director → ME
  • 5
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    872 GBP2025-01-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 8 - Director → ME
    IIF 89 - Director → ME
    icon of calendar 2011-06-17 ~ now
    IIF 101 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 51 - Has significant influence or controlOE
    icon of calendar 2016-07-13 ~ now
    IIF 40 - Has significant influence or controlOE
  • 6
    icon of address 89 Beach Road, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,425 GBP2022-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address Station House Station Road, Otford, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,923 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 8
    icon of address 11 Moss Side Street, Shawforth, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    168 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -600 GBP2025-01-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 17 - Director → ME
    IIF 81 - Director → ME
    IIF 95 - Director → ME
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 118 - Has significant influence or controlOE
    icon of calendar 2025-01-20 ~ now
    IIF 50 - Has significant influence or controlOE
  • 10
    icon of address 59 Ballagh Road, Newcastle, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    64,652 GBP2024-06-30
    Officer
    icon of calendar 1998-01-28 ~ now
    IIF 124 - Director → ME
    icon of calendar 1998-01-28 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 11 Moss Side Street Moss Side Street, Shawforth, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,632 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -766 GBP2016-09-30
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 81 Dacre Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 16
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 68 - Director → ME
    IIF 90 - Director → ME
    IIF 9 - Director → ME
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 52 - Has significant influence or controlOE
    icon of calendar 2020-06-23 ~ now
    IIF 119 - Has significant influence or controlOE
  • 17
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 10 - Director → ME
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-01-20 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 48 - Has significant influence or controlOE
    icon of calendar 2018-01-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 19
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    218 GBP2025-01-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 87 - Director → ME
    IIF 64 - Director → ME
    IIF 5 - Director → ME
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 115 - Has significant influence or controlOE
    icon of calendar 2025-01-20 ~ now
    IIF 46 - Has significant influence or controlOE
  • 20
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 98 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 43 - Has significant influence or controlOE
    icon of calendar 2021-03-17 ~ now
    IIF 116 - Has significant influence or controlOE
  • 21
    icon of address Summerfield, Horsell Rise, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,769 GBP2024-07-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 22
    icon of address Cnwc Y Cneuen, Llangeitho, Tregaron, Dyfed
    Dissolved Corporate (2 parents)
    Equity (Company account)
    922 GBP2018-09-30
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 59 Ballagh Road, Newcastle
    Active Corporate (2 parents)
    Equity (Company account)
    176,797 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 125 - Director → ME
  • 24
    icon of address 4385, 14669650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2023-02-17 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Black Lodge, Stobs, Hawick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,857 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 26
    icon of address 652 Mansfield Road, Sherwood, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 2 - Director → ME
  • 27
    icon of address Unit 2 Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-27 ~ dissolved
    IIF 36 - Director → ME
  • 28
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 63 - Director → ME
    IIF 97 - Director → ME
    IIF 86 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 114 - Has significant influence or controlOE
    IIF 45 - Has significant influence or controlOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    PDSB LTD
    - now
    PAUL DUBOIS LTD - 2015-07-20
    icon of address Station House Station Road, Otford, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,399 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 128 - Director → ME
  • 32
    THE WILL ASSOCIATES PROPERTY MANAGEMENT LIMITED - 2018-06-15
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 106 - Director → ME
  • 33
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,861 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    429,633 GBP2025-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 85 - Director → ME
    IIF 96 - Director → ME
    IIF 11 - Director → ME
    icon of calendar 2010-05-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 37 - Has significant influence or controlOE
    icon of calendar 2025-01-20 ~ now
    IIF 44 - Has significant influence or controlOE
  • 35
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,716 GBP2025-01-31
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 65 - Director → ME
    IIF 100 - Director → ME
    IIF 1 - Director → ME
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 117 - Has significant influence or controlOE
    icon of calendar 2021-11-12 ~ now
    IIF 47 - Has significant influence or controlOE
  • 36
    icon of address 2 Riverside Park, South Hylton, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,553 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 37
    ACTIVE TEAM CLOUD LIMITED - 2016-06-01
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2025-01-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 16 - Director → ME
    IIF 110 - Director → ME
    icon of calendar 2016-10-12 ~ now
    IIF 66 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 49 - Has significant influence or controlOE
    icon of calendar 2021-07-30 ~ now
    IIF 38 - Has significant influence or controlOE
  • 38
    YOUR MEMBERS CLUB LIMITED - 2019-03-29
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2014-08-01 ~ dissolved
    IIF 14 - Director → ME
    IIF 72 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 77 Dunmore Road, Market Harborough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,442 GBP2024-10-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 40
    Company number 07197397
    Non-active corporate
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 77 - Director → ME
Ceased 16
  • 1
    icon of address 13a King William Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2003-09-16 ~ 2007-05-11
    IIF 126 - Director → ME
  • 2
    icon of address 28 Talbot Lane, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,893 GBP2022-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2021-09-28
    IIF 15 - Director → ME
  • 3
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2012-08-20
    IIF 74 - Director → ME
  • 4
    icon of address 7 The Crescent, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2013-08-07
    IIF 3 - Director → ME
    icon of calendar 2012-01-16 ~ 2013-05-20
    IIF 108 - Director → ME
  • 5
    icon of address Station House, Station Approach, Otford, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,035 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-01-01
    IIF 92 - Director → ME
  • 6
    icon of address 98 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,180 GBP2025-03-31
    Officer
    icon of calendar 2003-03-04 ~ 2008-09-22
    IIF 130 - Secretary → ME
  • 7
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-07-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Summerfield, Horsell Rise, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,769 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-26 ~ 2010-05-18
    IIF 127 - Director → ME
  • 10
    icon of address 98 Dane Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    164,016 GBP2025-03-31
    Officer
    icon of calendar 2001-01-11 ~ 2008-09-22
    IIF 76 - Director → ME
  • 11
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ 2015-07-01
    IIF 79 - Director → ME
  • 12
    icon of address 6 Rocky Lane, Aston Cross, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-21 ~ 2019-04-01
    IIF 13 - Director → ME
  • 13
    icon of address 5 The Butts, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 70 - Director → ME
  • 14
    icon of address 98 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,132 GBP2025-03-31
    Officer
    icon of calendar 2001-07-11 ~ 2008-09-22
    IIF 113 - Director → ME
    icon of calendar 2003-08-20 ~ 2006-11-07
    IIF 129 - Secretary → ME
  • 15
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,716 GBP2025-01-31
    Officer
    icon of calendar 2010-01-07 ~ 2010-01-07
    IIF 29 - Director → ME
  • 16
    ACTIVE TEAM CLOUD LIMITED - 2016-06-01
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2025-01-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-10-10
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-07-30
    IIF 60 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.