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

Thompson, David Christopher

    Related profiles found in government register
  • Thompson, David Christopher
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Genesis Centre, Garrett Fields, Birchwood, WA3 7BH, England

      IIF 1
  • Thompson, David Christopher
    British executive director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW, United Kingdom

      IIF 2
    • icon of address The Orchard, 39 Ferndown Road, Brooklands, Manchester, M23 9AW, England

      IIF 3
    • icon of address 34, Heywood Road, Sale, Cheshire, M33 3WB, England

      IIF 4
    • icon of address Suite 301, The Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 5 IIF 6 IIF 7
  • Thompson, David Christopher
    British managing director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Oxford Court, Manchester, M2 3WQ

      IIF 8
  • Apsley-thompson, David Christopher
    British company director born in November 1986

    Resident in England

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

      IIF 9
  • Thompson, David Keith
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 10
  • Thompson, David Keith
    British software engineer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hemans Street, Bootle, L20 4JS, England

      IIF 11
  • Thompson, David Peter
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 12
    • icon of address Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN, England

      IIF 13
    • icon of address Runnington Barn, Runnington, Wellington, TA21 0QN, United Kingdom

      IIF 14
  • Thompson, David Peter
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Kings House, Haymarket, London, SW1Y 4BP, England

      IIF 15
    • icon of address T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 16
    • icon of address Tc Group, Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 17
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 18
    • icon of address Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 19 IIF 20
  • Thompson, David Peter
    British i t born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 21
  • Thompson, David Peter
    British sales born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 22
  • Thompson, David Peter
    British salesman born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 23
  • Thompson, David
    British ceo born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Micklehead Business Village, St Michaels Road, St Helens, WA9 4YU

      IIF 24
  • Thompson, David Christopher
    Bristish manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, Market Street, Whitworth, Rochdale, Lancs, OL12 8QS

      IIF 25
    • icon of address 2, Glencoe Drive, Sale, Greater Manchester, M33 4WL

      IIF 26
  • Thompson, David Christopher
    Bristish social worker born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Glencoe Drive, Sale, Cheshire, M32 4WL, United Kingdom

      IIF 27
  • Thompson, David Andrew
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Hall Barn, Barkisland, Halifax, HX4 0DJ, England

      IIF 28
  • Thompson, David Andrew
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Hall Barn, Barkisland, Halifax, West Yorkshire, HX4 0DJ, England

      IIF 29
    • icon of address Acumen House, Howarth Court, Gateway Crescent, Broadway Business Park, Chadderton, Oldham, OL9 9XB, United Kingdom

      IIF 30
    • icon of address Acumen House, Howarth Court, Gateway Crescent, Broadway Business Park, Chadderton, Oldham, West Yorkshire, OL9 9XB, United Kingdom

      IIF 31
  • Thompson, David Andrew
    British financial adviser born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howarth Court Gateway Crescent, Broadway Business Park, Chadderton, Oldham, OL9 9XB

      IIF 32
  • Thompson, David Neil
    British builder born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom

      IIF 33
  • Thompson, David Neil
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, High Street, Tarporley, CW6 0AT, England

      IIF 34
  • Thompson, David Neil
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cassia Cottage, Cassia Green, Marton, Winsford, CW7 2PZ, United Kingdom

      IIF 35 IIF 36
  • Thompson, David
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 37
  • Thompson, David Darcy
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 38
  • Thompson, David Marcus
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 39
  • Thompson, David Marcus
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Brookfield Park, London, NW5 1ES

      IIF 40
    • icon of address 4, Denmark Street, London, WC2H 8LP, United Kingdom

      IIF 41
  • Thompson, David Marcus
    British managing director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ

      IIF 42
  • Thompson, David Marcus
    British producer born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brookfield Park, London, NW5 1ES, England

      IIF 43
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS, England

      IIF 44
  • Thompson, David
    British accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ

      IIF 45
  • Thompson, David
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Bank 22 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 46
    • icon of address Caledonia House (first Floor), Lawnswood Business Park, Redvers Close, Leeds, LS16 6QY, England

      IIF 47
    • icon of address One, 1 Park Row, Leeds, LS1 5HN

      IIF 48
  • Thompson, David
    British management consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Rossett Green Lane, Harrogate, N Yorks, HG2 9LH, Uk

      IIF 49
    • icon of address 22, Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 50
    • icon of address Hawthorn Bank 22 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 51 IIF 52 IIF 53
    • icon of address 647 Roundhay Road, Leeds, West Yorkshire, LS8 4BA

      IIF 57
    • icon of address Head Office, Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, YO26 8AQ, United Kingdom

      IIF 58 IIF 59
  • Thompson, David
    British care home owner born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Coleshill Road, Marston Green, Birmingham, B37 7HT, England

      IIF 60
  • Thompson, David
    British polygraph examiner born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 61
    • icon of address Flat 28, Wimbledon Hill Road, London, SW19 7PQ, England

      IIF 62
  • Thompson, David
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armouries Drive, Leeds, Yorkshire, LS10 1LT

      IIF 63
  • Thompson, David
    British furniture retailer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Moorthorpe Dell, Owlthorpe, Sheffield, South Yorkshire, S20 6QF

      IIF 64
  • Thompson, David
    British accountant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ

      IIF 65
    • icon of address Hainey Farm, Barway, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 66
    • icon of address Hainey Farm, Barway, Ely, CB7 5TZ, England

      IIF 67
    • icon of address Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ

      IIF 68 IIF 69 IIF 70
    • icon of address Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 71 IIF 72
  • Thompson, David
    British builder born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Forest Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1LZ

      IIF 73
    • icon of address 18, Forest Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1LZ, England

      IIF 74
    • icon of address 18, Forest Road, Chandlers Ford, Eastleigh, Hants, SO53 1LZ, England

      IIF 75
  • Thompson, David
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, England

      IIF 76
    • icon of address Hainey Farm, Barway, Ely, CB7 5TZ, England

      IIF 77
    • icon of address Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ

      IIF 78
    • icon of address Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ, England

      IIF 79 IIF 80 IIF 81
    • icon of address Hainey Farm, Barway Road, Soham, Ely, CB7 5TZ, England

      IIF 84
    • icon of address Hainey Farm, Barway Road, Soham, Cambridgeshire, CB7 5TZ, England

      IIF 85
  • Thompson, David
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Forest Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1LZ, England

      IIF 86
    • icon of address Barway Road, Barway, Ely, Cambridgeshire, CB7 5TZ

      IIF 87
    • icon of address Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ

      IIF 88
    • icon of address Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ, England

      IIF 89 IIF 90
    • icon of address Hainey Farm, Barway Road, Ely, England And Wales, CB7 5TZ, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address Hainey Farm, Barway Road, Soham, Ely, CB7 5TZ, England

      IIF 94 IIF 95
    • icon of address Hainey Farm, Barway Road, Soham, Ely, CB7 5TZ, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address Hainey Farm, Barway, Soham, Cambs, CB7 5TZ, England

      IIF 99
  • Thompson, David
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, David
    British finance director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 104
  • Thompson, David
    British shopfitter born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Forest Road, Eastleigh, Hampshire, SO531LZ, United Kingdom

      IIF 105
  • Thompson, David
    British chartered accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fabric House, Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 106
    • icon of address Fabric House, Cold Bath Place, Harrogate, N Yorkshire, HG2 0PQ, United Kingdom

      IIF 107
    • icon of address Rugby Ground, Rudding Lane, Follifoot, Harrogate, HG3 1DQ, England

      IIF 108
    • icon of address Allerton Castle, Allerton Park, Knaresborough, HG5 0SE, England

      IIF 109
  • Thompson, David
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Duchy Road, Harrogate, North Yorkshire, HG1 2HB

      IIF 110
  • Thompson, David
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Duchy Road, Harrogate, North Yorkshire, HG1 2HB

      IIF 111
  • Thompson, David
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Village @barnsleybic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL, England

      IIF 112
  • Thompson, David
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 113
  • Thompson, David
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33b Sheffield Road, Woodhouse, Sheffield, S13 7EQ

      IIF 114
    • icon of address 33b, Sheffield Road, Woodhouse, Sheffield, S13 7EQ, United Kingdom

      IIF 115
  • Thompson, David
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit No 9 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, United Kingdom

      IIF 116
  • Thompson, David
    British electrician born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33b, Sheffield Road, Woodhouse, Sheffield, S13 7EQ, United Kingdom

      IIF 117
  • Thompson, David
    British filmmaker born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quern Stones, Great Burlees Farm, Burlees Lane, Hebden Bridge, West Yorkshire, HX7 8PS, England

      IIF 118
  • Thompson, David
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 119
  • Thompson, David Clode
    British business consultant born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tides Reach, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4SD, United Kingdom

      IIF 120
  • Thompson, David Clode
    British company director born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Bursary, Llandovery College, Llandovery, Carmarthenshire, SA20 0EE, Wales

      IIF 121
    • icon of address Tidesreach, Cosheston, Pembroke Dock, Pembrokeshire, SA72 4SD

      IIF 122
  • Thompson, David Clode
    British director born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Walden House, 4 Goat Street, Haverfordwest, Pembs, SA64 0EL, United Kingdom

      IIF 123
  • Thompson, David Clode
    British ships chandler born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr David Christopher Thompson
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 301, The Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 127 IIF 128
  • Mr David Thompson
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, 39 Ferndown Road, Brooklands, Manchester, M23 9AW, England

      IIF 129
  • Apsley-thompson, David Christopher
    British business director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, 39 Ferndown Road, Brooklands, Manchester, M23 9AW, United Kingdom

      IIF 130
  • Apsley-thompson, David Christopher
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, 39 Ferndown Road, Manchester, M23 9AW, England

      IIF 131
  • Thompson, David
    English technician born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazel Cottage 210, Bolton Road West, Ramsbottom, BL09PE, England

      IIF 132
  • Mr David Thompson
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 133
  • Thompson, David
    English director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Bredon Avenue, Euxton, Chorley, Lancashire, PR7 6NS

      IIF 134
    • icon of address 157, Bredon Avenue, Euxton, Chorley, PR7 6NS, England

      IIF 135
  • Thompson, David
    Irish physiotherapist born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277-279 Chiswick High Road, London, W4 4PU, England

      IIF 136
  • Mr David Thompson
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Rossett Green Lane, Harrogate, HG2 9LH, England

      IIF 137
    • icon of address 22, Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 138
    • icon of address Hawthorn Bank, 22 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 139
    • icon of address Hurley House, 1 Dewsbury Road, Leeds, LS11 5DQ

      IIF 140
    • icon of address Leigh House, 28-32, St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 141
    • icon of address Head Office, Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, YO26 8AQ, United Kingdom

      IIF 142
    • icon of address The Nurseries, Whixley, York, North Yorkshire., YO26 8AQ

      IIF 143
  • Mr David Thompson
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Coleshill Road, Marston Green, Birmingham, B37 7HT, England

      IIF 144
  • Mr David Thompson
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Mount Road, London, SW19 8ET, England

      IIF 145
  • Mr David Thompson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 146
  • Mr David Thompson
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Anthony David
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Lea, Badsworth Court, Badsworth, Pontefract, West Yorkshire, WF9 1NW

      IIF 151
  • Thompson, Anthony David
    British professional trumpeter born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Love Lane, Half Acres, Castleford, West Yorkshire, WF10 5RY

      IIF 152
  • Thompson, David
    English chartered accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 153
  • Thompson, David
    British general builder born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 66, Albany Road, Roath, Cardiff, CF24 3RR, United Kingdom

      IIF 154
  • Thompson, David Andrew
    British company director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 31 Spinners Hollow, Ripponden, Halifax, West Yorkshire, HX6 4HY

      IIF 155
  • Thompson, David, Mr.
    British director born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castlewood, Llanvair Discoed, Chepstow, Monmouthshire, NP16 6LX, Wales

      IIF 156
  • Mr David Christopher Thompson
    English born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Genesis Centre, Garrett Fields, Birchwood, WA3 7BH, England

      IIF 157
  • Mr David Thompson
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fabric House, Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 158
    • icon of address Rugby Ground, Rudding Lane, Follifoot, Harrogate, HG3 1DQ, England

      IIF 159
  • Mr David Thompson
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Village @barnsleybic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL, England

      IIF 160
  • Mr David Thompson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33b, Sheffield Road, Woodhouse, Sheffield, S13 7EQ, United Kingdom

      IIF 161
  • Mr David Thompson
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quern Stones, Great Burlees Farm, Burlees Lane, Hebden Bridge, West Yorkshire, HX7 8PS, England

      IIF 162
  • Mr David Thompson
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 163
  • Thompson, David
    born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hainey Farm, Barway Road, Ely, England And Wales, CB7 5TZ, United Kingdom

      IIF 164
  • Thompson, David Clode
    British

    Registered addresses and corresponding companies
    • icon of address Tan-yr-unto, Cosheston, Pembroke Dock, Dyfed, SA72

      IIF 165
  • Thompson, David Peter
    British i t

    Registered addresses and corresponding companies
    • icon of address Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 166
  • Thompson, David Peter
    British sales

    Registered addresses and corresponding companies
    • icon of address Runnington Barn, Runnington, Wellington, Somerset, TA21 0QN

      IIF 167
  • Mr David Keith Thompson
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hemans Street, Bootle, L20 4JS, England

      IIF 168
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE

      IIF 169
  • Mr David Neil Thompson
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, High Street, Tarporley, CW6 0AT, England

      IIF 170
    • icon of address Enigma House, 76 High Street, Tarporley, Cheshire, CW6 0AT, England

      IIF 171
    • icon of address Cassia Cottage, Cassia Green, Marton, Winsford, CW7 2PZ, England

      IIF 172
  • Mr David Peter Thompson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 173
  • Thompson, David
    British retired deputy head teacher born in June 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Avow, 21 Egerton Street, Wrexham,clwyd, LL11 1ND

      IIF 174
  • D'arcy Thompson, David
    British chartered accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 175
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 176
  • D'arcy Thompson, David
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 177 IIF 178
  • Mr Anthony David Thompson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Love Lane, Castleford, WF10 5RY, England

      IIF 179
  • Mr David Andrew Thompson
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Hall Barn, Barkisland, Halifax, HX4 0DJ, England

      IIF 180
    • icon of address Acumen House Howarth Court, Gateway Crescent, Broadway Business Park Chadderton, Oldham, Lancashire, OL9 9XB

      IIF 181
    • icon of address Acumen House, Howarth Court, Gateway Crescent, Broadway Business Park, Chadderton, Oldham, OL9 9XB, United Kingdom

      IIF 182
    • icon of address Acumen House, Howarth Court, Gateway Crescent, Broadway Business Park, Chadderton, Oldham, West Yorkshire, OL9 9XB, United Kingdom

      IIF 183
    • icon of address Howarth Court Gateway Crescent, Broadway Business Park, Chadderton, Oldham, OL9 9XB

      IIF 184
  • Mr David Marcus Thompson
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brookfield Park, London, NW5 1ES

      IIF 185
    • icon of address 15, Brookfield Park, London, NW5 1ES, England

      IIF 186 IIF 187
  • Thompson, David
    Australian physiotherapist born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277-279, Chiswick High Road, London, W4 4PU, England

      IIF 188
    • icon of address 76a, Farm Lane, London, SW6 1QA, United Kingdom

      IIF 189
  • Thompson, David
    British defence born in August 1977

    Registered addresses and corresponding companies
    • icon of address 14 Newlands Road, Camberley, Surrey, GU15 2RP

      IIF 190
  • Thompson, David
    British ceo born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David
    British executive director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 301, The Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 211
  • Thompson, David Clode
    born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tides Reach, Cosheston, Pembroke Dock, Dyfed, SA72 4SD, Wales

      IIF 212
  • Thompson, David Neil
    British

    Registered addresses and corresponding companies
    • icon of address Cassia Cottage, Cassia Green, Marton, Winsford, Cheshire, CW7 2PZ, United Kingdom

      IIF 213
  • Thompson, David Nicholas
    British polygraph examiner born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Mount Road, Wimbledon Park, London, SW19 8ET, United Kingdom

      IIF 214
  • Mr David D'arcy Thompson
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mr David D'arcy Thompson
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 217
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 218
  • Mr David Thompson
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Bredon Avenue, Euxton, Chorley, PR7 6NS, England

      IIF 219
    • icon of address 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE

      IIF 220
  • Thompson, David Andrew
    British financial adviser born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Edge Cottage, Shore Lane, Littleborough, Lancashire, OL15 0LH, United Kingdom

      IIF 221
  • Thompson, David Neil
    British builder born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cassia Cottage, Cassia Green, Marton, Winsford, CW7 2PZ, United Kingdom

      IIF 222
    • icon of address Cassia Cottage, Cassia Green, Marton, Winsford, Cheshire, CW7 2PZ

      IIF 223
    • icon of address Cassia Cottage, Cassia Green, Marton, Winsford, Cheshire, CW7 2PZ, United Kingdom

      IIF 224
  • Mr David Thompson
    British born in January 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44, St Helens Road, Swansea, SA1 4BB

      IIF 225
  • Thompson, David
    British

    Registered addresses and corresponding companies
  • Thompson, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hainey Farm, Barway, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 240
    • icon of address Hainey Farm, Barway, Ely, CB7 5TZ, England

      IIF 241
    • icon of address Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ

      IIF 242 IIF 243 IIF 244
    • icon of address Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 245
    • icon of address Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ, United Kingdom

      IIF 246
    • icon of address Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire, WF9 1NW

      IIF 247
  • Thompson, David
    British chartered accountant

    Registered addresses and corresponding companies
  • Thompson, David
    British company director

    Registered addresses and corresponding companies
    • icon of address 11 Gardeners Lane, Soham, Ely, Cambridgeshire, CB7 5HS

      IIF 256
    • icon of address Hainey Farm, Barway, Ely, CB7 5TZ, England

      IIF 257
  • Thompson, David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Hawthorn Bank 22 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LH

      IIF 258
  • Thompson, David
    British director

    Registered addresses and corresponding companies
    • icon of address Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire, WF9 1NW

      IIF 259
  • Thompson, David
    British furniture retailer

    Registered addresses and corresponding companies
    • icon of address 18 Moorthorpe Dell, Owlthorpe, Sheffield, South Yorkshire, S20 6QF

      IIF 260
  • Thompson, David
    British retired

    Registered addresses and corresponding companies
    • icon of address 67 Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HT

      IIF 261
  • Thompson, David Benjamin
    American director born in June 1970

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 262
  • Thompson, David Carson
    Irish director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43d Windsor Road, Teddington, Middlesex, TW11 0SG

      IIF 263
  • Thompson, David Marcus
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Brookfield Park, London, NW5 1ES

      IIF 264 IIF 265 IIF 266
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 267
    • icon of address 3rd Floor, 23 Denmark Street, London, WC2H 8NH, England

      IIF 268
    • icon of address Berkshire House, 168-173 High Holborn, London, WC1V 7AA, United Kingdom

      IIF 269
  • Thompson, David Marcus
    British film and television producer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brookfield Park, London, NW5 1ES, England

      IIF 270
  • Thompson, David Marcus
    British film producer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 271
    • icon of address 15, Brookfield Park, London, NW5 1ES, United Kingdom

      IIF 272
    • icon of address 23, Denmark Street, 3rd Floor, London, Uk, WC2H 8NH, United Kingdom

      IIF 273
    • icon of address 23, Denmark Street, London, WC2H 8NH, United Kingdom

      IIF 274
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 275 IIF 276
    • icon of address Unit 3.15, Hampstead Town Hall, 213 Haverstock Hill, London, NW3 4QP, England

      IIF 277
  • Thompson, David Marcus
    British head of film & single drama bb born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Brookfield Park, London, NW5 1ES

      IIF 278
  • Thompson, David Marcus
    British head of films/single drama bbc born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Brookfield Park, London, NW5 1ES

      IIF 279
  • Thompson, David Marcus
    British managing director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 280
  • Thompson, David Marcus
    British producer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 281
    • icon of address 15, Brookfield Park, London, NW5 1ES, England

      IIF 282
  • Mr. David Thompson
    British born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castlewood, Llanvair Discoed, Chepstow, NP16 6LX, Wales

      IIF 283
  • Thompson, David
    British chartered accountant born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire, WF9 1NW

      IIF 323
  • Thompson, David
    British financial director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regal House, Wallis Street, Bradford, BD8 9RR

      IIF 324
  • Thompson, David
    British none born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Lea, Badsworth Court, Badsworth, Pontefract, West Yorkshire, WF9 1NW, United Kingdom

      IIF 325
  • Thompson, David
    British consultant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 326
  • Thompson, David
    British consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 327
  • Thompson, David
    British business consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Highlands, Hobb Lane, Daresbury, Warrington, WA4 5LS, United Kingdom

      IIF 328
  • Thompson, David
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Albans Crescent, Gateshead, Tyne & Wear, NE10 9SR, England

      IIF 329
  • Thompson, David
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mill Street, Brierley Hill, DY5 2RG, United Kingdom

      IIF 330
  • Thompson, David
    British accountant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Gardeners Lane, Soham, Ely, Cambridgeshire, CB7 5HS

      IIF 331
    • icon of address Gravel Farm, Newmarket Road, Stretham, Ely, Cambridgeshire, CB6 3LJ, England

      IIF 332
  • Thompson, David
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Gardeners Lane, Soham, Ely, Cambridgeshire, CB7 5HS

      IIF 333
    • icon of address Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ, England

      IIF 334
    • icon of address Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 335
  • Thompson, David
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barway Road, Barway, Ely, CB7 5TZ, United Kingdom

      IIF 336 IIF 337 IIF 338
    • icon of address Hainey Farm, , Barway, Ely, Cambridgeshire, CB7 5TZ, England

      IIF 341
    • icon of address Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ, United Kingdom

      IIF 342
    • icon of address Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 343
    • icon of address Banbury Cross Angers Lane, Fiddleford, Sturminster Newton, Dorset, DT10 2BY

      IIF 344
  • Thompson, David
    British finance director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Gardeners Lane, Soham, Ely, Cambridgeshire, CB7 5HS

      IIF 345
    • icon of address Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ, England

      IIF 346
  • Thompson, David
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom

      IIF 347
  • Thompson, David
    British publican born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above The Royal Oak, 28water Street, Radcliffe, Manchester, Lancashire, M26 4TW, United Kingdom

      IIF 348
  • Thompson, David
    British director born in December 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Farm Lodge Drive, Greenisland, Carrickfergus, Antrim, BT38 8XN, Northern Ireland

      IIF 349
  • Thompson, David
    British management consultant born in December 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Farm Lodge Drive, Greenisland, Carrickfergus, County Antrim, BT38 8XN, United Kingdom

      IIF 350
  • Thompson, David D'arcy
    British chartered accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rugby Ground, Rudding Lane, Harrogate, N Yorkshire, HG3 1DQ, United Kingdom

      IIF 351
  • Thompson, David
    British finance director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Station Parade, Harrogate, HG1 1UE, England

      IIF 352
  • Thompson, David
    British producer born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Denmark Street, London, WC2H 8NH, England

      IIF 353
  • Thompson, David
    British architect born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Southam House, Adair Road, London, E10 5PP

      IIF 354
  • Thompson, David
    British film producer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brookfield Park, London, Greater London, NW51ES, England

      IIF 355
    • icon of address 23, Denmark Street, London, WC2H 8NH

      IIF 356
  • Thompson, David
    British commercial director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downsells, Canterbury Road, Bilting, Ashford, Kent, TN25 4HE, England

      IIF 357
  • Thompson, David
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit No 9 Bermondsey Trading Estate, Rotherhithe New Road, London, Greater London, SE16 3LL, United Kingdom

      IIF 358
  • Thompson, David
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Abinger Drive, Lordswood, Chatham, Kent, ME5 8UL

      IIF 359
    • icon of address Dsh, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 360
  • Thompson, David Darcy
    English accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David Darcy
    English chartered accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David Darcy
    English company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 372
  • Thompson, David Darcy
    English director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF

      IIF 373
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 374 IIF 375
  • Thompson, David
    New Zealand managing director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Avenue North, London, N8 7RU, United Kingdom

      IIF 376
  • Thompson, David Peter

    Registered addresses and corresponding companies
    • icon of address T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 377
    • icon of address Tc Group, Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 378
  • Thompson, David
    English ndt inspector born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Avon Drive, Bury, Greater Manchester, BL9 6SN, United Kingdom

      IIF 379
  • David Thompson
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Thompson
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckle Barton, Sanderson House, Station Road, Horsforth, West Yorkshire, LS18 5NT

      IIF 401
    • icon of address Stone Lea, Badsworth Court, Badsworth, Pontefract, WF9 1NW

      IIF 402
    • icon of address Stone Lea, Badsworth Court, Badsworth, Pontefract, WF9 1NW, England

      IIF 403
    • icon of address Stone Lea, Badsworth Court, Badsworth, Pontefract, West Yorkshire, WF9 1NW

      IIF 404 IIF 405
    • icon of address Stone Lea, Badsworth Court, Badsworth, West Yorkshire, Pontefract, WF9 1NW, United Kingdom

      IIF 406
  • Mr David Thompson
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 407
  • Mr David Thompson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Highlands, Hobb Lane, Daresbury, Warrington, WA4 5LS, United Kingdom

      IIF 408
  • Mr David Thompson
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Albans Crescent, Gateshead, Tyne & Wear, NE10 9SR, England

      IIF 409
  • Mr David Thompson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mill Street, Brierley Hill, DY5 2RG, United Kingdom

      IIF 410
  • Mr David Thompson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom

      IIF 411
    • icon of address Flat Above The Royal Oak, 28water Street, Radcliffe, Manchester, M26 4TW, United Kingdom

      IIF 412
  • Mr David Thompson
    British born in December 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51 Farm Lodge Drive, Greenisland, Carrickfergus, County Antrim, BT38 8XN, United Kingdom

      IIF 413
  • Thompson, David, Mr.

    Registered addresses and corresponding companies
    • icon of address Castlewood, Llanvair Discoed, Chepstow, Monmouthshire, NP16 6LX, Wales

      IIF 414
  • Mr David Thompson
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 415
  • Thompson, David

    Registered addresses and corresponding companies
    • icon of address Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ, England

      IIF 416
    • icon of address Hainey Farm, Barway, Ely, Cambridgeshire, CB7 5TZ, United Kingdom

      IIF 417
    • icon of address Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ

      IIF 418
    • icon of address 3, Albion Place, Leeds, LS1 6JL, England

      IIF 419
    • icon of address The Barn, Whittaker Hamlet, Shore Lane, Littleborough, Lancashire, OL15 0LH

      IIF 420
    • icon of address 277-279 Chiswick High Road, London, W4 4PU, England

      IIF 421
    • icon of address 6th Floor Kings House, Haymarket, London, SW1Y 4BP, England

      IIF 422
    • icon of address Pitt Cottage, Bowling Green Close, London, SW15 3TE, United Kingdom

      IIF 423
    • icon of address T C Group, Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 424
    • icon of address Stone Lea, Badsworth Court, Badsworth, Pontefract, WF9 1NW, England

      IIF 425
    • icon of address Banbury Cross Angers Lane, Fiddleford, Sturminster Newton, Dorset, DT10 2BY

      IIF 426
    • icon of address 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire, GL20 8TX

      IIF 427
    • icon of address Runnington Barn, Runnington, Wellington, TA21 0QN, England

      IIF 428
    • icon of address Runnington Barn, Runnington, Wellington, TA21 0QN, United Kingdom

      IIF 429 IIF 430
  • David Thompson
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Kings House, Haymarket, London, SW1Y 4BP, England

      IIF 431
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 432
  • David Thompson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom

      IIF 433
  • Mr David Neil Thompson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Peter Thompson
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Runnington Barn, Runnington, Wellington, TA21 0QN, United Kingdom

      IIF 437
  • Mr David Andrew Thompson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Hall Barn, Barkisland, Halifax, HX4 0DJ, England

      IIF 438
  • Mr David Marcus Thompson
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 439
    • icon of address 15, Brookfield Park, London, NW5 1ES, England

      IIF 440
    • icon of address 15, Brookfield Park, London, NW5 1ES, United Kingdom

      IIF 441
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 442
    • icon of address 4, Denmark Street, London, WC2H 8LP, United Kingdom

      IIF 443
    • icon of address 48, Charlotte Street, Unit 1.09, London, W1T 2NS, England

      IIF 444
  • Mr David Thompson
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Avon Drive, Bury, Greater Manchester, BL96SN, United Kingdom

      IIF 445
  • Mr David Christopher Apsley-thompson
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, 39 Ferndown Road, Manchester, M23 9AW, United Kingdom

      IIF 446
  • Mr David D'arcy Thompson
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fabric House, Cold Bath Place, Harrogate, N Yorkshire, HG2 0PQ, United Kingdom

      IIF 447
  • Mr David Darcy Thompson
    English born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, East Parade, Harrogate, North Yorkshire, HG1 5LF, England

      IIF 448
    • icon of address 4, Station Parade, Harrogate, HG1 1UE, England

      IIF 449
    • icon of address Fabric House, Cold Bath Place, Harrogate, HG2 0PQ, England

      IIF 450
    • icon of address Rugby Ground, Rudding Lane, Follifoot, Harrogate, HG3 1DQ, England

      IIF 451
    • icon of address 134, Leeds Road, Shipley, West Yorkshire, BD18 1BX

      IIF 452 IIF 453 IIF 454
child relation
Offspring entities and appointments
Active 193
  • 1
    icon of address Unit 9 Bermondsey Trading Estate, Rotherhithe New Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 113 - Director → ME
  • 2
    icon of address 24 Avon Drive, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Rook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    9,985 GBP2024-03-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 89 - Director → ME
  • 4
    icon of address Rook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    2,653,317 GBP2024-03-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 90 - Director → ME
  • 5
    icon of address C/o Emmerson Accountancy, Atlantic Business Centre, Atlantic Street Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 224 - Director → ME
  • 6
    EVERGREEN CARE HOME LIMITED - 2020-09-17
    ABBEY COURT CARE LIMITED - 2020-09-15
    icon of address 67 Coleshill Road Marston Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    163,230 GBP2024-01-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Howarth Court Gateway Crescent Broadway Business Park, Chadderton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    2,860,457 GBP2024-09-30
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Acumen House Howarth Court, Gateway Crescent, Broadway Business Park, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Acumen House Howarth Court Gateway Crescent, Broadway Business Park Chadderton, Oldham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -24,513 GBP2025-02-28
    Officer
    icon of calendar 1999-08-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ACUMEN PENSION AND INVESTMENTS LIMITED - 2019-04-04
    icon of address Acumen House Howarth Court Gateway Crescent, Chadderton, Oldham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,455,801 GBP2024-09-30
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,371 GBP2025-02-28
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 277-279 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 189 - Director → ME
  • 13
    icon of address 277-279 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 188 - Director → ME
  • 14
    icon of address Allerton Castle, Allerton Park, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    404 GBP2024-12-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 109 - Director → ME
  • 15
    icon of address 41 Love Lane, Half Acres, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,888 GBP2024-03-31
    Officer
    icon of calendar 1998-03-27 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Orchard, 39 Ferndown Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 131 - Director → ME
  • 17
    icon of address The Orchard 39 Ferndown Road, Brooklands, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190 GBP2018-03-31
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ARENA FURNISHINGS LTD - 2006-06-09
    icon of address Unit No 9 Bermondsey Trading Estate, Rotherhithe New Road, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,827,756 GBP2025-05-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 116 - Director → ME
  • 19
    icon of address Dsh, Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 360 - Director → ME
  • 20
    icon of address Ty Avow, 21 Egerton Street, Wrexham,clwyd
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 174 - Director → ME
  • 21
    icon of address 50 Marshall Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 272 - Director → ME
  • 22
    icon of address Flat 50 94 Fulham Palace Road, Hammersmith, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-05 ~ dissolved
    IIF 263 - Director → ME
  • 23
    icon of address Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 308 - Director → ME
  • 24
    icon of address 1 Park Avenue North, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 376 - Director → ME
  • 25
    icon of address Stone Lea Badsworth Court, Badsworth, Pontefract
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 286 - Director → ME
  • 26
    ASHDOWN HOLDINGS LIMITED - 2009-03-19
    icon of address St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 359 - Director → ME
  • 27
    FASTRAC PROJECTS LIMITED - 2009-03-26
    icon of address Lawford House, Albert Place, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,876,727 GBP2024-12-31
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 357 - Director → ME
  • 28
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 333 - Director → ME
    icon of calendar 2009-01-07 ~ dissolved
    IIF 256 - Secretary → ME
  • 29
    BARWAY FARMS LIMITED - 2014-12-29
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-07 ~ now
    IIF 226 - Secretary → ME
  • 30
    icon of address 19 East Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 448 - Has significant influence or controlOE
  • 31
    icon of address 41 St Thomas's Road, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    10,263 GBP2022-03-31
    Officer
    icon of calendar 2009-03-17 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Hainey Farm, Barway Road, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 343 - Director → ME
  • 33
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 346 - Director → ME
  • 34
    icon of address Shipleys Llp, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 42 - Director → ME
  • 35
    icon of address Hainey Farm Barway Road, Soham, Ely, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 96 - Director → ME
  • 36
    icon of address Hainey Farm Barway Road, Soham, Ely, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 84 - Director → ME
  • 37
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    454,768 GBP2022-11-05
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 100 - Director → ME
  • 38
    icon of address 21 Gold Tops, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    49,616 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ now
    IIF 156 - Director → ME
    icon of calendar 2010-12-16 ~ now
    IIF 414 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 292 - Director → ME
    icon of calendar 2008-04-01 ~ dissolved
    IIF 252 - Secretary → ME
  • 40
    icon of address Bank Hall Barn, Barkisland, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,713 GBP2025-07-31
    Officer
    icon of calendar 2003-08-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 20 Hemans Street, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Caledonia House (first Floor) Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 47 - Director → ME
  • 43
    icon of address Berkshire House, 168-173 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 269 - Director → ME
  • 44
    icon of address Emmerson Accountancy Ltd, Atlantic Business Centre, Atlantic Street, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    158,229 GBP2024-01-31
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 223 - Director → ME
    icon of calendar 2008-01-31 ~ now
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 436 - Has significant influence or controlOE
  • 45
    icon of address 33b Sheffield Road, Woodhouse, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,362 GBP2024-04-05
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 22 Rossett Green Lane, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-12-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 47
    ADW COMMERCIALS LIMITED - 2009-03-17
    icon of address 4 Bradford Road, Idle, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 372 - Director → ME
  • 48
    ORIGIN PICTURES (DEATH COMES TO PEMBERLEY PROD) LIMITED - 2013-04-17
    icon of address 15 Brookfield Park, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,376 GBP2024-05-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 355 - Director → ME
  • 49
    icon of address Hainey Farm, Barway, Barway Road, Ely, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-13 ~ now
    IIF 66 - Director → ME
    icon of calendar 2003-02-13 ~ now
    IIF 240 - Secretary → ME
  • 50
    icon of address 32 Victoria Mills Studios, 10 Burford Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 354 - Director → ME
  • 51
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    31 GBP2024-03-24
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 61 - Director → ME
  • 52
    icon of address 1 High Street, St. Davids, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 285 - Director → ME
  • 53
    ENVIRONMENTAL QUALITY SQUARED LIMITED - 2014-12-03
    icon of address Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    263,860 GBP2017-06-30
    Officer
    icon of calendar 2010-05-27 ~ dissolved
    IIF 319 - Director → ME
    icon of calendar 2008-10-10 ~ dissolved
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 403 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 6th Floor Kings House, Haymarket, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -18,341 GBP2024-01-15 ~ 2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-01-15 ~ now
    IIF 422 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    E S S LIMITED - 1994-02-08
    icon of address 22 Rossett Green Lane, Harrogate
    Active Corporate (2 parents)
    Equity (Company account)
    292,169 GBP2025-04-30
    Officer
    icon of calendar ~ now
    IIF 51 - Director → ME
  • 56
    icon of address Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1991-03-26 ~ dissolved
    IIF 302 - Director → ME
    icon of calendar 1991-03-26 ~ dissolved
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 57
    JAMAICA INN PRODUCTIONS LTD - 2013-08-01
    icon of address 23 Denmark Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 353 - Director → ME
  • 58
    FELTWELL GROWERS LIMITED - 2011-01-24
    SHROPSHIRE ENERGY (UK) LTD - 2012-05-02
    icon of address Hainey Farm, Barway Road, Ely, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-11-05
    Officer
    icon of calendar 2002-12-11 ~ now
    IIF 67 - Director → ME
    icon of calendar 2002-12-11 ~ now
    IIF 241 - Secretary → ME
  • 59
    FRIARS 565 LIMITED - 2008-02-20
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 69 - Director → ME
    icon of calendar 2008-01-22 ~ now
    IIF 244 - Secretary → ME
  • 60
    icon of address Hainey Farm Barway Road, Soham, Ely, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 95 - Director → ME
  • 61
    icon of address Hainey Farm Barway Road, Soham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 94 - Director → ME
  • 62
    icon of address Regina House 124 Finchley Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 44 - Director → ME
  • 63
    icon of address 15 Brookfield Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 64
    FRIARS 640 LIMITED - 2010-10-26
    icon of address Gravel Farm Newmarket Road, Stretham, Ely, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,466 GBP2024-10-31
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF 332 - Director → ME
  • 65
    FIZZY POP APPS LIMITED - 2014-06-12
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60 GBP2016-06-30
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 16 St Albans Crescent, Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,789 GBP2021-10-31
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 409 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Pitt Cottage, Bowling Green Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Pitt Cottage, Bowling Green Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 326 - Director → ME
    icon of calendar 2017-08-25 ~ dissolved
    IIF 423 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 69
    ECHOPLOT LIMITED - 1999-03-05
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-02 ~ now
    IIF 334 - Director → ME
    icon of calendar 2010-05-02 ~ now
    IIF 416 - Secretary → ME
  • 70
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 78 - Director → ME
    icon of calendar 1995-07-04 ~ now
    IIF 242 - Secretary → ME
  • 71
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 103 - Director → ME
  • 72
    GLENTWORTH PROPERTY SERVICES LTD - 2014-11-20
    icon of address 19 East Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,395 GBP2018-03-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 73
    icon of address The Warren Metropolitan Police Sports Club, Croydon Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -257 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 342 - Director → ME
    icon of calendar 2019-09-13 ~ now
    IIF 417 - Secretary → ME
  • 75
    icon of address Hainey Farm, Barway Road, Ely, Cambridgeshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 335 - Director → ME
  • 76
    FRIARS 531 LIMITED - 2006-10-03
    icon of address Hainey Farm, Barway Road, Ely, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,162,150 GBP2017-04-09
    Officer
    icon of calendar 2020-06-28 ~ now
    IIF 104 - Director → ME
    icon of calendar 2006-10-09 ~ now
    IIF 246 - Secretary → ME
  • 77
    icon of address 41 St Thomas's Road, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 78
    GW PROP LTD - 2025-06-04
    icon of address Hainey Farm Barway Road, Soham, Ely, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 98 - Director → ME
  • 79
    JEWELLERY DIRECT LIMITED - 2010-08-20
    icon of address Rugby Ground Rudding Lane, Follifoot, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Barway Road, Barway, Ely, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 337 - Director → ME
  • 81
    THE JEWISH COUNCIL FOR RACIAL EQUALITY (2008) - 2023-08-14
    THE JEWISH COUNCIL FOR RACIAL EQUALITY (2008) - 2008-07-30
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 39 - Director → ME
  • 82
    STRETHAM FARMS LIMITED - 2013-10-25
    icon of address Hainey Farm, Barway Road, Ely, England And Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 92 - Director → ME
  • 83
    icon of address The Highlands Hobb Lane, Daresbury, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 73 - Director → ME
  • 85
    icon of address Hainey Farm Barway Road, Soham, Ely, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 97 - Director → ME
  • 86
    icon of address 5 Bishopstoke Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 105 - Director → ME
  • 87
    icon of address Stone Lea Badsworth Court, Badsworth, Pontefract
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 402 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 281 - Director → ME
  • 89
    icon of address Hazel Cottage 210 Bolton Road West, Ramsbottom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 132 - Director → ME
  • 90
    INICIO CHILDREN'S RESIDENTIAL (THE MEADOWS) LTD - 2024-11-26
    INICIO CHILDREN'S RESIDENTIAL LTD - 2024-08-14
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Quern Stones Great Burlees Farm, Burlees Lane, Hebden Bridge, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -804 GBP2025-02-28
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 204 - Director → ME
  • 94
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 98
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 101
    THE PATHWAYS GROUP LTD - 2022-06-10
    ELYSIAN CSC LIMITED - 2022-06-17
    LEAVING CARE SERVICES LTD - 2020-12-02
    icon of address Suite 301, The Genesis Centre Garrett Field, Birchwood, Warrington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    695,520 GBP2025-03-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 103
    FOUR WALLS INVESTMENTS LTD - 2019-06-14
    DAVID THOMPSON PROPERTIES LTD - 2023-07-26
    icon of address Suite 301, The Genesis Centre Garrett Field, Birchwood, Warrington, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    2,884 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 109
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Inicio Group Ltd, Genesis Centre Garrett Field, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 112
    icon of address The Genesis Centre Garrett Field, Birchwood, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2002-02-04 ~ now
    IIF 88 - Director → ME
    icon of calendar 1998-02-25 ~ now
    IIF 231 - Secretary → ME
  • 114
    ORIGIN PICTURES (JAMAICA INN PROD) LIMITED - 2013-08-06
    icon of address 39 Long Acre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 442 - Has significant influence or controlOE
  • 115
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 79 - Director → ME
  • 116
    NUMBER NINE LEICESTER LIMITED - 1983-04-20
    icon of address Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,204 GBP2017-03-31
    Officer
    icon of calendar 2004-05-07 ~ dissolved
    IIF 261 - Secretary → ME
  • 117
    AGHOCO 1741 LIMITED - 2018-09-06
    JOHNSONS OF WHIXLEY HOLDINGS LIMITED - 2023-11-08
    icon of address Head Office Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    721,900 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 142 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 118
    E.R.JOHNSON(NURSERIES)LIMITED - 1993-03-26
    JOHNSONS OF WHIXLEY LIMITED - 2023-11-07
    icon of address Head Office Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,678,103 GBP2024-09-30
    Officer
    icon of calendar 2000-07-01 ~ now
    IIF 58 - Director → ME
  • 119
    LAND 2015
    - now
    LAND 2015 LIMITED - 2019-10-22
    icon of address Hainey Farm, , Barway, Ely, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 341 - Director → ME
  • 120
    icon of address Chandlery House, Warrior Way, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-09 ~ dissolved
    IIF 125 - Director → ME
  • 121
    LITTLEPORT MUSHROOM FARMS LIMITED - 2012-10-01
    icon of address Hainey Farm, Barway Road, Ely, England And Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 91 - Director → ME
  • 122
    LMF 2012 LLP - 2012-10-02
    icon of address Hainey Farm, Barway Road, Ely, England And Wales
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 164 - LLP Designated Member → ME
  • 123
    icon of address 44 St Helens Road, Swansea
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    231,172 GBP2015-11-30
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    LKC MARINE CATERING LLP - 2011-10-13
    icon of address Tides Reach, Cosheston, Pembroke Dock, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 212 - LLP Designated Member → ME
  • 125
    icon of address Origin Pictures, 23 Denmark Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 274 - Director → ME
  • 126
    icon of address Hainey Farm, Barway Road, Ely, Cambridgeshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-03-24 ~ now
    IIF 71 - Director → ME
    icon of calendar 2000-09-22 ~ now
    IIF 245 - Secretary → ME
  • 127
    icon of address Barway Road, Barway, Ely, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 339 - Director → ME
  • 128
    icon of address Stone Lea Badsworth Court, Badsworth, Pontefract, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 312 - Director → ME
  • 129
    icon of address Buckle Barton Sanderson House, Station Road, Horsforth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,278 GBP2020-03-31
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 82 - Director → ME
  • 131
    icon of address Barway Road, Barway, Ely, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 338 - Director → ME
  • 132
    NATIONAL ASSOCIATION OF SUPPORT ACCOMMODATION PROVIDERS LIMITED - 2023-12-18
    icon of address Suite 301, The Genesis Centre Garrett Field, Birchwood, Warrington, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,658 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address 15 Brookfield Park, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -182,430 GBP2024-05-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,442 GBP2021-03-31
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Stone Lea Badsworth Court, Badsworth, Pontefract
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 288 - Director → ME
  • 136
    icon of address 18 Cedar Terrace, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 19 - Director → ME
  • 137
    icon of address Shipleys Llp, 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 138
    CRUNCH PRODUCTIONS LIMITED - 2008-10-06
    icon of address 23 Denmark Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 266 - Director → ME
  • 139
    icon of address 39 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 3rd Floor 23 Denmark Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 268 - Director → ME
  • 141
    icon of address Shipleys Llp, 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 271 - Director → ME
  • 142
    icon of address 39 Long Acre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 267 - Director → ME
  • 143
    icon of address 39 Long Acre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 275 - Director → ME
  • 144
    DAVID THOMPSON PRODUCTIONS LTD - 2007-11-07
    icon of address 15 Brookfield Park, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,778,829 GBP2024-05-31
    Officer
    icon of calendar 2007-09-26 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – More than 50% but less than 75%OE
  • 145
    icon of address Origin Pictures, 23 Denmark Street, Wc2h 8nh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 356 - Director → ME
  • 146
    icon of address 23 Denmark Street, 3rd Floor, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 273 - Director → ME
  • 147
    icon of address Pathway To Prospects Ltd, Flint Glass Works, 64 Jersey Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 2 - Director → ME
  • 148
    THOMPSON FAMILY ASSETS LIMITED - 2014-12-09
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,384 GBP2016-03-31
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 9 - Director → ME
  • 149
    icon of address Fabric House, Cold Bath Place, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 150
    PATHWAY TO PROSPECTS LIMITED - 2014-11-14
    icon of address 16 Oxford Court, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 8 - Director → ME
  • 151
    icon of address Fabric House, Cold Bath Place, Harrogate, N Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,891 GBP2023-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
  • 152
    icon of address Clearwater House, 4-7 Manchester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-07-31 ~ dissolved
    IIF 430 - Secretary → ME
  • 153
    HENRY THOMPSON (LITTLEPORT FARMS) LIMITED - 2004-05-11
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-19 ~ now
    IIF 70 - Director → ME
    icon of calendar 2004-10-15 ~ now
    IIF 230 - Secretary → ME
  • 154
    icon of address One, 1 Park Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    801,636 GBP2024-09-15
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 48 - Director → ME
  • 155
    icon of address Runnington Barn, Runnington, Wellington, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,085 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-11-23 ~ now
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
  • 156
    icon of address Unit No 9 Bermondsey Trading Estate, Rotherhithe New Road, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 358 - Director → ME
  • 157
    COBCO 843 LIMITED - 2007-07-30
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 68 - Director → ME
    icon of calendar 2007-07-26 ~ now
    IIF 243 - Secretary → ME
  • 158
    icon of address 15 Brookfield Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 282 - Director → ME
  • 159
    icon of address Hainey Farm, Barway Road, Soham, Cambridgeshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 85 - Director → ME
  • 160
    DISCOUNT DINING LIMITED - 2011-07-12
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 49 - Director → ME
  • 161
    icon of address 2 Glencoe Drive, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 26 - Director → ME
  • 162
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,132 GBP2024-06-30
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 18 - Director → ME
  • 163
    icon of address 3 Mill Street, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 164
    icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 74 Marsland Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 4 - Director → ME
  • 166
    icon of address 51 Farm Lodge Drive, Greenisland, Carrickfergus, County Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,192 GBP2017-08-31
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 413 - Ownership of shares – 75% or moreOE
  • 167
    CRIMINAL INSANITY LIMITED - 2013-03-06
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 262 - Director → ME
  • 168
    G7 COMPUTER SERVICES LIMITED - 2015-06-23
    KEYAPART LIMITED - 1999-02-05
    icon of address T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 13 - Director → ME
  • 169
    icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,022 GBP2021-03-31
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    STOCKTON SWEETS & SNACKS LIMITED - 2016-01-18
    icon of address 6 Mountstewart, Wynyard, Billingham, Cleveland, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 313 - Director → ME
  • 171
    icon of address Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 172
    BIG JO'S LITTLE CAFE LIMITED - 2022-02-18
    icon of address The Genesis Centre, Garrett Fields, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,930 GBP2024-03-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
  • 173
    icon of address 277-279 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2015-02-05 ~ dissolved
    IIF 421 - Secretary → ME
  • 174
    THE NATIONAL SAILS CONFERENCE LIMITED - 2023-10-23
    icon of address Suite 301, The Genesis Centre Garrett Field, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -902 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 5 - Director → ME
  • 175
    icon of address 76 High Street, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,343 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 176
    icon of address Unit 3.15, Hampstead Town Hall, 213 Haverstock Hill, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 277 - Director → ME
  • 177
    icon of address 15 Brookfield Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 440 - Has significant influence or control as a member of a firmOE
    IIF 440 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 440 - Ownership of shares – 75% or more as a member of a firmOE
  • 178
    icon of address Carringtons, 14 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 15 Brookfield Park, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,966,029 GBP2024-05-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    C.CLODE & SONS LIMITED - 2011-03-18
    icon of address Lm Griffths & Co, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 124 - Director → ME
  • 181
    LARS KNUTSEN & CLODE LIMITED - 2011-02-24
    C. CLODE & SONS (PEMBROKE) LIMITED - 1995-11-01
    icon of address Lm Griffths & Co Accountants, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 126 - Director → ME
  • 182
    icon of address Tides Reach, Cosheston, Pembroke Dock, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 120 - Director → ME
  • 183
    icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address Bank Hall Barn, Barkisland, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Has significant influence or control as a member of a firmOE
  • 186
    FRIARS 2019 LIMITED - 2010-09-21
    icon of address Hainey Farm, Barway Road, Ely, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 72 - Director → ME
    icon of calendar 2010-11-08 ~ now
    IIF 418 - Secretary → ME
  • 187
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 114 - Director → ME
  • 188
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,058 GBP2024-12-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 36 - Director → ME
  • 191
    NORTH WEST REGIONAL YOUTH WORK UNIT - 2015-01-08
    icon of address 6b Micklehead Business Village, St Michaels Road, St Helens
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 24 - Director → ME
  • 192
    Company number 04205841
    Non-active corporate
    Officer
    icon of calendar 2001-04-25 ~ now
    IIF 227 - Secretary → ME
  • 193
    Company number 05946428
    Non-active corporate
    Officer
    icon of calendar 2007-10-16 ~ now
    IIF 331 - Director → ME
Ceased 113
  • 1
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,231 GBP2020-12-31
    Officer
    icon of calendar 2000-07-01 ~ 2006-09-20
    IIF 55 - Director → ME
  • 2
    icon of address Howarth Court Gateway Crescent Broadway Business Park, Chadderton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    2,860,457 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-04-01 ~ 2021-01-26
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Hurley House, 1 Dewsbury Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2009-01-12
    IIF 46 - Director → ME
  • 4
    icon of address 41 Love Lane, Half Acres, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,888 GBP2024-03-31
    Officer
    icon of calendar 1998-03-27 ~ 2021-06-05
    IIF 239 - Secretary → ME
  • 5
    icon of address Hurley House, 1 Dewsbury Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-03-30
    Officer
    icon of calendar 2008-12-24 ~ 2019-01-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONTINENTAL SHELF 369 LIMITED - 2006-05-03
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2013-10-27
    IIF 316 - Director → ME
    icon of calendar 2006-03-15 ~ 2006-09-05
    IIF 234 - Secretary → ME
  • 7
    JEWELRY QUARTER LIMITED - 2010-08-18
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,456,329 GBP2023-09-30
    Officer
    icon of calendar 2010-06-06 ~ 2010-08-06
    IIF 368 - Director → ME
  • 8
    icon of address Suite 11 11th Floor, Arrive Blue, Salford, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,480 GBP2024-11-30
    Officer
    icon of calendar 2016-11-10 ~ 2017-09-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-09-01
    IIF 446 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 446 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Landmark House, 556 Leeds Road Outwood, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -224,477 GBP2025-02-28
    Officer
    icon of calendar 2010-11-17 ~ 2015-08-11
    IIF 321 - Director → ME
  • 10
    icon of address Barway Road, Barway, Ely, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-16 ~ 2025-06-05
    IIF 340 - Director → ME
  • 11
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,779,795 GBP2020-01-31
    Officer
    icon of calendar 2018-06-07 ~ 2020-11-02
    IIF 14 - Director → ME
    icon of calendar 2018-06-07 ~ 2020-11-02
    IIF 429 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2020-11-02
    IIF 437 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 437 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    FASTRAC PROJECTS LIMITED - 2009-03-26
    icon of address Lawford House, Albert Place, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,876,727 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2023-06-20
    IIF 415 - Right to appoint or remove directors OE
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - Ownership of shares – 75% or more OE
  • 13
    icon of address 3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-08-28
    IIF 294 - Director → ME
  • 14
    icon of address Sanderson House, Station Road, Horsforth, Leeds
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar ~ 1997-10-31
    IIF 295 - Director → ME
  • 15
    C H WRIGHTCARE SUPPORTED HOUSING LIMITED - 2010-12-16
    icon of address 601 Market Street, Whitworth, Rochdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ 2010-12-15
    IIF 25 - Director → ME
  • 16
    BARWAY FARMS LIMITED - 2014-12-29
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2025-04-01
    IIF 65 - Director → ME
  • 17
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-22 ~ 2021-03-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2021-03-18
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2013-06-17
    IIF 300 - Director → ME
    icon of calendar 2008-07-01 ~ 2013-06-17
    IIF 249 - Secretary → ME
  • 19
    icon of address 6 Mountstewart, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ 2020-10-14
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2020-10-14
    IIF 406 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Bursary, Llandovery College, Llandovery, Carmarthenshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,996,318 GBP2024-08-31
    Officer
    icon of calendar 2013-02-23 ~ 2015-02-10
    IIF 121 - Director → ME
  • 21
    XPERIENCE CONES LIMITED - 2008-06-10
    icon of address 5 Kingsley Road, Adel, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,995 GBP2016-03-31
    Officer
    icon of calendar 2008-05-19 ~ 2016-10-27
    IIF 299 - Director → ME
    icon of calendar 2008-05-19 ~ 2016-10-27
    IIF 251 - Secretary → ME
  • 22
    icon of address Caledonia House (first Floor) Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-09 ~ 2023-03-28
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 23
    icon of address 19 East Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-02 ~ 2010-06-03
    IIF 366 - Director → ME
  • 24
    icon of address Barway Road, Barway, Ely, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-21 ~ 2025-06-05
    IIF 336 - Director → ME
  • 25
    icon of address Stone Lea, Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Active Corporate
    Equity (Company account)
    13,875 GBP2021-03-31
    Officer
    icon of calendar 2021-10-17 ~ 2024-01-30
    IIF 151 - Director → ME
    icon of calendar ~ 2021-06-05
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2021-06-05
    IIF 404 - Has significant influence or control OE
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 404 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -635,503 GBP2023-10-31
    Officer
    icon of calendar 2008-06-24 ~ 2008-11-19
    IIF 291 - Director → ME
    icon of calendar 2008-06-24 ~ 2008-11-19
    IIF 248 - Secretary → ME
  • 27
    EAST INDIA COMPANY (HOLDINGS) LTD - 2003-09-02
    icon of address 97 New Bond Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2002-12-18 ~ 2003-05-02
    IIF 110 - Director → ME
  • 28
    MAYBUSH CATERING LIMITED - 2011-05-11
    icon of address Unit 7 Barrowfield Business Park, Barrowfield Road, Thurnscoe, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -109,482 GBP2024-03-31
    Officer
    icon of calendar 2016-07-27 ~ 2016-10-13
    IIF 311 - Director → ME
    icon of calendar 2013-10-27 ~ 2015-07-25
    IIF 309 - Director → ME
    icon of calendar 2011-05-05 ~ 2013-10-27
    IIF 325 - Director → ME
  • 29
    ENVIRONMENTAL QUALITY SQUARED LIMITED - 2014-12-03
    icon of address Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    263,860 GBP2017-06-30
    Officer
    icon of calendar 2008-10-10 ~ 2010-02-12
    IIF 293 - Director → ME
  • 30
    E S S LIMITED - 1994-02-08
    icon of address 22 Rossett Green Lane, Harrogate
    Active Corporate (2 parents)
    Equity (Company account)
    292,169 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-09-05 ~ 2024-04-05
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Hainey Farm Barway Road, Soham, Ely, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2013-06-19
    IIF 344 - Director → ME
    icon of calendar 2014-03-05 ~ 2014-08-20
    IIF 426 - Secretary → ME
  • 32
    STRETHAM FARMS LIMITED - 2011-11-07
    COTSWOLD COMPOST LTD - 2025-06-04
    icon of address Hainey Farm, Barway, Ely, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2025-06-05
    IIF 77 - Director → ME
    icon of calendar 2004-03-18 ~ 2025-06-05
    IIF 257 - Secretary → ME
  • 33
    LUCY JAYNE INTERIOR DESIGN LIMITED - 2025-01-27
    icon of address Fabric House, Cold Bath Place, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2022-01-19
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-20
    IIF 450 - Ownership of shares – 75% or more OE
  • 34
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,563,160 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2017-04-11
    IIF 367 - Director → ME
  • 35
    PRODUCE GLOBAL SOLUTIONS LIMITED - 2012-05-09
    icon of address Barway Road, Barway, Ely, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-21 ~ 2025-06-05
    IIF 87 - Director → ME
  • 36
    icon of address Hainey Farm, Barway, Soham, Cambs
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2025-06-05
    IIF 99 - Director → ME
  • 37
    MANTABRIEF LIMITED - 1993-06-11
    icon of address Douglas House Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire
    Active Corporate
    Equity (Company account)
    -142,119 GBP2024-06-30
    Officer
    icon of calendar 2025-05-30 ~ 2025-06-22
    IIF 352 - Director → ME
  • 38
    icon of address Unit 28 Ripley Drive, Normanton Business Park, Normanton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,407 GBP2024-12-31
    Officer
    icon of calendar 2015-03-30 ~ 2015-04-15
    IIF 176 - Director → ME
  • 39
    FENLAND CELERY & ORGANICS LIMITED - 2025-02-26
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-09 ~ 2025-06-05
    IIF 81 - Director → ME
  • 40
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-03 ~ 2025-06-05
    IIF 102 - Director → ME
  • 41
    icon of address Hainey Farm, Barway Road, Ely, England And Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2025-06-05
    IIF 93 - Director → ME
  • 42
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-09 ~ 2025-06-05
    IIF 80 - Director → ME
  • 43
    OXACADEMICSUMMERSCHOOLTOURS LTD - 2015-06-10
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    750,522 GBP2024-04-30
    Officer
    icon of calendar 2015-06-05 ~ 2018-01-18
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 218 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    165,940 GBP2022-03-31
    Officer
    icon of calendar 2005-04-04 ~ 2016-03-31
    IIF 247 - Secretary → ME
  • 45
    icon of address 38 Galsworthy Avenue Galsworthy Avenue, Bootle, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-30 ~ 2013-06-17
    IIF 305 - Director → ME
    icon of calendar 2007-01-30 ~ 2013-06-17
    IIF 254 - Secretary → ME
  • 46
    icon of address Unit 1d Follifoot Ridge Business Park, Follifoot, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,482 GBP2024-02-29
    Officer
    icon of calendar 2016-09-28 ~ 2018-11-23
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 215 - Ownership of shares – 75% or more OE
  • 47
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-18 ~ 2025-06-05
    IIF 83 - Director → ME
  • 48
    JEWELLERY DIRECT LIMITED - 2010-08-20
    icon of address Rugby Ground Rudding Lane, Follifoot, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    icon of calendar 2010-06-02 ~ 2010-09-01
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-15
    IIF 217 - Has significant influence or control OE
  • 49
    HARROGATERUGBY(HOLDINGS) LIMITED - 2021-08-23
    icon of address Rugby Ground Rudding Lane, Follifoot, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,020,211 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2023-07-19
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2023-07-19
    IIF 451 - Right to appoint or remove directors OE
  • 50
    icon of address Rugby Ground, Rudding Lane, Harrogate, N Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -40,244 GBP2024-04-30
    Officer
    icon of calendar 2021-11-04 ~ 2022-09-22
    IIF 351 - Director → ME
  • 51
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-04-13
    IIF 439 - Right to appoint or remove directors OE
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Ownership of shares – 75% or more OE
  • 52
    icon of address Dianthus House, Witty Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ 2013-11-13
    IIF 122 - Director → ME
  • 53
    SAPA BUILDING SYSTEMS LIMITED - 2017-12-01
    GRANGES BUILDING SYSTEMS LIMITED - 2000-05-02
    MONARCH ALUMINIUM LIMITED - 1997-01-02
    icon of address Severn Drive Tewkesbury 5300 Tewkesbury Business Park, Severn Drive, Tewkesbury, Gloucestershire Gl20 8sf
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-27 ~ 2012-02-24
    IIF 427 - Secretary → ME
  • 54
    PROPERTY CREATIONS LIMITED - 2010-09-07
    icon of address 7 Princes Square, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,908 GBP2020-04-30
    Officer
    icon of calendar 2011-05-31 ~ 2012-09-10
    IIF 374 - Director → ME
    icon of calendar 2010-06-02 ~ 2010-09-07
    IIF 369 - Director → ME
  • 55
    ERGONOMICS SOCIETY(THE) - 2009-10-20
    icon of address 7 The Courtyard, Wootton Park Alcester Road, Wootton Wawen, Henley-in-arden, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2001-04-11 ~ 2005-04-04
    IIF 190 - Director → ME
  • 56
    icon of address 66 Albany Road, Roath, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    137,857 GBP2024-10-31
    Officer
    icon of calendar 2013-03-14 ~ 2015-10-30
    IIF 154 - Director → ME
  • 57
    E.R.JOHNSON(NURSERIES)LIMITED - 1993-03-26
    JOHNSONS OF WHIXLEY LIMITED - 2023-11-07
    icon of address Head Office Gilsthwaite Lane, Kirk Hammerton, York, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,678,103 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 143 - Has significant influence or control OE
    IIF 143 - Has significant influence or control over the trustees of a trust OE
  • 58
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    638,333 EUR2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2017-10-05
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 452 - Ownership of shares – 75% or more OE
  • 59
    SCOTOMARK LIMITED - 1981-12-31
    icon of address Greenbank House, Finningley, Doncaster
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,384,074 GBP2024-06-30
    Officer
    icon of calendar ~ 2013-12-31
    IIF 54 - Director → ME
  • 60
    NORTH AMERICAN EQUITIES LIMITED - 2006-09-08
    icon of address 32a Lindenhill Road Lindenhill Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2014-11-23
    IIF 303 - Director → ME
    icon of calendar 2006-09-01 ~ 2014-11-23
    IIF 253 - Secretary → ME
  • 61
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    731,969 EUR2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2017-10-05
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 453 - Ownership of shares – 75% or more OE
  • 62
    icon of address Buckle Barton Sanderson House, Station Road, Horsforth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,278 GBP2020-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2021-06-06
    IIF 298 - Director → ME
  • 63
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    62,518 GBP2023-04-05
    Officer
    icon of calendar 2014-02-18 ~ 2018-07-05
    IIF 117 - Director → ME
  • 64
    HG1 SOLUTIONS LIMITED - 2019-01-22
    icon of address 4 Station Parade, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2021-03-30
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2021-03-30
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of voting rights - 75% or more OE
    IIF 449 - Ownership of shares – 75% or more OE
  • 65
    icon of address 441 Barlow Moor Road, Manchester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2011-06-01
    IIF 27 - Director → ME
  • 66
    icon of address 6 Mountstewart, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -414 GBP2021-05-31
    Officer
    icon of calendar 2020-06-11 ~ 2021-11-14
    IIF 425 - Secretary → ME
  • 67
    icon of address 31 Adelaide Cottages Rathcool Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Total liabilities (Company account)
    11,969 GBP2024-12-31
    Officer
    icon of calendar 2019-02-25 ~ 2022-02-14
    IIF 349 - Director → ME
  • 68
    icon of address Regal House, Wallis Street, Bradford
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    189,798 GBP2024-05-31
    Officer
    icon of calendar 2018-04-13 ~ 2018-06-25
    IIF 324 - Director → ME
  • 69
    icon of address Wheatcroft Main Street, Great Hatfield, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-08 ~ 2021-06-05
    IIF 290 - Director → ME
  • 70
    icon of address One, 1 Park Row, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    801,636 GBP2024-09-15
    Person with significant control
    icon of calendar 2018-01-16 ~ 2024-07-08
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 71
    icon of address The Potteries Flat 4, The Potteries, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-03-12 ~ 2020-03-30
    IIF 284 - Director → ME
  • 72
    ROYAL ARMOURIES (INTERNATIONAL) PLC - 2018-07-05
    icon of address Armouries Drive, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ 2019-01-31
    IIF 63 - Director → ME
  • 73
    icon of address Hainey Farm, Barway, Ely, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2025-06-05
    IIF 101 - Director → ME
  • 74
    SIMPLY SOAP SOLUTIONS LIMITED - 2015-12-21
    icon of address 7 California Drive, Wakefield Europort Jct31 M62, Castleford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    750 GBP2019-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2016-10-13
    IIF 307 - Director → ME
  • 75
    icon of address 1 - 2, Henwick Hall Gates Burn, Selby, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2012-10-02
    IIF 287 - Director → ME
  • 76
    icon of address C/o Sherrards Solicitors, 4 Beaconsfield Road, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -351,446 GBP2024-09-30
    Officer
    icon of calendar 2013-07-19 ~ 2019-02-07
    IIF 50 - Director → ME
  • 77
    SERVEFAST LIMITED - 2015-09-29
    icon of address 6 Mountstewart, Wynyard, Billingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    119 GBP2020-12-31
    Officer
    icon of calendar 2015-05-13 ~ 2020-10-09
    IIF 306 - Director → ME
  • 78
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    32,340 GBP2019-02-01 ~ 2020-01-31
    Officer
    icon of calendar 2018-04-09 ~ 2020-11-02
    IIF 12 - Director → ME
    icon of calendar 2018-04-09 ~ 2020-11-02
    IIF 424 - Secretary → ME
  • 79
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,983,173 GBP2020-01-31
    Officer
    icon of calendar 2003-01-13 ~ 2020-11-02
    IIF 22 - Director → ME
    icon of calendar 2003-01-13 ~ 2020-11-02
    IIF 167 - Secretary → ME
  • 80
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    253,944 GBP2020-01-31
    Officer
    icon of calendar 2003-12-12 ~ 2020-11-02
    IIF 21 - Director → ME
    icon of calendar 2003-12-12 ~ 2020-11-02
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    icon of address 6 Mountstewart, Wynyard, Billingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2021-10-31
    IIF 320 - Director → ME
  • 82
    icon of address 134 Leeds Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -391,240 EUR2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2017-10-05
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-29
    IIF 454 - Ownership of shares – 75% or more OE
  • 83
    THE YORKSHIRE FOUNDATION - 2011-09-12
    icon of address Africa House, 70 Kingsway, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2011-03-25
    IIF 297 - Director → ME
    icon of calendar 2009-11-02 ~ 2011-03-25
    IIF 419 - Secretary → ME
  • 84
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2003-09-03
    IIF 155 - Director → ME
  • 85
    STAR GREETINGS LIMITED - 2012-04-27
    icon of address James Cowper, 1 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    112,649 GBP2015-09-30
    Officer
    icon of calendar 2009-03-17 ~ 2011-08-04
    IIF 237 - Secretary → ME
  • 86
    THE NATIONAL SAILS CONFERENCE LIMITED - 2023-10-23
    icon of address Suite 301, The Genesis Centre Garrett Field, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -902 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-10-06
    IIF 127 - Has significant influence or control OE
  • 87
    THE WORKS TSC LTD. - 2011-08-10
    SALES CONSORTIUM LIMITED(THE) - 2001-08-02
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-19 ~ 1999-03-17
    IIF 279 - Director → ME
    icon of calendar 2001-01-17 ~ 2003-07-31
    IIF 278 - Director → ME
  • 88
    MARS BUSINESS CONSULTANTS LTD - 2015-03-12
    MARS PHOTOGRAPHY LIMITED - 2014-03-13
    icon of address 19 East Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ 2014-08-20
    IIF 375 - Director → ME
  • 89
    icon of address 4 Bradford Road, Idle, Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-22 ~ 2014-09-19
    IIF 38 - Director → ME
  • 90
    LARS KNUTSEN & CLODE LIMITED - 2011-02-24
    C. CLODE & SONS (PEMBROKE) LIMITED - 1995-11-01
    icon of address Lm Griffths & Co Accountants, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-02-01
    IIF 165 - Secretary → ME
  • 91
    TOORU PLC
    - now
    CALDWELL INVESTMENTS P.L.C. - 2007-08-01
    VIRIDAS PLC - 2012-06-27
    DUMPTON (THANET) GREYHOUNDS - 1978-12-31
    RIVERFORT GLOBAL OPPORTUNITIES PLC - 2025-05-23
    PATERNOSTER RESOURCES PLC - 2018-11-08
    icon of address 121 Sloane Street 121 Sloane Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1992-09-21 ~ 2000-01-05
    IIF 53 - Director → ME
    icon of calendar 2009-11-23 ~ 2011-04-28
    IIF 57 - Director → ME
    icon of calendar 1993-12-06 ~ 2000-01-05
    IIF 232 - Secretary → ME
  • 92
    icon of address 107 Cheapside, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    104,724 GBP2020-01-31
    Officer
    icon of calendar 2019-06-11 ~ 2020-11-02
    IIF 17 - Director → ME
    icon of calendar 2019-06-11 ~ 2020-11-02
    IIF 378 - Secretary → ME
  • 93
    I.B.A. GROCERS LIMITED - 1991-12-11
    RETAIL ACCOUNTING SOLUTIONS LIMITED - 2010-10-27
    ROBERT WILLIS ASSOCIATES LIMITED - 2002-04-04
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,360 GBP2020-01-31
    Officer
    icon of calendar 2019-06-11 ~ 2020-11-02
    IIF 16 - Director → ME
    icon of calendar 2019-06-11 ~ 2020-11-02
    IIF 377 - Secretary → ME
  • 94
    A S C RECORDS LIMITED - 1999-01-25
    icon of address 16 Main Street, Wilbarston, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-24 ~ 2011-11-30
    IIF 296 - Director → ME
    icon of calendar 2006-11-24 ~ 2011-11-30
    IIF 235 - Secretary → ME
  • 95
    icon of address Unit 7 Barrowfield Road, Thurnscoe, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -157,536 GBP2024-03-30
    Officer
    icon of calendar 2016-07-27 ~ 2016-10-13
    IIF 310 - Director → ME
    icon of calendar 2005-11-14 ~ 2015-07-25
    IIF 236 - Secretary → ME
  • 96
    THE JEWELLERY QUARTER UK LIMITED - 2010-08-11
    icon of address Suite 1 Buttershaw Works, Buttershaw Lane, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-06-02 ~ 2010-07-31
    IIF 365 - Director → ME
  • 97
    TONG GARDEN CENTRE PLC - 2012-10-05
    RON HARKER (POULTRY) LIMITED - 1992-03-11
    TONG GARDEN CENTRE LIMITED - 2015-05-16
    icon of address Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-06 ~ 2016-03-31
    IIF 304 - Director → ME
  • 98
    icon of address Middle Barn, Shore Lane, Littleborough, Shore Lane, Littleborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2012-10-02 ~ 2013-08-04
    IIF 221 - Director → ME
    icon of calendar 2010-05-02 ~ 2012-10-01
    IIF 420 - Secretary → ME
  • 99
    icon of address 26 Lingfield Road, Wimbledon, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-18 ~ 2025-07-25
    IIF 62 - Director → ME
  • 100
    icon of address Woodhall Farm, Codsall Wood, Wolverhampton, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    761,340 GBP2024-04-30
    Officer
    icon of calendar 2002-01-01 ~ 2014-11-19
    IIF 345 - Director → ME
    icon of calendar 2001-04-05 ~ 2014-06-02
    IIF 228 - Secretary → ME
  • 101
    VOLSTONE LIMITED - 1997-08-19
    icon of address Brook Shaw Park, Shalesmoor, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,737 GBP2024-12-31
    Officer
    icon of calendar 1997-08-11 ~ 2010-10-01
    IIF 64 - Director → ME
    icon of calendar 1997-08-11 ~ 2010-10-01
    IIF 260 - Secretary → ME
  • 102
    icon of address Landmark House 556 Leeds Road, Outwood, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    513,977 GBP2024-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2016-08-11
    IIF 314 - Director → ME
  • 103
    SILENT STABLE LIMITED - 2002-02-07
    icon of address Landmark House, 556 Leeds Road, Outwood Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,211,110 GBP2024-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2016-08-11
    IIF 315 - Director → ME
    icon of calendar 2010-11-17 ~ 2010-11-17
    IIF 317 - Director → ME
  • 104
    icon of address Landmark House, 556 Leeds Road Outwood, Wakefield
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    71,096 GBP2024-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2016-08-11
    IIF 318 - Director → ME
  • 105
    icon of address Suite 7 Milner House, Milner Way, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-10 ~ 2009-12-23
    IIF 323 - Director → ME
    icon of calendar 2008-02-10 ~ 2009-12-23
    IIF 259 - Secretary → ME
  • 106
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-12-01
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 434 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    icon of address Enigma House, 76 High Street, Tarporley, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-12-01
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 435 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    YORKSHIRE PSYCOTHERAPY LTD - 2017-01-12
    icon of address The Business Village @barnsleybic Innovation Way, Wilthorpe, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,430 GBP2024-03-31
    Officer
    icon of calendar 2017-01-04 ~ 2023-12-13
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2023-12-13
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    Company number 01168733
    Non-active corporate
    Officer
    icon of calendar 1993-10-29 ~ 1997-04-18
    IIF 258 - Secretary → ME
  • 110
    Company number 02868215
    Non-active corporate
    Officer
    icon of calendar 1994-01-04 ~ 1994-02-09
    IIF 56 - Director → ME
  • 111
    Company number 03305912
    Non-active corporate
    Officer
    icon of calendar 1997-01-22 ~ 2000-01-05
    IIF 233 - Secretary → ME
  • 112
    Company number 05369527
    Non-active corporate
    Officer
    icon of calendar 2008-04-07 ~ 2010-06-01
    IIF 111 - Director → ME
  • 113
    Company number 05946428
    Non-active corporate
    Officer
    icon of calendar 2007-03-19 ~ 2007-10-16
    IIF 229 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.