logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John David Anderson

    Related profiles found in government register
  • Mr John David Anderson
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Canon Grove, Yarm, TS15 9XE, England

      IIF 1
  • Mr John Anderson
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Cormorant Close, 14 Cormorant Close, Eastbourne, BN23 7SG, England

      IIF 2
  • Mr John Anderson
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Sedgley Road, Dudley, DY1 4NG, England

      IIF 3
  • Mr John Anderson
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Wynd, Yarm, Stockton On Tees, TS15 9AD, United Kingdom

      IIF 4
  • Mr John Reginald Anderson
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 5
  • Mr John George Donaldson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 6
  • Mr David Thomas
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 7
  • Mr Donald John Henderson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Stanley Road, Rugby, CV21 3UE, United Kingdom

      IIF 8 IIF 9
  • Mr David Todd
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 10
  • Mr Lee Alexander
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Psalters Lane, Rotherham, S61 1HP, England

      IIF 11
  • Mr Anthony Lawrence
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Parkside Close, Waterlooville, PO7 5QN, England

      IIF 12
  • Mr David Jonathan Lee
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 13
  • Mr John Anderson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paddock, Village Road, Low Worsall, Yarm, TS15 9PJ, United Kingdom

      IIF 14
  • Mr Peter Donnelly
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 15
  • Mr Peter Toms
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 16
  • Todd, David
    British design engineer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 17
  • Anderson, John
    British cad designer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Sedgley Lane, Dudley, DY1 4NG

      IIF 18
  • Dickinson, Lee Andrew
    British engineer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, York Road, Redcar, Cleveland, TS10 5AA, United Kingdom

      IIF 19
  • Lawrence, Anthony
    British mechanical designer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Side Close, Ladybridge Road, Portsmouth, Hants, PO7 5QN

      IIF 20
  • Mr Anthony Alfred Mapplebeck
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chichester Drive, Apley, Telford, Shropshire, TF1 6YT, United Kingdom

      IIF 21
  • Mr Peter Alexander Mcdonald
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Colebrook Road, Timperley, Altrincham, WA15 6NW, England

      IIF 22
  • Stewart, Robert
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Havelock Road, Gravesend, DA11 0JQ, United Kingdom

      IIF 23
  • Stewart, Robert
    British station works supervisor born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Havelock Road, Gravesend, Kent, DA11 0JQ

      IIF 24
  • Thomas, Peter
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Littlejohn Road, Orpington, Kent, BR5 2BX

      IIF 25
  • Thomas, Peter
    British managing director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinnell Cottage, Midton Road, Howwood, PA9 1AG

      IIF 26
  • Alexander, Lee
    British engineer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246 Psalters Lane, Rotherham, South Yorkshire, S61 1HP

      IIF 27
  • Donnelly, Peter
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 St. Peters Road, Basingstoke, Hampshire, RG22 6TB

      IIF 28
  • Mcdonald, Peter Alexander
    British engineer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Colebrook Road, Timperley, Altrincham, Cheshire, WA15 6NW

      IIF 29
  • Mr Peter Thomas Scott
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harpers Green, Stockton-on-tees, TS20 1UB, England

      IIF 30
  • Ms Donna Elizabeth Whale
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 31
  • Scott, Peter Thomas
    British instrument engineer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harpers Green, Stockton-on-tees, TS20 1UB, United Kingdom

      IIF 32
  • Thomas, Adam
    British civil engineer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Malvern Road, Staunton, GL19 3NT, United Kingdom

      IIF 33
  • Toms, Peter
    British buyer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Harwood Park, Redhill, RH1 5EJ, United Kingdom

      IIF 34
  • Alderson, Lee
    British railway consultant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stephenson Court, Skippers Lane, Middlesbrough, Cleveland, TS6 6UT, United Kingdom

      IIF 35
  • Henderson, Donald John
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Walesby Place, Lytham St Annes, Lancashire, FY8 4BA

      IIF 36
    • icon of address 4, Walesby Place, Lytham St.annes, Lancashire, FY8 4BA, United Kingdom

      IIF 37
    • icon of address 41, Stanley Road, Rugby, CV21 3UE, United Kingdom

      IIF 38
  • Mr Thomas Edward Parmenter Lowman
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 39
  • Whale, Donna Elizabeth
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Overhaven, Limekilns, Dunfermline, Fife, KY11 3JH

      IIF 40
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 41
  • Anderson, John Reginald
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Cormorant Close, Eastbourne, East Sussex, BN23 7SG, United Kingdom

      IIF 42
  • Donaldson, John George
    British design draughtsman born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lenabo Lodge, Nether Kinmundy, Peterhead, Aberdeenshire, AB4 24YH

      IIF 43
  • Mapplebeck, Anthony Alfred
    British engineer born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chichester Drive, Apley, Telford, Shropshire, TF1 6YT, United Kingdom

      IIF 44
  • Mr Peter Ashwyn Thomas Devonald
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 45
  • Lowman, Thomas Edward Parmenter
    British it consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Dovecote Street, Hathern, Leicestershire, LE12 5HS

      IIF 46
  • Mr Lee Dawson
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchequer Accountancy Services, Th, 1 St. John Street, Chester, CH1 1DA, England

      IIF 47
  • Devonald, Peter Ashwyn Thomas
    British administrator born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 48
  • Mr Andrew Dickinson
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Heath Road, Bebington, Wirral, Merseyside, CH63 7PY

      IIF 49
  • Mr Gordon Leslie Palmer
    British born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a, Springside Terrace, Springside, Irvine, KA11 3AR, Scotland

      IIF 50
  • Ramsay, David Thomas
    British director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pentre House, Mynyddislwyn, Blackwood, Gwent, NP12 2BG

      IIF 51
  • Ramsay, David Thomas
    British managing director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pentre House, Mynyddislwyn, Blackwood, Gwent, NP12 2BG, Wales

      IIF 52
  • Thomas, David Charles
    British design engineer born in September 1959

    Registered addresses and corresponding companies
    • icon of address 95 Springfield Road, Swadlincote, Derbyshire, DE11 0BX

      IIF 53
  • Dickinson, Andrew
    British structural engineer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Mark Rake, Wirral, Merseyside, CH62 2DR

      IIF 54
  • Lee, David Jonathan
    British chartered structual engineerengineer born in March 1960

    Registered addresses and corresponding companies
    • icon of address 35, Westwood Avenue, Timperley, Altrincham, WA15 6QF, United Kingdom

      IIF 55
  • Mr Peter Thomas Dewar
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ

      IIF 56
    • icon of address Room 27, Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, FK2 0NZ, Scotland

      IIF 57
  • Thomas, David
    British leasing broker born in June 1955

    Registered addresses and corresponding companies
    • icon of address Old Orchard 104a Station Road, Nailsea, Bristol, North Somerset, BS48 1TD

      IIF 58
  • Anderson, John David
    British cad piping designer born in June 1958

    Registered addresses and corresponding companies
    • icon of address 29 Canon Grove, Yarm-on-tees, Cleveland, TS15 9XE

      IIF 59
  • Dewar, Peter Thomas
    British planning engineer born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Mcgowan Road, Falkirk, FK2 9FJ

      IIF 60
  • Dewar, Peter Thomas
    British senior planning engineer born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Room 27, Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, FK2 0NZ, Scotland

      IIF 61
  • Palmer, Gordon Leslie
    British site engineer born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a Springside Terrace, Springside, Irvine, Ayrshire, KA11 3AR

      IIF 62
  • Anderson, John
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paddock, Village Road, Low Worsall, Yarm, TS15 9PJ, United Kingdom

      IIF 63
  • Anderson, John
    British semi-retired born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Atlas Wynd, Yarm, TS15 9AD, England

      IIF 64
  • Dawson, Lee
    British buyer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchequer Accountancy Services, Th, 1 St. John Street, Chester, CH1 1DA, England

      IIF 65
  • Mr David Thomas Ramsay
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pentre House, Mynyddislwyn, Blackwood, Gwent, NP12 2BG

      IIF 66
  • Thomas, David
    British car dealer born in April 1947

    Registered addresses and corresponding companies
    • icon of address 53 Ring Road, Lancing, West Sussex, BN15 0QE

      IIF 67
  • Thomas, David
    British engineer born in April 1947

    Registered addresses and corresponding companies
    • icon of address 11 Tarn Close, Winsford, Cheshire, CW7 2SA

      IIF 68
  • Thomas, David
    British managing director born in April 1947

    Registered addresses and corresponding companies
  • Thomas, David
    British pipe support designer born in February 1965

    Registered addresses and corresponding companies
    • icon of address Fenwick Cottage, 1 Front Street, Dinnington, Newcastle Upon Tyne, NE13 7LQ

      IIF 82
  • Thomas, David
    British sales born in February 1965

    Registered addresses and corresponding companies
    • icon of address 5 Vale Walk, Findon, West Sussex, BN14 0BS

      IIF 83
  • Calder, Alan
    British director born in March 1949

    Registered addresses and corresponding companies
    • icon of address 16 Harvey Road, London, E11 3DB

      IIF 84
  • Lee, Anthony
    British electrical engineer born in July 1942

    Registered addresses and corresponding companies
    • icon of address 4 Ainsdale Avenue, Thornton-cleveleys, Lancashire, FY5 5AG

      IIF 85
  • Anderson, John
    British director born in January 1953

    Registered addresses and corresponding companies
    • icon of address 58 Academy Place, College Town, Sandhurst, Berkshire, GU47 0AB

      IIF 86
  • Anderson, John
    British pharmacist born in January 1953

    Registered addresses and corresponding companies
    • icon of address 89 Davenport Road, Yarm, Cleveland, TS15 9TN

      IIF 87
  • Donald, Robert Stewart
    British director born in March 1954

    Registered addresses and corresponding companies
    • icon of address 82 Gordon Place, Bridge Of Don, Aberdeen, AB23 8RB

      IIF 88
  • Olsen, Peter Thomas
    British structural designer born in April 1949

    Registered addresses and corresponding companies
    • icon of address 10 Ilfracombe Crescent, Hornchurch, Essex, RM12 6RQ

      IIF 89
  • Todd, Thomas David
    British project manager born in July 1949

    Registered addresses and corresponding companies
    • icon of address 52, Church Road, Malvern, Worcestershire, WR14 1NH

      IIF 90
  • Alderson, Lee
    British plater born in October 1978

    Registered addresses and corresponding companies
    • icon of address 1 Dacre Close, Thornaby, Stockton On Tees, Cleveland, TS17 8PN

      IIF 91
  • Palmer, Lee
    British director born in February 1976

    Registered addresses and corresponding companies
    • icon of address 28 Pine Road, Brentry, Bristol, Avon, BS10 2RT

      IIF 92
  • Fletcher, Donald
    British cad designer born in April 1962

    Registered addresses and corresponding companies
    • icon of address 23 Bemersyde Road, Paisley, Paisley, PA2 0UA

      IIF 93
  • Thomas, David

    Registered addresses and corresponding companies
    • icon of address 53 Ring Road, Lancing, West Sussex, BN15 0QE

      IIF 94
  • Anderson, John

    Registered addresses and corresponding companies
    • icon of address 4, Old Rectory Gardens, Yarm, Cleveland, TS15 9EN, England

      IIF 95
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Pentre House, Mynyddislwyn, Blackwood, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 52 - Director → ME
  • 2
    BROOKSON (5718A) LIMITED - 2008-04-10
    icon of address 32 Heath Road, Bebington, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    299 GBP2019-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 29 Canon Grove, Yarm, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,488 GBP2020-12-15
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,546 GBP2016-11-16
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 93 - Director → ME
  • 5
    icon of address 41 Stanley Road, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,870 GBP2017-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 88 - Director → ME
  • 7
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,800 GBP2019-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 14 Cormorant Close 14 Cormorant Close, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211 GBP2019-11-21
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    21,168 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Worsley Court High Street, Worsley, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,597 GBP2021-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,513 GBP2022-06-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373,085 GBP2022-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 86 - Director → ME
  • 14
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,105 GBP2023-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Brompton Close, Ouston, Chester Le Street, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,321 GBP2018-09-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11 Littlejohn Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -10,490 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 17 Harpers Green, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,968 GBP2020-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 27 Colebrook Road, Timperley, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,564 GBP2022-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,315 GBP2024-07-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 11 Tarn Close, Winsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 68 - Director → ME
  • 22
    icon of address Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 84 - Director → ME
  • 23
    icon of address 68 Sedgley Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 7 Havelock Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 24 - Director → ME
  • 25
    icon of address 95 Springfield Road, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 53 - Director → ME
  • 26
    icon of address 28 Pine Road, Brentry, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 92 - Director → ME
  • 27
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -8,583 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 33 - Director → ME
  • 29
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 90 - Director → ME
  • 30
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,306 GBP2018-04-11
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 1 Parkside Close, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,979 GBP2021-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 85 - Director → ME
  • 33
    icon of address 246 Psalters Lane, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,248 GBP2020-01-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 10 Ilfracombe Crescent, Hornchurch, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,242 GBP2017-01-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 89 - Director → ME
  • 35
    BROOKSON (5532B) LIMITED - 2015-01-15
    icon of address Exchequer Accountancy Services Th, 1 St. John Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,606 GBP2019-09-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    BROOKSON (5625G) LIMITED - 2007-11-30
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    72,952 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 41 Stanley Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,008 GBP2020-04-30
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 52 Leicester Street, Bulkington, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,011 GBP2025-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address Fortis Accountancy, 10 Stephenson Court, Skippers Lane, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 35 - Director → ME
  • 40
    BROOKSON (5117R) LIMITED - 2008-02-18
    icon of address 1 Dacre Close, Thornaby, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 91 - Director → ME
  • 41
    BROOKSON (5258A) LIMITED - 2008-04-18
    icon of address 8 York Road, Redcar, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 19 - Director → ME
  • 42
    icon of address Room 27 Haypark Business Centre, Marchmont Avenue, Polmont, Stirlingshire, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    77,043 GBP2023-05-09 ~ 2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 41 - Director → ME
  • 44
    BROOKSON (5512Q) LIMITED - 2007-09-21
    icon of address Pentre House, Mynyddislwyn, Blackwood, Gwent
    Active Corporate (1 parent)
    Equity (Company account)
    -5,907 GBP2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    BRITANNIC SHIPPING SERVICES LIMITED - 1987-02-23
    icon of address Level 6 Ci Tower, St Geroge's Square High Street, New Malden
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2003-03-14
    IIF 83 - Director → ME
  • 2
    icon of address 14 Cormorant Close 14 Cormorant Close, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211 GBP2019-11-21
    Person with significant control
    icon of calendar 2017-11-09 ~ 2017-11-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EXTRAPRICE PROJECTS LIMITED - 1993-06-07
    icon of address Lancaster House, Blackburn Street, Radcliffe, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-05-17 ~ 1996-05-09
    IIF 58 - Director → ME
  • 4
    EUROBELL (NO.2) LIMITED - 1997-07-03
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 71 - Director → ME
  • 5
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 79 - Director → ME
  • 6
    EUROBELL MANAGED SERVICES LIMITED - 2000-02-03
    EUROBELL (NO.1) LIMITED - 1997-07-03
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 70 - Director → ME
  • 7
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 80 - Director → ME
  • 8
    EUROBELL (SOUTH WEST) HOLDINGS LIMITED - 1998-10-06
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 78 - Director → ME
  • 9
    EUROBELL (SOUTH WEST) COMMUNICATIONS LIMITED - 1998-11-26
    EUROBELL (SOUTH WEST) HOLDINGS LIMITED - 1994-11-08
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 74 - Director → ME
  • 10
    EUROBELL (SOUTHWEST) LIMITED - 1994-10-04
    DEVON CABLEVISION LIMITED - 1994-02-14
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 72 - Director → ME
  • 11
    EUROBELL LIMITED - 1994-09-01
    MID DOWNS COMMUNICATIONS LIMITED - 1992-05-29
    MID DOWNS CABLE LTD - 1991-06-19
    SLP GENERAL TEN LIMITED - 1988-12-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 75 - Director → ME
  • 12
    EARLGOLD LIMITED - 1994-03-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 69 - Director → ME
  • 13
    EUROBELL COMMUNICATIONS LIMITED - 1997-07-30
    EUROBELL (HOLDINGS) LIMITED - 1993-04-30
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 81 - Director → ME
  • 14
    EUROBELL (EAST GRINSTEAD) LIMITED - 1997-03-25
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 76 - Director → ME
  • 15
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-01 ~ 2002-01-22
    IIF 77 - Director → ME
  • 16
    icon of address 7 Havelock Road, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-28 ~ 2012-01-25
    IIF 23 - Director → ME
  • 17
    icon of address London Road, Ashington, Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    4,981,646 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-04-01
    IIF 67 - Director → ME
    icon of calendar ~ 1998-04-01
    IIF 94 - Secretary → ME
  • 18
    icon of address 8 Atlas Wynd, Yarm, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,680 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-05-20 ~ 2017-06-09
    IIF 64 - Director → ME
    icon of calendar 2016-05-25 ~ 2017-09-25
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 4 - Has significant influence or control OE
  • 19
    NMSIM EUROPE LTD. - 2023-01-06
    HOME REPORTS DIRECT LIMITED - 2012-06-01
    icon of address 24238, Sc345867 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -367,299 GBP2021-12-31
    Officer
    icon of calendar 2008-07-17 ~ 2012-05-29
    IIF 26 - Director → ME
  • 20
    icon of address 44, High Street, Yarm On Tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    566,846 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-09-30
    IIF 87 - Director → ME
  • 21
    UNITED ARTISTS COMMUNICATIONS (NORTH EAST) LIMITED - 1996-07-01
    COMMENT CABLEVISION NORTH EAST LIMITED - 1992-07-03
    METRO CABLEVISION LIMITED - 1989-10-11
    MELWIN LIMITED - 1989-07-07
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-16 ~ 1996-05-21
    IIF 73 - Director → ME
  • 22
    icon of address 1 Old Rectory Gardens, Yarm, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2021-01-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.