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

Thomas, Andrew

    Related profiles found in government register
  • Thomas, Andrew
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 1
  • Thomas, Andrew
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370-374, Nottingham Road, Newthorpe, Nottingham, NG16 2ED

      IIF 2
    • icon of address 18, Place Crescent, Waterlooville, Hampshire, PO7 5UR, United Kingdom

      IIF 3
  • Thomas, Andrew
    British chief executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW

      IIF 4
    • icon of address 22 Burford Road, Manchester, North West, M16 8EL

      IIF 5
    • icon of address Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 6
    • icon of address Lee House, 90 Great Bridgwater Street, Manchester, Lancashire, M1 5JW

      IIF 7
  • Thomas, Andrew
    British chief executive work solutions born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Burford Road, Manchester, North West, M16 8EL

      IIF 8
  • Thomas, Andrew
    British deputy chief executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW

      IIF 9
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 10
  • Thomas, Andrew
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Andrew
    British managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Burford Road, Manchester, North West, M16 8EL

      IIF 63
    • icon of address Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

      IIF 64
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 65
  • Thomas, Andrew
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, PO12 1LY, England

      IIF 66 IIF 67
  • Thomas, Andrew
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Farmstead Road, Catford, London, SE6 3EB

      IIF 68
  • Thomas, Andrew
    British consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 69
  • Thomas, Andrew
    British it consulatant born in January 1967

    Resident in England

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

      IIF 70
  • Thomas, Andrew
    British it consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 71
    • icon of address 35, Newlands Avenue, Beccles, NR34 7AN, England

      IIF 72
  • Thomas, Andrew
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Station Road, Harborne, Birmingham, B17 9LS, England

      IIF 73
    • icon of address Building 5, Carrwood Park, Selby Road, Leeds, LS15 4LG, England

      IIF 74
  • Thomas, Andrew
    British it director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Undercliffe Rise, Ilkley, LS29 8RF, England

      IIF 75
  • Thomas, Andrew
    British entrepreneur born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Marsh Lane, Leeds, LS9 8SR, England

      IIF 76
  • Thomas, Andrew
    British accountant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Goldsmith Way, St. Albans, Hertfordshire, AL3 5NH

      IIF 77
  • Thomas, Andrew
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Comms Centre Talavera Court, Darnell Way, Northampton, Northants, NN3 6RW, England

      IIF 78
  • Thomas, Andrew
    British office manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Bovill Road, Bovill Road, London, SE23 1HB, England

      IIF 79 IIF 80
  • Thomas, Andrew
    British teacher born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Quarry, Caton, Ashburton, Newton Abbot, TQ13 7LH, England

      IIF 81
  • Thomas, Andrew
    British paramedic born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Limeoak Way, Portrack Lane, Stockton-on-tees, TS18 2LS, England

      IIF 82
  • Thomas, Andrew
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 83
    • icon of address Sutton Mcgrath Hartley, 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 84
  • Thomas, Andrew Mark
    British call centre manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Andrew Mark
    British call centre operator born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, Uk

      IIF 88 IIF 89
  • Thomas, Andrew Mark
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gainsborough Road, Bournemouth, BH7 7BD, England

      IIF 90
    • icon of address 10, Gainsborough Road, Bournemouth, BH7 7BD, United Kingdom

      IIF 91
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 92
  • Thomas, Andrew Mark
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gainsborough Road, Bournemouth, BH7 7BD, United Kingdom

      IIF 93
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, England

      IIF 94
    • icon of address 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 95
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 96
  • Thomas, Andrew
    British director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 9 Fletcher Drive, Bowdon, Altrincham, Cheshire, WA14 3FZ

      IIF 97
  • Thomas, Andrew
    British director born in August 1966

    Registered addresses and corresponding companies
    • icon of address Corbenic, 1 Forest Lane, Hightown Hill, Ringwood, Hampshire, BH24 3HF

      IIF 98 IIF 99
  • Thomas, Andrew
    British marketing manager born in August 1966

    Registered addresses and corresponding companies
    • icon of address Flat 1 21 Meyrick Park Crescent, Bournemouth, Dorset, BH3 7AG

      IIF 100
  • Thomas, Andrew Paul
    British property investor born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 101
    • icon of address 24, Fairway Drive, Blyth, Northumberland, NE24 4BF, England

      IIF 102
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 103
  • Thomas, Andrew Paul
    British self employed born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Gipton Wood Crescent, Leeds, LS8 2TF, England

      IIF 104
  • Thomas, Andrew Shaun
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dack Property Management, 67 Osborne Road, Southsea, PO5 3LS, England

      IIF 105
  • Thomas, Andrew
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Portman Square, London, W1A 3BG

      IIF 106
  • Thomas, Andrew Dennis
    British accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Andrew Dennis
    British chartered accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Vaughan Avenue, Doncaster, DN1 2QE, England

      IIF 109
  • Thomas, Andrew Glynne
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dryburgh Road, London, SW15 1BL, England

      IIF 110
  • Thomas, Andrew Samuel
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 37 High Road, London, E18 2QP, United Kingdom

      IIF 111
    • icon of address Second Floor, Mid City Place, 71 High Holborn, London, WC1V 6EA, United Kingdom

      IIF 112
  • Thomas, Andrew
    born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Workshop, Kirkes Road, Kirkes Road, Lancaster, Lancashire, LA1 3DW, United Kingdom

      IIF 113
    • icon of address 157, Mackenzie House, Chadwick Street West Yorkshire, Leeds, West Yorkshire, LS10 1PU, England

      IIF 114
  • Thomas, Andrew Stephen
    British it consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Carlton Road, Lowestoft, Suffolk, NR33 0LZ, United Kingdom

      IIF 115
  • Thomas, Andrew
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Fountain Street, Ulverston, Cumbria, LA12 7EQ

      IIF 116
  • Thomas, Andrew
    British investment banker born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Hill, 27 East Downs Road, Bowdon, Cheshire, WA14 2LG

      IIF 117
  • Thomas, Andrew
    British manager

    Registered addresses and corresponding companies
    • icon of address 18 Place Crescent, Purbrook, Hants, PO7 5UR

      IIF 118
  • Thomas, Andrew
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Frar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom

      IIF 119
  • Thomas, Andrew
    British graphdesigner born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 120
  • Thomas, Andrew
    British deputy chief executive born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chorlton High School, Nell Lane, Chorlton, Manchester, M21 7SL

      IIF 121
  • Thomas, Andrew
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW, United Kingdom

      IIF 122
  • Thomas, Andrew Glynne
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Old Broad Street, London, EC2N 1AR

      IIF 123
  • Thomas, Andrew Mark
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 124
  • Mr Andrew Thomas
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 125
    • icon of address 1 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6LW, England

      IIF 126
  • Mr Thomas Andrew
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 59, Gloucester Street, London, SW1V 4DZ, England

      IIF 127
  • Thomas, Andrew
    British aerospace engineer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Penrhiwtyn Drive, Neath, West Glamorgan, SA11 2JF, United Kingdom

      IIF 128
  • Thomas, Andrew
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 129
  • Thomas, Andrew
    British it consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF, United Kingdom

      IIF 130
    • icon of address 8, Cornfield Crecent, Lowestoft, NR32 5JF, United Kingdom

      IIF 131
  • Thomas, Andrew
    British software developer born in January 1967

    Resident in United Kingdom

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

      IIF 132
  • Thomas, Andrew
    British teacher born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Newton Road, Mumbles, Swansea, SA3 4BN, Wales

      IIF 133
  • Thomas, Andrew
    Welsh construction born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 134
  • Thomas, Andrew
    Welsh director born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 148, Rowan Way, Newport, NP20 6JT, Wales

      IIF 135
  • Thomas, Andrew
    Welsh security born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 148 Rowan Way, Newport, NP20 6JT, Wales

      IIF 136
  • Thomas, Andrew Lloyd
    English consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Gabriels Close, Morcombelake, Bridport, Dorset, DT6 6DP, England

      IIF 137
  • Thomas, Andrew Samuel, Mr.
    British decorator born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Clay Avenue, Mitcham, CR4 1BU, England

      IIF 138
  • Thomas, Andrew Samuel, Mr.
    British manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Clay Avenue, Mitcham, CR4 1BU, England

      IIF 139
  • Thomas, Andrew Samuel, Mr.
    British none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Clay Avenue, Mitcham, Surrey, CR4 1BU

      IIF 140
  • Thomas, Andrew Samuel, Mr.
    British painter born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Clay Avenue, Mitcham, CR4 1BU, England

      IIF 141
  • Mr Andrew Thomas
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paragon House, 48 Seymour Grove, Stretford, Manchester, M16 0LN, England

      IIF 142
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 143
  • Thomas, Andrew
    British it born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Culverham Farm House, West Scrafton, Leyburn, North Yorks, DL8 4RU, United Kingdom

      IIF 144
  • Thomas, Andrew
    British solicitor born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 304, Mission Building, 747 Commercial Road, London, E14 7LE, United Kingdom

      IIF 145
  • Thomas, Andrew
    born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Admirals Yard, Low Rd, West Yorkshire, Leeds, LS10 1AE, United Kingdom

      IIF 146
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 147
  • Thomas, Andrew
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 148 IIF 149
    • icon of address 133a, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 150
    • icon of address 9, Moscow Drive, Liverpool, Merseyside, L13 7DE, England

      IIF 151
  • Thomas, Andrew
    British property investor born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 152
  • Thomas, Andrew
    British accountant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leavesden Park, 5 Hercules Way, Leavesden, Watford, Hertfordshire, WD25 7GS, England

      IIF 153
    • icon of address Leavesden Park, 5 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 154
  • Thomas, Andrew
    born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brayford Place, Llanrumey, Cardiff, CF3 5PT, United Kingdom

      IIF 155
  • Thomas, Andrew
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24/25 New Bond Street, Mayfair, London, London, W1S 2RR, United Kingdom

      IIF 156
  • Thomas, Mr Andrew
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Fountain Street, Ulverston, Cumbria, LA12 7EQ

      IIF 157
  • Mr Andrew Thomas
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tml House, 1a The Anchorage, Gosport, PO12 1LY, England

      IIF 158 IIF 159
  • Mr Andrew Thomas
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rayden House, 15 Western Parade, Great North Road, Barnet, EN5 1AH, United Kingdom

      IIF 160
    • icon of address 44, Franklin Crescent, Doncaster, DN2 6AL, England

      IIF 161
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 162
  • Thomas, Andrew
    Uk company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Bryn Catwg, Neath, SA10 8BG

      IIF 163
  • Thomas, Andrew
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Manor Corner, Manor Road, Paignton, Devon, TQ3 2JB, United Kingdom

      IIF 164
  • Thomas, Andrew
    British office manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Dunstans Road, East Dulwich, London, SE22 0ES, United Kingdom

      IIF 165
  • Thomas, Andrew
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Smithfield Buildings, Tib Street, Manchester, M4 1LA, United Kingdom

      IIF 166
  • Thomas, Andrew
    British paramedic born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, County Durham, TS18 2LS, England

      IIF 167 IIF 168
    • icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, TS18 2LS, England

      IIF 169
  • Thomas, Andrew
    British managing director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, High Street, Wombwell, Barnsley, South Yorkshire, S73 8HN, United Kingdom

      IIF 170
    • icon of address Cctv House., 45 High Street, Wombwell, Barnsley, South Yorkshire, S73 8HN, United Kingdom

      IIF 171
  • Thomas, Andrew Dennis
    British accountant born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 48 Lewis Road, Neath, SA11 1DX

      IIF 172
  • Thomas, Michelle
    English sales person born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 173
  • Andrew, Thomas
    British manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 59 Gloucester Street, London, SW1V 4DZ

      IIF 174
    • icon of address International House, 50 Essex Street, London, WC2R 3JF, England

      IIF 175
  • Mr Andrew Thomas
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Station Road, Harborne, Birmingham, B17 9LS, England

      IIF 176
    • icon of address 5, St. Gabriels Close, Morcombelake, Bridport, DT6 6DP, England

      IIF 177
    • icon of address 2, Undercliffe Rise, Ilkley, LS29 8RF, England

      IIF 178
  • Mr Andrew Thomas
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Marsh Lane, Leeds, LS9 8SR, England

      IIF 179
  • Mr Andrew Thomas
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Goldsmith Way, St. Albans, Hertfordshire, AL3 5NH

      IIF 180
  • Mr Andrew Thomas
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24/25 New Bond Street, London, W1S 2RR, United Kingdom

      IIF 181
  • Mr Andrew Thomas
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Comms Centre Talavera Court, Darnell Way, Northampton, Northants, NN3 6RW, England

      IIF 182
  • Mr Andrew Thomas
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Limeoak Way, Portrack Lane, Stockton-on-tees, TS18 2LS, England

      IIF 183 IIF 184
  • Mr Andrew Thomas
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 185
    • icon of address Sutton Mcgrath Hartley, 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ, United Kingdom

      IIF 186
  • Mrs Michelle Thomas
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT

      IIF 187
  • Thomas, Andrew Dennis

    Registered addresses and corresponding companies
    • icon of address Doncaster Royal Infirmary, Armthorpe Road, Doncaster, DN2 5LT, England

      IIF 188
  • Thomas, Andrew Ian

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 189
  • Thomas, Andrew Mark
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 190
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 191
  • Thomas, Andrew Mark
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Gardens Crescent, Gardens Crescent, Poole, BH14 8JE, England

      IIF 192
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 193
    • icon of address Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 194
  • Thomas, Andrew Mark
    British manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 195
  • Thomas, Andrew Mark
    British marketing consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, La Fontanella, F6, Canford Cliffs Road, Poole, Dorset, BH13 7EH, United Kingdom

      IIF 196
    • icon of address Flat 6, 156 Canford Cliffs Road, Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 197
  • Thomas, Andrew
    English director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 198
  • Thomas, Andrew
    English civil servant born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 199
  • Thomas, Andrew Ian
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 200
  • Thomas, Andrew Mark

    Registered addresses and corresponding companies
    • icon of address Mayfield 6, Joiners Road, Three Crosses, Swansea, SA4 3NY, United Kingdom

      IIF 201
  • Mr Andrew Mark Thomas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Landseer Road, Westbourne, Bournemouth, BH4 9EH, England

      IIF 202
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 203
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 204
    • icon of address 19, Newton Road, Poole, BH13 7EX, England

      IIF 205
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 206 IIF 207
    • icon of address Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 208
    • icon of address 12 Haviland Road, Haviland Road, Ferndown Industrial Estate, Wimborne, BH21 7RG, England

      IIF 209
  • Thomas, Andrew

    Registered addresses and corresponding companies
    • icon of address 35, Newlands Avenue, Beccles, NR34 7AN, England

      IIF 210
    • icon of address 11, Vaughan Avenue, Doncaster, DN1 2QE, England

      IIF 211
    • icon of address 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 212
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 213
    • icon of address 147, Carlton Road, Lowestoft, Suffolk, NR33 0LZ, United Kingdom

      IIF 214
    • icon of address 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF, United Kingdom

      IIF 215
    • icon of address 8, Cornfield Crecent, Lowestoft, NR32 5JF, United Kingdom

      IIF 216
    • icon of address 44, Smithfield Buildings, Tib Street, Manchester, M4 1LA, United Kingdom

      IIF 217
    • icon of address 51, Bryn Catwg, Cadoxton, Neath, SA10 8BG, Wales

      IIF 218
    • icon of address 51, Bryncatwg, Neath, West Glamorgan, SA10 8BG, Wales

      IIF 219
  • Thomas, Andrew Dennis
    Welsh company director born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 51, Bryncatwg, Neath, West Glamorgan, SA10 8BG, Wales

      IIF 220
  • Thomas, Andrew Mark
    British retired born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield 6, Joiners Road, Three Crosses, Swansea, SA4 3NY, United Kingdom

      IIF 221
  • Thomas, Andrew Mark
    British sales director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary''s House, Harborne Park House, Harborne, Birmingham, B17 0DH, United Kingdom

      IIF 222
  • Thomas, Andrew Paul
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 223
  • Thomas, Andrew Paul
    British property developer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Mariners Way, Paignton, Paignton, TQ3 1RX, United Kingdom

      IIF 224
  • Thomas, Andrew Shaun
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 225
  • Thomas, Andrew Samuel
    British accountant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Paul Thomas
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 246
  • Mr Andrew Shaun Thomas
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 247
  • Mr Andrew Thomas
    British born in January 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 51, Bryncatwg, Neath, SA10 8BG

      IIF 248
  • Mr. Andrew Samuel Thomas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Andrew Stephen
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 252
    • icon of address 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF

      IIF 253
    • icon of address 78, Walmer Road, Lowestoft, NR33 7LD, United Kingdom

      IIF 254
  • Thomas, Henry Joseph Douglas

    Registered addresses and corresponding companies
    • icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 255
  • Mr Andrew Glynne Thomas
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Dryburgh Road, London, SW15 1BL, England

      IIF 256
  • Mr Andrew Samuel Thomas
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, High Road, London, E18 2QP, England

      IIF 257
  • Thomas, Henry Joseph Douglas
    British company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 258
  • Thomas, Henry Joseph Douglas
    British drainage engineer born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 259
  • Thomas, Henry Joseph Douglas
    British gardener born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 120, 89 Commercial Road, Bournemouth, Dorset, BH2 5RR, England

      IIF 260
  • Mr Thomas Andrew
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Daventry Street, London, NW1 6TD, England

      IIF 261
  • Mr Andrew Thomas
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Clay, 115 Clay Ave, Mitcham, London, CR4 1BU, United Kingdom

      IIF 262
  • Andrew Thomas
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 263
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 264
    • icon of address 4, Parkholme Terrace, High Street, Lowestoft, NR32 1JF, United Kingdom

      IIF 265
  • Mr Andrew Thomas
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Penrhiwtyn Drive, Neath, West Glamorgan, SA11 2JF, United Kingdom

      IIF 266
  • Mr Andrew Thomas
    British born in January 1967

    Resident in United Kingdom

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

      IIF 267
    • icon of address 8, Cornfield Crescent, Lowestoft, NR32 5JF, United Kingdom

      IIF 268
  • Mr Andrew Thomas
    Welsh born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 269
    • icon of address 148 Rowan Way, Newport, NP20 6JT, Wales

      IIF 270
  • Andrew, Thomas
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Daventry Street, London, NW1 6TD, England

      IIF 271
  • Mr Andrew Mark Thomas
    English born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 272
  • Mr Andrew Thomas
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 273
    • icon of address 133, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 274 IIF 275
    • icon of address 133a, Picton Road, Wavertree, Liverpool, Merseyside, L15 4LG, England

      IIF 276
    • icon of address 11 Manor Corner, Manor Road, Paignton, TQ3 2JB, United Kingdom

      IIF 277
  • Mr Andrew Thomas
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accounting 4 Everything, 220 Torquay Road, Paignton, Devon, TQ3 2HN, England

      IIF 278
  • Andrew, Thomas

    Registered addresses and corresponding companies
    • icon of address 27, Daventry Street, London, NW1 6TD, England

      IIF 279
  • Andrew Ian Thomas
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 280
  • Mr Andrew Mark Thomas
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, La Fontanella, F6, Canford Cliffs Road, Poole, BH13 7EH, United Kingdom

      IIF 281
  • Mr Andrew Thomas
    English born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 282
  • Mr Andrew Thomas
    English born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 283
  • Andrew Stephen Thomas
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Parkholme Terrace, High Street, Lowestoft, Suffolk, NR32 1JF

      IIF 284
    • icon of address 78, Walmer Road, Lowestoft, NR33 7LD, United Kingdom

      IIF 285
  • Mr Andrew Mark Thomas
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield 6, Joiners Road, Three Crosses, Swansea, SA4 3NY, United Kingdom

      IIF 286
  • Mr Andrew Paul Thomas
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 287
    • icon of address 83, Mariners Way, Paignton, Paignton, TQ3 1RX, United Kingdom

      IIF 288
  • Mr Henry Joseph Douglas Thomas
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 120, 89 Commercial Road, Bournemouth, Dorset, BH2 5RR, England

      IIF 289
    • icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 290
child relation
Offspring entities and appointments
Active 104
  • 1
    icon of address 157 Mackenzie House, Chadwick Street West Yorkshire, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 114 - LLP Designated Member → ME
  • 2
    icon of address Flat 12, Barton Court, Barons Court Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 79 - Director → ME
  • 3
    icon of address 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54 GBP2021-04-30
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 185 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Andrew Thurburn & Company, 38 Tamworth Road, Croydon, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Parkholme Terrace, High Street, Lowestoft, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 44 Franklin Crescent, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 5 St. Gabriels Close, Morcombelake, Bridport, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 137 - Director → ME
  • 9
    icon of address 51 Bryncatwg, Neath, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 219 - Secretary → ME
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2020-10-07 ~ dissolved
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 Cornfield Crecent, Lowestoft, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2016-07-04 ~ dissolved
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 263 - Has significant influence or controlOE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 263 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 133a Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 167 - Director → ME
  • 14
    icon of address 1 Gardens Crescent, Gardens Crescent, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 192 - Director → ME
  • 15
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 147 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 277 - Has significant influence or controlOE
  • 17
    icon of address The Ivy House, Folly Lane, Petersfield, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Woodland Park, Stockton On The Forest, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 104 - Director → ME
  • 19
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 273 - Right to appoint or remove directors as a member of a firmOE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 273 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 20
    PAUL JONATHON SMITH LTD - 2019-09-21
    SMITH & WESTGARTH LTD - 2019-07-08
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ECO BOB THE ROOFER (UK) LTD - 2023-07-07
    HT MAINTENANCE LIMITED - 2023-03-23
    icon of address Office 120 89 Commercial Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
  • 23
    LIVERPOOL TRAINING LIMITED - 2013-05-22
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 52 - Director → ME
  • 24
    EDUCATION BUSINESS SOLUTIONS LIMITED - 2007-02-22
    MANCHESTER CITY PRIDE EBP TRADING LIMITED - 2006-03-09
    MANCHESTER CITY PRIDE EDUCATION BUSINESS PARTNERSHIP LIMITED - 2000-03-09
    icon of address Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 12 - Director → ME
  • 25
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,485,955 GBP2024-12-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 82 - Director → ME
  • 27
    icon of address 27 Daventry Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 271 - Director → ME
    icon of calendar 2024-02-06 ~ now
    IIF 279 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 17 Tadden Walk, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 89 - Director → ME
  • 30
    icon of address Berley Chartered Accountants, 76 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 94 - Director → ME
  • 31
    icon of address 10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 85 - Director → ME
  • 32
    icon of address 156, La Fontanella, F6 Canford Cliffs Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 35
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 12 Haviland Road Haviland Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 37
    icon of address The Workshop, Kirkes Road, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 113 - LLP Designated Member → ME
  • 38
    icon of address 2 Undercliffe Rise, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,050 GBP2019-11-30
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 39
    FRUUGO LIMITED - 2021-09-22
    icon of address 13 Fountain Street, Ulverston, Cumbria
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,263 GBP2022-12-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 157 - Director → ME
  • 40
    DIRECTORY TECHNOLOGIES LIMITED - 2010-11-22
    icon of address 13 Fountain Street, Ulverston, Cumbria
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,649,635 GBP2022-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 116 - Director → ME
  • 41
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 78 Walmer Road, Lowestoft, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 168 - Director → ME
  • 44
    icon of address Tml House, 1a The Anchorage, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,407 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Tml House, 1a The Anchorage, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,188 GBP2024-03-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    MERSEYSIDE SKILLCENTRE LIMITED - 2014-02-07
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 24 - Director → ME
  • 47
    icon of address 15 - 17 Lower Ground Suite Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,025,291 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 202 - Has significant influence or control as a member of a firmOE
  • 48
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 32 - Director → ME
  • 50
    icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 272 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 272 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 272 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 51
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 269 - Has significant influence or controlOE
  • 52
    icon of address 51 Bryncatwg, Neath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2014-03-24 ~ dissolved
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,746,948 GBP2024-12-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 96 - Director → ME
  • 55
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 28 - Director → ME
  • 56
    icon of address Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 153 - Director → ME
  • 57
    icon of address Leavesden Park 5 Hercules Way, Leavesden, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 154 - Director → ME
  • 58
    icon of address Summit House, 10 Waterside Court, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 135 - Director → ME
  • 59
    icon of address Flat 12, Barton Court, Barons Court Road, London, England
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,602 GBP2022-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 80 - Director → ME
  • 60
    icon of address 133 Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 133 Picton Road, Wavertree, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 27 - Director → ME
  • 63
    icon of address 115 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 11 - Director → ME
  • 65
    icon of address 32 Dryburgh Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 5 St. Gabriels Close, Morcombelake, Bridport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,423 GBP2018-07-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 109 Newton Road, Mumbles, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 133 - Director → ME
  • 68
    icon of address 115 Clay Ave, Mitcham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2018-08-14 ~ dissolved
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    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
  • 70
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 46 - Director → ME
  • 71
    icon of address 115 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 10 Gainsborough Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 93 - Director → ME
  • 73
    icon of address 11 Betjeman Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 92 - Director → ME
  • 74
    icon of address Flat 6 La Fontanella, 156 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 200 - Director → ME
    icon of calendar 2024-04-08 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 110 Station Road, Harborne, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-06 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    icon of address 1st Floor 24/25 New Bond Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 181 - Has significant influence or controlOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 78
    STARCARE TRAINING LIMITED - 2013-04-18
    CARE QUALITY CONSULTANCY & TRAINING ACADEMY LIMITED - 2011-12-09
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -358,136 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 61 - Director → ME
  • 79
    icon of address 19 Newton Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 205 - Has significant influence or controlOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 2 Penrhiwtyn Drive, Neath, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Sutton Mcgrath Hartley 5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 148 Rowan Way, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 270 - Has significant influence or controlOE
  • 83
    NORTHERN CONSTRUCTION COLLEGE LIMITED - 2013-05-22
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 40 - Director → ME
  • 84
    MANCHESTER SOLUTIONS TECHNOLOGY CENTRE LIMITED - 2007-07-31
    icon of address Lee House, 90 Great Bridgwater Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 7 - Director → ME
  • 85
    SALFORD COMMUNITY VENTURE - 2008-07-31
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 86
    icon of address 150 Dunstans Road, East Dulwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 165 - Director → ME
  • 87
    icon of address 83 Mariners Way, Paignton, Paignton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address St Mary''s House Harborne Park House, Harborne, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 222 - Director → ME
  • 89
    CYCLES OF CAMDEN, HOLDINGS LIMITED - 2003-02-17
    icon of address International House, 50 Essex Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 175 - Director → ME
  • 90
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2012-03-02 ~ dissolved
    IIF 210 - Secretary → ME
  • 91
    icon of address 2 The Manor House, Oulton Street, Lowestoft, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 92
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 268 - Ownership of shares – More than 50% but less than 75%OE
  • 93
    icon of address 9 Moscow Drive, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 151 - Director → ME
  • 94
    icon of address Dack Property Management, 67 Osborne Road, Southsea, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 105 - Director → ME
  • 95
    icon of address 10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 86 - Director → ME
  • 96
    THE THINK PARTNERSHIP LIMITED - 2016-04-01
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523,243 GBP2024-04-30
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 62 - Director → ME
  • 97
    icon of address 115 Clay Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-18 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-08-18 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 71 - Director → ME
  • 99
    icon of address Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 21 Admirals Yard Low Rd, West Yorkshire, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 146 - LLP Designated Member → ME
  • 101
    icon of address 44 Goldsmith Way, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address Culverham Farm House, West Scrafton, Leyburn, North Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 144 - Director → ME
  • 103
    icon of address Fernhills Business Centre, Foerster Chambers, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 252 - Director → ME
  • 104
    Company number 07176566
    Non-active corporate
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 140 - Director → ME
Ceased 110
  • 1
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2004-07-17
    IIF 100 - Director → ME
  • 2
    icon of address 37 High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-24 ~ 2020-11-06
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2020-11-06
    IIF 257 - Has significant influence or control OE
  • 3
    icon of address Fusion People Limited, 3 Turnberry House Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2014-07-01
    IIF 118 - Secretary → ME
  • 4
    icon of address The Old Quarry, Caton, Newton Abbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2015-07-31
    IIF 81 - Director → ME
  • 5
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    icon of address 24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,979 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2020-06-24
    IIF 102 - Director → ME
  • 6
    BLUE OAK ASSETS LTD - 2021-03-02
    icon of address The Auld Bank, 3 Front Street, Hetton-le-hole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ 2020-03-06
    IIF 101 - Director → ME
  • 7
    icon of address 44 Franklin Crescent, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2020-03-20
    IIF 211 - Secretary → ME
  • 8
    ANDREW THOMAS & CO LIMITED - 2012-08-03
    icon of address 15 West Mills, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2012-08-03
    IIF 172 - Director → ME
  • 9
    MANCHESTER ENGINEERING SUBSIDIARY ONE LIMITED - 2004-11-17
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2016-03-02
    IIF 9 - Director → ME
  • 10
    icon of address Harper Macleod, 65 Citypoint, Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 226 - Director → ME
  • 11
    icon of address Harper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 228 - Director → ME
  • 12
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2022-05-11
    IIF 112 - Director → ME
  • 13
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 241 - Director → ME
  • 14
    CAP OVERSEAS HOLDINGS LIMITED - 1991-11-26
    SEMA GROUP INTERNATIONAL LIMITED - 2001-01-09
    STOCKCO (NO.44) LIMITED - 1985-07-01
    SEMA METRA LIMITED - 1996-06-10
    SEMA GROUP CONSULTING LIMITED - 1991-12-20
    SEMA INTERNATIONAL LIMITED - 2004-02-23
    ATOS ORIGIN INTERNATIONAL LIMITED - 2011-07-05
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 237 - Director → ME
  • 15
    icon of address Second Floor Mid City Place, 71 High Holborn, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 229 - Director → ME
  • 16
    SEMA INVESTMENTS LIMITED - 2011-06-29
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 231 - Director → ME
  • 17
    ATOS ORIGIN IT SERVICES LIMITED - 2011-06-29
    COMPUTER ANALYSTS AND PROGRAMMERS (HOLDINGS) LIMITED - 1979-12-31
    SEMA LIMITED - 2004-02-23
    CAP GROUP PLC - 1988-09-13
    CAP-CPP GROUP LIMITED - 1982-04-30
    SEMA GROUP PLC - 2000-12-01
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 232 - Director → ME
  • 18
    SEMA UK LIMITED - 2004-02-23
    CAP (UK) LIMITED - 1988-11-21
    ATOS ORIGIN IT SERVICES UK LIMITED - 2011-07-05
    COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITED - 1982-07-14
    SEMA GROUP UK LIMITED - 2001-01-15
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 233 - Director → ME
  • 19
    LITRONIX (U.K.) LIMITED - 1995-05-31
    SIEMENS IT SOLUTIONS AND SERVICES LIMITED - 2011-07-19
    SIEMENS BUSINESS SERVICES LIMITED - 2007-02-01
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 230 - Director → ME
  • 20
    ATOS ORIGIN LIFE TRUSTEE LIMITED - 2011-06-29
    SHELFCO (NO. 3515) LIMITED - 2008-03-26
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-06-13
    IIF 239 - Director → ME
  • 21
    MAWLAW 331 LIMITED - 1996-12-20
    AXIME (UK) LIMITED - 1997-07-14
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 245 - Director → ME
  • 22
    icon of address Harper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 227 - Director → ME
  • 23
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 234 - Director → ME
  • 24
    ORIGIN IT SERVICES LIMITED - 2002-07-10
    ORIGIN TECHNOLOGY IN BUSINESS UK LIMITED - 1996-07-01
    SURECHIEF LIMITED - 1990-05-22
    OTIB UK LIMITED - 1991-09-25
    ATOS ORIGIN IT SERVICES LIMITED - 2004-02-23
    SCORE RESEARCH LIMITED - 2013-02-15
    ATOS ORIGIN TECHNOLOGY LIMITED - 2006-06-28
    ATOS KPMG CONSULTING LIMITED - 2002-08-22
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 238 - Director → ME
  • 25
    CANALSTREAM LIMITED - 2002-07-16
    ATOS ORIGIN UK HOLDINGS LIMITED - 2011-09-14
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 242 - Director → ME
  • 26
    ORIGIN IT HOLDINGS LIMITED - 1997-01-01
    ORIGIN UK LIMITED - 2000-12-20
    ATOS ORIGIN UK LIMITED - 2011-09-08
    SUPERCHIEF LIMITED - 1990-05-30
    ORIGIN TECHNOLOGY IN BUSINESS LIMITED - 1996-07-01
    OTIB HOLDINGS LIMITED - 1991-09-25
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 236 - Director → ME
  • 27
    BARABAS LIMITED - 2002-01-11
    ETOURISM LIMITED - 2002-04-05
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 243 - Director → ME
  • 28
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ 2021-02-05
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2021-02-05
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address The Ivy House, Folly Lane, Petersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ 2021-05-19
    IIF 194 - Director → ME
  • 30
    CAREERS PARTNERSHIP LIMITED - 2002-08-15
    THE MANCHESTER, SALFORD, TAMESIDE AND TRAFFORD CAREERS SERVICES LIMITED - 1996-04-01
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-25 ~ 2016-06-16
    IIF 10 - Director → ME
  • 31
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-10-02 ~ 2016-06-30
    IIF 38 - Director → ME
  • 32
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-06-30
    IIF 122 - Director → ME
  • 33
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 240 - Director → ME
  • 34
    MANCHESTER CONSTRUCTION SUBSIDIARY ONE LIMITED - 2004-08-27
    icon of address Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 16 - Director → ME
  • 35
    CUSHMAN & WAKEFIELD LLP - 2018-05-26
    icon of address 125 Old Broad Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2015-12-31
    IIF 106 - LLP Member → ME
  • 36
    icon of address 125 Old Broad Street, London
    Active Corporate (51 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-03-18
    IIF 123 - LLP Member → ME
  • 37
    BETTER CHOICES LIMITED - 2002-08-15
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 21 - Director → ME
  • 38
    icon of address Abp Clear Accountability, 25 Cemetery Road, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2015-10-26
    IIF 170 - Director → ME
  • 39
    CHAMBERLINK LIMITED - 2004-10-27
    MANCHESTER ENGINEERING SUBSIDIARY TWO LIMITED - 2004-09-17
    icon of address Elliot House, 151 Deansgate, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 13 - Director → ME
  • 40
    MANCHESTER CONSTRUCTION SUBSIDIARY TWO LIMITED - 2004-05-11
    icon of address Elliot House, 151 Deansgate, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 17 - Director → ME
  • 41
    CHAMBER BUSINESS ENTERPRISES LIMITED - 2004-10-27
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2016-06-30
    IIF 20 - Director → ME
  • 42
    CHORLTON HIGH SCHOOL - 2015-08-15
    icon of address Chorlton High School Nell Lane, Chorlton, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2013-02-05
    IIF 121 - Director → ME
  • 43
    icon of address 5 Limeoak Way, Portrack Lane, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,485,955 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-11-25
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    MONEY LOGIC SERVICES LIMITED - 2011-08-16
    CREDIT CONFUSION LIMITED - 2009-08-11
    SHERBORNE MONEY SOLUTIONS LIMITED - 2006-06-22
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,452 GBP2018-05-31
    Officer
    icon of calendar 2007-06-12 ~ 2008-04-18
    IIF 99 - Director → ME
  • 45
    GTHD ONE LIMITED - 2019-08-19
    icon of address Doncaster Royal Infirmary, Armthorpe Road, Doncaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-24 ~ 2020-01-20
    IIF 109 - Director → ME
    icon of calendar 2019-08-01 ~ 2020-01-17
    IIF 188 - Secretary → ME
  • 46
    BUSINESS AND EDUCATION SUCCEED TOGETHER LIMITED - 2007-02-22
    MANCHESTER CITY PRIDE EDUCATION BUSINESS PARTNERSHIP LIMITED - 2004-12-24
    icon of address Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2016-03-02
    IIF 14 - Director → ME
  • 47
    icon of address Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2016-03-02
    IIF 4 - Director → ME
  • 48
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ 2018-05-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-05-31
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2015-12-31
    IIF 155 - LLP Designated Member → ME
  • 50
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2016-05-12
    IIF 48 - Director → ME
  • 51
    SOLUTIONS NEWCO LIMITED - 2012-07-24
    SKILLS SOLUTIONS UK LIMITED - 2012-08-22
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2016-06-30
    IIF 35 - Director → ME
  • 52
    icon of address 15 - 17 Lower Ground Suite Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,025,291 GBP2017-09-30
    Officer
    icon of calendar 2015-03-12 ~ 2021-05-18
    IIF 91 - Director → ME
  • 53
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 31 - Director → ME
  • 54
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 49 - Director → ME
  • 55
    MANCHESTER CONSTRUCTION TRAINING GROUP LIMITED - 2005-03-02
    icon of address Lee House 90 Great Bridgewater, Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 15 - Director → ME
  • 56
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 51 - Director → ME
  • 57
    icon of address Bank Quay House, Sankey Street, Warrington, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2005-12-01
    IIF 63 - Director → ME
  • 58
    icon of address Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ 2024-05-30
    IIF 258 - Director → ME
    icon of calendar 2022-01-20 ~ 2024-05-30
    IIF 255 - Secretary → ME
  • 59
    GREATER MANCHESTER BUILDING CONTROL LIMITED - 2013-02-26
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2016-05-12
    IIF 58 - Director → ME
  • 60
    BUILDING CONTROL SOLUTIONS LIMITED - 2013-02-26
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2016-05-12
    IIF 53 - Director → ME
  • 61
    GREATER MANCHESTER BUILDING CONTROL SOLUTIONS LIMITED - 2013-02-26
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2016-05-12
    IIF 42 - Director → ME
  • 62
    icon of address Mcmillan Daley Consulting, The Joiners Shop, Main Gate Road, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-30 ~ 2010-09-30
    IIF 68 - Director → ME
  • 63
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-07 ~ 2009-12-21
    IIF 98 - Director → ME
  • 64
    SUPPORTVIGIL LIMITED - 1993-12-02
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2016-04-12
    IIF 22 - Director → ME
  • 65
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2016-05-12
    IIF 57 - Director → ME
  • 66
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 36 - Director → ME
  • 67
    icon of address 187 Kimberly Rd, Lowestoft, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-10 ~ 2017-01-12
    IIF 115 - Director → ME
    icon of calendar 2014-11-10 ~ 2017-01-12
    IIF 214 - Secretary → ME
  • 68
    icon of address 104 Walter Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    351 GBP2024-01-31
    Officer
    icon of calendar 2013-01-16 ~ 2016-02-15
    IIF 221 - Director → ME
    icon of calendar 2013-01-16 ~ 2016-02-15
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 286 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address New Court, St Swithin's Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2012-08-31
    IIF 117 - Director → ME
  • 70
    HAWKPOINT PARTNERS LIMITED - 2000-01-04
    NATWEST MARKETS CORPORATE ADVISORY LIMITED - 1998-04-27
    NATWEST MARKETS CORPORATE FINANCE LIMITED - 1997-05-05
    COUNTY LIMITED - 1993-08-13
    COUNTY NATWEST CAPITAL MARKETS LIMITED - 1987-06-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 1999-05-28
    IIF 97 - Director → ME
  • 71
    A SALON & SPA LIMITED - 2016-01-15
    icon of address 4385, 08909735: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2014-11-10
    IIF 166 - Director → ME
    icon of calendar 2014-02-25 ~ 2014-11-01
    IIF 217 - Secretary → ME
  • 72
    icon of address 41 Commercial Road, Poole, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2020-04-05
    IIF 124 - LLP Member → ME
  • 73
    icon of address C/o Synergy Chartered Accountants, 5-11 Millbay Road, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,444 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2025-05-23
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2025-04-23
    IIF 278 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address Flat 6 La Fontanella, 156 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2021-05-19
    IIF 191 - Director → ME
  • 75
    GM PROCURE LIMITED - 2010-06-01
    PROCURE PLUS LIMITED - 2014-10-27
    icon of address Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-27 ~ 2010-01-21
    IIF 18 - Director → ME
  • 76
    SAFEGUARD CONCISE (HAMPSHIRE) LIMITED - 2013-04-17
    icon of address C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,658,304 GBP2024-03-31
    Officer
    icon of calendar 2007-07-01 ~ 2019-04-29
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-04-29
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    icon of address 83 Frar Gate, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ 2021-05-19
    IIF 119 - Director → ME
  • 78
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 244 - Director → ME
  • 79
    C.F.PALMER & CO.LIMITED - 1991-11-20
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ 2025-02-28
    IIF 235 - Director → ME
  • 80
    SKILLS SOLUTION LIMITED - 2013-07-23
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-07-17 ~ 2016-03-02
    IIF 43 - Director → ME
    icon of calendar 2008-06-26 ~ 2009-07-31
    IIF 19 - Director → ME
    icon of calendar 2007-01-04 ~ 2007-10-16
    IIF 8 - Director → ME
  • 81
    SKILLS AND WORK SOLUTIONS LIMITED - 2013-07-23
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-08 ~ 2016-05-12
    IIF 34 - Director → ME
  • 82
    SIGNAL CARS LTD - 2014-04-15
    icon of address 370-374 Nottingham Road, Newthorpe, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-14 ~ 2016-05-05
    IIF 2 - Director → ME
  • 83
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2016-05-12
    IIF 59 - Director → ME
  • 84
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-13 ~ 2016-05-17
    IIF 64 - Director → ME
  • 85
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2016-05-12
    IIF 56 - Director → ME
  • 86
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2016-05-12
    IIF 37 - Director → ME
  • 87
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2016-05-12
    IIF 33 - Director → ME
  • 88
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2016-05-12
    IIF 50 - Director → ME
  • 89
    SERVICEBASE LIMITED - 1989-12-29
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (12 parents, 73 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2013-09-04
    IIF 60 - Director → ME
  • 90
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2016-05-12
    IIF 41 - Director → ME
  • 91
    THE MANCHESTER APPRENTICE ASSOCIATION LTD - 2009-04-07
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 26 - Director → ME
  • 92
    THE MANCHESTER APPRENTICE COMPANY LIMITED - 2009-05-06
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 25 - Director → ME
  • 93
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2016-05-12
    IIF 23 - Director → ME
  • 94
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2016-05-12
    IIF 45 - Director → ME
  • 95
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2016-05-12
    IIF 55 - Director → ME
  • 96
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2016-05-12
    IIF 39 - Director → ME
  • 97
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2011-05-02
    IIF 145 - Director → ME
  • 98
    INDEPENDENCE MATTERS LIMITED - 2009-06-08
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2016-03-02
    IIF 30 - Director → ME
  • 99
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2016-05-12
    IIF 54 - Director → ME
  • 100
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2016-05-12
    IIF 47 - Director → ME
  • 101
    icon of address William House 32 Bargates, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2016-02-07
    IIF 88 - Director → ME
  • 102
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -330,587 GBP2019-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2015-11-26
    IIF 87 - Director → ME
  • 103
    icon of address Rayden House 15 Western Parade, Great North Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-01-03
    IIF 160 - Right to appoint or remove directors OE
    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
  • 104
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2016-05-12
    IIF 44 - Director → ME
  • 105
    THE THINK PARTNERSHIP LIMITED - 2016-04-01
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523,243 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 142 - Has significant influence or control OE
  • 106
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2007-04-01
    IIF 5 - Director → ME
  • 107
    icon of address The Comms Centre Talavera Court, Darnell Way, Northampton, Northants, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-06-10 ~ 2025-06-09
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-09
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    icon of address 30 St. Georges Square, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-30 ~ 2020-08-17
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-08-17
    IIF 203 - Ownership of shares – More than 50% but less than 75% OE
  • 109
    icon of address Second Floor High Street, Wombwell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ 2015-10-26
    IIF 171 - Director → ME
  • 110
    icon of address 21 Whitton Close, Doncaster, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-01 ~ 2018-02-15
    IIF 108 - Director → ME
    icon of calendar 2011-05-23 ~ 2012-05-01
    IIF 220 - Director → 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.