logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Mcthomas

    Related profiles found in government register
  • Mr David Mcthomas
    British born in March 1984

    Resident in United Kingdom

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

      IIF 1
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
    • 19, Salmond Road, Reading, RG2 8QN, England

      IIF 3 IIF 4 IIF 5
  • Mr David Thomas
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Clifton Terrace, Brighton, BN1 3BH, England

      IIF 6
  • Mr David Thomas
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, WA7 4QX

      IIF 7
    • Grovemore House Limited, C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 8
  • Mr David Wynne Thomas
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brew House, Lower Ground Floor, Greenalls Ave, Warrington, WA4 6HL, United Kingdom

      IIF 9
    • Money Matters, 134 Liverpool Road, Widnes, WA8 7JB, United Kingdom

      IIF 10
  • David Thomas
    English born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Oakland Terrace, Edlington, Doncaster, DN12 1AA, England

      IIF 11 IIF 12
  • Mr David Thomas
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 13
  • Mcthomas, David
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 14
  • Mcthomas, David
    British coach born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Salmond Road, Reading, RG2 8QN, England

      IIF 15
  • Mcthomas, David
    British company director born in March 1984

    Resident in United Kingdom

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

      IIF 16
    • 19, Salmond Road, Reading, RG2 8QN, England

      IIF 17 IIF 18
  • Mr David Thomas
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 73, Limes Way, Barnsley, S75 2NR, England

      IIF 19
    • Castle, Station Road, Weston Rhyn, Shropshire, SY10 7RS, England

      IIF 20 IIF 21
  • Thomas, David Wynne
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Money Matters, 134 Liverpool Road, Widnes, WA8 7JB, United Kingdom

      IIF 22
  • Thomas, David Wynne
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castell Station Road, Weston Rhyn, Oswestry, Salop, SY10 7RS

      IIF 23 IIF 24
    • The Brew House, Lower Ground Floor, Greenalls Ave, Warrington, WA4 6HL, United Kingdom

      IIF 25
  • Thomas, David Wynne
    British managing director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castell Station Road, Weston Rhyn, Oswestry, Salop, SY10 7RS

      IIF 26
  • Thomas, David Wynne
    British property developer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castell Station Road, Weston Rhyn, Oswestry, Salop, SY10 7RS

      IIF 27
  • Thomas, David
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Oakland Terrace, Edlington, Doncaster, DN12 1AA, England

      IIF 28 IIF 29
    • 18, Oakland Terrace, Edlington, Doncaster, DN12 1AA, United Kingdom

      IIF 30
  • Thomas, David
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Unit 3, Bolton, BL1 2EA, United Kingdom

      IIF 31
  • Thomas, David
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Clifton Terrace, Brighton, East Sussex, BN1 3HB

      IIF 32
  • Mr David Thomas
    British born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, David
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mark Greeve Accounting, Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, WA6 7FZ, United Kingdom

      IIF 37
    • Grovemore House Limited, C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 38
  • Thomas, David
    British project manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Whitworth Court, Runcorn, WA7 1WA, England

      IIF 39
  • Mr David Thomas
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4, Whitworth Court, Runcorn, WA7 1WA, England

      IIF 40
  • Foord, David Thomas
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Knights Cottage, Knights Place Farm, Rochester, Kent, ME2 3UB

      IIF 41
  • Foord, David Thomas
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 42
    • Knights Cottage, Knights Place Farm, Rochester, Kent, ME2 3UB

      IIF 43
  • Mr David Thomas Foord
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Knights Cottage, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 44
  • Thomas, David
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 45 IIF 46
  • Thomas, David
    British software engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 47
    • 24, Hazeldene Avenue, Wirral, CH45 4RW, England

      IIF 48
  • Thomas, David Wynne
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Cheviot Road, Liverpool, L7 0JT, United Kingdom

      IIF 49
  • Thomas, David
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 73, Limes Way, Barnsley, S75 2NR, England

      IIF 50
  • Thomas, David
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11, Robarts Road, Liverpool, L40TY, United Kingdom

      IIF 51
    • 134, Liverpool Road, Widnes, Cheshire, WA8 7JB, United Kingdom

      IIF 52 IIF 53
  • Thomas, David
    British teacher born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 73 Limes Way, Barnsley, South Yorkshire, S75 2NR

      IIF 54
    • Hope House, 2 Blucher Street, Barnsley, South Yorkshire, S70 1AP

      IIF 55
  • Thomas, David
    British trainer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 73, Limes Way, Barnsley, S75 2NR, England

      IIF 56
  • Mr David William Alan Thomas
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, Herefordshire, HR2 6DR, England

      IIF 57
    • Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, United Kingdom

      IIF 58
  • Thomas, David Wynne
    British director born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 2-4 Abbot Street, Wrexham, Wrexham, LL11 1TA, Wales

      IIF 59
  • Thomas, David Wynne
    British none born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Abbot Street, Wrexham, Clwyd, LL11 1TA, Wales

      IIF 60
  • Thomas, David
    British born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, David Wynne
    British director born in March 1961

    Registered addresses and corresponding companies
    • 2-4 Church Street, Chirk, Wrexham, Clwyd, LL14 5HA

      IIF 65
  • Thomas, David Wynne
    British managing director born in March 1961

    Registered addresses and corresponding companies
  • Thomas, David
    British director born in March 1972

    Registered addresses and corresponding companies
    • 2-4 Church Street, Chirk, Clwyd, LL14 5HA

      IIF 69
  • Thomas, David William Alan
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, United Kingdom

      IIF 70
  • Thomas, David William Alan
    British pastor born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, Herefordshire, HR2 6DR, England

      IIF 71
  • Thomas, David
    British accountant born in April 1965

    Registered addresses and corresponding companies
    • 11 Squires Close, Strood, Kent, ME2 2TZ

      IIF 72
  • Thomas, David
    British finance director born in April 1965

    Registered addresses and corresponding companies
    • 11 Stratton Road, Princes Risborough, Buckinghamshire, HP27 9BH

      IIF 73
    • 11 Squires Close, Strood, Kent, ME2 2TZ

      IIF 74
  • Thomas, David Wynne
    English director born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Abbot Street, Wrexham, LL11 1TA, United Kingdom

      IIF 75
  • Thomas, David
    British teacher

    Registered addresses and corresponding companies
    • 73 Limes Way, Barnsley, South Yorkshire, S75 2NR

      IIF 76
  • Thomas, David Wynne
    born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Abbot Street, Wrexham, LL11 1TA, Wales

      IIF 77
  • Thomas, David

    Registered addresses and corresponding companies
    • 18 Oakland Terrace, Edlington, Doncaster, DN12 1AA, England

      IIF 78 IIF 79
    • C/o Mark Greeve Accounting, Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, WA6 7FZ, United Kingdom

      IIF 80
    • Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, United Kingdom

      IIF 81
    • Grovemore House Limited, C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 82
    • 11 Squires Close, Strood, Kent, ME2 2TZ

      IIF 83
child relation
Offspring entities and appointments
Active 37
  • 1
    15 MONTPELIER STREET (BRIGHTON) LIMITED
    05177323
    27 Clifton Terrace, Brighton, England
    Active Corporate (3 parents)
    Officer
    2007-06-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 6 - Has significant influence or controlOE
  • 2
    ADVENTURE OUTREACH
    04058883
    73 Limes Way, Gawber, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2000-08-24 ~ dissolved
    IIF 76 - Secretary → ME
  • 3
    ARPHAXAD LIMITED
    12630437
    Sme House, Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,726 GBP2024-05-31
    Officer
    2023-03-29 ~ now
    IIF 45 - Director → ME
  • 4
    CASTELL ENTERPRISES LIMITED
    07722066
    11 Robarts Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 51 - Director → ME
  • 5
    CHRIST REVELATION.ORG LIMITED
    10043550
    Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,042 GBP2020-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 70 - Director → ME
    2016-03-04 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    COACH TO CREATE LTD
    - now 10350189
    DOVAKIN SERVICES LTD
    - 2019-04-18 10350189
    19 Salmond Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,062 GBP2024-08-31
    Officer
    2016-08-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    COACHBUILT HORSEBOXES LTD
    10323547
    18 Oakland Terrace, Edlington, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-10 ~ dissolved
    IIF 30 - Director → ME
  • 8
    DAVID THOMAS PROPERTY MANAGEMENT LIMITED
    04511438
    134 Liverpool Road, Widnes, Cheshire
    Active Corporate (1 parent)
    Officer
    2011-02-23 ~ now
    IIF 60 - Director → ME
  • 9
    DOVA SOLUTIONS LTD
    08911971
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-26 ~ dissolved
    IIF 47 - Director → ME
  • 10
    DOVAKIN PROPERTIES LTD
    11545972
    19 Salmond Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    DOVAKIN SOLUTIONS LTD
    08911521
    24 Hazeldene Avenue, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 48 - Director → ME
  • 12
    DSTMS LTD
    - now 07309108
    RED BOX COLLECTIVE LTD
    - 2015-04-21 07309108
    Sme House, Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,671 GBP2024-07-31
    Officer
    2010-07-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    EURO HORSE IMPORTS LIMITED
    10273272
    18 Oakland Terrace Edlington, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 28 - Director → ME
    2016-07-12 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 14
    EUROQUEST-UK LIMITED
    10273222
    18 Oakland Terrace Edlington, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 29 - Director → ME
    2016-07-12 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    EXCLUSIVE ELEMENTS LIMITED
    08125938
    Old Town Hall, High Street, Ellesmere, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 75 - Director → ME
  • 16
    GALERI LIMITED
    11388439
    The Brew House Lower Ground Floor, Greenalls Ave, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    GROUNDWORX 2012 LIMITED
    07922239
    Block 5, Room 5172 The Heath Business And Technical Park, Runcorn
    Active Corporate (2 parents)
    Equity (Company account)
    87,164 GBP2025-01-31
    Officer
    2012-01-24 ~ now
    IIF 37 - Director → ME
    2012-01-24 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    GROVEMORE HOUSE LIMITED
    08362559
    Grovemore House Limited C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,531 GBP2025-01-31
    Officer
    2013-01-16 ~ now
    IIF 38 - Director → ME
    2013-01-16 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GROVEMORE LETTINGS LIMITED
    08676114
    Unit 4 Whitworth Court, Runcorn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -542 GBP2021-09-30
    Officer
    2013-09-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    LET TO CREATE LTD
    12107179
    19 Salmond Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    MONTEC CONSTRUCTION LIMITED
    04632731
    29 Maes Y Dderwen, Llanfyllen, Powys
    Dissolved Corporate (1 parent)
    Officer
    2003-01-09 ~ dissolved
    IIF 24 - Director → ME
  • 22
    NEW YORK WREXHAM LTD
    14464920
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    OJM PROPERTY SERVICES LTD
    13621582
    19 Salmond Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    OOSH LIMITED
    07715365
    Pursglove & Brown Military House, Castle Street, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 49 - Director → ME
  • 25
    PB WREXHAM LIMITED
    10518901
    2 Abbot Street, Wrexham, Clywd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,173 GBP2021-12-31
    Officer
    2016-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 26
    PENNY BLACK (WREXHAM) LIMITED
    08743413
    40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    412 GBP2015-10-31
    Officer
    2013-10-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 27
    PRESSFORD SAFETY SERVICES LTD
    - now 03746787
    PRESSFORD SERVICES LTD
    - 2016-01-28 03746787
    Unit 8 Space Business Centre, Knight Road, Strood, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,872 GBP2024-06-30
    Officer
    1999-04-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    RIDINGS TRAINING LIMITED
    12183471
    33 Milner Bank, Otley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2019-09-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    RIVER RESTORATION (UK) CAPITAL LTD
    10964483
    Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 30
    SILVEROCK CIVIL ENGINEERING LIMITED
    04795987
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-06-17 ~ dissolved
    IIF 43 - Director → ME
  • 31
    SKYFALL PROMOTIONS LIMITED
    08283015
    Unit 3 Bridge Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 31 - Director → ME
  • 32
    SUMMER 2020 LIMITED
    12614367
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,028 GBP2024-05-31
    Officer
    2020-05-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 33
    THE KARAOKE BAR LTD
    14972364
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 34
    THE VAPOUR LOUNGE (WREXHAM) LIMITED
    08743856
    134 Liverpool Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 52 - Director → ME
  • 35
    WHITE ROSE TRAINING (YORKSHIRE) LIMITED
    09022159
    33 Milner Bank, Otley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,316 GBP2024-06-30
    Officer
    2021-02-01 ~ now
    IIF 50 - Director → ME
  • 36
    WTHN LTD
    12597952
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    XS WREXHAM LTD
    14464812
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    ADVENTURE OUTREACH
    04058883
    73 Limes Way, Gawber, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2000-08-24 ~ 2002-06-27
    IIF 54 - Director → ME
  • 2
    CLOSE PROPERTIES 2014 LLP
    OC389689
    2-4 Abbott St, Wrexham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,904 GBP2024-12-31
    Officer
    2013-12-04 ~ 2021-12-13
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2021-12-13
    IIF 20 - Right to appoint or remove members OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    COOPER FITZSIMMONS MANAGEMENT COMPANY LIMITED
    04193906
    C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    2001-04-04 ~ 2005-05-09
    IIF 73 - Director → ME
  • 4
    DAVID THOMAS PROPERTY MANAGEMENT LIMITED
    04511438
    134 Liverpool Road, Widnes, Cheshire
    Active Corporate (1 parent)
    Officer
    2002-08-14 ~ 2009-09-01
    IIF 23 - Director → ME
  • 5
    GREAT FLEETE MANAGEMENT NO.2 LIMITED
    03257173 03498997, 04089484, 04154152
    461-463 Southchurch Road, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2025-03-31
    Officer
    1996-10-12 ~ 1999-03-01
    IIF 83 - Secretary → ME
  • 6
    HARRISONS WHARF (PURFLEET) LIMITED
    03502950
    141 High Road, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -4,556 GBP2024-02-28
    Officer
    1998-02-06 ~ 1999-01-19
    IIF 72 - Director → ME
  • 7
    HOPE HOUSE CHURCH, BARNSLEY
    06911794
    Hope House, 2 Blucher Street, Barnsley, South Yorkshire
    Active Corporate (7 parents)
    Officer
    2011-08-20 ~ 2016-02-22
    IIF 55 - Director → ME
  • 8
    KATE WOODHEAD ESTATES LIMITED
    05156488
    C/o, Woodhead Consulting Limited, Woodhead Consulting Limited, Aston Farm Enterprise Park Aston, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2005-05-11 ~ 2006-03-15
    IIF 69 - Director → ME
    IIF 65 - Director → ME
  • 9
    LA BELLE VIE (WREXHAM) LIMITED - now
    FRENZI BARS LIMITED
    - 2010-12-31 06943725
    AWELFRYN LIMITED
    - 2009-09-13 06943725
    Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-24 ~ 2009-11-26
    IIF 68 - Director → ME
  • 10
    L`ETAGE LIMITED
    06453268
    Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2007-12-13 ~ 2009-11-26
    IIF 66 - Director → ME
  • 11
    MAXI PROMOTIONS LIMITED
    08804905
    134 Liverpool Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ 2015-05-21
    IIF 59 - Director → ME
  • 12
    MONTEC ESTATES LIMITED
    05914841
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,227 GBP2024-03-31
    Officer
    2006-08-23 ~ 2009-11-26
    IIF 27 - Director → ME
  • 13
    SILVEROCK BUILDING & BRICKWORK CONTRACTORS LIMITED
    08465804
    Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-03-28 ~ 2014-02-28
    IIF 42 - Director → ME
  • 14
    TEMPO ESTATES LIMITED
    06033334
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,956 GBP2024-03-31
    Officer
    2006-12-19 ~ 2009-09-01
    IIF 26 - Director → ME
  • 15
    VANGUARD COURT (EASTNEY) LIMITED
    - now 03866293
    GUNNERS COURT (EASTNEY) LIMITED
    - 2000-04-25 03866293
    52 Osborne Road, Southsea, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    1999-10-27 ~ 2004-11-15
    IIF 74 - Director → ME
  • 16
    ZOYA PROPERTIES LIMITED
    05852817
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,557 GBP2024-03-31
    Officer
    2006-06-21 ~ 2009-11-26
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.