logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thompson, Paul

    Related profiles found in government register
  • Thompson, Paul
    British contracts manager born in October 1966

    Resident in Northern Ireland

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

      IIF 1
    • icon of address 59, Ballagh Road, Newcastle, Down, BT33 0LA, Northern Ireland

      IIF 2
  • Thompson, Paul
    British director born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9a Crewe Road, Ballinderry, Lisburn, County Antrim

      IIF 3
  • Thompson, Paul
    British director born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 33, Waringstown Road, Lurgan, Co. Armagh, BT66 7HH, Northern Ireland

      IIF 4
    • icon of address 64, The Promenade, Portstewart, County Londonderry, BT55 7AF

      IIF 5
  • Thompson, Paul
    British manager born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Willow Court, Coleraine, BT52 2RD, Northern Ireland

      IIF 6
  • Thompson, Paul
    British unknown born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 64, The Promenade, Portstewart, Co Londonderry, BT55 7AF

      IIF 7
  • Thompson, Paul
    British salesman born in March 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Castle Manor, Kesh, Enniskillen, County Fermanagh, BT93 1RT, Northern Ireland

      IIF 8
    • icon of address 39, Corlave Road, Kesh, Enniskillen, Co Fermanagh, BT93 1DX, Northern Ireland

      IIF 9
    • icon of address Drumharvey, Dromore Road, Irvinestown, Co. Fermanagh, BT94 1ET, United Kingdom

      IIF 10
    • icon of address Unit 3, Riverside Retail Park, 3 Station Road, Kesh, Co Fermanagh, BT93 1UP, Northern Ireland

      IIF 11
  • Thompson, Paul
    British director born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 66, Franklin Road, Blackburn, BB2 2TB, England

      IIF 12
  • Thmpson, Paul
    British unknown born in February 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 64 The Promenade, Portstewart, BT55 7AF

      IIF 13
  • Thompson, Paul
    British director born in October 1966

    Resident in England

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

      IIF 14
  • Thompson, Paul
    Northern Irish company director born in June 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25 Steens Hill, Banbridge, Co Down, BT32 4HT

      IIF 15
  • Thompson, Paul
    British ceo radio new zealand born in February 1967

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Room 02.101, Lawrence Stenhouse Building, University Of East Anglia, Norwich, Norfolk, NR4 7TJ, England

      IIF 16
  • Thompson, Paul
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 17
    • icon of address Birkbeck, Water Street, Skipton, BD23 1PB, England

      IIF 18
  • Thompson, Paul
    British company director born in October 1966

    Resident in United Kingdom

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

      IIF 19
  • Thompson, Paul
    British consultant / interim manager born in October 1966

    Resident in United Kingdom

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

      IIF 20
  • Thompson, Paul
    British director born in October 1966

    Resident in United Kingdom

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

      IIF 21
  • Thompson, Paul
    British managing director born in October 1966

    Resident in United Kingdom

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

      IIF 22
    • icon of address Unit 2, Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland, NE61 6JT

      IIF 23
  • Thompson, Paul
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Ferry Road, Montrose, Angus, DD10 8DY

      IIF 24
    • icon of address 5 Mar Hall Avenue, Bishopton, PA7 5QE, United Kingdom

      IIF 25
    • icon of address 109/14, Swanston Road, Edinburgh, EH10 7DS, Scotland

      IIF 26
    • icon of address 5, Drum Mains Park, Cumbernauld, Glasgow, G68 9LD

      IIF 27
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, Scotland, G68 9LD, United Kingdom

      IIF 28
  • Thompson, Paul
    British domestic appliance engineer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodland Grove, Scarborough, YO12 6NF, England

      IIF 29
  • Thompson, Paul
    British company director born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Arthurlie Avenue, Barrhead, Glasgow, G78 2JD, United Kingdom

      IIF 30
  • Thompson, Paul
    British director born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Arthurlie Avenue, Barrhead, Glasgow, G78 2JD, United Kingdom

      IIF 31 IIF 32
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, G68 9LD, United Kingdom

      IIF 33
    • icon of address Stance F1, Glasgow Fruit Market, 130 Blochairn Road, Glasgow, G21 2DU, United Kingdom

      IIF 34
    • icon of address Stand B1, Glasgow Fruit Market, Blochairn Road, Glasgow, G21 2DU, United Kingdom

      IIF 35
  • Thompson, Paul
    British greengrocer born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Arthurlie Avenue, Barrhead, Glasgow, G78 2JD, United Kingdom

      IIF 36
  • Thompson, Paul
    British publican born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Arthurlie Avenue, Barrhead, Glasgow, G78 2JD, United Kingdom

      IIF 37
  • Thompson, Paul
    British chef born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Coast Road, Newcastle Upon Tyne, NE7 7RQ, United Kingdom

      IIF 38
  • Thompson, Paul
    British chartered accountant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bothy, Albury Park, Albury, GU5 9DA, United Kingdom

      IIF 39
    • icon of address Unit 5, The Bothy, Albury Park, Albury, Surrey, GU5 9BH, United Kingdom

      IIF 40
    • icon of address Frith Cottage, Blackheath, Guildford, Surrey, GU4 8RB

      IIF 41 IIF 42 IIF 43
    • icon of address Frith Cottage, Blackheath Lane, Blackheath, Guildford, Surrey, GU4 8RB

      IIF 44
    • icon of address The Bothy, Albury Park, Albury, Guildford, GU5 9BH, England

      IIF 45 IIF 46 IIF 47
    • icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 55
    • icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 56
  • Thompson, Paul
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 57
  • Thompson, Paul
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 58
    • icon of address The Bothy, Albury Park, Albury, Guildford, GU5 9BH, United Kingdom

      IIF 59
  • Thompson, Paul
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester, M26 2JW, United Kingdom

      IIF 60
    • icon of address Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 61
  • Thompson, Paul
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 62
    • icon of address 31, Silverstone Avenue, Cudworth, Barnsley, S72 8LY, England

      IIF 63
  • Thompson, Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 64
    • icon of address Unit 4, Barnsley Business & Innovation Centre, Snydale Road, Cudworth, South Yorkshire, S72 8RP, England

      IIF 65
  • Thompson, Paul
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Conqueror Court, Sittingbourne, Kent, ME10 5BH, England

      IIF 66
  • Thompson, Paul
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Cinnabar Drive, Sittingbourne, Kent, ME10 5LA, England

      IIF 67
  • Thompson, Paul
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inova House, Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire, RG24 8GG

      IIF 68
  • Thompson, Paul
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sandmoor Lane, Leeds, LS17 7EA, England

      IIF 69
  • Thompson, Paul
    British director born in December 1973

    Resident in England

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

      IIF 70
  • Thompson, Paul
    British builder born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Scout Centre, Bluebell Way, Newton Aycliffe, DL5 7PW, England

      IIF 71
  • Thompson, Paul
    British accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 72
  • Thompson, Paul
    British chairman born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Paul
    British chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Paul
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 100
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD, England

      IIF 101
  • Thompson, Paul
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 102
  • Thompson, Paul
    British executive born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 103 IIF 104
  • Thompson, Paul
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, 56 Eldon Street, Devonshire Business Park, Sheffield, S1 4GT, United Kingdom

      IIF 105
  • Thompson, Paul
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee Mills, School Street, Bradford, West Yorkshire, BD4 9PG, United Kingdom

      IIF 106
  • Thompson, Paul
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Common Road, Barkston Ash, West Yorkshire, LS24 9PQ, England

      IIF 107
    • icon of address Brandlesholme House, Brandlesholme Road, Bury, Lancashire, BL8 1JJ

      IIF 108
    • icon of address Dalton Airfield, Dalton Industrial Estate, Thirsk, North Yorkshire, Y07 3JN, United Kingdom

      IIF 109
    • icon of address Severfield-watson Structures Ltd, Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire, YO7 3JN, England

      IIF 110
  • Thompson, Paul
    British production director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Common Road, Barkston Ash, Tadcaster, North Yorkshire, LS24 9PQ

      IIF 111
  • Thompson, Paul
    British structural steel born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Common Road, Barkston Ash, Tadcaster, North Yorkshire, LS24 9PQ

      IIF 112
  • Thompson, Paul
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Store First Floor, Co-operative Buildings, Co-operative Terrace East, Dipton, Durham, DH9 9AH, England

      IIF 113
    • icon of address 14, Dean Close, Shildon, County Durham, DL4 1QP, England

      IIF 114 IIF 115
    • icon of address 14, Dean Close, Shildon, County Durham, DL4 1QP, United Kingdom

      IIF 116
    • icon of address 14, Dean Close, Shildon, DL4 1QP, United Kingdom

      IIF 117
  • Thompson, Paul
    British lecturer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Dean Close, Shildon, County Durham, DL4 1QP

      IIF 118
    • icon of address 14, Dean Close, Shildon, County Durham, DL4 1QP, England

      IIF 119
    • icon of address 14 Dean Close, Shildon, Durham, DL4 1QP, England

      IIF 120
  • Thompson, Paul
    British self employed born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dean Close, Shildon, DL41QP, United Kingdom

      IIF 121
  • Thompson, Paul
    British administrator (office) born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House 45-51, Chorley New Road, Bolton, Lancs, BL1 4QR

      IIF 122
  • Thompson, Paul
    British administrator office born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Hill Day Nursery Ltd, Phoebe Street, Ordsall, Salford, M5 3PJ

      IIF 123
  • Thompson, Paul
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Thorney Road, Port Talbot, SA12 8LS, United Kingdom

      IIF 124
  • Thompson, Paul
    British company director born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 83, South Street, Perth, PH2 8PA, Scotland

      IIF 125
  • Thompson, Paul
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 126
    • icon of address Unit 4, Daughters Court, Silkwood Park, Ossett, WF5 9TQ, England

      IIF 127 IIF 128
    • icon of address Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY

      IIF 129
  • Thompson, Paul
    British mobile vehicle technician born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Leaze Farm, House, Haselbury Plucknett, Yeovil, Somerset, TA187PG, England

      IIF 130
  • Thompson, Paul
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Fazakerley Street, Chorley, Lancashire, PR7 1BG, England

      IIF 131
  • Mr Paul Thompson
    British born in October 1966

    Resident in Northern Ireland

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

      IIF 132
  • Thompson, Paul
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Nash Grove Lane, Wokingham, RG40 4HF

      IIF 133
  • Thompson, Paul
    British managing director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 134
  • Thompson, Paul
    British engineer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1494 Ashton Old Road, Manchester, M11 1HL

      IIF 135
  • Thompson, Paul
    British technical design consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1494 Ashton Old Road, Manchester, M11 1HL

      IIF 136
  • Thompson, Paul
    British director born in October 1966

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

      IIF 137
  • Thompson, Paul
    British engineer born in October 1966

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

      IIF 138
  • Thompson, Paul
    British flooring director born in November 1971

    Resident in United Kingdom

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

      IIF 139
  • Thompson, Paul
    British diocese board of education born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Newport Lincoln, 103 Newport, Lincoln, Lincoln, LN1 3EE, England

      IIF 140
  • Thompson, Paul
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 141
  • Thompson, Paul
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, St Dunstans Street, Canterbury, CT2 8BZ, England

      IIF 142
  • Thompson, Paul
    British ceo born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX

      IIF 143
    • icon of address 9, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX, U.k.

      IIF 144
  • Thompson, Paul
    British chief executive officer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Paul
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock End 9 Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX

      IIF 147
  • Thompson, Paul
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ince, Chester, Cheshire, CH2 4LB

      IIF 148
  • Thompson, Paul
    British retired born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX, England

      IIF 149
  • Thompson, Paul
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 150
  • Thompson, Paul
    British manager born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 151
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, United Kingdom

      IIF 152
  • Thompson, Paul
    Scottish company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, North Lanarkshire, G68 9LD, United Kingdom

      IIF 153
  • Thompson, Paul
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrow Mill, Barrow Street, Barrow Gurney, Bristol, BS48 3RU, England

      IIF 154
    • icon of address 111, Stockbridge Road, Elloughton, Brough, HU15 1HW, United Kingdom

      IIF 155 IIF 156 IIF 157
    • icon of address 20 Linton, Elloughton, Brough, East Yorkshire, HU15 1FE, United Kingdom

      IIF 158
    • icon of address 32, Wingate Road, Hammersmith, London, W6 0UR

      IIF 159
  • Thompson, Paul
    British none born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7f, Carr Mills Business Centre, 919 Bradford Road, Birstall, WF17 9LY, England

      IIF 160
  • Thompson, Paul
    British accountants born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-56, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1QN, United Kingdom

      IIF 161
  • Thompson, Paul
    British project manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 162
  • Thompson, Paul
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Austin Drive, Chorley, PR7 3DF, United Kingdom

      IIF 163
  • Thompson, Paul
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cordwainers Court, Buckshaw Village, Chorley, Lancashire, PR7 7AT, England

      IIF 164
  • Thompson, Paul
    British plumber born in April 1992

    Resident in United Kingdom

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

      IIF 165
  • Thompson, Paul
    British director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Balcombe Lodge, Spring Lane, Swallowfield, Reading, RG7 1SU

      IIF 166
    • icon of address Windrush House, 24 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 167
  • Thompson, Paul
    British salesman born in December 1969

    Registered addresses and corresponding companies
    • icon of address 20 Gower Crescent, Baglan, Port Talbot, West Glamorgan, SA12 8BT

      IIF 168
  • Thompson, Paul Joseph Thomas
    British director born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9a, Crewe Road, Ballinderry, Lisburn, BT28 2PL, Northern Ireland

      IIF 169 IIF 170 IIF 171
    • icon of address 9a, Crewe Road, Lisburn, Antrim, BT28 2PL, Northern Ireland

      IIF 172
  • Thompson, Paul
    British company director born in June 1946

    Registered addresses and corresponding companies
    • icon of address 57 Rockwood Crescent, Pudsey, Leeds, West Yorkshire, LS28 5AD

      IIF 173
  • Thompson, Paul
    British auctioneer valuer born in May 1963

    Registered addresses and corresponding companies
    • icon of address 6 Thoresby Avenue, Monk Bretton, Barnsley, S71 2LH

      IIF 174
  • Thompson, Paul
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address Allerthorpe House, Allerthorpe, York, North Yorkshire, YO42 4RW

      IIF 175 IIF 176
  • Thompson, Paul
    British accountant born in June 1967

    Registered addresses and corresponding companies
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 177
    • icon of address 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 178
  • Thompson, Paul
    British chartered accountant born in June 1967

    Registered addresses and corresponding companies
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 179 IIF 180 IIF 181
    • icon of address Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 182
  • Thompson, Paul
    British company director born in June 1967

    Registered addresses and corresponding companies
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 183
  • Thompson, Paul
    British finance director born in June 1967

    Registered addresses and corresponding companies
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 184
    • icon of address Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 185
    • icon of address 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 186
  • Thompson, Paul
    British solicitor born in December 1973

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

      IIF 187
  • Thompson, Paul
    English director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Maidens Dale, Arnold, Nottingham, NG5 8LQ, England

      IIF 188
  • Mr Paul Thompson
    British born in March 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 39, Corlave Road, Kesh, Enniskillen, Co Fermanagh, BT93 1DX, Northern Ireland

      IIF 189
    • icon of address Drumharvey, Dromore Road, Irvinestown, Co. Fermanagh, BT94 1ET, United Kingdom

      IIF 190
    • icon of address Unit 3, Riverside Retail Park, 3 Station Road, Kesh, Co Fermanagh, BT93 1UP, Northern Ireland

      IIF 191 IIF 192
  • Mr Paul Thompson
    British born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 66, Franklin Road, Blackburn, BB2 2TB, England

      IIF 193
  • Thompson, Paul
    British business executive born in February 1952

    Registered addresses and corresponding companies
    • icon of address Parkway House, Parkway Avenue, Sheffield, S9 4WA

      IIF 194
  • Thompson, Paul
    British director born in February 1952

    Registered addresses and corresponding companies
    • icon of address Lane Top Farm, Crossley New Road, Todmorden, West Yorkshire, OL14 8RP

      IIF 195
  • Thompson, Paul
    British managing director born in July 1954

    Registered addresses and corresponding companies
    • icon of address 7 Robin Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0TD

      IIF 196
  • Thompson, Paul Wesley
    British chief executive born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davidson House, Forbury Square, Reading, RG30 1EA, England

      IIF 197
  • Thompson, Paul Wesley
    British chief executive officer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davidson House Forbury Square, Forbury Square, Reading, RG1 3EU, England

      IIF 198
  • Thompson, Paul Wesley
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 199
  • Thompson, Paul Wesley
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hay's Wood Retreat, Setch Road, Blackborough End, King's Lynn, PE32 1XU, England

      IIF 200
  • Thompson, Paul
    born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bothy, Albury Park, Albury, Guildford, GU5 9BH, England

      IIF 201 IIF 202
  • Thompson, Paul Andrew
    British director born in November 1971

    Resident in England

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

      IIF 203
  • Thompson, Paul
    British

    Registered addresses and corresponding companies
  • Thompson, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 233
  • Thompson, Paul
    British auctioneer valuer

    Registered addresses and corresponding companies
    • icon of address 39 Junction Street, Barnsley, South Yorkshire, S70 1UT

      IIF 234
  • Thompson, Paul
    British builder

    Registered addresses and corresponding companies
    • icon of address 98, Old Fort Road, Shoreham-by-sea, West Sussex, BN43 5HB, United Kingdom

      IIF 235
  • Thompson, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Windrush House, 24 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 236
  • Thompson, Paul
    British executive

    Registered addresses and corresponding companies
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 237
  • Thompson, Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 238
  • Thompson, Paul
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Bothy, Albury Park, Albury, GU5 9BH, United Kingdom

      IIF 239
  • Thompson, Paul
    Other retail partner born in December 1959

    Registered addresses and corresponding companies
    • icon of address 2 Moors Cottages, Spenny Lane, Marden, Kent, TN12 9PR

      IIF 240
  • Thompson, Paul Michael
    British civil servant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Northgate Manse, 1 Heathville Road, Kingsholm, Gloucester, GL1 3DP

      IIF 241
  • Thompson, Martin Paul
    British mechanic born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 Manor Farm, Unit 20 Manor Farm, Hanslope, Milton Keynes, Buckinghamshire, MK19 7BQ, United Kingdom

      IIF 242
  • Thompson, Paul
    Canadian director born in November 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 21, Trinity Square, Llandudno, LL30 2RH, Wales

      IIF 243
  • Thompson, Paul
    Canadian evp corporate development born in November 1967

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 581 Guildwood Place, Waterloo, Ontario, N2K 3M3, Canada

      IIF 244
  • Thompson, Paul
    Irish steel erector born in March 1982

    Registered addresses and corresponding companies
    • icon of address 45 Muckross Road, Kesh, BT93 1TZ

      IIF 245
  • Thompson, Paul Derek
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, St Thomas Road, Chorley, PR7 1JE, England

      IIF 246
    • icon of address 57, St Thomas Road, Chorley, PR7 1JE, United Kingdom

      IIF 247
    • icon of address 57, St. Thomas's Road, Chorley, PR7 1JE, England

      IIF 248
    • icon of address 59, Saint Thomas's Road, Chorley, PR7 1JE, England

      IIF 249
    • icon of address 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 250
  • Thompson, Paul Derek
    British hair stylist born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Suite 1, 125 Market Street, Chorley, Lancashire, PR7 2SQ, United Kingdom

      IIF 251
  • Thompson, Paul Derek
    British hairdresser born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Market Street, Chorley, PR7 2SQ, England

      IIF 252
  • Thompson, Paul Derek
    British rental & commission born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 253
  • Thompson, Paul Michael
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 254
  • Thompson, Paul John
    British merchant born in May 1963

    Registered addresses and corresponding companies
    • icon of address 63 Sheffield Street, Scunthorpe, South Humberside, DN15 6DN

      IIF 255
  • Thompson, Paul Matthew
    British businessman born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wash House, Casewick, Uffingham, Stamford, Lincolnshire, PE9 4RX, United Kingdom

      IIF 256
  • Thompson, Paul Matthew
    British chartered accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3BF, England

      IIF 257
  • Thompson, Paul Matthew
    British chief operations officer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North House Casewick, Stamford, Lincolnshire, PE9 4RX

      IIF 258
  • Thompson, Paul Matthew
    British head of operations born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 259
  • Thompson, Paul Matthew
    British head of operations, emea born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3BF, England

      IIF 260 IIF 261
    • icon of address 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 262
  • Thompson, Paul Matthew
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 263
  • Thompson, Paul Matthew
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 264
  • Goldstone, Simon
    British business man born in December 1973

    Resident in England

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

      IIF 265
  • Goldstone, Simon
    British company director born in December 1973

    Resident in England

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

      IIF 266
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 267
    • icon of address 11 Moss Side Street, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 268
    • icon of address 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 269
    • icon of address Lower Hithe, Lower Lane, Rochdale, OL16 4PT, England

      IIF 270
    • icon of address Station House, Station Road, Otford, Sevenoaks, TN14 5QY, United Kingdom

      IIF 271
  • Goldstone, Simon
    British computer software born in December 1973

    Resident in England

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

      IIF 272
  • Goldstone, Simon
    British director born in December 1973

    Resident in England

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

      IIF 273
    • icon of address Alex House 260/8, Chapel Street, Salford, Manchester, Greater Manchester, M3 5JZ

      IIF 274
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 275
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 276
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 277
    • icon of address Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 278 IIF 279
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 280
  • Goldstone, Simon
    British it born in December 1973

    Resident in England

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

      IIF 281
  • Goldstone, Simon
    British managing director born in December 1973

    Resident in England

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

      IIF 282
    • icon of address Alex House, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 283
  • Goldstone, Simon
    British software developer born in December 1973

    Resident in England

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

      IIF 284
  • Thompson, Paul Matthew

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3BF

      IIF 285
    • icon of address 6, New Street Square, London, EC4A 3BF, England

      IIF 286
  • Thompson, Paul William
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU, United Kingdom

      IIF 287
  • Thompson, Paul William
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunty, Brunty, Gordon, Berwickshire, TD3 6NH, United Kingdom

      IIF 288
    • icon of address 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU

      IIF 289
  • Thompson, Paul Matthew
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buchanans Barn, Broad Campden, Chipping Campden, Gloucestershire, GL55 6XB

      IIF 290
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 291
    • icon of address 6, New Street Square, London, EC4A 3BF, England

      IIF 292
    • icon of address The Wash House, Casewick, Uffington, PE9 4RX

      IIF 293
  • Thompson, Paul Wesley, Dr
    British director born in November 1961

    Resident in United Kingdom

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

      IIF 294
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 295 IIF 296
  • Thompson, Paul Wesley, Dr
    British recuitment consultant born in November 1961

    Resident in United Kingdom

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

      IIF 297
  • Alan Gardiner
    British born in October 1966

    Resident in United Kingdom

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

      IIF 298
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 299
  • Dubois, Paul John
    British company director born in July 1957

    Resident in England

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

      IIF 300
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 301
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 302
  • Dubois, Paul John
    British director born in July 1957

    Resident in England

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

      IIF 303 IIF 304
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 305
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 306
    • icon of address Station House, Station Approach, Otford, Sevenoaks, TN14 5QY, England

      IIF 307
  • Dubois, Paul John
    British training director born in July 1957

    Resident in England

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

      IIF 308
  • Mr Paul Thompson
    British born in October 1966

    Resident in England

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

      IIF 309
  • Mr Paul Thompson
    Northern Irish born in June 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Downshire Road, Banbridge, County Down, BT32 3JY

      IIF 310
  • Paul Thompson
    British born in October 1966

    Resident in United Kingdom

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

      IIF 311
  • Gardiner, Alan James
    British ceo born in October 1966

    Resident in England

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

      IIF 312
  • Gardiner, Alan James
    British chief executive officer born in October 1966

    Resident in England

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

      IIF 313
  • Gardiner, Alan James
    British company director born in October 1966

    Resident in England

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

      IIF 314
  • Gardiner, Alan James
    British director born in October 1966

    Resident in England

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

      IIF 315 IIF 316
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 317
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 318
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 319
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 320 IIF 321
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 322
  • Gardiner, Alan James
    British telecommunications consultant born in October 1966

    Resident in England

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

      IIF 323
  • Gardiner, Alan James
    British will writer born in October 1966

    Resident in England

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

      IIF 324
  • Mr Paul Thompson
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Common Road, Barkston Ash, North Yorkshire, LS24 9PQ, England

      IIF 325
  • Mr Paul Thompson
    British born in October 1966

    Resident in United Kingdom

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

      IIF 326
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 327
    • icon of address 89, Beach Road, North Shields, Tyne And Wear, NE30 2TR, United Kingdom

      IIF 328
  • Mr Paul Thompson
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Coast Road, Newcastle Upon Tyne, NE7 7RQ, United Kingdom

      IIF 329
  • Paul Thompson
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 330
  • Thompson, Paul

    Registered addresses and corresponding companies
    • icon of address 109/14, Swanston Road, Edinburgh, EH10 7DS, Scotland

      IIF 331
    • icon of address 120, Medwyn Street, Glasgow, G14 9QL, Scotland

      IIF 332
    • icon of address 5, Drum Mains Park, Cumbernauld, Glasgow, G68 9LD, Scotland

      IIF 333
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, G68 9LD, United Kingdom

      IIF 334
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, North Lanarkshire, G68 9LD, United Kingdom

      IIF 335
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, Scotland, G68 9LD, United Kingdom

      IIF 336
    • icon of address Stand B1, Glasgow Fruit Market, Blochairn Road, Glasgow, G21 2DU, United Kingdom

      IIF 337
    • icon of address The Northgate Manse, 1 Heathville Road, Kingsholm, Gloucester, GL1 3DP

      IIF 338
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 339
    • icon of address Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

      IIF 340
    • icon of address Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 341
    • icon of address 2 Moors Cottages, Spenny Lane, Marden, Kent, TN12 9PR

      IIF 342
    • icon of address Primrose Hill Day Nursery Ltd, Phoebe Street, Ordsall, Salford, M5 3PJ

      IIF 343
    • icon of address 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 344
  • Wright, Simon
    British director born in November 1971

    Resident in United Kingdom

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

      IIF 345
  • Wright, Simon
    British managing director born in November 1971

    Resident in United Kingdom

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

      IIF 346
  • Goldstone, Simon
    British director born in December 1973

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

      IIF 347
  • Mr Paul Thompson
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bothy, Albury Park, Albury, GU5 9DA, United Kingdom

      IIF 348
    • icon of address The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 349
    • icon of address 5 The Bothy, Albury Park, Albury, Guildford, GU5 9BH, England

      IIF 350
    • icon of address Frith Cottage, Blackheath Lane, Blackheath, Guildford, GU4 8RB, England

      IIF 351
    • icon of address The Bothy, Albury Park, Albury, Guildford, GU5 9BH, United Kingdom

      IIF 352
    • icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 353
  • Mr Paul Thompson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 354
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 355
    • icon of address 31, Silverstone Avenue, Cudworth, Barnsley, S72 8LY, England

      IIF 356
  • Mr Paul Thompson
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Conqueror Court, Sittingbourne, Kent, ME10 5BH, England

      IIF 357
    • icon of address 7 Cinnabar Drive, Sittingbourne, Kent, ME10 5LA, England

      IIF 358
  • Mr Paul Thompson
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Newport, Lincoln, LN1 3EE, England

      IIF 359
  • Mr Paul Thompson
    British born in December 1973

    Resident in England

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

      IIF 360
  • Paul Thompson
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Bothy, Albury Park, Albury, GU5 9BH, United Kingdom

      IIF 361
  • Mr Alan James Gardiner
    British born in October 1966

    Resident in England

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

      IIF 362
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 363 IIF 364
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 365
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 366
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 367
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 368
  • Mr Paul Thompson
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Moorgate Road, Rotherham, S60 2AD, United Kingdom

      IIF 369
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD

      IIF 370
    • icon of address 41, Moorgate Road, Rotherham, South Yorkshire, S60 2AD, England

      IIF 371
  • Mr Paul Thompson
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, 56 Eldon Street, Devonshire Business Park, Sheffield, S1 4GT

      IIF 372
  • Mr Paul Thompson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dean Close, Shildon, DL4 1QP, United Kingdom

      IIF 373 IIF 374
    • icon of address 14 Dean Close, Shildon, Durham, DL4 1QP, England

      IIF 375
  • Mr Paul Thompson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109/14, Swanston Road, Edinburgh, EH10 7DS, Scotland

      IIF 376
  • Mr Paul Thompson
    British born in April 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 83, South Street, Perth, PH2 8PA, Scotland

      IIF 377
  • Mr Paul Thompson
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Daughters Court, Silkwood Park, Ossett, WF5 9TQ, England

      IIF 378
  • Mr Paul Thompson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-56, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1QN

      IIF 379
  • Mr Paul Thompson
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Fazakerley Street, Chorley, Lancashire, PR7 1BG, England

      IIF 380
  • Mr Simon Wright
    British born in November 1971

    Resident in United Kingdom

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

      IIF 381
  • Gardiner, Alan James
    British director born in September 1966

    Resident in United Kingdom

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

      IIF 382
  • Goldstone, Simon
    British

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

      IIF 383
    • icon of address Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 384
  • Mr Paul Joseph Thomas Thompson
    British born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9a, Crewe Road, Ballinderry, Lisburn, BT28 2PL, Northern Ireland

      IIF 385 IIF 386 IIF 387
    • icon of address Trinity House, 4 Ferguson Drive, Knockmore Hill Business Park, Lisburn, BT28 2EX, Northern Ireland

      IIF 388
  • Mr Paul Thompson
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 Manor Farm, Bullington End, Hanslope, Milton Keynes, Bucks, MK19 7BQ

      IIF 389
  • Mr Paul Thompson
    British born in November 1971

    Resident in United Kingdom

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

      IIF 390
  • Mr Paul Thompson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Thompson
    British born in December 1973

    Resident in United Kingdom

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

      IIF 393
  • Mr Paul Thompson
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, St Dunstans Street, Canterbury, Kent, CT2 8BZ, England

      IIF 394
  • Mr Simon Goldstone
    British born in December 1973

    Resident in England

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

      IIF 395
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 396
    • icon of address 11 Moss Side Street, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 397
    • icon of address 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 398
    • icon of address Station House, Station Road, Otford, Sevenoaks, TN14 5QY, United Kingdom

      IIF 399
  • Wright, Simon Anthony
    British company director born in November 1971

    Resident in England

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

      IIF 400
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 401
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 402
  • Wright, Simon Anthony
    British consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Dunmore Road, Market Harborough, LE16 8AZ, England

      IIF 403
  • Wright, Simon Anthony
    British director born in November 1971

    Resident in England

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

      IIF 404
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 405
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 406 IIF 407
  • Wright, Simon Anthony
    British managing director born in November 1971

    Resident in England

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

      IIF 408
  • Wright, Simon Anthony
    British marketing consultant born in November 1971

    Resident in England

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

      IIF 409
  • Mr Alan James Gardiner
    British born in October 1966

    Resident in United Kingdom

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

      IIF 410
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 411
  • Mr Paul John Dubois
    British born in July 1957

    Resident in England

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

      IIF 412
  • Mr Paul Thompson
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 413
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 414
  • Mr Paul Thompson
    Scottish born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Drum Mains Park, Cumbernauld, Glasgow, G68 9LD

      IIF 415 IIF 416
    • icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, North Lanarkshire, G68 9LD, United Kingdom

      IIF 417
  • Mr Paul Thompson
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Stockbridge Road, Elloughton, Brough, HU15 1HW, United Kingdom

      IIF 418 IIF 419
    • icon of address 20 Linton, Elloughton, Brough, East Yorkshire, HU15 1FE, United Kingdom

      IIF 420
  • Mr Paul Thompson
    English born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Maidens Dale, Arnold, Nottingham, NG5 8LQ, England

      IIF 421
  • Mr Paul Thompson
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Austin Drive, Chorley, PR7 3DF, United Kingdom

      IIF 422
    • icon of address 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 423
  • Mr Paul Thompson
    British born in April 1992

    Resident in United Kingdom

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

      IIF 424
  • Gardiner, Alan James
    English chief executive born in October 1966

    Resident in United Kingdom

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

      IIF 425
  • Wright, Simon Anthony
    British director born in November 1971

    Resident in United Kingdom

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

      IIF 426
  • Wright, Simon Anthony
    British mortgage adviser born in November 1971

    Resident in United Kingdom

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

      IIF 427
  • Wright, Simon Anthony
    British will writer born in November 1971

    Resident in United Kingdom

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

      IIF 428
  • Mr Paul Wesley Thompson
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 429
  • Mr Simon Wright
    United Kingdom born in November 1971

    Resident in England

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

      IIF 430
  • Mr Paul Michael Thompson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Northgate Manse, 1 Heathville Road, Kingsholm, Gloucester, GL1 3DP

      IIF 431
  • Mr Simon Anthony Wright
    British born in November 1971

    Resident in England

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

      IIF 432
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 433 IIF 434 IIF 435
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 436
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 437
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 438
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 439 IIF 440 IIF 441
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 442
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 443
    • icon of address 77, Dunmore Road, Market Harborough, LE16 8AZ, England

      IIF 444
  • Dr Paul Wesley Thompson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goldstone, Simon
    United Kingdom director born in December 1973

    Resident in United Kingdom

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

      IIF 449 IIF 450
  • Mr Alan James Gardiner
    English born in October 1966

    Resident in United Kingdom

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

      IIF 451
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 452
  • Mr Paul Wesley Thompson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davidson House Forbury Square, Forbury Square, Reading, RG1 3EU, England

      IIF 453
  • Mr. Paul Michael Thompson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-56, Coatsworth Road, Gateshead, Tyne And Wear, NE8 1QN

      IIF 454 IIF 455
    • icon of address Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 456
  • Mr Paul Andrew Thompson
    British born in November 1971

    Resident in United Kingdom

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

      IIF 457
    • icon of address Summerfield, Horsell Rise, Woking, Surrey, GU21 4BA, England

      IIF 458
  • Mr Paul Derek Thompson
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Market Street, Chorley, PR7 2SQ, England

      IIF 459
    • icon of address 125, Suite 1, 125 Market Street, Chorley, Lancashire, PR7 2SQ, United Kingdom

      IIF 460
    • icon of address 57, St Thomas Road, Chorley, PR7 1JE, United Kingdom

      IIF 461
    • icon of address 78, Carr Lane, Chorley, PR7 3JG, United Kingdom

      IIF 462
  • Dubois, Paul John
    United Kingdom director born in July 1957

    Resident in United Kingdom

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

      IIF 463 IIF 464
  • Gardiner, Alan James
    United Kingdom director born in October 1966

    Resident in United Kingdom

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

      IIF 465 IIF 466
  • Mr Paul William Thompson
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU

      IIF 467
  • Wright, Simon Anthony
    United Kingdom director born in November 1971

    Resident in United Kingdom

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

      IIF 468 IIF 469
child relation
Offspring entities and appointments
Active 172
  • 1
    24 CARPETS AND FLOORING LTD - 2015-09-24
    icon of address 29 Ladywood Road, Cuxton, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -8,648 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Leecroft, Pinetrees Lane, Ashley Heath, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 314 - Director → ME
  • 3
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    320 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 227 - Secretary → ME
  • 4
    icon of address Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 284 - Director → ME
  • 5
    icon of address Bank House 260/8 Chapel Street, Salford, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 278 - Director → ME
  • 6
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    872 GBP2025-01-31
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 321 - Director → ME
    icon of calendar 2017-06-29 ~ now
    IIF 301 - Director → ME
    IIF 402 - Director → ME
    icon of calendar 2011-06-17 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 441 - Has significant influence or controlOE
    icon of calendar 2016-07-13 ~ now
    IIF 451 - Has significant influence or controlOE
  • 7
    INVEX PARTNERS LIMITED - 2003-04-30
    HAMSARD 2013 LIMITED - 1999-02-23
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 260 - Director → ME
    icon of calendar 2017-03-23 ~ dissolved
    IIF 286 - Secretary → ME
  • 8
    ALIXPARTNERS SV UKRAINE LIMITED - 2019-11-06
    icon of address 6 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 263 - Director → ME
  • 9
    DE FACTO 1017 LIMITED - 2002-10-23
    icon of address 6 New Street Square, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 261 - Director → ME
  • 10
    icon of address 6 New Street Square, London, England
    Active Corporate (68 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 292 - LLP Member → ME
  • 11
    icon of address Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 57 - Director → ME
  • 12
    icon of address 99-103 Union Street, Lurgan, Northern Ireland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,966 GBP2016-06-30
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 5 The Bothy, Albury Park, Albury, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 50 - Director → ME
  • 14
    icon of address 45 Coronation Road, Stainforth, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 89 Beach Road, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,425 GBP2022-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 41 Moorgate Road, Rotherham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -66,654 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Station House Station Road, Otford, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,923 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    THOMPSON ACCOUNTANTS & PAYROLL SERVICES LIMITED - 2017-11-01
    icon of address 52-56 Coatsworth Road, Gateshead, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -25,793 GBP2024-01-29
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 455 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 57 St Thomas Road, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 246 - Director → ME
  • 20
    icon of address 11 Moss Side Street, Shawforth, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    168 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 398 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 5, The Bothy, Albury Park, Albury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 239 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    icon of address The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 23
    LAKELAND HOLIDAYS LIMITED - 1994-03-25
    BROOMCO (645) LIMITED - 1993-05-20
    icon of address 41 Moorgate Road, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 1993-05-07 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 370 - Has significant influence or controlOE
  • 24
    icon of address Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, England
    Active Corporate (3 parents)
    Equity (Company account)
    469,904 GBP2024-05-30
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF 136 - Director → ME
  • 25
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -600 GBP2025-01-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 465 - Director → ME
    IIF 464 - Director → ME
    IIF 469 - Director → ME
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 440 - Has significant influence or controlOE
    icon of calendar 2016-12-02 ~ now
    IIF 366 - Has significant influence or controlOE
  • 26
    LANECLEAR LLP - 2009-02-09
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-08 ~ dissolved
    IIF 293 - LLP Designated Member → ME
  • 27
    icon of address 20 Linton Elloughton, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,793 GBP2018-02-28
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Lomond House, 9, George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 37 - Director → ME
  • 29
    icon of address 14 Dean Close, Shildon, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 57 St. Thomas's Road, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 248 - Director → ME
  • 31
    icon of address 59 Ballagh Road, Newcastle, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    64,652 GBP2024-06-30
    Officer
    icon of calendar 1998-01-28 ~ now
    IIF 1 - Director → ME
    icon of calendar 1998-01-28 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 32
    BOOGIE AUDIO VISUAL LTD - 2019-06-10
    icon of address 14 Dean Close, Shildon, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,314 GBP2021-02-28
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 126 Crockanboy Road, Greencastle, Omagh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    550,496 GBP2025-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 172 - Director → ME
  • 34
    icon of address C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,037 GBP2020-08-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,586 GBP2022-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 448 - Has significant influence or control over the trustees of a trustOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -250 GBP2023-11-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 11 Moss Side Street Moss Side Street, Shawforth, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,632 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 397 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,068 GBP2022-12-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 287 - Director → ME
  • 41
    icon of address 4 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,428 GBP2024-12-31
    Officer
    icon of calendar 1999-06-22 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 467 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 467 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -766 GBP2016-09-30
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 217 - Secretary → ME
  • 44
    icon of address 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 42 - Director → ME
  • 45
    icon of address East Leaze Farm House, Haselbury Plucknett, Yeovil, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 130 - Director → ME
  • 46
    icon of address 83 South Street, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit 21 56 Eldon Street, Devonshire Business Park, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    13,367 GBP2025-04-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 78 Carr Lane, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,706 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 462 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 14 Dean Close, Shildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 113 - Director → ME
  • 51
    icon of address 14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 119 - Director → ME
  • 52
    icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield
    Active Corporate (3 parents)
    Equity (Company account)
    142,862 GBP2024-03-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 129 - Director → ME
  • 53
    icon of address Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10,857 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,520,172 GBP2024-03-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 127 - Director → ME
  • 55
    icon of address Drumharvey, Dromore Road, Irvinestown, Co. Fermanagh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    764,140 GBP2024-03-31
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 25 - Director → ME
  • 57
    icon of address 109/14 Swanston Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-04-12 ~ now
    IIF 331 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 335 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-03-20 ~ now
    IIF 336 - Secretary → ME
  • 60
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    7,459,268 GBP2024-01-31
    Officer
    icon of calendar 2009-01-05 ~ now
    IIF 31 - Director → ME
    icon of calendar 2011-03-07 ~ now
    IIF 333 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 415 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,472 GBP2016-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-04-23 ~ dissolved
    IIF 334 - Secretary → ME
  • 62
    icon of address 5 Drum Mains Park Drum Mains Park, Orchardton Woods, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-09-06 ~ dissolved
    IIF 337 - Secretary → ME
  • 63
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 166 - Director → ME
  • 64
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,459 GBP2016-08-31
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 17 - Director → ME
  • 65
    icon of address Davidson House, Forbury Square, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,301 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    275 GBP2015-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 229 - Secretary → ME
  • 67
    GLOBAL DAILYMARKET PLACE LIMITED - 2022-07-13
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 81 Dacre Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 55 - Director → ME
  • 71
    icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address The Bothy Albury Park, Albury, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 14 Dean Close, Shildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 121 - Director → ME
  • 74
    BROOMCO (312) LIMITED - 1989-05-26
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 86 - Director → ME
  • 75
    BROOMCO (982) LIMITED - 1995-11-03
    icon of address 27 Oakfield Walk, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,385,412 GBP2024-09-30
    Officer
    icon of calendar 1995-10-19 ~ now
    IIF 85 - Director → ME
  • 76
    icon of address Verdemar House, 230 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    357 GBP2024-10-31
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ now
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 456 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 408 - Director → ME
    IIF 313 - Director → ME
    IIF 302 - Director → ME
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 367 - Has significant influence or controlOE
    icon of calendar 2025-01-20 ~ now
    IIF 442 - Has significant influence or controlOE
  • 78
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 322 - Director → ME
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2025-01-20 ~ now
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 452 - Has significant influence or controlOE
    icon of calendar 2025-01-20 ~ now
    IIF 438 - Has significant influence or controlOE
  • 80
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    218 GBP2025-01-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 345 - Director → ME
    IIF 317 - Director → ME
    IIF 305 - Director → ME
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 363 - Has significant influence or controlOE
    icon of calendar 2025-01-20 ~ now
    IIF 436 - Has significant influence or controlOE
  • 81
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 312 - Director → ME
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 433 - Has significant influence or controlOE
    icon of calendar 2021-03-17 ~ now
    IIF 364 - Has significant influence or controlOE
  • 82
    icon of address 99-103 Union Street, Lurgan, Craigavon, County Armagh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 6 - Director → ME
  • 83
    icon of address Summerfield, Horsell Rise, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,769 GBP2024-07-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 458 - Ownership of shares – More than 50% but less than 75%OE
  • 84
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,842 GBP2021-12-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 85
    icon of address The Northgate Manse, 1 Heathville Road, Kingsholm, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    268,699 GBP2024-04-05
    Officer
    icon of calendar ~ now
    IIF 241 - Director → ME
    icon of calendar 2014-04-06 ~ now
    IIF 338 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address Tawnawanney, Letter, Kesh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-17 ~ dissolved
    IIF 245 - Director → ME
  • 87
    icon of address 14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ dissolved
    IIF 118 - Director → ME
  • 88
    icon of address 14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 115 - Director → ME
  • 89
    icon of address Cnwc Y Cneuen, Llangeitho, Tregaron, Dyfed
    Dissolved Corporate (2 parents)
    Equity (Company account)
    922 GBP2018-09-30
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 410 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 410 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    icon of address 59 Ballagh Road, Newcastle
    Active Corporate (2 parents)
    Equity (Company account)
    176,797 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 2 - Director → ME
  • 91
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    788 GBP2018-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 216 - Secretary → ME
  • 92
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -983 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 218 - Secretary → ME
  • 93
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 219 - Secretary → ME
  • 94
    icon of address 4385, 14669650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-02-17 ~ dissolved
    IIF 339 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 66 Franklin Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Black Lodge, Stobs, Hawick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,857 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    icon of address 147 Coast Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 329 - Has significant influence or controlOE
  • 98
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address 5-7 Fazakerley Street, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address Unit 20 Manor Farm Bullington End, Hanslope, Milton Keynes, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    -8,042 GBP2024-03-31
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    SHOO 457 LIMITED - 2009-07-15
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 134 - Director → ME
  • 102
    icon of address 652 Mansfield Road, Sherwood, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 427 - Director → ME
  • 103
    icon of address 14 Arthurlie Avenue, Barrhead, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 32 - Director → ME
  • 104
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -443 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 212 - Secretary → ME
  • 105
    icon of address Unit 2 Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 106
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 275 - Director → ME
    IIF 316 - Director → ME
    IIF 304 - Director → ME
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 362 - Has significant influence or controlOE
    IIF 435 - Has significant influence or controlOE
  • 107
    PAUL THOMPSON BUILDING SERVICES LTD - 2002-02-26
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    105,100 GBP2017-01-31
    Officer
    icon of calendar 2002-01-17 ~ dissolved
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Trinity House 4 Ferguson Drive, Knockmore Hill Business Park, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,454,985 GBP2025-03-31
    Officer
    icon of calendar 2004-08-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    PDSB LTD
    - now
    PAUL DUBOIS LTD - 2015-07-20
    icon of address Station House Station Road, Otford, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,399 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 59 St. Thomas's Road, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 249 - Director → ME
  • 112
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -569 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 213 - Secretary → ME
  • 113
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    569 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 215 - Secretary → ME
  • 114
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -781 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 221 - Secretary → ME
  • 115
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 211 - Secretary → ME
  • 116
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 138 - Director → ME
  • 117
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 231 - Secretary → ME
  • 118
    icon of address 39 Corlave Road, Kesh, Enniskillen, Co Fermanagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    22,428 GBP2025-01-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 119
    THE WILL ASSOCIATES PROPERTY MANAGEMENT LIMITED - 2018-06-15
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 320 - Director → ME
  • 120
    icon of address 5 The Bothy, Albury Park, Albury, Surrey, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Current Assets (Company account)
    141,834 GBP2025-03-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 202 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 350 - Right to surplus assets - More than 25% but not more than 50%OE
  • 121
    icon of address 5 The Bothy Albury Park, Albury, Guildford, England
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2006-04-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address The Bothy, Albury Park, Albury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 39 - Director → ME
  • 123
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2015-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 256 - Director → ME
  • 124
    icon of address 9a Crewe Road, Ballinderry, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,260,518 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    THE COMMONWEALTH BROADCASTING ASSOCIATION - 2014-07-25
    icon of address Room 02.101 Lawrence Stenhouse Building, University Of East Anglia, Norwich, Norfolk, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,853 GBP2019-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 16 - Director → ME
  • 126
    PULSE TELEMARKETING LIMITED - 2004-08-02
    icon of address Royal Buildings, Talbot Road, Port Talbot, West Glamorgan
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-27 ~ dissolved
    IIF 168 - Director → ME
  • 127
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 223 - Secretary → ME
  • 128
    ROBBINS AND THOMSPON LTD - 2016-02-26
    icon of address The Enterprise Centre, 6 David Lane, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11 GBP2020-02-29
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,296 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 222 - Secretary → ME
  • 130
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 41 Moorgate Road, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,904 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 225 - Secretary → ME
  • 133
    icon of address Alixpartners 8th Floor, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    305 GBP2016-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 230 - Secretary → ME
  • 134
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,861 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    icon of address Alma Park, Grantham, Lincs
    Active Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 197 - Director → ME
  • 136
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 228 - Secretary → ME
  • 137
    icon of address The Bothy, Albury Park, Albury, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 349 - Has significant influence or controlOE
  • 138
    icon of address 125 Market Street, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,579 GBP2021-12-31
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address 57 St Thomas Road, Chorley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 461 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (25 parents)
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 201 - LLP Member → ME
  • 141
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603,178 GBP2024-08-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
  • 142
    THE HARROWBY/NATIONAL ACADEMIES TRUST LTD - 2012-07-17
    icon of address The National Cofe Junior School, Castlegate, Grantham, Lincs
    Dissolved Corporate (11 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 391 - Has significant influence or control over the trustees of a trustOE
    IIF 391 - Has significant influence or controlOE
  • 143
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    429,633 GBP2025-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 303 - Director → ME
    IIF 407 - Director → ME
    icon of calendar 2010-05-21 ~ now
    IIF 281 - Director → ME
    icon of calendar 2010-01-26 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 434 - Has significant influence or controlOE
    icon of calendar 2021-07-30 ~ now
    IIF 298 - Has significant influence or controlOE
  • 144
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,716 GBP2025-01-31
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 426 - Director → ME
    IIF 306 - Director → ME
    IIF 318 - Director → ME
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 365 - Has significant influence or controlOE
    icon of calendar 2021-11-12 ~ now
    IIF 437 - Has significant influence or controlOE
  • 145
    icon of address 125 Suite 1, 125 Market Street, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,164 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Sinclair, 300 St. Marys Road, Garston, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132 GBP2017-06-30
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 152 - Director → ME
  • 147
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,526 GBP2021-06-30
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
  • 148
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ dissolved
    IIF 174 - Director → ME
  • 149
    icon of address 12 Conqueror Court, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 9a Crewe Road, Ballinderry, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -11,909 GBP2025-03-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 9a Crewe Road, Ballinderry, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,040 GBP2025-03-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 31 Downshire Road, Banbridge, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    1,277,487 GBP2024-09-30
    Officer
    icon of calendar 2006-09-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 125 Market Street, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,075 GBP2024-03-31
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 2 Riverside Park, South Hylton, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,553 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 1 Ferry Road, Montrose, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    307,401 GBP2024-05-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 24 - Director → ME
  • 156
    ACTIVE TEAM CLOUD LIMITED - 2016-06-01
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2025-01-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 463 - Director → ME
    IIF 466 - Director → ME
    IIF 468 - Director → ME
    icon of calendar 2016-10-12 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 299 - Has significant influence or controlOE
    icon of calendar 2025-01-20 ~ now
    IIF 439 - Has significant influence or controlOE
  • 157
    YOUR MEMBERS CLUB LIMITED - 2019-03-29
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 270 - Director → ME
    IIF 300 - Director → ME
    IIF 401 - Director → ME
    icon of calendar 2014-07-22 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 411 - Ownership of shares – More than 50% but less than 75%OE
  • 158
    icon of address Lancaster House 70 - 76 Blackburn St, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 60 - Director → ME
  • 159
    OTHER SKINCARE LTD - 2019-04-13
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,593 GBP2020-07-31
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 126 - Director → ME
  • 160
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,758 GBP2024-11-30
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address Unit 4 Barnsley Business & Innovation Centre, Snydale Road, Cudworth, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -806 GBP2021-11-30
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 65 - Director → ME
  • 162
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 422 - Has significant influence or controlOE
  • 163
    icon of address 77 Dunmore Road, Market Harborough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,442 GBP2024-10-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 12 Conqueror Court, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 165
    BROOMCO (1016) LIMITED - 1996-01-30
    icon of address 41 Moorgate Road, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    228,587 GBP2024-09-30
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 96 - Director → ME
  • 166
    icon of address 7 Cordwainers Court, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 164 - Director → ME
  • 167
    icon of address 64 The Promenade, Portstewart, County Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 5 - Director → ME
  • 168
    icon of address 64 The Promenade, Portstewart
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 13 - Director → ME
  • 169
    icon of address 64 The Promenade, Portstewart, Co Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 7 - Director → ME
  • 170
    ZOLFO COOPER CEE LIMITED - 2015-02-25
    MICHCO 1018 LIMITED - 2012-02-10
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -33 GBP2021-10-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 257 - Director → ME
  • 171
    KNIGHTRIDERS LLP - 2008-11-21
    ZOLFO COOPER LLP - 2015-06-02
    icon of address Buchanans Barn, Broad Campden, Chipping Campden, Gloucestershire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -271,921 GBP2023-09-30
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 290 - LLP Designated Member → ME
  • 172
    Company number 07197397
    Non-active corporate
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 280 - Director → ME
Ceased 133
  • 1
    icon of address 13a King William Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2003-09-16 ~ 2007-05-11
    IIF 187 - Director → ME
  • 2
    icon of address 28 Talbot Lane, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,893 GBP2022-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2021-09-28
    IIF 404 - Director → ME
  • 3
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2012-08-20
    IIF 274 - Director → ME
  • 4
    icon of address Barrow Mill Barrow Street, Barrow Gurney, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    207,789 GBP2024-12-31
    Officer
    icon of calendar 2017-12-28 ~ 2021-03-26
    IIF 154 - Director → ME
  • 5
    icon of address Barrow Mill, Barrow Street, Barrow Gurney, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    530,089 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ 2021-03-26
    IIF 155 - Director → ME
  • 6
    INVEX PARTNERS LIMITED - 2003-04-30
    HAMSARD 2013 LIMITED - 1999-02-23
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2007-07-17
    IIF 177 - Director → ME
    icon of calendar 2003-03-26 ~ 2007-07-17
    IIF 233 - Secretary → ME
  • 7
    ALIXPARTNERS SV UKRAINE LIMITED - 2019-11-06
    icon of address 6 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-23 ~ 2019-11-01
    IIF 264 - Director → ME
  • 8
    ALIXPARTNERS UK 2 LLP - 2015-02-05
    icon of address 6 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2017-12-31
    IIF 291 - LLP Designated Member → ME
  • 9
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,963,269 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 49 - Director → ME
  • 10
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,932 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ 2017-04-18
    IIF 214 - Secretary → ME
  • 11
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,892,943 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 54 - Director → ME
  • 12
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,970,977 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 53 - Director → ME
  • 13
    SWANSURE DIRECT LIMITED - 2008-06-11
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2005-03-20 ~ 2008-10-31
    IIF 175 - Director → ME
  • 14
    D & D HOMECARE LTD - 2007-10-11
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2008-10-31
    IIF 176 - Director → ME
  • 15
    icon of address 7 The Crescent, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2013-05-20
    IIF 324 - Director → ME
    icon of calendar 2012-01-16 ~ 2013-08-07
    IIF 428 - Director → ME
  • 16
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,971,637 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 48 - Director → ME
  • 17
    THOMPSON ACCOUNTANTS & PAYROLL SERVICES LIMITED - 2017-11-01
    icon of address 52-56 Coatsworth Road, Gateshead, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -25,793 GBP2024-01-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 454 - Ownership of shares – 75% or more OE
    IIF 379 - Ownership of shares – 75% or more OE
  • 18
    BARKSTON ASH CONSULTANCY LTD - 2020-02-13
    icon of address First Floor Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2020-09-07
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2020-09-07
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 325 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BAUTEKNIK LIMITED - 1993-02-17
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2009-06-30
    IIF 133 - Director → ME
  • 20
    BIRKBECK DEVELOPMENTS LIMITED - 2020-08-28
    icon of address Jubilee Mills, School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -345,330 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ 2021-10-18
    IIF 106 - Director → ME
  • 21
    icon of address Ince, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2012-01-11
    IIF 148 - Director → ME
  • 22
    D.P. ORMEROD (ELECTRO-APPLIANCES) LIMITED - 1983-11-16
    DAVID ORMEROD HEARING AID SPECIALISTS LIMITED - 2003-10-06
    DAVID ORMEROD HEARING CENTRES LIMITED - 2014-02-21
    icon of address 21 Trinity Square, Llandudno, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    10,843,855 GBP2024-03-31
    Officer
    icon of calendar 2006-10-18 ~ 2023-10-31
    IIF 243 - Director → ME
  • 23
    icon of address 8 Sandmoor Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -391 GBP2024-11-30
    Officer
    icon of calendar 2024-02-10 ~ 2024-08-01
    IIF 69 - Director → ME
  • 24
    ARTSAFE LIMITED - 1985-04-17
    icon of address Sanderson House, Manor Road, Coventry, West Midalands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-21 ~ 1994-05-30
    IIF 90 - Director → ME
  • 25
    icon of address Station House, Station Approach, Otford, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,035 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-01-01
    IIF 307 - Director → ME
  • 26
    icon of address Eden Point, Cheadle Hulme, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    403 GBP2024-02-28
    Officer
    icon of calendar 2019-09-20 ~ 2022-04-13
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2022-04-13
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 3 Casewick Hall, Casewick, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,510 GBP2023-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2019-09-12
    IIF 258 - Director → ME
  • 28
    GROWHOW HOLDINGS LIMITED - 2016-01-29
    KEMIRA GROWHOW HOLDINGS LIMITED - 2009-03-02
    KEMIRA AGRO HOLDINGS LIMITED - 2003-01-07
    KEMIRA AGRO UK LIMITED - 1997-07-01
    KEMIRA U.K. HOLDING LIMITED - 1991-05-08
    PRECIS (764) LIMITED - 1988-11-15
    icon of address Ince, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2012-01-11
    IIF 145 - Director → ME
  • 29
    GROWHOW UK (WEST) LIMITED - 2016-01-29
    KEMIRA GROWHOW UK LIMITED - 2009-03-02
    KEMIRA AGRO UK LIMITED - 2003-01-07
    KEMIRA INCE LIMITED - 1997-07-01
    UKF FERTILISERS LIMITED - 1988-12-30
    SHELLSTAR LIMITED - 1976-12-31
    icon of address Ince, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2012-01-11
    IIF 146 - Director → ME
  • 30
    GROWHOW UK LIMITED - 2015-11-06
    GROWHOW UK (EAST) LIMITED - 2010-01-11
    TERRA INDUSTRIES LIMITED - 1997-12-16
    GREENREWARD LIMITED - 1997-11-12
    TERRA NITROGEN (UK) LIMITED - 2009-03-02
    icon of address Billingham Complex, Haverton Hill Road, Billingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    191,000 GBP2024-12-31
    Officer
    icon of calendar 1999-08-27 ~ 2012-01-11
    IIF 147 - Director → ME
  • 31
    SANDERSON COMMERCIAL SYSTEMS LIMITED - 2002-04-24
    BROOMCO (736) LIMITED - 1994-03-09
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-20 ~ 1995-09-18
    IIF 89 - Director → ME
  • 32
    SANDERSON COMPUTER SOLUTIONS LIMITED - 2002-04-24
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-16 ~ 1995-09-18
    IIF 94 - Director → ME
  • 33
    VENTURE WAY TECHNOLOGY LIMITED - 2002-05-28
    SANDERSON GA LIMITED - 1998-11-13
    SANDERSON G A LIMITED - 1992-11-03
    GENERAL AUTOMATION LIMITED - 1992-10-01
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-21
    IIF 194 - Director → ME
  • 34
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON GROUP LIMITED - 2002-04-23
    PHASEAVID LIMITED - 1988-03-31
    CIVICA LIMITED - 2004-01-30
    SANDERSON ELECTRONICS PLC - 1997-11-28
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2000-01-14
    IIF 77 - Director → ME
  • 35
    SANDERSON INSIGHT LIMITED - 2002-04-24
    INSIGHT TERMINALS LIMITED - 1992-09-17
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-27
    IIF 83 - Director → ME
  • 36
    SANDERSON PSS LIMITED - 2002-04-24
    FINTALK LIMITED - 1994-03-18
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-17 ~ 1995-09-19
    IIF 93 - Director → ME
  • 37
    SANDERSON IT SERVICES LIMITED - 2002-04-23
    COMMERCIAL SYSTEMS LIMITED - 1998-01-30
    ICL COMMERCIAL SYSTEMS LIMITED - 1995-01-01
    MALTDENE LIMITED - 1993-10-27
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-28 ~ 1995-11-30
    IIF 81 - Director → ME
  • 38
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24
    BROOMCO (758) LIMITED - 1994-06-06
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-26 ~ 1995-09-18
    IIF 80 - Director → ME
  • 39
    VENTURE WAY SERVICES LIMITED - 2002-05-29
    BROOMCO (1334) LIMITED - 1997-11-24
    SANDERSON SYSTEMS LIMITED - 1997-10-01
    SANDERSON ELECTRONICS LIMITED - 1988-03-31
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-18
    IIF 74 - Director → ME
  • 40
    SANDERSON COMPUTERS LIMITED - 2000-06-05
    CIVICA SYSTEMS LIMITED - 2006-07-12
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 1985-04-26
    SANDERSON IT SYSTEMS LIMITED - 2002-04-23
    PICS LIMITED - 1986-03-13
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents, 32 offsprings)
    Officer
    icon of calendar ~ 1996-05-21
    IIF 75 - Director → ME
  • 41
    icon of address Unit 10-11 Howley Park Business Village Pullan Way, Morley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    469,018 GBP2024-10-30
    Officer
    icon of calendar 2017-10-01 ~ 2018-04-25
    IIF 160 - Director → ME
  • 42
    icon of address 22a Talbot Road, Port Talbot, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2011-03-21
    IIF 124 - Director → ME
  • 43
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,037 GBP2020-08-31
    Officer
    icon of calendar 2017-08-04 ~ 2018-01-30
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2018-01-30
    IIF 453 - Ownership of shares – 75% or more OE
  • 44
    icon of address Stand D 10 Blochairn Fruit Market, Glasow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-25 ~ 2008-08-31
    IIF 36 - Director → ME
  • 45
    icon of address Suite 1 Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-29 ~ 2009-04-24
    IIF 43 - Director → ME
  • 46
    icon of address Arnott House, 12/16 Bridge Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2004-03-25 ~ 2004-03-31
    IIF 44 - Director → ME
  • 47
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,023 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ 2017-04-22
    IIF 220 - Secretary → ME
  • 48
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (14 parents)
    Equity (Company account)
    27,568 GBP2023-03-31
    Officer
    icon of calendar 2020-03-23 ~ 2024-12-03
    IIF 162 - Director → ME
  • 49
    icon of address 98 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,180 GBP2025-03-31
    Officer
    icon of calendar 2003-03-04 ~ 2008-09-22
    IIF 384 - Secretary → ME
  • 50
    icon of address Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-08 ~ 2014-03-31
    IIF 167 - Director → ME
    icon of calendar 2006-12-08 ~ 2008-06-06
    IIF 236 - Secretary → ME
  • 51
    JOURNALKEEP LIMITED - 2001-05-24
    icon of address Cellbeam Ltd, Unit 516 Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,678 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-04-11
    IIF 110 - Director → ME
  • 52
    icon of address Efl House, 10 - 12 West Cliff, Preston, Lancashire, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2002-03-04 ~ 2002-06-05
    IIF 76 - Director → ME
  • 53
    FINANCIAL & PERSONNEL RESEARCH LIMITED - 2003-07-24
    RESEARCH & RECOVERY LIMITED - 1992-07-29
    icon of address Gun Court, 70 Wapping Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    130,000 GBP2015-09-30
    Officer
    icon of calendar 2004-07-30 ~ 2007-06-29
    IIF 183 - Director → ME
    icon of calendar 2004-07-30 ~ 2007-06-29
    IIF 207 - Secretary → ME
  • 54
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ 2013-03-20
    IIF 34 - Director → ME
    icon of calendar 2012-07-10 ~ 2013-03-20
    IIF 332 - Secretary → ME
  • 55
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,767,714 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 51 - Director → ME
  • 56
    NEWBRIDGE MIDLANDS LIMITED - 1993-12-14
    GALLOWHILL LIMITED - 1992-10-23
    XSOFT SYSTEMS LIMITED - 1991-09-26
    BROOMCO (294) LIMITED - 1989-03-03
    icon of address T J Raper And Co, Barbican Citygate, 1-3 Dufferin Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1991-12-06
    IIF 73 - Director → ME
  • 57
    GASKELL CARPETS LIMITED - 2004-07-09
    icon of address C/o Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1995-08-01 ~ 2000-07-31
    IIF 173 - Director → ME
  • 58
    icon of address Lancaster House 70 - 76 Blackburn St, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2012-11-08
    IIF 61 - Director → ME
  • 59
    icon of address F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    289,595 GBP2021-03-31
    Officer
    icon of calendar 2013-05-03 ~ 2018-06-12
    IIF 56 - Director → ME
  • 60
    N.I.S. FERTILISERS LIMITED - 2003-04-25
    N.I.S. SUPERFOODS LIMITED - 1989-08-11
    icon of address Carson Mcdowell, Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-30 ~ 2012-01-11
    IIF 143 - Director → ME
  • 61
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,131 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ 2016-04-22
    IIF 226 - Secretary → ME
  • 62
    icon of address 1-3 Frederick's Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    52,488,026 GBP2022-12-31
    Officer
    icon of calendar 2021-07-19 ~ 2022-09-22
    IIF 259 - Director → ME
  • 63
    icon of address 1-3 Frederick's Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,029,390 GBP2022-12-31
    Officer
    icon of calendar 2021-09-17 ~ 2022-12-07
    IIF 262 - Director → ME
  • 64
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,985,086 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 46 - Director → ME
  • 65
    icon of address 1 The Dean, Alresford, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2007-01-26
    IIF 41 - Director → ME
  • 66
    KROLL SECURITY COMPANY LIMITED - 2007-02-22
    KROLL SECURITY LIMITED - 2004-04-30
    KROLL SECURITY GROUP LIMITED - 2006-12-06
    KROLL SECURITY INTERNATIONAL LIMITED - 2006-04-07
    icon of address Two, London Bridge, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,583,111 GBP2024-01-31
    Officer
    icon of calendar 2004-03-25 ~ 2006-12-07
    IIF 340 - Secretary → ME
  • 67
    icon of address Hay's Wood Retreat Setch Road, Blackborough End, King's Lynn, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-09-03
    IIF 200 - Director → ME
  • 68
    KROLL BACKGROUND EUROPE LIMITED - 2003-05-21
    KROLL BACKGROUND WORLDWIDE LIMITED - 2011-09-30
    KROLL BACKGROUND U.K. LIMITED - 2001-12-14
    icon of address 15 Westferry Circus, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2007-07-31
    IIF 181 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-07-31
    IIF 206 - Secretary → ME
  • 69
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-07-30
    IIF 381 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    icon of address Summerfield, Horsell Rise, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,769 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 457 - Right to appoint or remove directors OE
    IIF 457 - Ownership of voting rights - 75% or more OE
    IIF 457 - Ownership of shares – 75% or more OE
  • 71
    icon of address Castlegate House, 36 Castle Street, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,917 GBP2024-09-30
    Officer
    icon of calendar 2003-12-05 ~ 2016-08-01
    IIF 224 - Secretary → ME
  • 72
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-26 ~ 2010-05-18
    IIF 137 - Director → ME
  • 73
    icon of address 98 Dane Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    164,016 GBP2025-03-31
    Officer
    icon of calendar 2001-01-11 ~ 2008-09-22
    IIF 279 - Director → ME
  • 74
    icon of address Unit 3 Riverside Retail Park, 3 Station Road, Kesh, Co Fermanagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    126,209 GBP2024-08-31
    Officer
    icon of calendar 2014-12-18 ~ 2020-11-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2020-11-19
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ 2015-07-01
    IIF 283 - Director → ME
  • 76
    KEMIRA N.I. LIMITED - 2003-01-16
    icon of address Carson Mcdowell, Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-30 ~ 2012-01-11
    IIF 144 - Director → ME
  • 77
    PRIMROSE HILL DAY NURSERY LTD - 2015-07-15
    icon of address 319 Oldfield Road, Salford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,161 GBP2024-05-31
    Officer
    icon of calendar 2012-03-09 ~ 2013-11-01
    IIF 123 - Director → ME
    icon of calendar 2012-03-09 ~ 2013-11-01
    IIF 343 - Secretary → ME
  • 78
    PRIMROSE HILL PRIVATE DAY NURSERY LTD - 2015-07-15
    icon of address 319 Oldfield Road, Ordsall, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -125,188 GBP2024-05-31
    Officer
    icon of calendar 2012-03-09 ~ 2013-11-01
    IIF 122 - Director → ME
  • 79
    TRUSHELFCO (NO. 996) LIMITED - 1986-11-26
    icon of address The News Building, Level 6, 3 London Bridge Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    501,793 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-04-26 ~ 2007-06-29
    IIF 180 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-06-29
    IIF 208 - Secretary → ME
  • 80
    KROLL LINDQUIST AVEY LIMITED - 2002-12-20
    BUCHLER PHILLIPS LINDQUIST AVEY LTD. - 2000-02-01
    DELTRADE LIMITED - 1997-04-29
    icon of address Nexus Place, 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    419,894 GBP2016-09-30
    Officer
    icon of calendar 2005-04-26 ~ 2007-06-29
    IIF 182 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-06-29
    IIF 209 - Secretary → ME
  • 81
    LIMITSTYLE LIMITED - 1999-05-25
    KROLL LIMITED - 2002-11-08
    KROLL O'GARA U.K. LIMITED - 2001-09-04
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-27 ~ 2007-06-29
    IIF 185 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-06-29
    IIF 341 - Secretary → ME
  • 82
    icon of address Unit 3 Riverside Retail Park, 3 Station Road, Kesh, Co Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,004,287 GBP2024-08-31
    Officer
    icon of calendar 2014-08-31 ~ 2020-08-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2020-08-28
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    SERIES 2 CLUB LIMITED - 2023-11-29
    icon of address Bm 7035 The Land Rover Series 2club Ltd., London, England
    Active Corporate (10 parents)
    Equity (Company account)
    83,033 GBP2025-01-31
    Officer
    icon of calendar 1993-04-24 ~ 1998-04-25
    IIF 135 - Director → ME
  • 84
    icon of address Learning Abilities Tv, Interchange Centre Interchange Centre, West Street, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2016-02-18
    IIF 114 - Director → ME
  • 85
    icon of address Lisle Marsden Church Of England Primary Academy, Lansdowne Avenue, Grimsby, North East Lincolnshire
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-03-20
    IIF 392 - Right to appoint or remove directors OE
    icon of calendar 2021-11-24 ~ 2024-03-08
    IIF 359 - Right to appoint or remove directors OE
  • 86
    SANDERSON BROOKSTREET LIMITED - 2006-03-20
    BROOMCO (753) LIMITED - 1994-05-18
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-10 ~ 1995-09-25
    IIF 79 - Director → ME
  • 87
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,198 GBP2024-06-30
    Officer
    icon of calendar 2008-06-06 ~ 2010-03-31
    IIF 240 - Director → ME
    icon of calendar 2008-06-06 ~ 2009-06-30
    IIF 342 - Secretary → ME
  • 88
    icon of address 6 Rocky Lane, Aston Cross, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-21 ~ 2019-04-01
    IIF 400 - Director → ME
  • 89
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-04-23 ~ 2002-12-16
    IIF 196 - Director → ME
  • 90
    SIGMAT LIMITED - 2019-10-02
    GAMBOL LIMITED - 2013-04-18
    icon of address Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-10
    IIF 18 - Director → ME
  • 91
    icon of address Gun Court, 70 Wapping Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2015-09-30
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-21
    IIF 186 - Director → ME
    icon of calendar 2005-04-26 ~ 2007-06-29
    IIF 184 - Director → ME
    icon of calendar 2003-03-21 ~ 2007-06-29
    IIF 238 - Secretary → ME
  • 92
    icon of address 1 London Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,219,001 GBP2024-12-31
    Officer
    icon of calendar 2003-01-17 ~ 2016-09-01
    IIF 288 - Director → ME
  • 93
    DRAKEFORD LIMITED - 2002-11-15
    icon of address Tower House Askham Fields Lane, Askham Bryan, York, North Yorkshirre
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-18 ~ 2000-02-10
    IIF 255 - Director → ME
  • 94
    icon of address 5 The Butts, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 265 - Director → ME
  • 95
    icon of address The Bothy, Albury Park, Albury, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-12-14
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address 6 Ridley Hill Farm, Ridley, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,502 GBP2024-12-31
    Officer
    icon of calendar 2016-03-13 ~ 2021-04-28
    IIF 149 - Director → ME
  • 97
    BROOMCO (770) LIMITED - 1994-06-15
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1994-06-02 ~ 1995-09-18
    IIF 91 - Director → ME
  • 98
    BROOMCO (388) LIMITED - 1990-07-25
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-18
    IIF 104 - Director → ME
  • 99
    SANDERSON LIMITED - 2005-09-01
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1994-09-16 ~ 1995-09-18
    IIF 84 - Director → ME
  • 100
    BROOMCO (769) LIMITED - 1994-06-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-02 ~ 1995-09-18
    IIF 99 - Director → ME
  • 101
    SANDERSON LIMITED - 2002-02-01
    BROOMCO (611) LIMITED - 1992-12-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-01 ~ 2000-01-14
    IIF 103 - Director → ME
    icon of calendar 1992-12-01 ~ 1993-03-01
    IIF 237 - Secretary → ME
  • 102
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-16 ~ 1995-09-18
    IIF 98 - Director → ME
  • 103
    icon of address Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1994-09-16 ~ 1995-09-18
    IIF 87 - Director → ME
  • 104
    OLD LUXTERS LIMITED - 2013-03-07
    AB BETA LIMITED - 2008-05-21
    SANTALBERTO LIMITED - 2014-04-09
    CANTON CONSULTANTS LIMITED - 2011-02-01
    icon of address Buchanan's Barn, Broad Campden, Chipping Campden, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,994 GBP2024-12-31
    Officer
    icon of calendar 2003-12-05 ~ 2009-08-13
    IIF 344 - Secretary → ME
  • 105
    FR. SAUTER AUTOMATION LIMITED - 1977-12-31
    icon of address Inova House Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2024-08-01 ~ 2025-05-28
    IIF 68 - Director → ME
  • 106
    SEVERFIELD (UK) LIMITED - 2024-04-02
    SEVERFIELD-WATSON STRUCTURES LIMITED - 2014-05-27
    SEVERFIELD-ROWEN STRUCTURES LIMITED - 2012-12-31
    SEVERFIELD COMMERCIAL & INDUSTRIAL LTD - 2024-04-10
    SEVERFIELD-REEVE STRUCTURES LIMITED - 2012-04-02
    icon of address Severs House Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2013-04-12
    IIF 109 - Director → ME
  • 107
    icon of address 28 St Dunstans Street, Canterbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    476 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2020-06-17
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2020-06-30
    IIF 394 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    icon of address 98 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,132 GBP2025-03-31
    Officer
    icon of calendar 2001-07-11 ~ 2008-09-22
    IIF 347 - Director → ME
    icon of calendar 2003-08-20 ~ 2006-11-07
    IIF 383 - Secretary → ME
  • 109
    PHONAK UK LIMITED - 2003-07-28
    BROOMCO (1350) LIMITED - 1997-10-20
    PHONAK GROUP LIMITED - 2016-02-29
    icon of address Sonova House Lakeside Drive, Centre Park, Warrington
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-23 ~ 2008-04-30
    IIF 244 - Director → ME
  • 110
    SECURE RETIREMENT PLC - 1997-01-13
    GOLDBALLOT PUBLIC LIMITED COMPANY - 1987-01-09
    icon of address Begbies Traynor (south) Llp, 32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-11 ~ 2006-11-28
    IIF 102 - Director → ME
  • 111
    icon of address Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-11-23 ~ 2018-12-13
    IIF 40 - Director → ME
  • 112
    SUNLIGHT TECHNOLOGY PLC - 2019-09-06
    SUNLIGHT TECHNOLOGY LTD - 2015-10-21
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,297,282 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-03
    IIF 47 - Director → ME
  • 113
    icon of address C/o Northpoint Associates, Suite 4 Saville Exchange, North Shields, Tyne & Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2005-02-15
    IIF 232 - Secretary → ME
  • 114
    TALGENTRA LIMITED - 2008-03-10
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-20
    IIF 100 - Director → ME
  • 115
    REALNEW LIMITED - 1990-01-01
    TECHNOLOGY LIMITED - 1990-03-01
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-19 ~ 1995-01-27
    IIF 195 - Director → ME
  • 116
    icon of address 5 Drum Mains Park, Cumbernauld, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603,178 GBP2024-08-31
    Officer
    icon of calendar 2007-08-08 ~ 2014-12-31
    IIF 30 - Director → ME
  • 117
    icon of address Scout Centre, Bluebell Way, Newton Aycliffe, Co Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-22 ~ 2022-04-13
    IIF 71 - Director → ME
  • 118
    DWSCO 2634 LIMITED - 2005-10-21
    icon of address Suite 15f Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-07-18 ~ 2007-06-29
    IIF 205 - Secretary → ME
    icon of calendar 2017-03-23 ~ 2019-04-30
    IIF 285 - Secretary → ME
  • 119
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,716 GBP2025-01-31
    Officer
    icon of calendar 2010-01-07 ~ 2010-01-07
    IIF 382 - Director → ME
  • 120
    icon of address The William Alvey C.e. Primary School, Eastgate, Sleaford, Lincolnshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2023-03-16
    IIF 140 - Director → ME
  • 121
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-11-06
    IIF 234 - Secretary → ME
  • 122
    BROOMCO (768) LIMITED - 1994-07-13
    icon of address C/o Ernest H Hill Limited Longacre Way, Holbrook Industrial Estate, Holbrook, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    icon of calendar 1994-07-01 ~ 2012-05-31
    IIF 92 - Director → ME
  • 123
    G.A. BECKETT & CO. LIMITED - 1986-04-01
    icon of address Dalton Airfield Industrial, Estate, Thirsk, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-01 ~ 2002-01-31
    IIF 111 - Director → ME
  • 124
    ACTIVE TEAM CLOUD LIMITED - 2016-06-01
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2025-01-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-10-10
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-07-30
    IIF 430 - Has significant influence or control OE
  • 125
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2018-11-20
    IIF 163 - Director → ME
  • 126
    BROOMCO (1016) LIMITED - 1996-01-30
    icon of address 41 Moorgate Road, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    228,587 GBP2024-09-30
    Officer
    icon of calendar 1996-01-11 ~ 1996-03-29
    IIF 72 - Director → ME
  • 127
    S R STRUCTURES LIMITED - 2001-12-04
    P L COMPANY 11 LIMITED - 2001-11-28
    icon of address Dalton Airfield Industrial, Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2013-04-12
    IIF 112 - Director → ME
  • 128
    WBA LIMITED - 1996-12-18
    icon of address The Hawthorns, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-24 ~ 2002-05-20
    IIF 82 - Director → ME
  • 129
    WEST BROMWICH ALBION FOOTBALL CLUB PLC - 1996-12-18
    WEST BROMWICH ALBION LIMITED - 2009-08-25
    WEST BROMWICH ALBION PLC - 2005-04-12
    icon of address The Hawthorns, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-06-30
    Officer
    icon of calendar 1999-12-24 ~ 2002-05-20
    IIF 97 - Director → ME
    icon of calendar 1996-07-01 ~ 1999-02-02
    IIF 88 - Director → ME
  • 130
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,013,512 GBP2023-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2018-12-13
    IIF 45 - Director → ME
  • 131
    icon of address Brandlesholme House, Brandlesholme Road, Bury, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-06 ~ 2017-05-03
    IIF 108 - Director → ME
  • 132
    A. & R. TRAINING SERVICES LIMITED - 2011-09-06
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2013-09-13
    IIF 159 - Director → ME
  • 133
    ZOLFO COOPER LIMITED - 2008-11-21
    KROLL LIMITED - 2008-11-17
    BUCHLER PHILLIPS LIMITED - 2000-02-01
    RETRODATA - 1999-06-08
    ZC FLEET PLACE LIMITED - 2008-11-24
    KROLL BUCHLER PHILLIPS LIMITED - 2002-12-02
    ZOLFO COOPER LIMITED - 2015-02-25
    ZEBRA REALISATIONS LIMITED - 2015-06-02
    icon of address Buchanan's Barn, Broad Campden, Chipping Campden, Gloucestershire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,557 GBP2023-12-31
    Officer
    icon of calendar 2005-04-28 ~ 2006-08-24
    IIF 178 - Director → ME
    icon of calendar 2006-10-09 ~ 2007-06-29
    IIF 179 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-06-29
    IIF 210 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.