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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Terence James O'neil

    Related profiles found in government register
  • Mr Terence James O'neil
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 1
  • Lord Terence James O'neill
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 2
  • Mr Terence James O'neill
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Pomona Strand, Old Trafford, Greater Manchester, M16 0TT

      IIF 3 IIF 4 IIF 5
  • Mr Terence James O'neill
    British born in December 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 6
    • 110, Cannon Street, London, EC4N 6EU

      IIF 7
    • 8, St John Street, Manchester, M3 4DU

      IIF 8 IIF 9
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 10 IIF 11 IIF 12
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 13
    • Fourways House, 57, Hilton Street, Manchester, M1 2EJ, England

      IIF 14
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 15
    • Unit 4, Ordsall Lane, Salford, M5 3AN, England

      IIF 16
  • O'neill, Terence James
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'neill, Terence James
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Terence James O'neill
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 39
    • Milton House, Milton Street, 15th Floor, London, EC2Y 9BH, England

      IIF 40
  • Terence James O'neil
    British born in December 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • 8, St. John Street, Manchester, M3 4DU, United Kingdom

      IIF 41
  • Mr Terence O'neill
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 42
  • Mr Terrence O'neill
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Foundry, Ordsall Lane, Salford, Manchester, M5 3lw, England

      IIF 43
  • O'neill, Terence James
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 44
  • O'neill, Terence James, Lord
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House Of Lords, Houses Of Parliament, London, SW1A 0PW, United Kingdom

      IIF 45
    • No.1 Circle Square, 3 Symphony Park, Manchester, M1 7FS, United Kingdom

      IIF 46
  • O'neill, Terence James
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cavendish Square, London, W1G 9DF, United Kingdom

      IIF 47
  • O'neill, Terence James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Terence James
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Terence James, Lord
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Shine, Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 60
  • O'neill, Terence James
    British economist born in March 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • C/o Theirworld, The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 61
    • Goldman Sachs International Co, Po Box 755, London, EC4A 2BB

      IIF 62
  • O'neill, Terence James
    British investment banking born in March 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • Goldman Sachs International Co, Po Box 755, London, EC4A 2BB

      IIF 63
  • O'neill, Terence James
    British managing director goldman sach born in March 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • Christchurch Court, 10-15 Newgate Street, London, EC1A 7HD, Great Britain

      IIF 64
  • O'neill, Terence James
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • IIF 65
    • Fourways House, 57 Hilton Street, Manchester, M1 2EJ

      IIF 66
  • O'neill, James Terence
    British currency strategist born in March 1957

    Registered addresses and corresponding companies
    • 57 Nassau Road, London, SW13 9QG

      IIF 67
  • O'neill, James Terence
    British economist born in March 1957

    Registered addresses and corresponding companies
    • 57 Nassau Road, London, SW13 9QG

      IIF 68
  • O'neill, Terence James
    British

    Registered addresses and corresponding companies
  • O'neill, Terence James
    British director

    Registered addresses and corresponding companies
    • 8, St John Street, Manchester, M3 4DU

      IIF 71
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 72
child relation
Offspring entities and appointments 58
  • 1
    ALL THINGS MONEY LIMITED
    07956644
    9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    AMR DIAGNOSTICS LIMITED
    11725421
    16 Great Queen Street, London, England
    Active Corporate (8 parents)
    Officer
    2020-09-29 ~ now
    IIF 55 - Director → ME
  • 3
    BAINES & ERNST (NUMBER 2) LIMITED
    - now 03849305
    BUCHANAN ROXBURGH LTD
    - 2011-11-29 03849305
    BLAIR ENDERSBY (SCOTLAND) LTD
    - 2007-06-22 03849305
    LOANS AND FINANCE LIMITED
    - 2007-04-30 03849305 05795220... (more)
    8 St John Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    1999-09-28 ~ 2015-12-11
    IIF 23 - Director → ME
  • 4
    BAINES & ERNST LIMITED
    - now 03167325
    BAINES AND ERNST LIMITED
    - 2000-08-07 03167325
    BAINES & ERNST FINANCIAL MANAGEMENT LIMITED
    - 2000-04-12 03167325
    BAINES & ERNST LIMITED
    - 1998-02-26 03167325
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (23 parents)
    Officer
    1997-11-18 ~ 2014-03-31
    IIF 17 - Director → ME
    2004-05-07 ~ 2014-03-31
    IIF 69 - Secretary → ME
  • 5
    BAKER EVANS LIMITED
    06246681
    8 St John Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2007-05-14 ~ 2014-03-31
    IIF 22 - Director → ME
  • 6
    BEALAW (MAN) 24 LIMITED
    05955366 05898511... (more)
    Unit 1 Castle Court 2, Castlegate Way, Dudley, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2007-01-30 ~ 2015-12-11
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    BERRY & COOPER LIMITED
    - now 06608400
    BAINES AND ERNST CORPORATE LIMITED
    - 2014-05-16 06608400
    BEALAW (MAN) 60 LIMITED
    - 2008-12-04 06608400 06113320... (more)
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2008-12-02 ~ 2015-12-11
    IIF 25 - Director → ME
    2008-12-02 ~ 2015-12-11
    IIF 71 - Secretary → ME
  • 8
    BLAIR ENDERSBY LIMITED
    - now 03849301
    BLAIR ENDERSBY SETTLEMENTS LIMITED
    - 2002-10-02 03849301
    8 St John Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    1999-09-28 ~ 2015-12-11
    IIF 18 - Director → ME
  • 9
    BRICS+ THINKING
    17090703
    Fladgate Llp, 16 Great Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-03-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CHARTER FINANCIAL SERVICES LIMITED
    03305229
    C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2005-04-01 ~ 2015-12-11
    IIF 28 - Director → ME
    2004-05-13 ~ 2015-12-11
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-08
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    CLAIMS ADVISORY GROUP LIMITED
    - now 06238948
    CLAIMS GROUP DIRECT LIMITED - 2009-11-18
    Regency Court, 62-66 Deansgate, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-09-24
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 12
    CLAIMS ADVISORY LLP
    - now OC344229
    RYLANDGATE LEGAL LLP - 2010-08-25
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove members OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    CONQUER TRAINING LIMITED
    - now 07727850
    COMPARISON TRAINING LIMITED - 2012-09-17
    Adamson House Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 14
    CONSUMER CAPITAL MANAGEMENT LIMITED
    08687325
    Adamson House Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    DAMSONS ESTATE ADMINISTRATION LIMITED
    - now 08047449
    CONSUMER ESTATE MANAGEMENT LIMITED - 2014-11-07
    KKOA LIMITED - 2012-07-13
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-04-25
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    DAMSONS FUTURE PLANNING LIMITED
    - now 07403561
    CONSUMER CARE LIMITED - 2014-11-28
    Adamson House, Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    DEBT HELP GROUP LIMITED
    - now 06113313
    BEALAW (MAN) 38 LIMITED - 2007-06-01
    28a Church Lane, Marple, Stockport
    Dissolved Corporate (7 parents)
    Officer
    2008-12-24 ~ 2015-12-11
    IIF 36 - Director → ME
  • 18
    DIRECT DATA LIMITED
    - now 05060418
    SG CO 29 LIMITED
    - 2004-05-21 05060418 04820421... (more)
    8 St John Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2004-03-02 ~ 2015-12-11
    IIF 27 - Director → ME
  • 19
    EVERY CHILD A CHANCE TRUST
    06434237
    Kpmg Foundation, 15 Canada Square, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 64 - Director → ME
  • 20
    EVOLUTION LENDING LIMITED - now
    EVOLUTION BANKING LIMITED
    - 2016-01-05 06113307
    BEALAW (MAN) 37 LIMITED - 2007-05-31
    9 Portland Street, Manchester, England
    Active Corporate (11 parents)
    Officer
    2007-08-20 ~ 2012-07-17
    IIF 26 - Director → ME
  • 21
    EVOLUTION MONEY GROUP LIMITED
    - now 08423025
    DARWIN LOAN SOLUTIONS LIMITED
    - 2022-02-03 08423025
    9 Portland Street, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    FLOWERVASE LIMITED
    - now 03849580
    LOANS LIMITED
    - 2012-12-10 03849580
    8 St John Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1999-09-28 ~ dissolved
    IIF 19 - Director → ME
  • 23
    FRUITBOWL LIMITED
    - now 05795220
    LOANS AND FINANCE LIMITED
    - 2012-07-13 05795220 03849305... (more)
    SG CO 70 LIMITED - 2007-04-30
    82 King Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2007-05-02 ~ dissolved
    IIF 32 - Director → ME
  • 24
    GOLDMAN SACHS INTERNATIONAL BANK
    - now 01122503
    GOLDMAN SACHS LIMITED - 1995-12-08
    FIRST DALLAS LIMITED - 1982-08-11
    FIRST INTERNATIONAL BANCSHARES LIMITED - 1979-12-31
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (69 parents)
    Officer
    1999-09-09 ~ 2002-01-15
    IIF 67 - Director → ME
  • 25
    HELLO LOANS LIMITED
    08529659
    9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    IT CO NUMBER 1 LIMITED
    07568990 07569005... (more)
    8 St John Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2015-12-11 ~ 2017-06-30
    IIF 48 - Director → ME
    2011-03-29 ~ 2015-12-11
    IIF 50 - Director → ME
  • 27
    IT CO NUMBER 2 LIMITED
    07569005 07568990... (more)
    8 St John Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2011-03-29 ~ 2015-12-11
    IIF 51 - Director → ME
  • 28
    IT CO NUMBER 3 LIMITED
    07571986 07569005... (more)
    8 St John Street, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2011-03-29 ~ 2015-12-11
    IIF 49 - Director → ME
  • 29
    LOAN AND FINANCE LIMITED
    03849308 05795220... (more)
    82 King Street, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    1999-09-28 ~ 2009-09-14
    IIF 24 - Director → ME
  • 30
    MANCHESTER OUTSOURCING LIMITED
    - now 08042320 08933605
    CONSUMER SERVICES DIRECT LIMITED - 2015-05-27
    BUSINESS ENERGY SPECIALISTS LIMITED - 2014-02-17
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    MANCHESTER UNITED LIMITED - now
    MANCHESTER UNITED PLC
    - 2005-10-11 02570509
    VOTEASSET PUBLIC LIMITED COMPANY - 1991-01-25
    Old Trafford, Manchester
    Active Corporate (29 parents, 5 offsprings)
    Officer
    2004-11-22 ~ 2005-06-06
    IIF 62 - Director → ME
  • 32
    MILLTOWN PARTNERS LLP
    OC382312
    10 Bloomsbury Way, London, England
    Dissolved Corporate (13 parents)
    Officer
    2013-05-01 ~ 2020-11-24
    IIF 47 - LLP Member → ME
  • 33
    NORTHERN GRITSTONE LIMITED
    12982592
    No.1 Circle Square, 3 Symphony Park, Manchester, United Kingdom
    Active Corporate (18 parents, 15 offsprings)
    Officer
    2021-09-09 ~ now
    IIF 46 - Director → ME
  • 34
    OSCILLATE RECORDINGS LIMITED
    - now 09633648 OC401825
    STUDIO ONE MANCHESTER LIMITED
    - 2017-03-13 09633648
    Fourways House, 57 Hilton Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-06-11 ~ 2016-03-31
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 35
    OSCILLATE RECORDINGS LLP
    OC401825 09633648
    Fourways House, 57 Hilton Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 36
    PAYMEX (NO 2) LIMITED
    - now 05898365
    PAYMEX LIMITED - 2007-02-13
    BEALAW (MAN) 19 LIMITED - 2006-09-20
    28a Church Lane, Marple, Stockport
    Dissolved Corporate (4 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 53 - Director → ME
  • 37
    PAYMEX LIMITED
    - now 05823633 05898365
    BEALAW (MAN) 13 LIMITED
    - 2007-02-13 05823633 05840666... (more)
    110 Cannon Street, London
    Liquidation Corporate (7 parents, 6 offsprings)
    Officer
    2006-08-01 ~ 2015-12-11
    IIF 20 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 38
    PAYMEX.CO.UK LIMITED
    05947071
    28a Church Lane, Marple, Stockport
    Dissolved Corporate (4 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 34 - Director → ME
  • 39
    PAYMEX.COM LIMITED
    05947079
    28a Church Lane, Marple, Stockport
    Dissolved Corporate (4 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 37 - Director → ME
  • 40
    PAYMEX.EU LIMITED
    05947075
    28a Church Lane, Marple, Stockport
    Dissolved Corporate (4 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 38 - Director → ME
  • 41
    PAYMEX.TV LIMITED
    05947070
    28a Church Lane, Marple, Stockport
    Dissolved Corporate (4 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 35 - Director → ME
  • 42
    PROGRESSIVE MONEY NO2 LIMITED
    - now 08992338
    EVOLUTION LENDING LIMITED - 2016-01-04
    PROGRESSIVE MONEY NO2 LIMITED - 2015-09-23
    PROGRESSIVE MONEY LIMITED - 2014-09-02
    9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 43
    REDUCE GROUP LIMITED
    - now 05301152
    SGCO 43 LIMITED - 2005-03-11
    8 St. John Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 30 - Director → ME
  • 44
    REDUCE LIMITED
    - now 05301005
    SGCO 42 LIMITED - 2005-03-07
    8 St. John Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 29 - Director → ME
  • 45
    REDUCE NOW LIMITED
    - now 05301026
    SGCO 44 LIMITED - 2005-03-07
    8 St. John Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 31 - Director → ME
  • 46
    ROSSAN SEARCH LIMITED
    07099797
    Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SECOND HOME LTD
    08738897
    110 Cannon Street, London
    In Administration Corporate (17 parents)
    Person with significant control
    2021-04-07 ~ 2022-08-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    SHINE: SUPPORT AND HELP IN EDUCATION
    - now 04053509 09124560
    SHINE TRUST
    - 2001-02-06 04053509
    Shine, Leeming Building, Ludgate Hill, Leeds, England
    Active Corporate (36 parents)
    Officer
    2000-08-16 ~ 2015-05-01
    IIF 63 - Director → ME
    2017-06-27 ~ now
    IIF 60 - Director → ME
    2000-08-16 ~ 2001-08-02
    IIF 68 - Director → ME
  • 49
    TANNING WAREHOUSE LIMITED
    04307965
    12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2001-10-19 ~ dissolved
    IIF 33 - Director → ME
    2001-10-19 ~ dissolved
    IIF 72 - Secretary → ME
  • 50
    THAMES BRIGHTON LIMITED
    11680551
    16 Great Queen Street, London, England
    Active Corporate (7 parents)
    Officer
    2020-09-29 ~ now
    IIF 54 - Director → ME
  • 51
    THAMES CASTLE EIGHT LIMITED
    12171001
    16 Great Queen Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-09-29 ~ now
    IIF 59 - Director → ME
  • 52
    THAMES TEMESE HOLDINGS LIMITED
    11680290
    16 Great Queen Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2020-09-29 ~ now
    IIF 57 - Director → ME
  • 53
    THAMES TEMESE MANAGEMENT LIMITED
    - now 11680556
    TOWER BRIDGE NOMINEES LIMITED
    - 2020-08-01 11680556
    16 Great Queen Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2020-09-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 54
    THAMES WADDON LIMITED
    14178868
    16 Great Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-15 ~ now
    IIF 58 - Director → ME
  • 55
    THE NORTHERN POWERHOUSE PARTNERSHIP LIMITED
    10668993
    One, St Peter's Square, Manchester
    Active Corporate (38 parents)
    Officer
    2017-05-18 ~ 2025-06-10
    IIF 45 - Director → ME
  • 56
    THEIRWORLD
    - now 04422413 08690150
    PIGGYBANKKIDS
    - 2013-11-22 04422413 04326134... (more)
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2006-01-10 ~ 2015-05-13
    IIF 61 - Director → ME
  • 57
    TIMELESS RELEASING 2005 LLP
    OC311173 OC305320
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (95 parents)
    Officer
    2005-04-05 ~ 2016-04-05
    IIF 65 - LLP Member → ME
  • 58
    TRANSAC SOLUTIONS LIMITED
    07673709
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.