logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas, Andrew Mark

    Related profiles found in government register
  • Thomas, Andrew Mark
    British born in August 1966

    Resident in United Kingdom

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

      IIF 1
    • Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 2
  • Thomas, Andrew Mark
    British company director born in August 1966

    Resident in United Kingdom

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

      IIF 3
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 4
  • Thomas, Andrew Mark
    British director born in August 1966

    Resident in United Kingdom

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

      IIF 5
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 6
  • Thomas, Andrew Mark
    British manager born in August 1966

    Resident in United Kingdom

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

      IIF 7
  • Thomas, Andrew Mark
    British marketing consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 156 Canford Cliffs Road, Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 8
  • Thomas, Andrew
    British director born in August 1966

    Resident in United Kingdom

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

      IIF 9
  • Thomas, Andrew
    British graphdesigner born in August 1966

    Resident in United Kingdom

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

      IIF 10
  • Thomas, Andrew Samuel
    British accountant born in July 1987

    Resident in United Kingdom

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

    Resident in England

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

      IIF 31
  • Thomas, Andrew Mark
    British call centre manager born in August 1966

    Resident in England

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

    Resident in England

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

      IIF 35 IIF 36
  • Thomas, Andrew Mark
    British company director born in August 1966

    Resident in England

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

      IIF 37
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 38
  • Thomas, Andrew Mark
    British director born in August 1966

    Resident in England

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

      IIF 39
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, England

      IIF 40
    • 10, Gainsborough Road, Bournemouth, Dorset, BH7 7BD, United Kingdom

      IIF 41
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 42
  • Mr Andrew Thomas
    British born in August 1966

    Resident in United Kingdom

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

      IIF 43
  • Mr Andrew Mark Thomas
    British born in August 1966

    Resident in United Kingdom

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

      IIF 44
    • Flat 6, La Fontenella, 156 Canford Cliffs Road, Poole, Dorset, BH13 7EH, England

      IIF 45
  • Thomas, Andrew Mark
    born in August 1966

    Resident in England

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

      IIF 46
  • Thomas, Andrew
    British director born in August 1966

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

      IIF 47 IIF 48
  • Thomas, Andrew
    British marketing manager born in August 1966

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

      IIF 49
  • Thomas, Andrew Samuel
    British accountant born in July 1987

    Resident in England

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

      IIF 50
    • Second Floor, Mid City Place, 71 High Holborn, London, WC1V 6EA, United Kingdom

      IIF 51
  • Thomas, Andrew Samuel, Mr.
    British born in August 1966

    Resident in England

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

      IIF 52
  • Thomas, Andrew Samuel, Mr.
    British decorator born in August 1966

    Resident in England

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

      IIF 53
  • Thomas, Andrew Samuel, Mr.
    British manager born in August 1966

    Resident in England

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

      IIF 54
  • Thomas, Andrew Samuel, Mr.
    British none born in August 1966

    Resident in England

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

      IIF 55
  • Mr Andrew Mark Thomas
    British born in August 1966

    Resident in England

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

      IIF 56
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 57
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
    • 19, Newton Road, Poole, BH13 7EX, England

      IIF 59
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 60 IIF 61
    • 12 Haviland Road, Haviland Road, Ferndown Industrial Estate, Wimborne, BH21 7RG, England

      IIF 62
  • Mr. Andrew Samuel Thomas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Mark Thomas
    English born in August 2003

    Resident in England

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

      IIF 66
  • Thomas, Andrew

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

      IIF 67
  • Mr Andrew Samuel Thomas
    British born in July 1987

    Resident in England

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

      IIF 68
  • Thomas, Henry Joseph Douglas

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

      IIF 69
  • Thomas, Henry Joseph Douglas
    British born in August 2003

    Resident in England

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

      IIF 70
  • Thomas, Henry Joseph Douglas
    British company director born in August 2003

    Resident in England

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

      IIF 71
  • Thomas, Henry Joseph Douglas
    British gardener born in August 2003

    Resident in England

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

      IIF 72
  • Mr Henry Joseph Douglas Thomas
    British born in August 2003

    Resident in England

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

      IIF 73
    • Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, BH13 7EH, England

      IIF 74
child relation
Offspring entities and appointments 53
  • 1
    21 MEYRICK PARK CRESCENT MANAGEMENT LIMITED
    03267752
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (11 parents)
    Equity (Company account)
    6,000 GBP2020-12-31
    Officer
    1999-08-26 ~ 2004-07-17
    IIF 49 - Director → ME
  • 2
    37 HIGH ROAD RTM COMPANY LIMITED
    08917900
    37 High Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2016-07-24 ~ 2020-11-06
    IIF 50 - Director → ME
    Person with significant control
    2016-07-25 ~ 2020-11-06
    IIF 68 - Has significant influence or control OE
  • 3
    ATOS APF SCOTLAND GP LIMITED
    SC472414 SC472415, SL016140, SL016141
    Harper Macleod, 65 Citypoint, Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    10,604 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 11 - Director → ME
  • 4
    ATOS ASPS SCOTLAND GP LIMITED
    SC472415 SC472414, SL016140, SL016141
    Harper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    26,683 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 13 - Director → ME
  • 5
    ATOS BPS LIMITED
    10208312
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2019-07-01 ~ 2022-05-11
    IIF 51 - Director → ME
  • 6
    ATOS INTERNATIONAL IT HOLDINGS LIMITED
    09608687
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 26 - Director → ME
  • 7
    ATOS INTERNATIONAL IT LIMITED
    - now 01907841
    ATOS ORIGIN INTERNATIONAL LIMITED - 2011-07-05
    SEMA INTERNATIONAL LIMITED - 2004-02-23
    SEMA GROUP INTERNATIONAL LIMITED - 2001-01-09
    SEMA METRA LIMITED - 1996-06-10
    SEMA GROUP CONSULTING LIMITED - 1991-12-20
    CAP OVERSEAS HOLDINGS LIMITED - 1991-11-26
    STOCKCO (NO.44) LIMITED - 1985-07-01
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 22 - Director → ME
  • 8
    ATOS INVEST IT SERVICES LIMITED
    12845451
    Second Floor Mid City Place, 71 High Holborn, London
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-02-26
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 14 - Director → ME
  • 9
    ATOS INVESTMENTS LIMITED
    - now 04140467
    SEMA INVESTMENTS LIMITED - 2011-06-29
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (27 parents)
    Equity (Company account)
    11 USD2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 16 - Director → ME
  • 10
    ATOS IT SERVICES LIMITED
    - now 01240677
    ATOS ORIGIN IT SERVICES LIMITED - 2011-06-29
    SEMA LIMITED - 2004-02-23
    SEMA GROUP PLC - 2000-12-01
    CAP GROUP PLC - 1988-09-13
    CAP-CPP GROUP LIMITED - 1982-04-30
    COMPUTER ANALYSTS AND PROGRAMMERS (HOLDINGS) LIMITED - 1979-12-31
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (53 parents, 6 offsprings)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 17 - Director → ME
  • 11
    ATOS IT SERVICES UK LIMITED
    - now 01245534 02479330
    ATOS ORIGIN IT SERVICES UK LIMITED - 2011-07-05
    SEMA UK LIMITED - 2004-02-23
    SEMA GROUP UK LIMITED - 2001-01-15
    CAP (UK) LIMITED - 1988-11-21
    COMPUTER ANALYSTS AND PROGRAMMERS (UNITED KINGDOM) LIMITED - 1982-07-14
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (34 parents, 19 offsprings)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 18 - Director → ME
  • 12
    ATOS IT SOLUTIONS AND SERVICES LIMITED
    - now 01203466
    SIEMENS IT SOLUTIONS AND SERVICES LIMITED - 2011-07-19
    SIEMENS BUSINESS SERVICES LIMITED - 2007-02-01
    LITRONIX (U.K.) LIMITED - 1995-05-31
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (37 parents)
    Equity (Company account)
    283 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 15 - Director → ME
  • 13
    ATOS LIFE TRUSTEE LIMITED
    - now 06433016
    ATOS ORIGIN LIFE TRUSTEE LIMITED - 2011-06-29
    SHELFCO (NO. 3515) LIMITED - 2008-03-26
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-06-13
    IIF 24 - Director → ME
  • 14
    ATOS LIMITED
    - now 03290446
    AXIME (UK) LIMITED - 1997-07-14
    MAWLAW 331 LIMITED - 1996-12-20
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (30 parents)
    Equity (Company account)
    635,000 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 30 - Director → ME
  • 15
    ATOS SCOTLAND GP LIMITED
    SC465208
    Harper Macleod, Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    29,231 GBP2023-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 12 - Director → ME
  • 16
    ATOS UK HOLDINGS LIMITED
    09612967
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 19 - Director → ME
  • 17
    ATOS UK INTERNATIONAL IT SERVICES LIMITED
    - now 02479329
    SCORE RESEARCH LIMITED - 2013-02-15
    ATOS ORIGIN TECHNOLOGY LIMITED - 2006-06-28
    ATOS ORIGIN IT SERVICES LIMITED - 2004-02-23
    ATOS KPMG CONSULTING LIMITED - 2002-08-22
    ORIGIN IT SERVICES LIMITED - 2002-07-10
    ORIGIN TECHNOLOGY IN BUSINESS UK LIMITED - 1996-07-01
    OTIB UK LIMITED - 1991-09-25
    SURECHIEF LIMITED - 1990-05-22
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 23 - Director → ME
  • 18
    ATOS UK IT HOLDINGS LIMITED
    - now 04451247
    ATOS ORIGIN UK HOLDINGS LIMITED - 2011-09-14
    CANALSTREAM LIMITED - 2002-07-16
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (31 parents, 9 offsprings)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 27 - Director → ME
  • 19
    ATOS UK IT LIMITED
    - now 02479330 01245534
    ATOS ORIGIN UK LIMITED - 2011-09-08
    ORIGIN UK LIMITED - 2000-12-20
    ORIGIN IT HOLDINGS LIMITED - 1997-01-01
    ORIGIN TECHNOLOGY IN BUSINESS LIMITED - 1996-07-01
    OTIB HOLDINGS LIMITED - 1991-09-25
    SUPERCHIEF LIMITED - 1990-05-30
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (44 parents, 4 offsprings)
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 21 - Director → ME
  • 20
    ATPL SERVICES (UK) LTD
    10906834
    1 Gardens Crescent, Gardens Crescent, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 5 - Director → ME
  • 21
    BARABAS LIMITED
    - now 03294014
    ETOURISM LIMITED - 2002-04-05
    BARABAS LIMITED - 2002-01-11
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    3,500,000 GBP2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 28 - Director → ME
  • 22
    BELWICK LTD
    12557913
    128 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,980.99 GBP2024-04-30
    Officer
    2020-04-15 ~ 2021-02-05
    IIF 7 - Director → ME
    Person with significant control
    2020-04-15 ~ 2021-02-05
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    BEST OF HAMPSHIRE LTD
    11556253
    The Ivy House, Folly Lane, Petersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-24 ~ 2021-05-19
    IIF 2 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 24
    BR BUSINESS SYSTEMS LIMITED
    03222541
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (30 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 25 - Director → ME
  • 25
    BUDGET ROOFING SOLUTIONS LTD
    - now 14289541
    ECO BOB THE ROOFER (UK) LTD
    - 2023-07-07 14289541
    HT MAINTENANCE LIMITED
    - 2023-03-23 14289541
    Office 120 89 Commercial Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 26
    CRAIG JAMES (SWALLOW) LIMITED
    07909155
    17 Tadden Walk, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 36 - Director → ME
  • 27
    CRAIG JAMES LEISURE LIMITED
    07861861
    Berley Chartered Accountants, 76 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 40 - Director → ME
  • 28
    CURLYWIG LIMITED - now
    MONEY LOGIC SERVICES LIMITED - 2011-08-16
    CREDIT CONFUSION LIMITED
    - 2009-08-11 05833012 06868547
    SHERBORNE MONEY SOLUTIONS LIMITED - 2006-06-22
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (16 parents)
    Equity (Company account)
    -1,252 GBP2018-05-31
    Officer
    2007-06-12 ~ 2008-04-18
    IIF 48 - Director → ME
  • 29
    DANCING GROVE LTD
    08517350
    10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 32 - Director → ME
  • 30
    DR DOGGY (UK) LTD
    16198350
    156, La Fontanella, F6 Canford Cliffs Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 31
    DR DOGGY LIMITED
    15107164
    Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 32
    DRAIN BUSTERS LIMITED
    16233385
    Flat 6 La Fontanella, 156 Canford Cliffs Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 33
    EVES BERNICE LIMITED
    09167972
    12 Haviland Road Haviland Road, Ferndown Industrial Estate, Wimborne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2015-12-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 34
    GOLDSHIELD TECHNOLOGIES LIMITED
    09210899
    15 - 17 Lower Ground Suite Poole Hill, Bournemouth, Dorset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -192,691 GBP2017-09-30
    Officer
    2015-03-12 ~ 2021-05-18
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 35
    HJDT LTD
    13861730
    Flat 6, La Fontanella, 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,836 GBP2023-01-31
    Officer
    2022-01-20 ~ 2024-05-30
    IIF 71 - Director → ME
    2025-01-20 ~ dissolved
    IIF 8 - Director → ME
    2022-01-20 ~ 2024-05-30
    IIF 69 - Secretary → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 36
    KMB UK LIMITED
    06645179
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 42 - Director → ME
    2009-01-07 ~ 2009-12-21
    IIF 47 - Director → ME
  • 37
    LOCKDOWN FAMILY LTD
    07176566 13080705
    115 Clay Avenue, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-03-03 ~ dissolved
    IIF 55 - Director → ME
  • 38
    LOCKDOWN FAMILY LTD
    13080705 07176566
    115 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 39
    NEW COLOURS SERVICE LTD
    11516463
    115 Clay Ave, Mitcham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 10 - Director → ME
    2018-08-14 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 40
    NOVA ASK 29 LLP
    OC372996
    41 Commercial Road, Poole, Dorset
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    104,120 GBP2025-03-31
    Officer
    2012-04-13 ~ 2020-04-05
    IIF 46 - LLP Member → ME
  • 41
    PICK YOUR COLOUR LIMITED
    14018553
    115 Clay Avenue, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 42
    POSITIVE DATA MANAGEMENT LIMITED
    07807458
    10 Gainsborough Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2012-01-27 ~ dissolved
    IIF 39 - Director → ME
  • 43
    POSITIVE PETCARE LTD
    08149859 13036092
    11 Betjeman Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 38 - Director → ME
  • 44
    POSITIVE PETCARE LTD
    13036092 08149859
    Flat 6 La Fontanella, 156 156 Canford Cliffs Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ 2021-05-19
    IIF 4 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 45
    RIGHT BOX LIMITED
    09012057
    19 Newton Road, Poole, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,720 GBP2016-04-30
    Officer
    2015-09-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or control OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 46
    SCRATCH.PET LTD
    13183256
    83 Frar Gate, Derby, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ 2021-05-19
    IIF 9 - Director → ME
  • 47
    SEMA INVESTMENT UK LIMITED
    04168291
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Equity (Company account)
    2 USD2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 29 - Director → ME
  • 48
    SHERE LIMITED
    - now 00078235
    C.F.PALMER & CO.LIMITED - 1991-11-20
    Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (22 parents)
    Equity (Company account)
    7,535.30 GBP2019-12-31
    Officer
    2024-08-16 ~ 2025-02-28
    IIF 20 - Director → ME
  • 49
    THE RELAXED PUB COMPANY LTD
    07505864 08779463, 08457941, 10041758
    William House 32 Bargates, Christchurch, Dorset
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,908 GBP2016-03-31
    Officer
    2012-02-14 ~ 2016-02-07
    IIF 35 - Director → ME
  • 50
    THE RELAXED PUB COMPANY NO. 2 LIMITED
    08457941 07505864, 08779463, 10041758
    The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (13 parents, 2 offsprings)
    Profit/Loss (Company account)
    -248,271 GBP2018-04-01 ~ 2019-03-31
    Officer
    2013-03-22 ~ 2015-11-26
    IIF 34 - Director → ME
  • 51
    THE RELAXED PUB COMPANY NO. 3 LTD
    08779463 07505864, 08457941, 10041758
    10 Gainsborough Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 33 - Director → ME
  • 52
    TICK YOUR COLOUR LTD
    15902699
    115 Clay Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-08-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 53
    TT GLOBAL LTD
    12706923
    30 St. Georges Square, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-30 ~ 2020-08-17
    IIF 3 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-08-17
    IIF 57 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.