logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas Peter Bagshaw

    Related profiles found in government register
  • Mr Thomas Peter Bagshaw
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 2nd Floor, Gatehead Business Park Delph New Road, Delph, Oldham, OL3 5DE, England

      IIF 1
    • icon of address 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 2
    • icon of address 43, High Street, Uppermill, Oldham, Greater Manchester, OL3 6HS, England

      IIF 3
    • icon of address 43 High Street, Uppermill, Oldham, Lancashire, OL3 6HS, United Kingdom

      IIF 4
    • icon of address 175 Broadway, Urmston, Urmston, M41 8TZ, United Kingdom

      IIF 5
  • Peter Bagshaw
    British born in December 1959

    Resident in United Kingdom

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

      IIF 6
  • Bagshaw, Thomas Peter
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Station Road, Hadfield, Glossop, Derbyshire, SK13 1BQ, United Kingdom

      IIF 7
    • icon of address 3, Stockport Road, Lydgate, Oldham, Lancashire, OL4 4JJ, England

      IIF 8
    • icon of address 43, High Street, Uppermill, Oldham, Greater Manchester, OL3 6HS, England

      IIF 9
    • icon of address 43 High Street, Uppermill, Oldham, Lancashire, OL3 6HS, United Kingdom

      IIF 10
  • Bagshaw, Thomas Peter
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 11
    • icon of address Kimada House, 442 Flixton Road, Urmston, Manchester, M41 6QT, United Kingdom

      IIF 12
  • Bagshaw, Thomas Peter
    British managing director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nook House, Church Lane, Hargrave, Chester, Cheshire, CH3 7RL, England

      IIF 13
  • Bagshaw, Thomas Peter
    British marketing director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175 Broadway, Urmston, Urmston, M41 8TZ, United Kingdom

      IIF 14
  • Bagshaw, Thomas Peter
    English company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Saddleworth Business Centre, Huddersfield Road Delph, Oldham, Lancs, OL3 5DF, England

      IIF 15
  • Bagshaw, Thomas Peter
    English director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Saddleworth Business Centre, Huddersfield Road Delph, Oldham, Lancs, OL3 5DF, England

      IIF 16
  • Bagshaw, Peter
    British managing director born in December 1959

    Resident in United Kingdom

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

      IIF 17
  • Mr Peter Bagshaw
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b Spa Field Industrial Estate, New Street, Slaithwaite, Huddersfield, HD7 5BB, England

      IIF 18
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Thomas Bagshaw
    Cypriot born in September 1986

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 3, Platonos 3, Peyia, Cyprus

      IIF 20
  • Bagshaw, Peter
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b Spa Field Industrial Estate, New Street, Slaithwaite, Huddersfield, HD7 5BB, England

      IIF 21
  • Bagshaw, Peter
    British managing director born in December 1959

    Resident in England

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

      IIF 22
  • Bagshaw, Peter
    British marketing associates born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Riverbank, Dobcross, Oldham, OL3 5BS, United Kingdom

      IIF 23
  • Bagshaw, Peter
    British sales director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Riverbank, Dobcross, Oldham, Lancashire, OL3 5BS

      IIF 24
  • Bagshaw, Thomas
    British company director born in September 1986

    Registered addresses and corresponding companies
    • icon of address 11 Riverbank, Dobcross, Oldham, Lancashire, OL3 5BS

      IIF 25
  • Bagshaw, Thomas
    British marketing director born in September 1986

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 651, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 26
  • Bagshaw, Peter
    British

    Registered addresses and corresponding companies
  • Bagshaw, Thomas
    British student

    Registered addresses and corresponding companies
    • icon of address 11 Riverbank, Dobcross, Oldham, Lancashire, OL3 5BS

      IIF 30
  • Bagshaw, Peter

    Registered addresses and corresponding companies
    • icon of address Unit 2c Block A Second Floor, Gatehead Business Park, Delph, Oldham, OL3 5DE, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 651 Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 43 High Street, Uppermill, Oldham, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    224 GBP2021-03-31
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 5 Oakdale Mills, Delph, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,527 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 35 Waters Edge Business Park, Modwen Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Unit 3b Spa Field Industrial Estate New Street, Slaithwaite, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2017-03-27 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Nook House Church Lane, Hargrave, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,666 GBP2019-03-31
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address C/o My Insolvency Plan, Blenheim Court Carrs Road, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    943 GBP2019-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2021-05-07
    IIF 26 - Director → ME
  • 2
    icon of address 23 Station Road, Hadfield, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2012-01-06
    IIF 7 - Director → ME
  • 3
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    694,501 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-01-07 ~ 2024-12-20
    IIF 20 - Has significant influence or control OE
  • 4
    CUCUMBER DIGITAL LTD - 2023-08-10
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,519 GBP2025-03-31
    Officer
    icon of calendar 2022-04-19 ~ 2025-02-20
    IIF 12 - Director → ME
  • 5
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-03 ~ 2006-12-22
    IIF 28 - Secretary → ME
  • 6
    icon of address Nook House Church Lane, Hargrave, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,666 GBP2019-03-31
    Officer
    icon of calendar 2011-02-23 ~ 2012-01-01
    IIF 23 - Director → ME
  • 7
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,756 GBP2015-11-30
    Officer
    icon of calendar 2012-11-27 ~ 2017-08-01
    IIF 15 - Director → ME
    icon of calendar 2012-11-16 ~ 2012-11-20
    IIF 16 - Director → ME
  • 8
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    365,148 GBP2020-02-28
    Officer
    icon of calendar 2006-09-05 ~ 2007-01-14
    IIF 25 - Director → ME
    icon of calendar 2006-09-05 ~ 2014-07-16
    IIF 24 - Director → ME
    icon of calendar 2007-08-17 ~ 2014-07-16
    IIF 27 - Secretary → ME
    icon of calendar 2007-01-14 ~ 2007-08-17
    IIF 30 - Secretary → ME
    icon of calendar 2006-09-05 ~ 2007-01-14
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.