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

    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 29
  • Thompson, Paul
    British finance director

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

      IIF 30
  • 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 31
  • 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 32 IIF 33
  • 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 34
    • icon of address 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 35
  • 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 36 IIF 37 IIF 38
    • icon of address Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 39
  • 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 40
  • 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 41
    • icon of address Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 42
    • icon of address 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 43
  • Thompson, Paul

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

      IIF 44
    • icon of address Flat 36, 43 Bartholomew Close, London, EC1A 7HN

      IIF 45
    • icon of address 63 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 46
  • Thompson, Paul Matthew

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

      IIF 47
  • 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 48
  • 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 49
    • icon of address Unit 4, Daughters Court, Silkwood Park, Ossett, WF5 9TQ, England

      IIF 50 IIF 51 IIF 52
    • icon of address Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY

      IIF 53
  • 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 54
  • 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 55
  • 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 56
    • icon of address 9, Ridley Hill Farm, Ridley, Tarporley, Cheshire, CW6 9RX, U.k.

      IIF 57
  • 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 60
  • 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 61
  • 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 62
  • 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 63
    • icon of address 14, Dean Close, Shildon, County Durham, DL4 1QP, England

      IIF 64 IIF 65
    • icon of address 14, Dean Close, Shildon, County Durham, DL4 1QP, United Kingdom

      IIF 66
    • icon of address 14, Dean Close, Shildon, DL4 1QP, United Kingdom

      IIF 67
  • 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 68
    • icon of address 14, Dean Close, Shildon, County Durham, DL4 1QP, England

      IIF 69
    • icon of address 14 Dean Close, Shildon, Durham, DL4 1QP, England

      IIF 70
  • 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 71
  • 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 72
    • icon of address 111, Stockbridge Road, Elloughton, Brough, HU15 1HW, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address 20 Linton, Elloughton, Brough, East Yorkshire, HU15 1FE, United Kingdom

      IIF 76
    • icon of address 32, Wingate Road, Hammersmith, London, W6 0UR

      IIF 77
  • 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 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 84
    • icon of address 6, New Street Square, London, EC4A 3BF, England

      IIF 85
    • icon of address The Wash House, Casewick, Uffington, PE9 4RX

      IIF 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91 IIF 92
    • icon of address 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
  • 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 100 IIF 101
    • icon of address Verdemar House, 230 Park View, Whitley Bay, NE26 3QR, England

      IIF 102
  • 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 103 IIF 104
    • icon of address 14 Dean Close, Shildon, Durham, DL4 1QP, England

      IIF 105
  • Mr Paul Thompson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 108 IIF 109
    • icon of address 20 Linton, Elloughton, Brough, East Yorkshire, HU15 1FE, United Kingdom

      IIF 110
  • 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 111
child relation
Offspring entities and appointments
Active 46
  • 1
    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 23 - Secretary → ME
  • 2
    HAMSARD 2013 LIMITED - 1999-02-23
    INVEX PARTNERS LIMITED - 2003-04-30
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2017-03-23 ~ dissolved
    IIF 47 - Secretary → ME
  • 3
    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 94 - Director → ME
  • 4
    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 92 - Director → ME
  • 5
    icon of address 6 New Street Square, London, England
    Active Corporate (69 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 85 - LLP Member → ME
  • 6
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 7
    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 86 - LLP Designated Member → ME
  • 8
    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 76 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14 Dean Close, Shildon, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 10
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 13 - Secretary → ME
  • 12
    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 54 - Director → ME
  • 13
    icon of address 14 Dean Close, Shildon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 63 - Director → ME
  • 15
    icon of address 14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 69 - Director → ME
  • 16
    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 53 - Director → ME
  • 17
    icon of address Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    10,857 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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 50 - Director → ME
  • 19
    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 25 - Secretary → ME
  • 20
    icon of address 14 Dean Close, Shildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 71 - Director → ME
  • 21
    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 82 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    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 75 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-31 ~ dissolved
    IIF 68 - Director → ME
  • 24
    icon of address 14 Dean Close, Shildon, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 65 - Director → ME
  • 25
    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 12 - Secretary → ME
  • 26
    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 14 - Secretary → ME
  • 27
    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 15 - Secretary → ME
  • 28
    icon of address Tanglewood, Gough Road, Fleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,674 GBP2025-01-31
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 52 - Director → ME
  • 29
    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 8 - Secretary → ME
  • 30
    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 9 - Secretary → ME
  • 31
    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 11 - Secretary → ME
  • 32
    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 17 - Secretary → ME
  • 33
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 7 - Secretary → ME
  • 34
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 35
    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 87 - Director → ME
  • 36
    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 55 - Director → ME
  • 37
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 19 - Secretary → ME
  • 38
    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 18 - Secretary → ME
  • 39
    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 21 - Secretary → ME
  • 40
    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 26 - Secretary → ME
  • 41
    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 24 - Secretary → ME
  • 42
    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 106 - Has significant influence or control over the trustees of a trustOE
    IIF 106 - Has significant influence or controlOE
  • 43
    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 99 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    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 49 - Director → ME
  • 45
    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 88 - Director → ME
  • 46
    ZOLFO COOPER LLP - 2015-06-02
    KNIGHTRIDERS LLP - 2008-11-21
    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 83 - LLP Designated Member → ME
Ceased 42
  • 1
    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 72 - Director → ME
  • 2
    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 73 - Director → ME
  • 3
    HAMSARD 2013 LIMITED - 1999-02-23
    INVEX PARTNERS LIMITED - 2003-04-30
    ZOLFO COOPER CORPORATE FINANCE LIMITED - 2015-02-24
    KROLL TALBOT HUGHES LIMITED - 2008-11-14
    KROLL CORPORATE FINANCE LIMITED - 2007-04-03
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2007-07-17
    IIF 34 - Director → ME
    icon of calendar 2003-03-26 ~ 2007-07-17
    IIF 29 - Secretary → ME
  • 4
    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 95 - Director → ME
  • 5
    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 84 - LLP Designated Member → ME
  • 6
    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 10 - Secretary → ME
  • 7
    SWANSURE DIRECT LIMITED - 2008-06-11
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-20 ~ 2008-10-31
    IIF 32 - Director → ME
  • 8
    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 33 - Director → ME
  • 9
    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 100 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 10
    icon of address Ince, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2012-01-11
    IIF 61 - Director → ME
  • 11
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2022-04-13
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    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 89 - Director → ME
  • 13
    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 58 - Director → ME
  • 14
    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 59 - Director → ME
  • 15
    GREENREWARD LIMITED - 1997-11-12
    TERRA INDUSTRIES LIMITED - 1997-12-16
    TERRA NITROGEN (UK) LIMITED - 2009-03-02
    GROWHOW UK (EAST) LIMITED - 2010-01-11
    GROWHOW UK LIMITED - 2015-11-06
    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 60 - Director → ME
  • 16
    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 78 - Director → ME
  • 17
    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 16 - Secretary → ME
  • 18
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (13 parents)
    Equity (Company account)
    27,568 GBP2023-03-31
    Officer
    icon of calendar 2020-03-23 ~ 2024-12-03
    IIF 80 - Director → ME
  • 19
    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 40 - Director → ME
    icon of calendar 2004-07-30 ~ 2007-06-29
    IIF 3 - Secretary → ME
  • 20
    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 56 - Director → ME
  • 21
    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 22 - Secretary → ME
  • 22
    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 90 - Director → ME
  • 23
    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 93 - Director → ME
  • 24
    KROLL SECURITY LIMITED - 2004-04-30
    KROLL SECURITY COMPANY LIMITED - 2007-02-22
    KROLL SECURITY INTERNATIONAL LIMITED - 2006-04-07
    KROLL SECURITY GROUP LIMITED - 2006-12-06
    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 44 - Secretary → ME
  • 25
    KROLL BACKGROUND EUROPE LIMITED - 2003-05-21
    KROLL BACKGROUND U.K. LIMITED - 2001-12-14
    KROLL BACKGROUND WORLDWIDE LIMITED - 2011-09-30
    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 38 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-07-31
    IIF 2 - Secretary → ME
  • 26
    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 20 - Secretary → ME
  • 27
    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 57 - Director → ME
  • 28
    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 37 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-06-29
    IIF 4 - Secretary → ME
  • 29
    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 39 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-06-29
    IIF 5 - Secretary → ME
  • 30
    KROLL LIMITED - 2002-11-08
    KROLL O'GARA U.K. LIMITED - 2001-09-04
    LIMITSTYLE LIMITED - 1999-05-25
    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 42 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-06-29
    IIF 45 - Secretary → ME
  • 31
    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 64 - Director → ME
  • 32
    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 2021-11-24 ~ 2024-03-08
    IIF 96 - Right to appoint or remove directors OE
    icon of calendar 2024-03-08 ~ 2024-03-20
    IIF 107 - Right to appoint or remove directors OE
  • 33
    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 (15 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 31 - Director → ME
  • 34
    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 43 - Director → ME
    icon of calendar 2005-04-26 ~ 2007-06-29
    IIF 41 - Director → ME
    icon of calendar 2003-03-21 ~ 2007-06-29
    IIF 30 - Secretary → ME
  • 35
    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 62 - Director → ME
  • 36
    SANTALBERTO LIMITED - 2014-04-09
    CANTON CONSULTANTS LIMITED - 2011-02-01
    OLD LUXTERS LIMITED - 2013-03-07
    AB BETA LIMITED - 2008-05-21
    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 46 - Secretary → ME
  • 37
    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 48 - Director → ME
  • 38
    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 28 - Secretary → ME
  • 39
    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 1 - Secretary → ME
  • 40
    icon of address The William Alvey C.e. Primary School, Eastgate, Sleaford, Lincolnshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2023-03-16
    IIF 81 - Director → ME
  • 41
    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 77 - Director → ME
  • 42
    BUCHLER PHILLIPS LIMITED - 2000-02-01
    ZEBRA REALISATIONS LIMITED - 2015-06-02
    ZOLFO COOPER LIMITED - 2015-02-25
    ZC FLEET PLACE LIMITED - 2008-11-24
    ZOLFO COOPER LIMITED - 2008-11-21
    KROLL BUCHLER PHILLIPS LIMITED - 2002-12-02
    KROLL LIMITED - 2008-11-17
    RETRODATA - 1999-06-08
    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 35 - Director → ME
    icon of calendar 2006-10-09 ~ 2007-06-29
    IIF 36 - Director → ME
    icon of calendar 2002-12-02 ~ 2007-06-29
    IIF 6 - 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.