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 Paul Thompson

    Related profiles found in government register
  • Mr Paul Thompson
    British born in October 1966

    Resident in United Kingdom

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

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 3
  • Mr Paul Thompson
    British born in November 1971

    Resident in United Kingdom

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

      IIF 4
  • Mr Paul Thompson
    British born in December 1973

    Resident in United Kingdom

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

      IIF 5
  • Paul Thompson
    British born in October 1966

    Resident in United Kingdom

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

      IIF 6
  • Mr Paul Andrew Thompson
    British born in November 1971

    Resident in United Kingdom

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

      IIF 7
    • icon of address Summerfield, Horsell Rise, Woking, Surrey, GU21 4BA, England

      IIF 8
  • Mr Paul Thompson
    British born in October 1966

    Resident in England

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

      IIF 9
  • Mr Paul Thompson
    British born in October 1966

    Resident in Northern Ireland

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

      IIF 10
  • Alan Gardiner
    British born in October 1966

    Resident in United Kingdom

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

      IIF 11
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 12
  • Mr Paul Thompson
    British born in December 1973

    Resident in England

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

      IIF 13
  • Wright, Simon
    British born in November 1971

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Mr Alan James Gardiner
    British born in October 1966

    Resident in United Kingdom

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

      IIF 16
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 17
  • Mr Simon Wright
    British born in November 1971

    Resident in United Kingdom

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

      IIF 18
  • Thompson, Paul
    British born in October 1966

    Resident in United Kingdom

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

      IIF 19
  • Thompson, Paul
    British company director born in October 1966

    Resident in United Kingdom

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

      IIF 20
  • Thompson, Paul
    British consultant / interim manager born in October 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
  • Thompson, Paul
    British managing director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland, NE61 6JT

      IIF 23
  • Thompson, Paul
    British born in November 1971

    Resident in United Kingdom

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

      IIF 24
  • Thompson, Paul
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 25
  • Mr Alan James Gardiner
    English born in October 1966

    Resident in United Kingdom

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

      IIF 26
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 27
  • Wright, Simon Anthony
    British born in November 1971

    Resident in United Kingdom

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

      IIF 28
  • Wright, Simon Anthony
    British mortgage adviser born in November 1971

    Resident in United Kingdom

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

      IIF 29
  • Wright, Simon Anthony
    British will writer born in November 1971

    Resident in United Kingdom

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

      IIF 30
  • Gardiner, Alan James
    British director born in September 1966

    Resident in United Kingdom

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

      IIF 31
  • Gardiner, Alan James
    English born in October 1966

    Resident in United Kingdom

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

      IIF 32
  • Mr Paul John Dubois
    British born in July 1957

    Resident in England

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

      IIF 33
  • Mr Simon Goldstone
    British born in December 1973

    Resident in England

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

      IIF 34
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 35
    • icon of address 11 Moss Side Street, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 36
    • icon of address 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 37
    • icon of address Station House, Station Road, Otford, Sevenoaks, TN14 5QY, United Kingdom

      IIF 38
  • Mr Alan James Gardiner
    British born in October 1966

    Resident in England

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

      IIF 39
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 40 IIF 41
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 42
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 43
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 44
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 45
  • Thompson, Paul
    British born in October 1966

    Resident in England

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

      IIF 46
  • Dubois, Paul John
    British born in July 1957

    Resident in England

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

      IIF 47 IIF 48
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 49
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 50
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 51
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 52
  • Dubois, Paul John
    British company director born in July 1957

    Resident in England

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

      IIF 53
  • Dubois, Paul John
    British director born in July 1957

    Resident in England

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

      IIF 54
  • Dubois, Paul John
    British training director born in July 1957

    Resident in England

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

      IIF 55
  • Dubois, Paul John
    United Kingdom born in July 1957

    Resident in United Kingdom

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

      IIF 56 IIF 57
  • Goldstone, Simon
    British born in December 1973

    Resident in England

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

      IIF 58
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 59 IIF 60
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 61
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 62
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 63 IIF 64
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 65
    • icon of address 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 66
  • Goldstone, Simon
    British business man born in December 1973

    Resident in England

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

      IIF 67
  • Goldstone, Simon
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Moss Side Street, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 68
    • icon of address Lower Hithe, Lower Lane, Rochdale, OL16 4PT, England

      IIF 69
    • icon of address Station House, Station Road, Otford, Sevenoaks, TN14 5QY, United Kingdom

      IIF 70
  • Goldstone, Simon
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House 260/8, Chapel Street, Salford, Manchester, Greater Manchester, M3 5JZ

      IIF 71
    • icon of address Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 72 IIF 73
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 74
  • Goldstone, Simon
    British managing director born in December 1973

    Resident in England

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

      IIF 75
    • icon of address Alex House, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 76
  • Goldstone, Simon
    British software developer born in December 1973

    Resident in England

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

      IIF 77
  • Goldstone, Simon
    United Kingdom born in December 1973

    Resident in United Kingdom

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

      IIF 78
  • Goldstone, Simon
    United Kingdom director born in December 1973

    Resident in United Kingdom

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

      IIF 79
  • Thompson, Paul
    British born in October 1966

    Resident in Northern Ireland

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

      IIF 80
    • icon of address 59, Ballagh Road, Newcastle, Down, BT33 0LA, Northern Ireland

      IIF 81
  • Gardiner, Alan James
    British born in October 1966

    Resident in England

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

      IIF 82 IIF 83
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 84 IIF 85
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 86
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 87
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 88
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 89
  • Gardiner, Alan James
    British company director born in October 1966

    Resident in England

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

      IIF 90
  • Gardiner, Alan James
    British director born in October 1966

    Resident in England

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

      IIF 91
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 92
  • Gardiner, Alan James
    British telecommunications consultant born in October 1966

    Resident in England

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

      IIF 93
  • Gardiner, Alan James
    British will writer born in October 1966

    Resident in England

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

      IIF 94
  • Gardiner, Alan James
    United Kingdom born in October 1966

    Resident in United Kingdom

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

      IIF 95 IIF 96
  • Mr Simon Wright
    United Kingdom born in November 1971

    Resident in England

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

      IIF 97
  • Thompson, Paul
    British director born in October 1966

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

      IIF 98
  • Thompson, Paul
    British engineer born in October 1966

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

      IIF 99
  • Thompson, Paul
    British director born in December 1973

    Resident in England

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

      IIF 100
  • Thompson, Paul Andrew
    British born in November 1971

    Resident in England

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

      IIF 101
  • Goldstone, Simon
    British director born in December 1973

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

      IIF 102
  • Mr Simon Anthony Wright
    British born in November 1971

    Resident in England

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

      IIF 103
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 104 IIF 105 IIF 106
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 107
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 108
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 109
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 110 IIF 111 IIF 112
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 113
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 114
    • icon of address 77, Dunmore Road, Market Harborough, LE16 8AZ, England

      IIF 115
  • Wright, Simon Anthony
    British born in November 1971

    Resident in England

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

      IIF 116
    • icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 117
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 118
    • icon of address The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 119
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 120 IIF 121
    • icon of address 77, Dunmore Road, Market Harborough, LE16 8AZ, England

      IIF 122
  • Wright, Simon Anthony
    British company director born in November 1971

    Resident in England

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

      IIF 123
    • icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 124
  • Wright, Simon Anthony
    British director born in November 1971

    Resident in England

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

      IIF 125
  • Wright, Simon Anthony
    United Kingdom born in November 1971

    Resident in United Kingdom

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

      IIF 126 IIF 127
  • Thompson, Paul
    British solicitor born in December 1973

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

      IIF 128
  • Goldstone, Simon
    British

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

      IIF 129
    • icon of address Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 130
  • Thompson, Paul
    British

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

      IIF 131
  • Thompson, Paul

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

      IIF 132
child relation
Offspring entities and appointments
Active 40
  • 1
    24 CARPETS AND FLOORING LTD - 2015-09-24
    icon of address 29 Ladywood Road, Cuxton, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -8,648 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Leecroft, Pinetrees Lane, Ashley Heath, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 90 - Director → ME
  • 3
    icon of address Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 77 - Director → ME
  • 4
    icon of address Bank House 260/8 Chapel Street, Salford, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 72 - Director → ME
  • 5
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    872 GBP2025-01-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 118 - Director → ME
    IIF 51 - Director → ME
    icon of calendar 2011-06-17 ~ now
    IIF 87 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 112 - Has significant influence or controlOE
    icon of calendar 2016-07-13 ~ now
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address 89 Beach Road, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,425 GBP2022-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Station House Station Road, Otford, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,923 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    icon of address 11 Moss Side Street, Shawforth, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    168 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -600 GBP2025-01-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 127 - Director → ME
    IIF 78 - Director → ME
    IIF 57 - Director → ME
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 43 - Has significant influence or controlOE
    icon of calendar 2025-01-20 ~ now
    IIF 111 - Has significant influence or controlOE
  • 10
    icon of address 59 Ballagh Road, Newcastle, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    64,652 GBP2024-06-30
    Officer
    icon of calendar 1998-01-28 ~ now
    IIF 80 - Director → ME
    icon of calendar 1998-01-28 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 11 Moss Side Street Moss Side Street, Shawforth, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,632 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -766 GBP2016-09-30
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 81 Dacre Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 65 - Director → ME
    IIF 52 - Director → ME
    IIF 119 - Director → ME
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 113 - Has significant influence or controlOE
    icon of calendar 2020-06-23 ~ now
    IIF 44 - Has significant influence or controlOE
  • 17
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 120 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-01-20 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 18
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 109 - Has significant influence or controlOE
    icon of calendar 2018-01-30 ~ now
    IIF 27 - Has significant influence or controlOE
  • 19
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    218 GBP2025-01-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 49 - Director → ME
    IIF 61 - Director → ME
    IIF 15 - Director → ME
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 40 - Has significant influence or controlOE
    icon of calendar 2025-01-20 ~ now
    IIF 107 - Has significant influence or controlOE
  • 20
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 84 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 104 - Has significant influence or controlOE
    icon of calendar 2021-03-17 ~ now
    IIF 41 - Has significant influence or controlOE
  • 21
    icon of address Summerfield, Horsell Rise, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,769 GBP2024-07-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address Cnwc Y Cneuen, Llangeitho, Tregaron, Dyfed
    Dissolved Corporate (2 parents)
    Equity (Company account)
    922 GBP2018-09-30
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 59 Ballagh Road, Newcastle
    Active Corporate (2 parents)
    Equity (Company account)
    176,797 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 81 - Director → ME
  • 24
    icon of address 4385, 14669650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2023-02-17 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Black Lodge, Stobs, Hawick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,857 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    icon of address 652 Mansfield Road, Sherwood, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 29 - Director → ME
  • 27
    icon of address Unit 2 Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 28
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 60 - Director → ME
    IIF 83 - Director → ME
    IIF 48 - Director → ME
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 106 - Has significant influence or controlOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 30
    PDSB LTD
    - now
    PAUL DUBOIS LTD - 2015-07-20
    icon of address Station House Station Road, Otford, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,399 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 99 - Director → ME
  • 32
    THE WILL ASSOCIATES PROPERTY MANAGEMENT LIMITED - 2018-06-15
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 92 - Director → ME
  • 33
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,861 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    429,633 GBP2025-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 47 - Director → ME
    IIF 82 - Director → ME
    IIF 121 - Director → ME
    icon of calendar 2010-05-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 11 - Has significant influence or controlOE
    icon of calendar 2025-01-20 ~ now
    IIF 105 - Has significant influence or controlOE
  • 35
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,716 GBP2025-01-31
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 62 - Director → ME
    IIF 86 - Director → ME
    IIF 28 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 42 - Has significant influence or controlOE
    icon of calendar 2021-11-12 ~ now
    IIF 108 - Has significant influence or controlOE
  • 36
    icon of address 2 Riverside Park, South Hylton, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,553 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 37
    ACTIVE TEAM CLOUD LIMITED - 2016-06-01
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2025-01-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 126 - Director → ME
    IIF 96 - Director → ME
    icon of calendar 2016-10-12 ~ now
    IIF 63 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 110 - Has significant influence or controlOE
    icon of calendar 2021-07-30 ~ now
    IIF 12 - Has significant influence or controlOE
  • 38
    YOUR MEMBERS CLUB LIMITED - 2019-03-29
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2014-08-01 ~ dissolved
    IIF 124 - Director → ME
    IIF 69 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 77 Dunmore Road, Market Harborough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,442 GBP2024-10-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 40
    Company number 07197397
    Non-active corporate
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 74 - Director → ME
Ceased 16
  • 1
    icon of address 13a King William Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2003-09-16 ~ 2007-05-11
    IIF 128 - Director → ME
  • 2
    icon of address 28 Talbot Lane, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,893 GBP2022-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2021-09-28
    IIF 125 - Director → ME
  • 3
    icon of address Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2012-08-20
    IIF 71 - Director → ME
  • 4
    icon of address 7 The Crescent, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2013-08-07
    IIF 30 - Director → ME
    icon of calendar 2012-01-16 ~ 2013-05-20
    IIF 94 - Director → ME
  • 5
    icon of address Station House, Station Approach, Otford, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,035 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-01-01
    IIF 54 - Director → ME
  • 6
    icon of address 98 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,180 GBP2025-03-31
    Officer
    icon of calendar 2003-03-04 ~ 2008-09-22
    IIF 130 - Secretary → ME
  • 7
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-07-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Summerfield, Horsell Rise, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,769 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-26 ~ 2010-05-18
    IIF 98 - Director → ME
  • 10
    icon of address 98 Dane Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    164,016 GBP2025-03-31
    Officer
    icon of calendar 2001-01-11 ~ 2008-09-22
    IIF 73 - Director → ME
  • 11
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ 2015-07-01
    IIF 76 - Director → ME
  • 12
    icon of address 6 Rocky Lane, Aston Cross, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-21 ~ 2019-04-01
    IIF 123 - Director → ME
  • 13
    icon of address 5 The Butts, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 67 - Director → ME
  • 14
    icon of address 98 Dane Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,132 GBP2025-03-31
    Officer
    icon of calendar 2001-07-11 ~ 2008-09-22
    IIF 102 - Director → ME
    icon of calendar 2003-08-20 ~ 2006-11-07
    IIF 129 - Secretary → ME
  • 15
    icon of address Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,716 GBP2025-01-31
    Officer
    icon of calendar 2010-01-07 ~ 2010-01-07
    IIF 31 - Director → ME
  • 16
    ACTIVE TEAM CLOUD LIMITED - 2016-06-01
    icon of address The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2025-01-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-10-10
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-07-30
    IIF 97 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.