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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas, Andrew

    Related profiles found in government register
  • Thomas, Andrew
    British director born in July 1961

    Registered addresses and corresponding companies
  • Thomas, Andrew David
    British

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 9PA, England

      IIF 8
  • Thomas, Andrew David
    British company director

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 9
  • Thomas, Andrew David
    British director

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 10
  • Thomas, Andrew
    British veterinary surgeon born in February 1961

    Resident in Gb-wls

    Registered addresses and corresponding companies
    • 26, Broad St, Barry, Vale Of Glamorgan, CF62 7AD, Wales

      IIF 11
  • Thomas, Andrew
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28, Southwell Way, Uppingham, Oakham, LE15 9EZ, England

      IIF 12
  • Thomas, Andrew
    British engineer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Higher Trezaise, Roche, St. Austell, Cornwall, PL26 8HS, United Kingdom

      IIF 13
  • Thomas, Andrew
    British plant repairer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Trenowah Road, Bethel, St. Austell, Cornwall, PL25 3EB

      IIF 14
  • Thomas, Andrew David

    Registered addresses and corresponding companies
  • Thomas, Andrew John
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Whites Road, Cleethorpes, DN35 8RN, England

      IIF 18
  • Thomas, Andrew John
    British scaffold manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Whites Road, Cleethorpes, DN35 8RN, United Kingdom

      IIF 19
  • Thomas, Andrew
    British engineer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, Jasmin House, Wickham Road, London, SE4 1NF, United Kingdom

      IIF 20
  • Thomas, Andrew David
    British textile agent born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Arkle House, Lonsdale Street, Carlisle, Cumbria, CA1 1BJ, England

      IIF 21
  • Thomas, Andrew
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 22 IIF 23
  • Thomas, Andrew David
    born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chilgrove Business Centre, Chilgrove Farm, Chichester, PO18 9HU, England

      IIF 24
    • 10, Montague Road, Easebourne, Midhurst, West Sussex, GU29 9BJ, United Kingdom

      IIF 25
    • 32, Lutener Road, Easebourne, Midhurst, West Sussex, GU29 9AT, England

      IIF 26 IIF 27
    • Mulberry House, The Square, Storrington, West Sussex, RH20 4DJ, United Kingdom

      IIF 28
  • Thomas, Andrew David
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Montague Road, Easebourne, Midhurst, GU29 9BJ, England

      IIF 29
  • Thomas, David Andrew
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Andrew
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Munro Business Park, Marton Road, Birdingbury, Warwickshire, CV23 8EH, United Kingdom

      IIF 32
    • Units 1, & 2 Munro Business Park, Marton Road, Birdingbury, Warwickshire, CV23 8EH, United Kingdom

      IIF 33
    • 51, Somers Road, Rugby, Warwickshire, CV22 7DG, England

      IIF 34 IIF 35
    • Rewmar Ltd, 51 Somers Road, Rugby, CV22 7DG, England

      IIF 36
    • Unit 4, Munro Busines Park, Marton Road Birdingbury, Rugby, Warwickshire, CV23 8EH, United Kingdom

      IIF 37
  • Thomas, Andrew David
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, A, Foundry Road, Stamford, PE9 2PY, England

      IIF 38
  • Thomas, Andrew David
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, PE9 2EP, United Kingdom

      IIF 39
  • Thomas, Andrew David
    British estate agent born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Eastgate Mews, Whittlesey, Peterborough, PE7 1PU, England

      IIF 40
  • Thomas, Andrew David
    British police officer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Elgar Way, Stamford, Lincolnshire, PE9 1EY

      IIF 41
  • Thomas, David Andrew
    British advertising executive born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 42
  • Thomas, David Andrew
    British agency director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 43 IIF 44
  • Thomas, David Andrew
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Macclesfield, Cheshire, SK11 9EG, United Kingdom

      IIF 45
  • Thomas, David Andrew
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Broadway, Wilmslow, Cheshire, SK9 1NB, United Kingdom

      IIF 46
  • Thomas, David Andrew
    British managing director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 47
  • Mr Andrew Thomas
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Higher Trezaise, Roche, St. Austell, Cornwall, PL26 8HS, United Kingdom

      IIF 48
  • Thomas, Andrew David
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 49
  • Thomas, Andrew David
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 50
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 51
    • Hillgate House, Hill Street, Corbridge, Northumberland, NE45 5AA

      IIF 52
  • Thomas, David Andrew
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Macclesfield, Cheshire, SK11 9EG, United Kingdom

      IIF 53
  • Mr David Andrew Thomas
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap, Street, Lower Withington, Cheshire, SK11 9EG

      IIF 54
    • 16, Broadway, Wilmslow, SK9 1NB, England

      IIF 55
  • Mr David Andrew Thomas
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 51, Somers Road, Rugby, Warwickshire, CV22 7DG

      IIF 56 IIF 57
    • 51, Somers Road, Rugby, Warwickshire, CV22 7DG, England

      IIF 58
  • Mr Andrew David Thomas
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, PE9 2EP, United Kingdom

      IIF 59
  • Mr Andrew John Thomas
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Whites Road, Cleethorpes, DN35 8RN, England

      IIF 60
    • 38, Whites Road, Cleethorpes, DN35 8RN, United Kingdom

      IIF 61
  • Mr Andrew David Thomas
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Arkle House, Lonsdale Street, Carlisle, Cumbria, CA1 1BJ, England

      IIF 62
  • Mr Andrew David Thomas
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13, Chilgrove Business Centre, Chilgrove Farm, Chichester, PO18 9HU, England

      IIF 63
  • Mr Andrew David Thomas
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew David Thomas
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Montague Road, Midhurst, GU29 9BJ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    12 Higher Trezaise, Roche, St. Austell, Cornwall
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    115,947 GBP2023-10-31
    Officer
    2005-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    Rewmar Ltd, 51 Somers Road, Rugby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,007 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 36 - Director → ME
  • 3
    38 Whites Road, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,899 GBP2021-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 4
    38 Whites Road, Cleethorpes, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,694 GBP2024-03-30
    Officer
    2023-03-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    Old Post Office Cottage Trap Street, Lower Withington, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 45 - Director → ME
  • 6
    3 Eastgate Mews, Whittlesey, Peterborough
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,409 GBP2016-04-29
    Officer
    2013-07-09 ~ dissolved
    IIF 40 - Director → ME
  • 7
    13 Chilgrove Business Centre, Chilgrove Farm, Chichester, England
    Active Corporate (4 parents)
    Officer
    2025-03-04 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    WOOD FLOOR TRADE SUPPLIES LIMITED - 2012-09-06
    Unit 4 Munro Business Park, Marton Road, Birdingbury, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-14 ~ dissolved
    IIF 31 - Director → ME
  • 9
    Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,699 GBP2024-04-30
    Officer
    2016-04-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HENRY ADAMS LETTINGS LLP - 2008-10-01
    PALLANT PROPERTY MANAGEMENT LLP - 2007-07-16
    Mulberry House, The Square, Storrington, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,065,711 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 28 - LLP Member → ME
  • 11
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2007-05-24 ~ dissolved
    IIF 49 - Director → ME
    2007-05-24 ~ dissolved
    IIF 9 - Secretary → ME
  • 12
    32 Lutener Road, Easebourne, Midhurst, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 13
    51 Somers Road, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    562,661 GBP2024-01-31
    Officer
    2012-03-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    VINYL MEDIA LIMITED - 2004-10-05
    Arkle House, 31 Lonsdale Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    2000-07-14 ~ now
    IIF 21 - Director → ME
    2007-07-21 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Arkle House, 31 Lonsdale Street, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,446 GBP2024-10-31
    Officer
    2023-09-05 ~ now
    IIF 23 - Director → ME
    2024-03-15 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SMITH PARKER LIMITED - 2023-08-24
    WESTON & WESTON LIMITED - 2020-10-04
    Arkle House, Lonsdale Street, Carlisle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2023-05-31 ~ now
    IIF 50 - Director → ME
    2024-03-15 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    Arkle House, 31 Lonsdale Street, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,896 GBP2024-10-31
    Officer
    2023-09-05 ~ now
    IIF 22 - Director → ME
    2024-03-15 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Unit 4 Munro Business Park, Marton Road Birdingbury, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2010-03-09 ~ dissolved
    IIF 37 - Director → ME
  • 19
    MIDHURST CLEANING PARTNERSHIP LLP - 2011-10-06
    32 Lutener Road, Easebourne, Midhurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 20
    13 A, Foundry Road, Stamford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,508 GBP2016-06-30
    Officer
    2012-06-28 ~ dissolved
    IIF 38 - Director → ME
  • 21
    STEELAND PARTNERS LLP - 2024-08-13
    HIPPIE ENTERPRISES LLP - 2020-07-05
    10 Montague Road, Easebourne, Midhurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,723 GBP2024-04-05
    Officer
    2020-06-05 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove membersOE
  • 22
    Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    1993-07-31 ~ dissolved
    IIF 51 - Director → ME
  • 23
    7 Trenowah Road, Bethel, St. Austell, Cornwall
    Active Corporate (12 parents)
    Equity (Company account)
    34,744 GBP2024-12-31
    Officer
    2017-08-22 ~ now
    IIF 14 - Director → ME
  • 24
    7a Kenton Park Mansions, Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-07 ~ dissolved
    IIF 20 - Director → ME
  • 25
    28 Southwell Way, Uppingham, Oakham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-12 ~ dissolved
    IIF 12 - Director → ME
  • 26
    Old Post Office Cottage, Trap, Street, Lower Withington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    73,901 GBP2024-02-28
    Officer
    2008-02-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    51 Somers Road, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2011-02-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    51 Somers Road, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,074 GBP2023-12-31
    Person with significant control
    2016-06-30 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Five Roses Barn Norton Lane, Norton, Chichester, England
    Active Corporate (3 parents)
    Officer
    2024-11-27 ~ now
    IIF 29 - Director → ME
Ceased 18
  • 1
    BOUNTY (UK) LIMITED - 2021-06-07
    BOUNTY SCA (UK) LIMITED - 2001-07-30
    BOUNTY SERVICES LIMITED - 1999-12-22
    BOUNTY GIFT-PAX LIMITED - 1991-08-21
    BOUNTY SERVICES LIMITED - 1989-06-16
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 4 - Director → ME
  • 2
    29 Broadwater Road, Welwyn Garden City, Herdfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-10 ~ 2008-11-30
    IIF 7 - Director → ME
  • 3
    QUAYSHELFCO 1140 LIMITED - 2005-05-11
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 3 - Director → ME
  • 4
    QUAYSHELFCO 1124 LIMITED - 2004-12-30
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 1 - Director → ME
  • 5
    QUAYSHELFCO 1118 LIMITED - 2004-12-15
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 6 - Director → ME
  • 6
    ROTAMARKET LIMITED - 1985-11-27
    6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 5 - Director → ME
  • 7
    BOUNTY EURO RSCG LIMITED - 2005-01-05
    BOUNTY SCA WORLDWIDE LIMITED - 2001-07-30
    BOUNTY GROUP HOLDINGS LIMITED - 1999-12-22
    PRINTSPEEDY LIMITED - 1995-08-23
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 2 - Director → ME
  • 8
    CORBRIDGE CLOTHING LIMITED - 2015-02-04
    CROSSCO (1067) LIMITED - 2007-11-12
    16 Hill Street, Corbridge, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,126 GBP2015-10-31
    Officer
    2007-11-06 ~ 2012-03-01
    IIF 52 - Director → ME
    2007-11-06 ~ 2012-03-01
    IIF 10 - Secretary → ME
  • 9
    MCCANN ERICKSON COMMUNICATIONS HOUSE LIMITED - 2009-10-22
    MCCANN-ERICKSON MANCHESTER LIMITED - 2006-03-22
    ROYDS MCCANN MANCHESTER LIMITED - 1989-01-10
    BACKSHIFT LIMITED - 1986-07-03
    Bonis Hall, Prestbury, Macclesfield Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    1994-01-14 ~ 2004-02-27
    IIF 42 - Director → ME
  • 10
    16 Broadway, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,960 GBP2020-01-31
    Officer
    2012-01-03 ~ 2017-12-29
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-29
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 11
    26 Broad St, Barry, Vale Of Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2010-07-28 ~ 2015-05-11
    IIF 11 - Director → ME
  • 12
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2004-03-01 ~ 2004-05-27
    IIF 44 - Director → ME
  • 13
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -804,726 GBP2017-03-31
    Officer
    2004-04-01 ~ 2004-05-27
    IIF 43 - Director → ME
  • 14
    51 Somers Road, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    562,661 GBP2024-01-31
    Officer
    2010-12-09 ~ 2010-12-20
    IIF 33 - Director → ME
  • 15
    51 Somers Road, Rugby, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,098 GBP2023-10-31
    Officer
    2008-02-06 ~ 2011-02-28
    IIF 30 - Director → ME
  • 16
    Mike Matthews, Roythornes Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    679 GBP2024-05-31
    Officer
    2009-06-12 ~ 2011-04-19
    IIF 41 - Director → ME
  • 17
    16 Broadway, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-05
    Officer
    2010-11-30 ~ 2013-12-01
    IIF 46 - Director → ME
  • 18
    51 Somers Road, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2010-12-09 ~ 2010-12-20
    IIF 32 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.