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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas Bagshaw

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

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 3, Platonos 3, Peyia, Cyprus

      IIF 1
  • Bagshaw, Thomas
    British marketing director born in September 1986

    Resident in Cyprus

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

      IIF 2
  • Mr Peter Bagshaw
    British born in December 1959

    Resident in England

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

      IIF 3
    • Unit 5, Oakdale Mills, Delph, Oldham, OL3 5BY, England

      IIF 4
  • Bagshaw, Thomas
    British company director born in September 1986

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

      IIF 5
  • Mr Thomas Peter Bagshaw
    British born in September 1986

    Resident in United Kingdom

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

      IIF 6
    • 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 7
    • 43, High Street, Uppermill, Oldham, Greater Manchester, OL3 6HS, England

      IIF 8
    • 43 High Street, Uppermill, Oldham, Lancashire, OL3 6HS, United Kingdom

      IIF 9
    • 175 Broadway, Urmston, Urmston, M41 8TZ, United Kingdom

      IIF 10
  • Mr Peter Bagshaw
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Oakdale Mill, Delph New Road, Delph, Oldham, OL3 5BY, England

      IIF 11
  • Bagshaw, Thomas
    British student

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

      IIF 12
  • Bagshaw, Peter
    British

    Registered addresses and corresponding companies
  • Bagshaw, Peter

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

      IIF 16
  • Bagshaw, Peter
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Oakdale Mills, Delph, Oldham, OL3 5BY, England

      IIF 17
  • Bagshaw, Peter
    British managing director born in December 1959

    Resident in England

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

      IIF 18
  • Bagshaw, Peter
    British marketing associates born in December 1959

    Resident in England

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

      IIF 19
  • Bagshaw, Peter
    British sales director born in December 1959

    Resident in England

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

      IIF 20
  • Bagshaw, Thomas Peter
    British company director born in September 1986

    Resident in United Kingdom

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

      IIF 21
    • 3, Stockport Road, Lydgate, Oldham, Lancashire, OL4 4JJ, England

      IIF 22
    • 43, High Street, Uppermill, Oldham, Greater Manchester, OL3 6HS, England

      IIF 23
    • 43 High Street, Uppermill, Oldham, Lancashire, OL3 6HS, United Kingdom

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

    Resident in United Kingdom

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

      IIF 25
    • Kimada House, 442 Flixton Road, Urmston, Manchester, M41 6QT, United Kingdom

      IIF 26
  • Bagshaw, Thomas Peter
    British managing director born in September 1986

    Resident in United Kingdom

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

      IIF 27
  • Bagshaw, Thomas Peter
    British marketing director born in September 1986

    Resident in United Kingdom

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

      IIF 28
  • Bagshaw, Thomas Peter
    English company director born in September 1986

    Resident in United Kingdom

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

      IIF 29
  • Bagshaw, Thomas Peter
    English director born in September 1986

    Resident in United Kingdom

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

      IIF 30
  • Bagshaw, Peter
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Oakdale Mill, Delph New Road, Delph, Oldham, OL3 5BY, England

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    ADVICE FINANCES LTD
    11744021
    C/o My Insolvency Plan, Blenheim Court Carrs Road, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2019-03-15 ~ 2021-05-07
    IIF 2 - Director → ME
  • 2
    APPROVED MARKETING LIMITED
    07482035
    23 Station Road, Hadfield, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-04 ~ 2012-01-06
    IIF 21 - Director → ME
  • 3
    AUTOMOTIVE MARKETPLACES LTD
    16114639
    Unit 5 Oakdale Mill Delph New Road, Delph, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    BOOKINGS GENIE LTD
    13230478
    651 Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    CUCUMBER RECRUITMENT LIMITED
    11141112 12084260... (more)
    Kimada House 442 Flixton Road, Urmston, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    2019-01-07 ~ 2024-12-20
    IIF 1 - Has significant influence or control OE
  • 6
    EASY RECRUIT SOFTWARE LTD
    - now 14051680
    CUCUMBER DIGITAL LTD
    - 2023-08-10 14051680
    Kimada House 442 Flixton Road, Urmston, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-04-19 ~ 2025-02-20
    IIF 26 - Director → ME
  • 7
    MB WELLBEING LTD
    12534840
    43 High Street, Uppermill, Oldham, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    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 directors OE
  • 8
    OFFICE FURNITURE FACTORY LIMITED
    13096523
    651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    OPTADS LTD
    10259355
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    OPTIMUM TECHNICAL SOLUTIONS LIMITED
    09072636
    Unit 5 Oakdale Mills, Delph, Oldham, England
    Active Corporate (3 parents)
    Officer
    2014-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    POLE POSITION MEDIA LIMITED
    07062482
    35 Waters Edge Business Park, Modwen Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-01-04 ~ dissolved
    IIF 22 - Director → ME
  • 12
    SE AUTOMATION LIMITED
    10693042
    Unit 3b Spa Field Industrial Estate New Street, Slaithwaite, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 18 - Director → ME
    2017-03-27 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    SEHO UK LTD.
    03444168
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    1997-10-03 ~ 2006-12-22
    IIF 14 - Secretary → ME
  • 14
    THE SEARCH MARKETING SHOP LIMITED
    07540844
    Nook House Church Lane, Hargrave, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-23 ~ 2012-01-01
    IIF 19 - Director → ME
    2012-01-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 15
    ULTIMA LEAD GENERATION LTD
    08296351
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2012-11-16 ~ 2012-11-20
    IIF 30 - Director → ME
    2012-11-27 ~ 2017-08-01
    IIF 29 - Director → ME
  • 16
    ZEN PRODUCTION EQUIPMENT LIMITED
    05925383
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2006-09-05 ~ 2014-07-16
    IIF 20 - Director → ME
    2006-09-05 ~ 2007-01-14
    IIF 5 - Director → ME
    2007-01-14 ~ 2007-08-17
    IIF 12 - Secretary → ME
    2007-08-17 ~ 2014-07-16
    IIF 13 - Secretary → ME
    2006-09-05 ~ 2007-01-14
    IIF 15 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.