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

Dubois, Paul John

    Related profiles found in government register
  • Dubois, Paul John
    United Kingdom born in July 1957

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Goldstone, Simon
    United Kingdom born in December 1973

    Resident in United Kingdom

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

      IIF 3
  • Goldstone, Simon
    United Kingdom director born in December 1973

    Resident in United Kingdom

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

      IIF 4
  • Gardiner, Alan James
    United Kingdom born in October 1966

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Wright, Simon Anthony
    United Kingdom born in December 1971

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Dubois, Paul John
    British born in July 1957

    Resident in England

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

      IIF 9 IIF 10
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 11
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 12
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 13
    • The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 14
    • Station House, Station Approach, Otford, Sevenoaks, TN14 5QY, England

      IIF 15
  • Dubois, Paul John
    British company director born in July 1957

    Resident in England

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

      IIF 16
  • Dubois, Paul John
    British training director born in July 1957

    Resident in England

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

      IIF 17
  • Thompson, Paul
    British born in October 1966

    Resident in United Kingdom

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

      IIF 18
  • Thompson, Paul
    British company director born in October 1966

    Resident in United Kingdom

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

      IIF 19
  • Thompson, Paul
    British consultant / interim manager born in October 1966

    Resident in United Kingdom

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

      IIF 20
  • Thompson, Paul
    British director born in October 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
  • Thompson, Paul
    British born in December 1971

    Resident in United Kingdom

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

      IIF 23
  • Thompson, Paul
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 24
  • Mr Paul Thompson
    British born in October 1966

    Resident in United Kingdom

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

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 89, Beach Road, North Shields, Tyne And Wear, NE30 2TR, United Kingdom

      IIF 27
  • Mr Paul Thompson
    British born in December 1971

    Resident in United Kingdom

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

      IIF 28
  • Mr Paul Thompson
    British born in December 1973

    Resident in United Kingdom

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

      IIF 29
  • Wright, Simon
    British born in December 1971

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Gardiner, Alan James
    British director born in October 1966

    Resident in United Kingdom

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

      IIF 32
  • Paul Thompson
    British born in October 1966

    Resident in United Kingdom

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

      IIF 33
  • Alan Gardiner
    British born in October 1966

    Resident in United Kingdom

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

      IIF 34
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 35
  • Mr Simon Wright
    British born in December 1971

    Resident in United Kingdom

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

      IIF 36
  • Mr Simon Wright
    United Kingdom born in December 1971

    Resident in England

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

      IIF 37
  • Gardiner, Alan James
    English born in October 1966

    Resident in United Kingdom

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

      IIF 38
  • Wright, Simon Anthony
    British born in December 1971

    Resident in United Kingdom

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

      IIF 39
  • Wright, Simon Anthony
    British mortgage adviser born in December 1971

    Resident in United Kingdom

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

      IIF 40
  • Wright, Simon Anthony
    British will writer born in December 1971

    Resident in United Kingdom

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

      IIF 41
  • Mr Alan James Gardiner
    British born in October 1966

    Resident in United Kingdom

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

      IIF 42
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 43
  • Mr Alan James Gardiner
    English born in October 1966

    Resident in United Kingdom

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

      IIF 44
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 45
  • Mr Paul Andrew Thompson
    British born in December 1971

    Resident in United Kingdom

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

      IIF 46
    • Summerfield, Horsell Rise, Woking, Surrey, GU21 4BA, England

      IIF 47
  • Mr Paul John Dubois
    British born in July 1957

    Resident in England

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

      IIF 48
  • Thompson, Paul
    British born in October 1966

    Resident in England

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

      IIF 49
  • Thompson, Paul
    British director born in December 1973

    Resident in England

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

      IIF 50
  • Mr Paul Thompson
    British born in October 1966

    Resident in England

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

      IIF 51
  • Mr Paul Thompson
    British born in December 1973

    Resident in England

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

      IIF 52
  • Thompson, Paul
    British born in October 1966

    Resident in Northern Ireland

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

      IIF 53
    • 59, Ballagh Road, Newcastle, Down, BT33 0LA, Northern Ireland

      IIF 54
  • Thompson, Paul
    British born in December 1973

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

      IIF 55
  • Thompson, Paul Andrew
    British born in December 1971

    Resident in England

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

      IIF 56
  • Goldstone, Simon
    British born in December 1973

    Resident in England

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

      IIF 57
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 58 IIF 59
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 60
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 61
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 62 IIF 63
    • The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 64
    • 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 65
  • Goldstone, Simon
    British business man born in December 1973

    Resident in England

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

      IIF 66
  • Goldstone, Simon
    British company director born in December 1973

    Resident in England

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

      IIF 67
    • Lower Hithe, Lower Lane, Rochdale, OL16 4PT, England

      IIF 68
    • Station House, Station Road, Otford, Sevenoaks, TN14 5QY, United Kingdom

      IIF 69
  • Goldstone, Simon
    British director born in December 1973

    Resident in England

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

      IIF 70
    • Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 71 IIF 72
    • Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 73
  • Goldstone, Simon
    British managing director born in December 1973

    Resident in England

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

      IIF 74
    • Alex House, Chapel Street, Salford, M3 5JZ, United Kingdom

      IIF 75
  • Goldstone, Simon
    British software developer born in December 1973

    Resident in England

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

      IIF 76
  • Mr Paul Thompson
    British born in October 1966

    Resident in Northern Ireland

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

      IIF 77
  • Thompson, Paul
    British director born in October 1966

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

      IIF 78
  • Thompson, Paul
    British engineer born in October 1966

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

      IIF 79
  • Gardiner, Alan James
    British born in October 1966

    Resident in England

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

      IIF 80 IIF 81
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 82 IIF 83
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 84
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 85
    • The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

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

      IIF 87
  • Gardiner, Alan James
    British company director born in October 1966

    Resident in England

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

      IIF 88
  • Gardiner, Alan James
    British director born in October 1966

    Resident in England

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

      IIF 89
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

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

    Resident in England

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

      IIF 91
  • Gardiner, Alan James
    British will writer born in October 1966

    Resident in England

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

      IIF 92
  • Goldstone, Simon
    British director born in December 1973

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

      IIF 93
  • Wright, Simon Anthony
    British born in December 1971

    Resident in England

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

      IIF 94
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 95
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 96
    • The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 97
    • The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 98 IIF 99
    • 77, Dunmore Road, Market Harborough, LE16 8AZ, England

      IIF 100
  • Wright, Simon Anthony
    British company director born in December 1971

    Resident in England

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

      IIF 101
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PD, England

      IIF 102
  • Wright, Simon Anthony
    British director born in December 1971

    Resident in England

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

      IIF 103
  • Mr Alan James Gardiner
    British born in October 1966

    Resident in England

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

      IIF 104
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 105 IIF 106
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 107
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 108
    • The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

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

      IIF 110
  • Mr Simon Goldstone
    British born in December 1973

    Resident in England

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

      IIF 111
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 112
    • 11 Moss Side Street, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 113
    • 11, Moss Side Street, Shawforth, Rochdale, OL12 8EP, England

      IIF 114
    • Station House, Station Road, Otford, Sevenoaks, TN14 5QY, United Kingdom

      IIF 115
  • Thompson, Paul
    British

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

      IIF 116
  • Goldstone, Simon
    British

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

      IIF 117
    • Lower Tithe, Lower Lane, Rochdale, Lancashire, OL16 4PT, United Kingdom

      IIF 118
  • Mr Simon Anthony Wright
    British born in December 1971

    Resident in England

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

      IIF 119
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 120 IIF 121 IIF 122
    • Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 123
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 124
    • Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, United Kingdom

      IIF 125
    • The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, England

      IIF 126 IIF 127 IIF 128
    • The, Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, TF9 1PH, United Kingdom

      IIF 129
    • The Old Magistrates Court, Cheshire Street, Market Drayton, TF9 1PH, England

      IIF 130
    • 77, Dunmore Road, Market Harborough, LE16 8AZ, England

      IIF 131
  • Thompson, Paul

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

      IIF 132
child relation
Offspring entities and appointments 52
  • 1
    13 KWW RESIDENTS ASSOCIATION LIMITED
    04900158
    13a King William Walk, London, England
    Active Corporate (14 parents)
    Officer
    2003-09-16 ~ 2007-05-11
    IIF 55 - Director → ME
  • 2
    24 FLOORING LTD
    - now 09334669
    24 CARPETS AND FLOORING LTD
    - 2015-09-24 09334669
    29 Ladywood Road, Cuxton, Rochester, Kent
    Active Corporate (2 parents)
    Officer
    2014-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    4DIGITAL LIMITED
    09673046
    28 Talbot Lane, Leicester, England
    Dissolved Corporate (5 parents)
    Officer
    2021-09-08 ~ 2021-09-28
    IIF 103 - Director → ME
  • 4
    A GARDINER UK LTD
    07924370
    Leecroft, Pinetrees Lane, Ashley Heath, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-25 ~ dissolved
    IIF 88 - Director → ME
  • 5
    ACTIVE BILLING SOLUTIONS LIMITED
    07477201
    Tannery Court, Tanners Lane, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 76 - Director → ME
  • 6
    ACTIVE DATA TOOLS LTD
    07230524
    Bank House 260/8 Chapel Street, Salford, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-04-21 ~ dissolved
    IIF 71 - Director → ME
  • 7
    ACTIVE PUBLICITY LIMITED
    07236128
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-27 ~ 2012-08-20
    IIF 70 - Director → ME
  • 8
    ACTIVE WILLS LIMITED
    07673930
    The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (5 parents)
    Officer
    2011-06-17 ~ now
    IIF 63 - Director → ME
    IIF 85 - Director → ME
    2017-06-29 ~ now
    IIF 96 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 128 - Has significant influence or control OE
    2016-07-13 ~ now
    IIF 44 - Has significant influence or control OE
  • 9
    ASCENTRIA SERVICES LTD
    08711736
    89 Beach Road, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    ASSURE TODAY LTD
    07910844
    7 The Crescent, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ 2013-08-07
    IIF 41 - Director → ME
    2012-01-16 ~ 2013-05-20
    IIF 92 - Director → ME
  • 11
    AUSICA LIMITED
    11351338
    Station House Station Road, Otford, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
  • 12
    AZURE CLOUD DEV LIMITED
    15396588
    11 Moss Side Street, Shawforth, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BROOKS COLLECTION SERVICES LTD
    10038123
    Station House, Station Approach, Otford, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    2021-04-01 ~ 2024-01-01
    IIF 15 - Director → ME
  • 14
    CAPSS LIMITED
    09407573
    The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (4 parents)
    Officer
    2015-01-27 ~ now
    IIF 3 - Director → ME
    IIF 8 - Director → ME
    IIF 2 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 127 - Has significant influence or control OE
    2016-12-02 ~ now
    IIF 108 - Has significant influence or control OE
  • 15
    CONSERVATION SOLUTIONS LIMITED
    NI033546
    59 Ballagh Road, Newcastle, Northern Ireland
    Active Corporate (3 parents)
    Officer
    1998-01-28 ~ now
    IIF 53 - Director → ME
    1998-01-28 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 16
    CSAW SOLUTIONS LIMITED
    08417068
    C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Officer
    2013-02-25 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 17
    DEV PROJECTS LIMITED
    13207016
    11 Moss Side Street Moss Side Street, Shawforth, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
  • 18
    DIGITAL ACTIVE LIMITED
    06696242
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-09-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    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
  • 19
    EXPERSOL LIMITED
    04685415
    6 Kirkby Drive, Sale, England
    Active Corporate (3 parents)
    Officer
    2003-03-04 ~ 2008-09-22
    IIF 118 - Secretary → ME
  • 20
    GOLDCAP CONSULTING LTD
    11371988 15139901
    81 Dacre Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 21
    GOLDCAP CONSULTING LTD
    15139901 11371988
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 22
    HONEY ASSET MANAGEMENT LTD
    12690881
    The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-06-23 ~ now
    IIF 14 - Director → ME
    IIF 97 - Director → ME
    IIF 86 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 129 - Has significant influence or control OE
    2020-06-23 ~ now
    IIF 109 - Has significant influence or control OE
  • 23
    HONEY LEGAL GROUP LIMITED
    16044049
    The Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    2024-10-28 ~ now
    IIF 98 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 110 - Right to appoint or remove directors OE
    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
    2025-01-20 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
  • 24
    HONEY LEGAL LTD
    11177531
    Old Magistrates Court, Cheshire Street, Market Drayton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-01-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 45 - Has significant influence or control OE
    2025-01-20 ~ now
    IIF 125 - Has significant influence or control OE
  • 25
    HONEY SYSTEMS LTD
    12682808
    Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-19 ~ now
    IIF 83 - Director → ME
    IIF 11 - Director → ME
    IIF 60 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 123 - Has significant influence or control OE
    2020-06-19 ~ now
    IIF 105 - Has significant influence or control OE
  • 26
    HONEYPRO LTD
    13273921
    Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2021-03-17 ~ now
    IIF 82 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 106 - Has significant influence or control OE
    2021-03-17 ~ 2021-07-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2025-01-20 ~ now
    IIF 120 - Has significant influence or control OE
  • 27
    HORSELL CONSULTANTS LIMITED
    06657697
    Summerfield, Horsell Rise, Woking, Surrey, England
    Active Corporate (2 parents)
    Officer
    2008-07-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2016-04-06
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 28
    HT PRECISION LIMITED
    07030803
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-26 ~ 2010-05-18
    IIF 78 - Director → ME
  • 29
    INTEC FOR BUSINESS LIMITED
    03031768
    6 Kirkby Drive, Sale, England
    Active Corporate (13 parents)
    Officer
    2001-01-11 ~ 2008-09-22
    IIF 72 - Director → ME
  • 30
    JAY VOICE COMMUNICATION LIMITED
    07019105
    Cnwc Y Cneuen, Llangeitho, Tregaron, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    JET PR LTD
    NI071247
    59 Ballagh Road, Newcastle
    Active Corporate (4 parents)
    Officer
    2010-01-01 ~ now
    IIF 54 - Director → ME
  • 32
    KAIBON INTERNATIONAL LTD
    14669650
    4385, 14669650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 19 - Director → ME
    2023-02-17 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 33
    KART STATION LIMITED
    09042667
    5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-15 ~ 2015-07-01
    IIF 75 - Director → ME
  • 34
    KESTREL MACHINE TOOL SERVICES LTD
    SC641740
    19 Buccleuch Street, Hawick, Scotland
    Active Corporate (2 parents)
    Officer
    2019-09-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    MORTGAGE WRIGHT LIMITED
    05882698
    652 Mansfield Road, Sherwood, Nottingham, Notts
    Dissolved Corporate (4 parents)
    Officer
    2006-07-20 ~ dissolved
    IIF 40 - Director → ME
  • 36
    NERO PERFORMANCE LIMITED
    08805756 13338823
    Unit 2 Coopies Field, Coopies Lane Industrial Estate, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2014-04-27 ~ dissolved
    IIF 22 - Director → ME
  • 37
    NEW JERUSALEM APOSTOLIC CHURCH (BIRMINGHAM)
    04450990
    6 Rocky Lane, Aston Cross, Birmingham, England
    Active Corporate (22 parents)
    Officer
    2019-03-21 ~ 2019-04-01
    IIF 101 - Director → ME
  • 38
    OUR LEGACY PLAN LTD
    08946250
    Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (5 parents)
    Officer
    2014-03-19 ~ now
    IIF 59 - Director → ME
    IIF 95 - Director → ME
    IIF 10 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 104 - Has significant influence or control OE
    IIF 122 - Has significant influence or control OE
  • 39
    PARLEX LTD
    11476589
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 40
    PDSB LTD
    - now 08801394
    PAUL DUBOIS LTD
    - 2015-07-20 08801394
    Station House Station Road, Otford, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 41
    PHOENIX ENGINEERING TECHNOLOGIES LIMITED
    05743882
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-03-15 ~ dissolved
    IIF 79 - Director → ME
  • 42
    PIPER HANCOCK CONSULTANTS LIMITED
    07646713
    5 The Butts, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 66 - Director → ME
  • 43
    PLAY WAREHOUSE LIMITED
    07197397
    Alex House, 260-268 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-22 ~ dissolved
    IIF 73 - Director → ME
  • 44
    PREPAY MY PROBATE LTD
    - now 09142605
    THE WILL ASSOCIATES PROPERTY MANAGEMENT LIMITED
    - 2018-06-15 09142605 07136902
    The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF 90 - Director → ME
  • 45
    SMARTERDEMO LIMITED
    12745996
    2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    SOLARTRACK SYSTEMS LIMITED
    04250017
    6 Kirkby Drive, Sale, England
    Active Corporate (5 parents)
    Officer
    2001-07-11 ~ 2008-09-22
    IIF 93 - Director → ME
    2003-08-20 ~ 2006-11-07
    IIF 117 - Secretary → ME
  • 47
    THE WILL ASSOCIATES ASSET MANAGEMENT LTD
    07136902 09142605
    Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (8 parents)
    Officer
    2010-01-26 ~ now
    IIF 9 - Director → ME
    2010-05-21 ~ now
    IIF 58 - Director → ME
    2010-01-26 ~ now
    IIF 80 - Director → ME
    IIF 99 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 34 - Has significant influence or control OE
    2025-01-20 ~ now
    IIF 121 - Has significant influence or control OE
  • 48
    THE WILL ASSOCIATES LTD
    07118208
    Old Magistrates Court, Cheshire Street, Market Drayton, England
    Active Corporate (7 parents)
    Officer
    2010-01-07 ~ now
    IIF 61 - Director → ME
    2010-01-07 ~ 2010-01-07
    IIF 32 - Director → ME
    2010-01-07 ~ now
    IIF 39 - Director → ME
    IIF 84 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 124 - Has significant influence or control OE
    2016-05-01 ~ now
    IIF 107 - Has significant influence or control OE
  • 49
    TKA ENGINEERING LIMITED
    09943341
    2 Riverside Park, South Hylton, Sunderland, England
    Active Corporate (1 parent)
    Officer
    2016-01-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 50
    TWA FINANCE LIMITED
    - now 09616295
    ACTIVE TEAM CLOUD LIMITED
    - 2016-06-01 09616295
    The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Active Corporate (4 parents)
    Officer
    2015-06-01 ~ now
    IIF 7 - Director → ME
    IIF 6 - Director → ME
    2016-10-12 ~ now
    IIF 62 - Director → ME
    2015-06-01 ~ now
    IIF 1 - Director → ME
    2015-06-01 ~ 2016-10-10
    IIF 4 - Director → ME
    Person with significant control
    2016-09-01 ~ 2021-07-30
    IIF 37 - Has significant influence or control OE
    2025-01-20 ~ now
    IIF 126 - Has significant influence or control OE
    2021-07-30 ~ now
    IIF 35 - Has significant influence or control OE
  • 51
    TWA REFERRALS LIMITED
    - now 09142628
    YOUR MEMBERS CLUB LIMITED
    - 2019-03-29 09142628
    The Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 89 - Director → ME
    2014-08-01 ~ dissolved
    IIF 68 - Director → ME
    IIF 102 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    VAMPA LIMITED
    07802420
    77 Dunmore Road, Market Harborough, England
    Active Corporate (3 parents)
    Officer
    2011-10-07 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE

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 March 2026 and licensed under the Open Government Licence v3.0.