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

Thomas, David Gareth

    Related profiles found in government register
  • Thomas, David Gareth
    British company director born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castle House, Market Street, Laugharne, Carmarthenshire, SA33 4SA, United Kingdom

      IIF 1
  • Thomas, David Gareth
    British director born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castle House, Market Street, Laugharne, Carmarthen, SA33 4SA, Wales

      IIF 2
  • Thomas, David Gareth
    British energy consultant born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castle House, Market Street, Laugharne, Carmarthen, Carmarthenshire, SA33 4SA, United Kingdom

      IIF 3
  • Thomas, David Gareth
    British director born in March 1973

    Registered addresses and corresponding companies
    • icon of address 94 Splott Road, Splott, Cardiff, CF24 2DB

      IIF 4
  • Thomas, David Gareth
    British energy consultant born in March 1973

    Registered addresses and corresponding companies
    • icon of address 94 Splott Road, Splott, Cardiff, CF24 2DB

      IIF 5
  • Thomas, David
    British director born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 12, 34 Kensington Gardens Square, W2 4bg, Kensington Gardens Square, London, W2 4BG, England

      IIF 6
  • Thomas, David
    British director born in March 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 11 Station Yard, Station Road, Llanrwst, Conwy, LL26 0EH, Wales

      IIF 7
  • Thomas, David
    British managing director born in March 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Y Bwthyn, Abergele Road, Llanrwst, Conwy, LL26 0NG

      IIF 8
  • Thomas, David
    British director born in December 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fox Building, Pentland Close, Llanishen, Cardiff, CF14 5DJ, Wales

      IIF 9
  • Thomas, David Gareth
    British

    Registered addresses and corresponding companies
    • icon of address Castle House, Market Street, Laugharne, Carmarthen, Carmarthenshire, SA33 4SA, United Kingdom

      IIF 10
  • Thomas, Marc David
    British director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 11 Station Yard, Station Road, Llanrwst, Conwy, LL26 0EH, Wales

      IIF 11
  • Mr David Gareth Thomas
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Castle House, Market Street, Laugharne, Carmarthen, Carmarthenshire, SA33 4SA

      IIF 12
  • Thomas, David
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Roseway, Wellington, Telford, TF1 1HS, England

      IIF 13
  • Thomas, David
    British renewable energy consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Roseway, Wellington, Telford, Shropshire, TF1 1HS, England

      IIF 14
  • Mr Marc David Thomas
    British born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 11 Station Yard, Station Road, Llanrwst, Conwy, LL26 0EH, Wales

      IIF 15
  • Mr David Thomas
    British born in March 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 11 Station Yard, Station Road, Llanrwst, Conwy, LL26 0EH, Wales

      IIF 16
  • Mr David Thomas
    British born in December 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fox Building, Pentland Close, Llanishen, Cardiff, CF14 5DJ, Wales

      IIF 17
  • Thomas, David
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin Court, 201 Chapel Street, Manchester, M3 5EQ, England

      IIF 18
    • icon of address Unit 14, Webster Court, Carina Park, Warrington, Cheshire, WA5 8WD, England

      IIF 19
  • Thomas, David
    British retired born in April 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Weentworth Grange, 11 West Moors Road, West Moors, Ferndown, Dorset, BH22 9SA, England

      IIF 20
    • icon of address 10, Wentworth Grange, 11 West Moors Road, Ferndown, BH22 9SA, England

      IIF 21
  • Thomas, David
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Horsenden Crescent, Greenford, Middlesex, UB6 0JE, United Kingdom

      IIF 22
  • Thomas, David Benjamin
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Bath Road, Keynsham, Bristol, BS31 1TD, England

      IIF 23
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 24
    • icon of address 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 25
  • Thomas, David
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 14 Webster Court, Carina Park, Warrington, Cheshire, WA5 8WD, England

      IIF 26
  • Mr David Thomas
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Roseway, Wellington, Telford, Shropshire, TF1 1HS, England

      IIF 27
  • Thomas, David
    British director born in May 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 14, Webster Court, Carina Park, Warrington, Cheshire, WA5 8WD, United Kingdom

      IIF 28
    • icon of address 14 Webster Court, Carina Park, Westbrook, Warrington, Cheshire, WA5 8WD, England

      IIF 29
    • icon of address 14 Webster Court, Carina Park, Westbrook, Warrington, WA5 8WD

      IIF 30
    • icon of address 14 Webster Court, Carina Park, Westbrook, Warrington, WA5 8WD, United Kingdom

      IIF 31
    • icon of address Unit 14, Carina Park, Westbrook, Warrington, WA5 8WD, England

      IIF 32
    • icon of address Unit 14 Webster Court, Carina Park, Warrington, WA5 8WD, England

      IIF 33 IIF 34
    • icon of address Unit 14 Webster Court, Carina Park, Westbrook, Warrington, WA5 8WD, England

      IIF 35
  • Mr David Thomas
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Haselbury Grove, Saltford, Bristol, BS31 3AD, England

      IIF 36
  • Mr David Thomas
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nevina 20, Seaview Lane, Irby, Wirral, Merseyside, CH61 3UL, United Kingdom

      IIF 39
  • David Thomas
    British born in May 1976

    Registered addresses and corresponding companies
    • icon of address Riverside, Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8NJ, England

      IIF 40
  • Mr David Thomas
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Horsenden Crescent, Greenford, Middlesex, UB6 0JE

      IIF 41
  • Thomas, David Benjamin

    Registered addresses and corresponding companies
    • icon of address 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 42
  • Thomas, David
    British chef born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Bramford Road, Ipswich, IP1 2LT, United Kingdom

      IIF 43 IIF 44
  • Thomas, David
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Haselbury Grove, Saltford, Bristol, BS31 3AD, England

      IIF 45
  • Mr David Thomas
    British born in May 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 14, Webster Court, Carina Park, Warrington, Cheshire, WA5 8WD, United Kingdom

      IIF 46
    • icon of address 14 Webster Court, Carina Park, Westbrook, Warrington, Cheshire, WA5 8WD, England

      IIF 47
    • icon of address 14 Webster Court, Carina Park, Westbrook, Warrington, WA5 8WD

      IIF 48
    • icon of address 14 Webster Court, Carina Park, Westbrook, Warrington, WA5 8WD, United Kingdom

      IIF 49
    • icon of address Unit 14, Carina Park, Westbrook, Warrington, WA5 8WD, England

      IIF 50
    • icon of address Unit 14 Webster Court, Carina Park, Warrington, WA5 8WD

      IIF 51
    • icon of address Unit 14 Webster Court, Carina Park, Westbrook, Warrington, WA5 8WD, England

      IIF 52
    • icon of address 8, Bramwell Way, Wilmslow, SK9 2TL, England

      IIF 53
  • Thomas, David Benjamin
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Charlton Road, Keynsham, Bristol, BS31 2JW

      IIF 54
    • icon of address 24, Haselbury Grove, Saltford, Bristol, BS31 3AD, England

      IIF 55
    • icon of address 46a, Bath Hill, Keynsham, Bristol, BS31 1HG, United Kingdom

      IIF 56
  • Thomas, David
    English manufacturing consultant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tillington Court, Tillington, Hereford, Herefordshire, HR4 8LG

      IIF 57
  • Thomas, David
    English retired born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burghill Community Academy, Burghill, Hereford, Herefordshire, HR4 7RP

      IIF 58
  • Thomas, David
    English director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkhouse Farm, Parkhouse Lane, Keynsham, Bristol, BS31 2SG, United Kingdom

      IIF 59
  • David Benjamin Thomas
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Bath Road, Keynsham, Bristol, BS31 1TD, England

      IIF 60
    • icon of address 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 61
  • Mr David Thomas
    United Kingdom born in December 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58 Dan Y Bryn, Radyr, Cardiff, CF15 8DD

      IIF 62
  • David Thomas
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Village Road, Bebington, Wirral, Merseyside, CH63 8PP, England

      IIF 63
  • Mr David Benjamin Thomas
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 64
  • Mr David Thomas
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Haselbury Grove, Saltford, Bristol, BS31 3AD, England

      IIF 65
  • Mr David Thomas
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Webster Court, Carina Park, Warrington, WA5 8WD

      IIF 66
  • Thomas, David Howard
    American company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Dan Y Bryn, Radyr, Cardiff, CF15 8DD

      IIF 67
  • David Thomas
    Irish born in December 1977

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 7, Quarry Lane, Peel, Isle Of Man

      IIF 68
  • Mr David Thomas
    English born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkhouse Farm, Parkhouse Lane, Keynsham, Bristol, BS31 2SG, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 29
  • 1
    ALPHA BIOLABORATORIES LIMITED - 2015-10-06
    DNA DIAGNOSTICS LIMITED - 2008-05-12
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Unit 14 Carina Park, Westbrook, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,759 GBP2024-03-31
    Officer
    icon of calendar 2015-10-03 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Unit 14 Webster Court, Carina Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    441,291 GBP2024-03-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 14 Webster Court Carina Park, Westbrook, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    698,278 GBP2024-03-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 14 Webster Court, Carina Park, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,192,710 GBP2024-03-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ALPHA BIOLABORATORIES INTERNATIONAL LIMITED - 2015-10-12
    ALPHA MEDIA LABORATORIES LIMITED - 2013-05-07
    icon of address Unit 14 Webster Court, Carina Park, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    259,250 GBP2024-03-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address 14 Webster Court Carina Park, Westbrook, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,705 GBP2024-03-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 29 - Director → ME
  • 8
    ALPHA HEALTH LABORATORIES LIMITED - 2015-10-12
    icon of address 14 Webster Court Carina Park, Westbrook, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    975,079 GBP2024-03-31
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 14 Webster Court Carina Park, Westbrook, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,369 GBP2021-04-30
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Fairhaven, 8a Lucerne Close, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-05-01 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
  • 12
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 13
    icon of address International House International House, Holborn Viaduct, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,462,772 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Burghill Community Academy, Burghill, Hereford, Herefordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 58 - Director → ME
  • 15
    icon of address Castle House Market Street, Laugharne, Carmarthen, Carmarthenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-03-08 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Castle House, Market Street, Laugharne, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address Unit 11 Station Yard, Station Road, Llanrwst, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    11,255 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 7 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 58 Dan Y Bryn, Radyr, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 26 Thingwall Road, Irby, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,024 GBP2024-03-31
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 67 Roseway, Wellington, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2021-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 3 Merchant Evegate Business Park, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,005 GBP2021-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4th Floor 205 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,701 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-04-12 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 34 Horsenden Crescent, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 24 Haselbury Grove, Saltford, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Fox Building Pentland Close, Llanishen, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    792,976 GBP2024-06-30
    Officer
    icon of calendar 2008-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Parkhouse Farm Parkhouse Lane, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 24 Haselbury Grove, Saltford, Bristol, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,703 GBP2015-10-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 105 Charlton Road, Keynsham, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 54 - Director → ME
  • 29
    icon of address D E Ball & Co Ltd - Chartered Accountants 15 D E Ball & Co Ltd - Chartered Accountants, 15 Bridge Road, Wellington, Shropshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 13 - Director → ME
Ceased 16
  • 1
    ALPHA BIOLABORATORIES LIMITED - 2015-10-06
    DNA DIAGNOSTICS LIMITED - 2008-05-12
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2010-07-27
    IIF 26 - Secretary → ME
  • 2
    icon of address Unit 14 Carina Park, Westbrook, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,759 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-02 ~ 2024-02-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit 14 Webster Court, Carina Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    441,291 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-01-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ALPHA BIOLABORATORIES INTERNATIONAL LIMITED - 2015-10-12
    ALPHA MEDIA LABORATORIES LIMITED - 2013-05-07
    icon of address Unit 14 Webster Court, Carina Park, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    259,250 GBP2024-03-31
    Officer
    icon of calendar 2012-10-26 ~ 2013-05-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-28
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-10-26 ~ 2016-10-26
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 14 Webster Court Carina Park, Westbrook, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,705 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-03 ~ 2024-02-28
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ALPHA HEALTH LABORATORIES LIMITED - 2015-10-12
    icon of address 14 Webster Court Carina Park, Westbrook, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    975,079 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-02-03
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-02-28 ~ 2024-02-28
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,369 GBP2021-04-30
    Officer
    icon of calendar 2015-02-19 ~ 2016-02-04
    IIF 6 - Director → ME
  • 8
    icon of address Betwsycoed Golf Club The Club House, Betws Y Coed, Conwy
    Active Corporate (3 parents)
    Equity (Company account)
    218,795 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2015-03-27
    IIF 8 - Director → ME
  • 9
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-01-26 ~ 2015-04-10
    IIF 43 - Director → ME
  • 10
    icon of address 18 Lyme Avenue, Northchurch, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2008-04-01
    IIF 57 - Director → ME
  • 11
    icon of address Unit 11 Station Yard, Station Road, Llanrwst, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    11,255 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-15
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FRESHFIT PERSONAL TRAINING LIMITED - 2015-02-06
    icon of address Unit 12 Tower Lane Business Park, Warmley, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2014-12-13
    IIF 56 - Director → ME
  • 13
    icon of address 18 Thornton Place, Immingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-04-17 ~ 2015-01-08
    IIF 44 - Director → ME
  • 14
    icon of address 9 Drake Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    909,093 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2003-07-09
    IIF 4 - Director → ME
  • 15
    FILBUK 588 LIMITED - 2001-01-19
    icon of address 9 Drake Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,301,591 GBP2024-12-31
    Officer
    icon of calendar 2000-12-29 ~ 2003-06-09
    IIF 5 - Director → ME
  • 16
    icon of address 11 Wentworth Grange 11 West Moors Road, Ferndown, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2018-05-29
    IIF 21 - Director → ME
    icon of calendar 2018-07-06 ~ 2025-04-23
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.