logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas-lee John Barry Pullen

    Related profiles found in government register
  • Mr Thomas-lee John Barry Pullen
    British born in May 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Llys-uchaf, Birchgrove, Swansea, SA7 9PX, Wales

      IIF 1
  • Pullen, Thomas-lee John Barry
    British chief executive officer born in May 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Llys-uchaf, Birchgrove, Swansea, SA7 9PX, Wales

      IIF 2
  • Pullen, Thomas-lee John Barry
    British hm forces born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Franciscan House, 51 Princes Street, Ipswich, IP1 1UR, England

      IIF 3
  • Mr Thomas Henry Scott
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glebe House, 4, Law Road, North Berwick, EH39 4PL, United Kingdom

      IIF 4
  • Mr Thomas James Gill
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Heath Court, Heath Court, Bradley, Keighley, BD20 9FD, United Kingdom

      IIF 5
  • Mr Thomas Matthew Foster
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Berkswell Road, Hall Green, Coventry, CV6 7DJ, United Kingdom

      IIF 6
  • Mr Thomas Hall
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Valley Way, Colerne, Chippenham, SN14 8BW, England

      IIF 7
  • Mr James Thomas Gill
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barlborough Links Golf Club, Highwood Way, Barlborough, Chesterfield, Derbyshire, S43 4XN, United Kingdom

      IIF 8
  • Thomas Neil Clarke
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forma House, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 9
  • Mr Richard Thomas
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Crofton Lane, Crofton Lane, Fareham, PO14 3LW, England

      IIF 10
    • icon of address 41, Crofton Lane, Fareham, PO14 3LW, England

      IIF 11
  • Mr Thomas Mark Owen
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Grove Close, Presteigne Road, Knighton, Powys, LD7 1LJ, United Kingdom

      IIF 12
    • icon of address Owen's Motors Limited, The Quarry Garage, Knighton, Powys, LD7 1DY

      IIF 13
  • Gill, Thomas James
    British hm forces born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Heath Court, Heath Court, Bradley, Keighley, BD20 9FD, United Kingdom

      IIF 14
  • Mcdade, Thomas James
    British hm forces born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Dorchester Way, Belmont, Hereford, HR2 7ZP

      IIF 15
  • Mcdade, Thomas James
    British security consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Church Road, Parkstone, Poole, Dorset, BH14 8UF, United Kingdom

      IIF 16
  • Scott, Thomas Henry
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 19-20 Grosvenor Place, London, SW1X 7HN

      IIF 17
  • Stables, Anthony James
    British retired born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibson Whitter (accountants), Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP

      IIF 18
    • icon of address Fim Trustee Limited, Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB, United Kingdom

      IIF 19
  • Arundel, Thomas John
    British hm forces born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abbotts Close, Lower Greytree, Ross On Wye, Herefordshire, HR9 7GQ

      IIF 20
  • Gill, Henry Thomas
    British business owner born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Glanton Close, Wardley, Gateshead, Tyne And Wear, NE10 8UH, England

      IIF 21 IIF 22
  • Gill, Henry Thomas
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Glanton Close, Wardley, Gateshead, Tyne And Wear, NE10 8UH, England

      IIF 23
  • Mr Thomas Matthew Foster
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lowfield Road, Coventry, CV3 1LA, United Kingdom

      IIF 24
    • icon of address 71, Berkswell Road, Coventry, CV6 7DJ, United Kingdom

      IIF 25
    • icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 26
  • Thomas, Richard
    British company director born in May 1950

    Registered addresses and corresponding companies
    • icon of address 11 Cottes Way, Hill Head, Fareham, Hampshire, PO14 3NB

      IIF 27
  • Thomas, Richard
    British hm forces born in May 1950

    Registered addresses and corresponding companies
    • icon of address 11 Cottes Way, Hill Head, Fareham, Hampshire, PO14 3NB

      IIF 28
  • Trevaskis, James Thomas
    British hm forces born in April 1971

    Registered addresses and corresponding companies
    • icon of address Trehowe 2 North Down, Sanderstead, South Croydon, Surrey, CR2 9PA

      IIF 29
  • Thomas, Richard
    British retired born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Crofton Lane, Crofton Lane, Fareham, PO14 3LW, England

      IIF 30
  • Blocksidge, Thomas David
    British hm forces born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waverley Road, Epsom, KT17 2LJ

      IIF 31
  • Brampton, Thomas Arthur
    British hm forces born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Little Twitten, Bexhill-on-sea, TN39 4SS, England

      IIF 32
  • Clarke, Thomas Neil
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forma House, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 33
  • Gill, James Thomas
    British professional golfer born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barlborough Links Golf Club, Highwood Way, Barlborough, Chesterfield, Derbyshire, S43 4XN, United Kingdom

      IIF 34
  • Thomas, Ann
    British hm forces born in April 1979

    Resident in England

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

      IIF 35
  • Thomas, Neil Stuart
    British hm forces born in February 1972

    Resident in England

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

      IIF 36
  • Trevaskis, James Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 20a Glossop Road, Sanderstead, South Croydon, Surrey, CR2 0PU

      IIF 37
  • Crossman-kellie, Thomas John
    British british army officer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Street, King's Lynn, PE30 5EB, England

      IIF 38
  • Hall, Thomas
    British hm forces

    Registered addresses and corresponding companies
    • icon of address 41 Valley Way, Thickwood Estate, Colerne, Wilts, SN14 8BW

      IIF 39
  • Thomas Foster
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Berkswell Road, Hall Green, Coventry, CV) 7DJ, United Kingdom

      IIF 40
  • Mr Henry Thomas Gill
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, BA2 4BZ, England

      IIF 41
  • Mr James Thomas King
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Regent Close, Brockworth, Gloucester, Gloucestershire, GL3 4GP, United Kingdom

      IIF 42
  • Mr Owen Mark Thomas
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Belgrave Road, Abergavenny, NP7 7AH, United Kingdom

      IIF 43
  • Coulson, Ian Thomas, Lieutenant Colonel
    British hm forces born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne Community College, Park Road, Southbourne, Emsworth, Hampshire, SO10 8PJ

      IIF 44
  • Hall, Thomas
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Valley Way, Thickwood, Colerne, Wiltshire, SN14 8BW, United Kingdom

      IIF 45
  • Hall, Thomas
    British hm forces born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Valley Way, Thickwood Estate, Colerne, Wilts, SN14 8BW

      IIF 46 IIF 47
  • Kellie, Thomas John
    British hm forces born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Ostlers Road, Ostlers Road, Downham Market, Norfolk, PE38 9GN, England

      IIF 48
  • Mr Frederick Wolverton Thomas
    British born in May 1979

    Resident in United Kingdom

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

      IIF 49
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Mr Neil Stuart Thomas
    British born in February 1972

    Resident in United Kingdom

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

      IIF 51
  • Owen, Thomas Mark
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owen's Motors Limited, The Quarry Garage, Knighton, Powys, LD7 1DY

      IIF 52
  • Owen, Thomas Mark
    British fleet engineer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Grove Close, Knighton, Powys, LD7 1LJ, United Kingdom

      IIF 53
    • icon of address 10, Grove Close, Presteigne Road, Knighton, Powys, LD7 1LJ, United Kingdom

      IIF 54
  • Todd, Thomas
    British hm forces born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, East Avenue, Donnington, Telford, Shropshire, TF2 8BT, United Kingdom

      IIF 55
  • Foster, Thomas Matthew
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Riverside Court, Castle Street, Barnstaple, Devon, EX31 1DR, England

      IIF 56
    • icon of address 71 Berkswell Road, Hall Green, Coventry, CV) 7DJ, United Kingdom

      IIF 57
  • Foster, Thomas Matthew
    British h m forces born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Berkswell Road, Hall Green, Coventry, CV6 7DJ, United Kingdom

      IIF 58
  • Foster, Thomas Matthew
    British hm forces born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 59
    • icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 60
  • Foster, Thomas Matthew
    British self employed born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lowfield Road, Coventry, West Midlands, CV3 1LA, United Kingdom

      IIF 61
    • icon of address 71, Berkswell Road, Hall Green, Coventry, West Midlands, CV6 7DJ, United Kingdom

      IIF 62
  • Gill, Henry Thomas
    British hm forces born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Chilworth Street, London, W2 6LL

      IIF 63
  • Gill, Henry Thomas
    British personnel administrator born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Woodhorn Drive, Stakeford, Choppington, Northumberland, NE62 5EP, United Kingdom

      IIF 64
  • Lovell, Helen
    British hm forces born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Heol Y Gors, Cwmgors, Ammanford, SA18 1RR, United Kingdom

      IIF 65
  • Owen, Thomas Mark

    Registered addresses and corresponding companies
    • icon of address Owen's Motors Limited, The Quarry Garage, Knighton, Powys, LD7 1DY

      IIF 66
  • Pennicott, Brian Thomas, Major General
    British hm forces born in February 1938

    Registered addresses and corresponding companies
    • icon of address Royal Artillery Museums Limited, R A Barracks Woolwich, London, SE18 4BH

      IIF 67
  • Richard Thomas
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, High Road, London, N11 1PJ, England

      IIF 68
  • Thomas, Frederick Wolverton

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

      IIF 69
  • Thomas, Owen Mark
    British hm forces born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Belgrave Road, Abergavenny, NP7 7AH, United Kingdom

      IIF 70
  • Clarke, Thomas Neil
    British hm forces born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 7 Northampton Street, Bath, Avon, BA1 2SN

      IIF 71
  • Gibson, Katherine Elizabeth
    English catering advisor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Windmill Street, Brill, Aylesbury, HP18 9TG, United Kingdom

      IIF 72
  • King, James Thomas
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Regent Close, Brockworth, Gloucester, Gloucestershire, GL3 4GP, United Kingdom

      IIF 73
  • King, James Thomas
    British hm forces born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Blackthorn Close, Yeovil, Somerset, BA22 8WD

      IIF 74
  • Markowicz, Thomas

    Registered addresses and corresponding companies
    • icon of address 8, Trent Close, Bramhall, Stockport, SK71ER, United Kingdom

      IIF 75
  • Thomas, Frederick Wolverton
    British hm forces born in May 1979

    Resident in United Kingdom

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

      IIF 76
  • Thomas, Frederick Wolverton
    British supplier born in May 1979

    Resident in United Kingdom

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

      IIF 77
  • Thomas, Richard
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, High Road, London, N11 1PJ, England

      IIF 78
  • Whiteman, Elizabeth Mary
    English artist born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Windmill Street, Brill, Aylesbury, HP18 9TG, United Kingdom

      IIF 79
  • Groom, Jamie Thomas
    British hm forces born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westroyd, Twyford Bank, Evesham, Worcestershire, WR11 4TP, United Kingdom

      IIF 80
  • Markowicz, Thomas
    British hm forces born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Trent Close, Bramhall, Stockport, SK71ER, United Kingdom

      IIF 81
  • Thomas, Scott
    British hm forces born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 82
  • Clayton Pearson, Peter Thomas, Major General
    British hm forces born in October 1954

    Registered addresses and corresponding companies
    • icon of address Deputy Commander, Allied Joint Command, Naples, Bfpo 8

      IIF 83
  • Crossman-kellie, Thomas John

    Registered addresses and corresponding companies
    • icon of address 16, Church Street, King's Lynn, PE30 5EB, England

      IIF 84
  • O'sullivan, Thomas
    British hm forces born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Sandringham Towers, 27 Sandringham Road, Poole, Dorset, BH14 8TH

      IIF 85
  • Whiteman, Cherie Louise
    English home maker born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Windmill Street, Brill, Aylesbury, HP18 9TG, United Kingdom

      IIF 86
  • Whiteman, Thomas Christopher
    English hm forces born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Windmill Street, Brill, Aylesbury, HP18 9TG, United Kingdom

      IIF 87
  • Whiteman, Christopher Francis
    English dentist born in July 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Windmill Street, Brill, Aylesbury, HP18 9TG, United Kingdom

      IIF 88
  • Stables, Anthony James, Air Vice Marshal
    British crown servant born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre For Business Excellence, Edwinstowe House, Edwinstowe, Nottinghamshire, NG21 9PR, United Kingdom

      IIF 89 IIF 90
    • icon of address Centre For Business Excellence, Edwinstowe House, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR, United Kingdom

      IIF 91
  • Stables, Anthony James, Air Vice Marshal
    British hm forces born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farmhouse, 18 Main Street, Cold Overton, Leicestershire, LE15 7QA

      IIF 92
  • Stables, Anthony James, Air Vice Marshal
    British judiciary born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farmhouse, 18 Main Street, Cold Overton, Leicestershire, LE15 7QA

      IIF 93
  • Clayton Pearson, Peter Thomas, Lieutenant General
    British charity executive director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 85 Cowcross Street, London, EC1M 6PF, Uk

      IIF 94
  • Clayton Pearson, Peter Thomas, Lieutenant General
    British retired born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Pewsey, Wiltshire, SN9 5AQ, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Westroyd, Twyford Bank, Evesham, Worcestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 80 - Director → ME
  • 2
    icon of address 21 Church Road, Poole, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    8,598 GBP2024-07-31
    Officer
    icon of calendar 2015-08-07 ~ now
    IIF 85 - Director → ME
  • 3
    icon of address Up Bye, Sandy Lane, Woolacombe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,375 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Wyeview, Breinton Common, Hereford, England
    Active Corporate (32 parents)
    Equity (Company account)
    25,129 GBP2024-02-29
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 48 Cemetery Road, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    BRILL PROPERTY MANAGEMENT LTD - 2015-11-02
    icon of address 56 Windmill Street, Brill, Aylesbury
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    56 GBP2015-10-31
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 72 - Director → ME
  • 7
    icon of address 10a High Street, Pewsey, Wiltshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-21 ~ now
    IIF 95 - Director → ME
  • 8
    icon of address 148 Heol Y Gors, Cwmgors, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 65 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,545 GBP2024-12-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 35 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 76 - Director → ME
    icon of calendar 2024-08-22 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    LIGHTNING SPEED COURIER LTD LTD - 2024-08-22
    LIGHTING SPEED COURIER LTD - 2021-11-22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 13 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Barlborough Links Golf Club Highwood Way, Barlborough, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    871 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Franciscan House, 51 Princes Street, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 11 Regent Close Brockworth, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,579 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    HENLEY & PARTNERS UK LIMITED - 2012-10-16
    icon of address 1st Floor, 19-20 Grosvenor Place, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,187,170 GBP2023-12-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address 30 Glanton Close, Wardley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address Temeside House, Station Road, Knighton, Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,298 GBP2021-03-31
    Officer
    icon of calendar 2008-09-02 ~ dissolved
    IIF 54 - Director → ME
  • 19
    icon of address Owen's Motors Limited, The Quarry Garage, Knighton, Powys, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    269,568 GBP2024-09-30
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 52 - Director → ME
    icon of calendar 2022-01-28 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 60 - Director → ME
  • 21
    icon of address 4 Abbotts Close, Greytree, Ross-on-wye, Herefordshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address 71 Berkswell Road Hall Green, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 4 Heath Court Heath Court, Bradley, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71 Berkswell Road Hall Green, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Forma House, 40 Bowling Green Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    icon of address Quarry Garage, Kinsley Road, Knighton, Powys, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    136,429 GBP2024-09-30
    Officer
    icon of calendar 1998-01-29 ~ now
    IIF 53 - Director → ME
  • 27
    icon of address Thomas Markowicz, 8 Trent Close, Bramhall, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2012-05-02 ~ dissolved
    IIF 75 - Secretary → ME
  • 28
    icon of address 2nd Floor The Control Tower, Daedalus Drive, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,877 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    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
  • 29
    icon of address 30 Glanton Close, Wardley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 21 - Director → ME
  • 30
    icon of address 158 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,126 GBP2023-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 21 Church Road, Parkstone, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 16 - Director → ME
  • 32
    icon of address 4 East Avenue, Donnington, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 55 - Director → ME
  • 33
    icon of address 41 Valley Way Thickwood, Colerne, Chippenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,309 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    STATEBEECH LIMITED - 1983-09-12
    icon of address 41 Valley Way, Thickwood Estate, Colerne, Wiltshire
    Active Corporate (7 parents)
    Equity (Company account)
    23,998 GBP2024-12-31
    Officer
    icon of calendar 2005-02-14 ~ now
    IIF 39 - Secretary → ME
  • 35
    icon of address Hereford House, 3 Offa Street, Hereford, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -539 GBP2024-03-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 43 - Has significant influence or controlOE
Ceased 30
  • 1
    icon of address 38 Apsley Road, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    6,362 GBP2024-09-29
    Officer
    icon of calendar 2005-10-01 ~ 2009-03-30
    IIF 83 - Director → ME
  • 2
    icon of address Bourne Community College Park Road, Southbourne, Emsworth, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ 2019-10-25
    IIF 44 - Director → ME
  • 3
    BRILL PROPERTY MANAGEMENT LTD - 2015-11-02
    icon of address 56 Windmill Street, Brill, Aylesbury
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    56 GBP2015-10-31
    Officer
    icon of calendar 2012-02-05 ~ 2015-01-09
    IIF 86 - Director → ME
    IIF 88 - Director → ME
    IIF 79 - Director → ME
    IIF 87 - Director → ME
  • 4
    icon of address 19a High Street, Downham Market, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,406 GBP2024-12-31
    Officer
    icon of calendar 2022-09-06 ~ 2022-09-15
    IIF 38 - Director → ME
    icon of calendar 2015-02-10 ~ 2023-10-12
    IIF 48 - Director → ME
    icon of calendar 2022-09-06 ~ 2023-10-12
    IIF 84 - Secretary → ME
  • 5
    TAPATON LIMITED - 1996-01-04
    icon of address Pickwick, Bunces Lane, Burghfield Common, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    480 GBP2024-02-28
    Officer
    icon of calendar 1995-12-21 ~ 2001-11-12
    IIF 27 - Director → ME
  • 6
    THE CONFEDERATION OF BRITISH SERVICE AND EX-SERVICE ORGANISATIONS - 2012-06-06
    icon of address Mountbarrow House, 6-20 Elizabeth Street, London
    Active Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    1,542,536 GBP2016-12-31
    Officer
    icon of calendar 2006-06-05 ~ 2013-11-20
    IIF 93 - Director → ME
  • 7
    icon of address Market House, 85 Cowcross Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ 2015-04-08
    IIF 94 - Director → ME
  • 8
    icon of address 12 Lowfield Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ 2019-08-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-08-14
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-21 ~ 2016-12-20
    IIF 19 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,958 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-07-22
    IIF 4 - Has significant influence or control OE
  • 11
    icon of address 5 White Hill Drive, Bexhill On Sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    608,196 GBP2024-04-05
    Officer
    icon of calendar 2024-05-12 ~ 2024-05-29
    IIF 32 - Director → ME
  • 12
    icon of address Temeside House, Station Road, Knighton, Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,298 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-28
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LASH LND LTD - 2020-03-13
    icon of address 8 Gloster Road, Barnstaple, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-26
    Officer
    icon of calendar 2019-01-08 ~ 2019-08-14
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2019-08-14
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 1998-07-01
    IIF 29 - Director → ME
    icon of calendar 1995-07-13 ~ 1995-10-02
    IIF 37 - Secretary → ME
  • 15
    icon of address 17 Hall Close, Oakham, Rutland, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-02-24 ~ 2021-07-22
    IIF 82 - Director → ME
  • 16
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,032 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ 2017-08-22
    IIF 31 - Director → ME
  • 17
    icon of address 2nd Floor The Control Tower, Daedalus Drive, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,877 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-05-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Fullabrook Barton, West Down, Ilfracombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,301 GBP2022-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2019-07-01
    IIF 56 - Director → ME
  • 19
    icon of address Ground Floor Studio, 40, Great Pulteney Street, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2004-02-03 ~ 2020-06-30
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
  • 20
    icon of address Belair, Shrewsbury Road, Craven Arms, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,494 GBP2024-12-31
    Officer
    icon of calendar 2005-04-24 ~ 2010-09-04
    IIF 74 - Director → ME
  • 21
    icon of address Lyndum House, 12 High Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,740 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-07-18
    IIF 28 - Director → ME
  • 22
    ROYAL ARTILLERY MUSEUMS - 2016-12-17
    ROYAL ARTILLERY MUSEUMS LIMITED - 2016-11-11
    icon of address Artillery House Larkhill, Artillery Bks, Salisbury, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1993-07-22 ~ 1994-04-26
    IIF 67 - Director → ME
  • 23
    icon of address 1 Prospect House, Pride Park, Derby
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-20 ~ 2011-04-20
    IIF 90 - Director → ME
  • 24
    icon of address 12 Hope Street, Edinburgh, Midlothian
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2004-10-09 ~ 2011-04-20
    IIF 91 - Director → ME
  • 25
    icon of address C/o Davenport Lyons, 6 Agar Street, London
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2011-04-20
    IIF 89 - Director → ME
  • 26
    INTERNATIONAL WOMENS INSTITUTE OF LEADERSHIP - 1998-09-14
    INSTITUTE OF LEADERSHIP - 2019-07-22
    icon of address 2 Court Mews 268 London Road, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,302 GBP2024-05-31
    Officer
    icon of calendar 1998-10-28 ~ 2001-07-06
    IIF 92 - Director → ME
  • 27
    STATEBEECH LIMITED - 1983-09-12
    icon of address 41 Valley Way, Thickwood Estate, Colerne, Wiltshire
    Active Corporate (7 parents)
    Equity (Company account)
    23,998 GBP2024-12-31
    Officer
    icon of calendar 2002-10-24 ~ 2005-07-04
    IIF 47 - Director → ME
    icon of calendar 2001-07-19 ~ 2001-11-06
    IIF 46 - Director → ME
  • 28
    icon of address 16 Chilworth Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 1995-01-12 ~ 2016-03-18
    IIF 63 - Director → ME
  • 29
    icon of address Gibson Whitter (accountants) Larch House, Parklands Business Park, Denmead, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-12-10 ~ 2023-03-30
    IIF 18 - Director → ME
  • 30
    icon of address C/o Nestmoove, 4 Queen Street, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2004-10-05 ~ 2011-07-31
    IIF 71 - 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.