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

    Related profiles found in government register
  • Thomas, David
    British plumber born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
  • Thomas, David
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 2 IIF 3
  • Thomas, David
    British software engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 4
    • icon of address 24, Hazeldene Avenue, Wirral, CH45 4RW, England

      IIF 5
  • Thomas, David
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Limes Way, Barnsley, S75 2NR, England

      IIF 6
    • icon of address 11, Bridge Street, Bury, Lancashire, BL0 9AB, England

      IIF 7 IIF 8 IIF 9
    • icon of address 11, Robarts Road, Liverpool, L40TY, United Kingdom

      IIF 11
    • icon of address 134, Liverpool Road, Widnes, Cheshire, WA8 7JB, United Kingdom

      IIF 12 IIF 13
  • Thomas, David
    British teacher born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Limes Way, Barnsley, South Yorkshire, S75 2NR

      IIF 14
    • icon of address Hope House, 2 Blucher Street, Barnsley, South Yorkshire, S70 1AP

      IIF 15
  • Thomas, David
    British trainer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Limes Way, Barnsley, S75 2NR, England

      IIF 16
  • Thomas, David Wynne
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheviot Road, Liverpool, L7 0JT, United Kingdom

      IIF 17
  • Thomas, David
    British accountant born in April 1965

    Registered addresses and corresponding companies
    • icon of address 11 Squires Close, Strood, Kent, ME2 2TZ

      IIF 18
  • Thomas, David
    British finance director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 11 Stratton Road, Princes Risborough, Buckinghamshire, HP27 9BH

      IIF 19
    • icon of address 11 Squires Close, Strood, Kent, ME2 2TZ

      IIF 20
  • Thomas, David
    British director born in March 1972

    Registered addresses and corresponding companies
    • icon of address 2-4 Church Street, Chirk, Clwyd, LL14 5HA

      IIF 21
  • Thomas, David
    British teacher

    Registered addresses and corresponding companies
    • icon of address 73 Limes Way, Barnsley, South Yorkshire, S75 2NR

      IIF 22
  • Mcthomas, David
    British coach born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Salmond Road, Reading, RG2 8QN, England

      IIF 23
  • Mcthomas, David
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Thomas
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 28
  • Thomas, David
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Oakland Terrace, Edlington, Doncaster, DN12 1AA, England

      IIF 29 IIF 30
    • icon of address 18, Oakland Terrace, Edlington, Doncaster, DN12 1AA, United Kingdom

      IIF 31
  • Thomas, David
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Unit 3, Bolton, BL1 2EA, United Kingdom

      IIF 32
  • Thomas, David
    British project manager born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mark Greeve Accounting, Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, WA6 7FZ, United Kingdom

      IIF 33
    • icon of address Grovemore House Limited, C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 34
    • icon of address Unit 4, Whitworth Court, Runcorn, WA7 1WA, England

      IIF 35
  • Thomas, David
    British engineer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Clifton Terrace, Brighton, East Sussex, BN1 3HB

      IIF 36
  • Foord, David Thomas
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 37
    • icon of address Knights Cottage, Knights Place Farm, Rochester, Kent, ME2 3UB

      IIF 38 IIF 39
  • Thomas, David Wynne
    British director born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2-4 Abbot Street, Wrexham, Wrexham, LL11 1TA, Wales

      IIF 40
  • Thomas, David Wynne
    British none born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Abbot Street, Wrexham, Clwyd, LL11 1TA, Wales

      IIF 41
  • Mr David Thomas
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Wynne
    British director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 2-4 Church Street, Chirk, Wrexham, Clwyd, LL14 5HA

      IIF 49
  • Thomas, David Wynne
    British managing director born in March 1961

    Registered addresses and corresponding companies
  • Thomas, Gareth David
    British self employed born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Chandlers Offices, Picow Farm Road, Runcorn, Cheshire, WA7 4UH, United Kingdom

      IIF 53
  • Thomas, David William Alan
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, United Kingdom

      IIF 54
  • Thomas, David William Alan
    British pastor born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, Herefordshire, HR2 6DR, England

      IIF 55
  • Thomas, David Wynne
    born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Abbot Street, Wrexham, LL11 1TA, Wales

      IIF 56
  • Thomas, Gareth
    Welsh electrician born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trefin, Hill Street Rhosllanerchrugog, Wrexham, LL14 1LW, Wales

      IIF 57
  • Thomas, David

    Registered addresses and corresponding companies
    • icon of address 18 Oakland Terrace, Edlington, Doncaster, DN12 1AA, England

      IIF 58 IIF 59
    • icon of address C/o Mark Greeve Accounting, Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, WA6 7FZ, United Kingdom

      IIF 60
    • icon of address Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, United Kingdom

      IIF 61
    • icon of address Grovemore House Limited, C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 62
    • icon of address 11 Squires Close, Strood, Kent, ME2 2TZ

      IIF 63
  • Thomas, David Wynne
    English director born in March 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Abbot Street, Wrexham, LL11 1TA, United Kingdom

      IIF 64
  • Thomas, David Wynne
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castell Station Road, Weston Rhyn, Oswestry, Salop, SY10 7RS

      IIF 65 IIF 66
    • icon of address The Brew House, Lower Ground Floor, Greenalls Ave, Warrington, WA4 6HL, United Kingdom

      IIF 67
    • icon of address Money Matters, 134 Liverpool Road, Widnes, WA8 7JB, United Kingdom

      IIF 68
  • Thomas, David Wynne
    British managing director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castell Station Road, Weston Rhyn, Oswestry, Salop, SY10 7RS

      IIF 69
  • Thomas, David Wynne
    British property developer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castell Station Road, Weston Rhyn, Oswestry, Salop, SY10 7RS

      IIF 70
  • Mr David Thomas Foord
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knights Cottage, Knights Place Farm, Rochester, Kent, ME2 3UB, England

      IIF 71
  • Thomas, Gareth David
    born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Castle Walks, Wrexham, LL14 5LQ, United Kingdom

      IIF 72
  • Thomas, Gareth David
    British none born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bridge Street, Bury, Lancashire, BL0 9AB, England

      IIF 73
  • Mr David Thomas
    British born in April 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Whitworth Court, Runcorn, WA7 1WA, England

      IIF 74
  • Thomas, Gareth David
    born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2-4, Abbott St, Wrexham, LL11 1TA

      IIF 75
  • Mr Gareth David Thomas
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Chandlers Offices, Picow Farm Road, Runcorn, Cheshire, WA7 4UH, United Kingdom

      IIF 76
    • icon of address 29 Castle Walks, Chirk, Wrexham, Wrexham, LL14 5LQ, Wales

      IIF 77
  • Mr David Mcthomas
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Thomas
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, WA7 4QX

      IIF 83
    • icon of address Grovemore House Limited, C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, Cheshire, WA7 4QX, England

      IIF 84
  • Mr David Thomas
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Clifton Terrace, Brighton, BN1 3BH, England

      IIF 85
  • Mr David William Alan Thomas
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, Herefordshire, HR2 6DR, England

      IIF 86
    • icon of address Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, United Kingdom

      IIF 87
  • David Thomas
    English born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Oakland Terrace, Edlington, Doncaster, DN12 1AA, England

      IIF 88 IIF 89
  • Mr David Wynne Thomas
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brew House, Lower Ground Floor, Greenalls Ave, Warrington, WA4 6HL, United Kingdom

      IIF 90
    • icon of address Money Matters, 134 Liverpool Road, Widnes, WA8 7JB, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 27 Clifton Terrace, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 85 - Has significant influence or controlOE
  • 2
    icon of address 73 Limes Way, Gawber, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-24 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address Sme House, Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,726 GBP2024-05-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 11 Robarts Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,042 GBP2020-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2016-03-04 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2-4 Abbott St, Wrexham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,904 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 75 - LLP Designated Member → ME
  • 7
    DOVAKIN SERVICES LTD - 2019-04-18
    icon of address 19 Salmond Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,062 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 18 Oakland Terrace, Edlington, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 134 Liverpool Road, Widnes, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address 134 Liverpool Road, Widnes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 19 Salmond Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Hazeldene Avenue, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 5 - Director → ME
  • 15
    DSTMS LTD
    - now
    RED BOX COLLECTIVE LTD - 2015-04-21
    icon of address Sme House, Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,671 GBP2024-07-31
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 18 Oakland Terrace Edlington, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-07-12 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 17
    icon of address 18 Oakland Terrace Edlington, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-07-12 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 18
    icon of address Old Town Hall, High Street, Ellesmere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address The Brew House Lower Ground Floor, Greenalls Ave, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Block 5, Room 5172 The Heath Business And Technical Park, Runcorn
    Active Corporate (2 parents)
    Equity (Company account)
    87,164 GBP2025-01-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 33 - Director → ME
    icon of calendar 2012-01-24 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Grovemore House Limited C/o Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,531 GBP2025-01-31
    Officer
    icon of calendar 2013-01-16 ~ now
    IIF 34 - Director → ME
    icon of calendar 2013-01-16 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 4 Whitworth Court, Runcorn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -542 GBP2021-09-30
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 4 Chandlers Offices, Picow Farm Road, Runcorn, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,737 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 24
    THE OLD SWAN (WREXHAM) LIMITED - 2010-12-14
    icon of address Pursglove & Brown Military House Castle Street, Cheshire, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 57 - Director → ME
  • 25
    icon of address 19 Salmond Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 29 Maes Y Dderwen, Llanfyllen, Powys
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-09 ~ dissolved
    IIF 66 - Director → ME
  • 27
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 19 Salmond Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Pursglove & Brown Military House, Castle Street, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 17 - Director → ME
  • 30
    icon of address 2 Abbot Street, Wrexham, Clywd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,173 GBP2021-12-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    412 GBP2015-10-31
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 32
    PRESSFORD SERVICES LTD - 2016-01-28
    icon of address Unit 8 Space Business Centre, Knight Road, Strood, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,872 GBP2024-06-30
    Officer
    icon of calendar 1999-04-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 33 Milner Bank, Otley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 39 - Director → ME
  • 36
    icon of address Unit 3 Bridge Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 32 - Director → ME
  • 37
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,028 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 38
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,956 GBP2024-03-31
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 40
    icon of address 134 Liverpool Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 12 - Director → ME
  • 41
    icon of address 33 Milner Bank, Otley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,316 GBP2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 6 - Director → ME
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 73 Limes Way, Gawber, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2002-06-27
    IIF 14 - Director → ME
  • 2
    icon of address 2-4 Abbott St, Wrexham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,904 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2021-12-13
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-13
    IIF 47 - Right to appoint or remove members OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    icon of calendar 2001-04-04 ~ 2005-05-09
    IIF 19 - Director → ME
  • 4
    icon of address 134 Liverpool Road, Widnes, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-08-14 ~ 2009-09-01
    IIF 65 - Director → ME
  • 5
    icon of address 461-463 Southchurch Road, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2025-03-31
    Officer
    icon of calendar 1996-10-12 ~ 1999-03-01
    IIF 63 - Secretary → ME
  • 6
    icon of address 141 High Road, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -4,556 GBP2024-02-28
    Officer
    icon of calendar 1998-02-06 ~ 1999-01-19
    IIF 18 - Director → ME
  • 7
    icon of address Hope House, 2 Blucher Street, Barnsley, South Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-08-20 ~ 2016-02-22
    IIF 15 - Director → ME
  • 8
    icon of address C/o, Woodhead Consulting Limited, Woodhead Consulting Limited, Aston Farm Enterprise Park Aston, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-11 ~ 2006-03-15
    IIF 49 - Director → ME
    IIF 21 - Director → ME
  • 9
    FRENZI BARS LIMITED - 2010-12-31
    AWELFRYN LIMITED - 2009-09-13
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ 2009-11-26
    IIF 52 - Director → ME
  • 10
    icon of address Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-11-26
    IIF 50 - Director → ME
  • 11
    icon of address 134 Liverpool Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ 2015-05-21
    IIF 40 - Director → ME
  • 12
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,227 GBP2024-03-31
    Officer
    icon of calendar 2006-08-23 ~ 2009-11-26
    IIF 70 - Director → ME
  • 13
    icon of address Admirals Offices Main Gate Road, The Historic Dockyard, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-02-28
    IIF 37 - Director → ME
  • 14
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,956 GBP2024-03-31
    Officer
    icon of calendar 2006-12-19 ~ 2009-09-01
    IIF 69 - Director → ME
  • 15
    GUNNERS COURT (EASTNEY) LIMITED - 2000-04-25
    icon of address 52 Osborne Road, Southsea, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 1999-10-27 ~ 2004-11-15
    IIF 20 - Director → ME
  • 16
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,557 GBP2024-03-31
    Officer
    icon of calendar 2006-06-21 ~ 2009-11-26
    IIF 51 - 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.