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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Wills, Simon Marc
    Born in August 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    OF - Director → CIF 0
  • 2
    Collins, Simon Antony Cooper
    Born in September 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-09-18 ~ now
    OF - Director → CIF 0
  • 3
    Pinto, Andrew Dominic
    Born in June 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-09-18 ~ now
    OF - Director → CIF 0
  • 4
    Dickinson, Stephen John
    Born in February 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-09-18 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressCivic Offices, Gloucester Square, Woking, Surrey, United Kingdom
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    icon of address27, Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 432 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-05 ~ now
    OF - Secretary → CIF 0
Ceased 42
  • 1
    Mcintosh, Joanne Amy
    Company Director born in November 1982
    Individual
    Officer
    icon of calendar 2021-07-29 ~ 2022-07-14
    OF - Director → CIF 0
  • 2
    Wilson, Richard Arthur Gillard
    Self Employed Computer Engineer born in March 1950
    Individual
    Officer
    icon of calendar 2012-01-27 ~ 2012-05-23
    OF - Director → CIF 0
  • 3
    Rolt, Mark
    Strategic Director born in October 1970
    Individual
    Officer
    icon of calendar 2007-06-08 ~ 2015-07-03
    OF - Director → CIF 0
  • 4
    Foster, Kevin John
    Local Government Officer born in December 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ 2023-08-24
    OF - Director → CIF 0
  • 5
    Wardlaw, James Christian
    Company Director / Adviser born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ 2024-11-30
    OF - Director → CIF 0
  • 6
    Azad, Ayesha
    Councillor born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-31 ~ 2022-07-14
    OF - Director → CIF 0
  • 7
    Fisher, Julie Anne
    Company Director born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-29 ~ 2023-07-04
    OF - Director → CIF 0
  • 8
    Maunders, Barry Martin, Dr
    Independent Consultant born in July 1956
    Individual
    Officer
    icon of calendar 2007-07-12 ~ 2021-12-31
    OF - Director → CIF 0
  • 9
    Page, David William
    Solicitor born in August 1957
    Individual
    Officer
    icon of calendar 1999-01-27 ~ 2000-05-30
    OF - Director → CIF 0
  • 10
    Spinks, Douglas James
    Deputy Chief Executive born in March 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-30 ~ 2021-03-31
    OF - Director → CIF 0
  • 11
    Kemp, Colin Sidney
    Councillor born in July 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2022-07-14
    OF - Director → CIF 0
  • 12
    Duffy, Christopher William
    Born in June 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-01-27 ~ 2000-05-30
    OF - Nominee Director → CIF 0
  • 13
    Price, Terry
    Accountant born in April 1954
    Individual
    Officer
    icon of calendar 2010-02-22 ~ 2023-12-22
    OF - Director → CIF 0
  • 14
    Brown, Chyrel Ann
    Non-Executive Director born in July 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-10-14 ~ 2025-07-08
    OF - Director → CIF 0
  • 15
    Taylor, Colin Gordon
    Company Director born in October 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-07-05 ~ 2025-09-11
    OF - Director → CIF 0
  • 16
    Prescott, William
    Project Development Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-27 ~ 2023-04-30
    OF - Director → CIF 0
  • 17
    Cundy, Graham, Councillor
    Retired born in November 1950
    Individual
    Officer
    icon of calendar 2013-05-23 ~ 2017-05-03
    OF - Director → CIF 0
  • 18
    Barham, Sue
    Local Government Officer born in March 1962
    Individual
    Officer
    icon of calendar 2009-02-12 ~ 2018-08-31
    OF - Director → CIF 0
  • 19
    Wynne, Jane Mary, Mrs.
    Company Director And Chair born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ 2025-06-27
    OF - Director → CIF 0
  • 20
    Bonsor, Steven
    Local Government Officer born in September 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-12 ~ 2014-04-30
    OF - Director → CIF 0
  • 21
    Strongitharm, Louise Kate Hamilton
    Local Government Officer born in March 1979
    Individual
    Officer
    icon of calendar 2019-07-30 ~ 2023-09-08
    OF - Director → CIF 0
  • 22
    Framalicco, Giorgio Carlo
    Company Director born in September 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-29 ~ 2023-04-01
    OF - Director → CIF 0
  • 23
    Harlow, Deborah
    Development Manager born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-26 ~ 2022-07-14
    OF - Director → CIF 0
  • 24
    Morgan, Raymond Nigel
    Chief Executive born in February 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-05-30 ~ 2021-03-31
    OF - Director → CIF 0
  • 25
    Collett, Alan Pascoe
    Chartered Surveyor born in June 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ 2024-11-30
    OF - Director → CIF 0
  • 26
    Bittleston, David John
    Businessman born in March 1957
    Individual
    Officer
    icon of calendar 2012-07-30 ~ 2021-03-31
    OF - Director → CIF 0
  • 27
    Glasow, Christopher Ernest
    Director born in December 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-12 ~ 2008-08-06
    OF - Director → CIF 0
  • 28
    Harrison, Alan
    Solicitor born in September 1958
    Individual
    Officer
    icon of calendar 2000-05-30 ~ 2008-09-30
    OF - Director → CIF 0
  • 29
    Bryant, Peter Nigel
    Solicitor born in September 1956
    Individual
    Officer
    icon of calendar 2015-09-28 ~ 2021-06-30
    OF - Director → CIF 0
  • 30
    Jones, Allan William
    Energy Services Manager born in December 1948
    Individual
    Officer
    icon of calendar 2000-05-30 ~ 2004-11-08
    OF - Director → CIF 0
  • 31
    Goulding, Patrick Joseph
    Company Director born in May 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ 2025-09-15
    OF - Director → CIF 0
  • 32
    Kingsbury, Robert John, Councillor
    Retired Group Treasurer born in June 1936
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-08-06 ~ 2018-05-07
    OF - Director → CIF 0
  • 33
    Dickinson, Stephen John
    Director born in February 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ 2025-07-15
    OF - Director → CIF 0
  • 34
    Grimshare, Paul John
    Director born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ 2025-04-30
    OF - Director → CIF 0
  • 35
    Thorp, John Peter
    Managing Director born in June 1953
    Individual
    Officer
    icon of calendar 2010-04-06 ~ 2012-02-27
    OF - Director → CIF 0
  • 36
    Walther, Adam Karl
    Strategic Director - Corporate Resources born in June 1984
    Individual
    Officer
    icon of calendar 2023-04-01 ~ 2024-07-31
    OF - Director → CIF 0
  • 37
    Murray, Anne Elizabeth
    Local Government Member born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-08 ~ 2008-07-10
    OF - Director → CIF 0
  • 38
    Elson, Gary William
    Training Consultant born in April 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-27 ~ 2012-09-11
    OF - Director → CIF 0
  • 39
    Hunwicks, Beryl Ann
    Company Director born in January 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-27 ~ 2019-05-16
    OF - Director → CIF 0
  • 40
    Mcmanus, Geoffrey David
    Company Director born in February 1964
    Individual
    Officer
    icon of calendar 2021-07-29 ~ 2022-05-20
    OF - Director → CIF 0
  • 41
    Russell, Paul
    Local Authority Chief Executiv born in June 1944
    Individual
    Officer
    icon of calendar 2000-05-30 ~ 2006-04-28
    OF - Director → CIF 0
  • 42
    MINORSTOCK LIMITED - 1987-11-18
    icon of addressThe St Botolph Building 138, Houndsditch, London, United Kingdom
    Active Corporate (4 parents, 283 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1999-01-27 ~ 2024-01-24
    PE - Secretary → CIF 0
parent relation
Company in focus

THAMESWEY LIMITED

Previous name
MINMAR (446) LIMITED - 1999-02-16
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-01-01 ~ 2023-03-31
Property, Plant & Equipment
15,811 GBP2024-03-31
19,123 GBP2023-03-31
Fixed Assets - Investments
2,099,421 GBP2024-03-31
2,099,421 GBP2023-03-31
Fixed Assets
2,115,232 GBP2024-03-31
2,118,544 GBP2023-03-31
Debtors
Current
501,338 GBP2024-03-31
315,273 GBP2023-03-31
Cash at bank and in hand
72,500 GBP2024-03-31
50,856 GBP2023-03-31
Current Assets
573,838 GBP2024-03-31
366,129 GBP2023-03-31
Net Current Assets/Liabilities
77,669 GBP2024-03-31
102,784 GBP2023-03-31
Total Assets Less Current Liabilities
2,192,901 GBP2024-03-31
2,221,328 GBP2023-03-31
Net Assets/Liabilities
2,192,901 GBP2024-03-31
2,221,328 GBP2023-03-31
Equity
Called up share capital
31,193,231 GBP2024-03-31
31,193,231 GBP2023-03-31
31,193,231 GBP2022-01-01
Retained earnings (accumulated losses)
-29,000,330 GBP2024-03-31
-28,971,903 GBP2023-03-31
-12,641,529 GBP2022-01-01
Profit/Loss
-28,427 GBP2023-04-01 ~ 2024-03-31
-16,330,374 GBP2022-01-01 ~ 2023-03-31
Equity
2,192,901 GBP2024-03-31
2,221,328 GBP2023-03-31
18,551,702 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-28,427 GBP2023-04-01 ~ 2024-03-31
-16,330,374 GBP2022-01-01 ~ 2023-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-28,427 GBP2023-04-01 ~ 2024-03-31
-16,330,374 GBP2022-01-01 ~ 2023-03-31
Comprehensive Income/Expense
-28,427 GBP2023-04-01 ~ 2024-03-31
-16,330,374 GBP2022-01-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
56,380 GBP2024-03-31
56,380 GBP2023-03-31
Furniture and fittings
32,563 GBP2024-03-31
32,563 GBP2023-03-31
Computers
16,474 GBP2024-03-31
16,474 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
105,417 GBP2024-03-31
105,417 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
40,523 GBP2023-03-31
Furniture and fittings
32,563 GBP2023-03-31
Computers
13,208 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
86,294 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
963 GBP2023-04-01 ~ 2024-03-31
Owned/Freehold
3,312 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
42,872 GBP2024-03-31
Furniture and fittings
32,563 GBP2024-03-31
Computers
14,171 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
89,606 GBP2024-03-31
Property, Plant & Equipment
Plant and equipment
13,508 GBP2024-03-31
15,857 GBP2023-03-31
Computers
2,303 GBP2024-03-31
3,266 GBP2023-03-31
Investments in Subsidiaries
2,099,421 GBP2024-03-31
2,099,421 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
1 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
306,650 GBP2024-03-31
161,871 GBP2023-03-31
Other Debtors
Current
126,091 GBP2024-03-31
130,876 GBP2023-03-31
Prepayments/Accrued Income
Current
68,597 GBP2024-03-31
22,525 GBP2023-03-31
Cash and Cash Equivalents
72,500 GBP2024-03-31
50,856 GBP2023-03-31
Trade Creditors/Trade Payables
Current
184,546 GBP2024-03-31
9,774 GBP2023-03-31
Amounts owed to group undertakings
Current
210,101 GBP2024-03-31
214,456 GBP2023-03-31
Taxation/Social Security Payable
Current
61,086 GBP2024-03-31
9,876 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
40,436 GBP2024-03-31
29,239 GBP2023-03-31
Creditors
Current
496,169 GBP2024-03-31
263,345 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
31,193,231 shares2024-03-31
31,193,231 shares2023-03-31
Par Value of Share
Class 1 ordinary share
1.002023-04-01 ~ 2024-03-31

Related profiles found in government register
  • THAMESWEY LIMITED
    Info
    MINMAR (446) LIMITED - 1999-02-16
    Registered number 03702545
    icon of address27 Old Gloucester Street, London WC1N 3AX
    PRIVATE LIMITED COMPANY incorporated on 1999-01-27 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-27
    CIF 0
  • THAMESWEY LIMITED
    S
    Registered number 03702545
    icon of address27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
    Company Limited By Shares in England & Wales, United Kingdom
    CIF 1 CIF 2
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    MINMAR (903) LIMITED - 2009-08-05
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,180,935 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    MINMAR (472) LIMITED - 1999-07-12
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,249,848 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    WOKING BOROUGH HOMES LIMITED - 2013-01-10
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -121,257,925 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    XERGI SERVICES LIMITED - 2012-01-11
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -983 GBP2022-01-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -870 GBP2022-01-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    ENERGY CONSERVATION TRADING COMPANY LIMITED - 2007-06-21
    ENERGY CENTRE FOR SUSTAINABLE COMMUNITIES LIMITED - 2013-03-22
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    84,579 GBP2022-01-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressThe St Botolph Building, 138, Houndsditch, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,980,873 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.