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 7
  • 1
    Hounslow, Kieron David
    Structural Engineer born in June 1967
    Individual (5 offsprings)
    Officer
    2009-12-02 ~ now
    OF - Director → CIF 0
  • 2
    Howden, Philip William
    Structural Engineer born in August 1962
    Individual (5 offsprings)
    Officer
    2009-12-02 ~ now
    OF - Director → CIF 0
  • 3
    Bridges, Stephen Andrew
    Director born in April 1979
    Individual (5 offsprings)
    Officer
    2019-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Pearson, Julian
    Director born in February 1992
    Individual (5 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Hooper, Michael Wallace
    Director born in June 1960
    Individual (2 offsprings)
    Officer
    2022-08-26 ~ now
    OF - Director → CIF 0
  • 6
    Bailey, Paul Andrew
    Structural Engineer born in January 1969
    Individual (5 offsprings)
    Officer
    2017-04-01 ~ now
    OF - Director → CIF 0
  • 7
    32 Eaton Avenue, Matrix Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 10
  • 1
    Davies, Dunstana Adeshola
    Born in November 1954
    Individual (1 offspring)
    Officer
    2009-11-12 ~ 2009-11-13
    OF - Director → CIF 0
  • 2
    Partridge, Stephen Jack
    Civil Engineer born in May 1948
    Individual
    Officer
    2009-11-13 ~ 2010-04-30
    OF - Director → CIF 0
  • 3
    Vaughan, Christopher
    Company Director born in October 1972
    Individual (6 offsprings)
    Officer
    2012-03-15 ~ 2015-10-08
    OF - Director → CIF 0
  • 4
    Mr Kieron David Hounslow
    Born in June 1967
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Mr Philip William Howden
    Born in August 1962
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Charlton, Geoffrey James
    Civil Engineer born in July 1946
    Individual (1 offspring)
    Officer
    2009-11-13 ~ 2012-03-15
    OF - Director → CIF 0
  • 7
    Sumner, John Roderick
    Civil Engineer born in June 1955
    Individual (1 offspring)
    Officer
    2009-11-13 ~ 2015-06-12
    OF - Director → CIF 0
  • 8
    Lilley, Amanda
    Director born in March 1983
    Individual
    Officer
    2014-12-17 ~ 2019-04-18
    OF - Director → CIF 0
  • 9
    Wyatt, David Thomas
    Civil Engineer born in April 1952
    Individual (2 offsprings)
    Officer
    2009-12-02 ~ 2017-05-31
    OF - Director → CIF 0
    Mr David Thomas Wyatt
    Born in April 1952
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8, Underwood Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2009-11-12 ~ 2009-11-13
    PE - Secretary → CIF 0
parent relation
Company in focus

THOMAS CONSULTING LIMITED

Previous names
THOMAS CONSULTING (CIVIL AND STRUCTURAL ENGINEERS) LIMITED - 2012-04-18
THOMAS CONSULTING LIMITED - 2010-12-01
CANDEX LIMITED - 2009-12-23
Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Property, Plant & Equipment
61,354 GBP2024-03-31
53,282 GBP2023-03-31
Fixed Assets - Investments
10 GBP2024-03-31
30 GBP2023-03-31
Fixed Assets
61,364 GBP2024-03-31
53,312 GBP2023-03-31
Debtors
Current
864,332 GBP2024-03-31
712,982 GBP2023-03-31
Cash at bank and in hand
179,063 GBP2024-03-31
73,932 GBP2023-03-31
Current Assets
1,043,395 GBP2024-03-31
786,914 GBP2023-03-31
Net Current Assets/Liabilities
417,047 GBP2024-03-31
372,843 GBP2023-03-31
Total Assets Less Current Liabilities
478,411 GBP2024-03-31
426,155 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-24,167 GBP2023-03-31
Net Assets/Liabilities
463,073 GBP2024-03-31
388,668 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
462,073 GBP2024-03-31
387,668 GBP2023-03-31
Equity
463,073 GBP2024-03-31
388,668 GBP2023-03-31
Average Number of Employees
382023-04-01 ~ 2024-03-31
332022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Goodwill
750,000 GBP2023-03-31
Intangible Assets - Gross Cost
750,000 GBP2023-03-31
Intangible assets - Disposals
-750,000 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
750,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
750,000 GBP2023-03-31
Intangible assets - Disposals and decrease in the amortization or impairment
-750,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
126,695 GBP2024-03-31
142,918 GBP2023-03-31
Other
512 GBP2024-03-31
4,178 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
127,207 GBP2024-03-31
147,096 GBP2023-03-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-47,063 GBP2023-04-01 ~ 2024-03-31
Other
-3,666 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-50,729 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
65,716 GBP2024-03-31
90,114 GBP2023-03-31
Other
137 GBP2024-03-31
3,700 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
65,853 GBP2024-03-31
93,814 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
22,665 GBP2023-04-01 ~ 2024-03-31
Other
103 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
22,768 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-47,063 GBP2023-04-01 ~ 2024-03-31
Other
-3,666 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-50,729 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
60,979 GBP2024-03-31
52,804 GBP2023-03-31
Other
375 GBP2024-03-31
478 GBP2023-03-31
Investments in Subsidiaries
10 GBP2024-03-31
30 GBP2023-03-31
Cost valuation
10 GBP2024-03-31
30 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
358,265 GBP2024-03-31
359,488 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
224,458 GBP2024-03-31
177,083 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
864,332 GBP2024-03-31
712,982 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
10,000 GBP2023-03-31
Non-current, Amounts falling due after one year
24,167 GBP2023-03-31

Related profiles found in government register
  • THOMAS CONSULTING LIMITED
    Info
    THOMAS CONSULTING (CIVIL AND STRUCTURAL ENGINEERS) LIMITED - 2012-04-18
    THOMAS CONSULTING LIMITED - 2010-12-01
    CANDEX LIMITED - 2009-12-23
    Registered number 07074787
    32 Eaton Avenue, Matrix Park Buckshaw Village, Chorley PR7 7NA
    Private Limited Company incorporated on 2009-11-12 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-09
    CIF 0
  • THOMAS CONSULTING LIMITED
    S
    Registered number 07074787
    32, Eaton Avenue, Buckshaw Village, Chorley, England, PR7 7NA
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    32 Eaton Avenue, Buckshaw Village, Chorley, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20 GBP2022-06-30
    Person with significant control
    2021-12-22 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    32 Eaton Avenue, Buckshaw Village, Chorley, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20,104 GBP2022-06-30
    Person with significant control
    2021-12-22 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.