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 Anthony Sykes

    Related profiles found in government register
  • Mr Thomas Anthony Sykes
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 1
    • icon of address Aaron And Partners Llp Lakeside House, Lakeside House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, England

      IIF 2
    • icon of address Arley House, Uffington, Shrewsbury, SY4 4SY, England

      IIF 3
    • icon of address Arley House, Uffington, Shrewsbury, SY4 4SY, United Kingdom

      IIF 4
    • icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 5
  • Sykes, Thomas Anthony
    British ceo born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aaron & Partners Llp, Lakeside House, Oxon Business Park, Shrewsbury, SY3 5HJ, England

      IIF 6
    • icon of address Aaron & Partners Llp, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, England

      IIF 7
    • icon of address C/o Thomas Thomas & Co. Ltd, Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, England

      IIF 8
  • Sykes, Thomas Anthony
    British chief executive born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arley House, Uffington, Shrewsbury, SY4 4SY, United Kingdom

      IIF 9
    • icon of address 4.08 Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, United Kingdom

      IIF 10
  • Sykes, Thomas Anthony
    British chief executive officer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 11
  • Sykes, Thomas Anthony
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264a, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 12
    • icon of address Aaron & Partners Llp, Lakeside House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, England

      IIF 13
    • icon of address Confluence Cottage, Atcham, Shrewsbury, Shropshire, SY5 6QJ

      IIF 14
    • icon of address Lakeside House, Holsworth Park, Shrewsbury, SY3 5HJ, England

      IIF 15
    • icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 16 IIF 17
    • icon of address Willow Lodge, Tilstock Crescent, Shrewsbury, SY2 6HW, England

      IIF 18
    • icon of address 36, Cavendish Road, Clarendon Park, Stoke-on-trent, Staffordshire, ST10 4RH

      IIF 19
    • icon of address Stafford Park 1, Stafford Park 1, Telford, TF3 3BD, England

      IIF 20
    • icon of address West Advisory, E-innovation Centre, Priorslee, Telford, Shropshire, TF2 9FT

      IIF 21
  • Sykes, Thomas Anthony
    British chairman born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 22
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, England

      IIF 23
  • Sykes, Thomas Anthony
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1.06, Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW, England

      IIF 24
  • Sykes, Thomas Anthony
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Chetwynd End, Newport, Shropshire, TF10 7JE

      IIF 25
  • Sykes, Thomas Anthony
    British it consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Chetwynd End, Newport, Shropshire, TF10 7JE

      IIF 26 IIF 27
  • Sykes, Thomas Anthony
    British it consultant

    Registered addresses and corresponding companies
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 28
  • Sykes, Thomas Anthony

    Registered addresses and corresponding companies
    • icon of address 27 Chetwynd End, Newport, Shropshire, TF10 7JE

      IIF 29
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4.08 Grosvenor House Hollinswood Road, Central Park, Telford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 10 - Director → ME
  • 2
    SYKES PRO CLEAN LIMITED - 2021-06-03
    icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,000,438 GBP2022-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 17 - Director → ME
  • 3
    PRO CLEAN PAINTMASTER LIMITED - 2021-06-24
    icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59,824 GBP2021-06-30
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address West Advisory E-innovation Centre, Priorslee, Telford, Shropshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -423,289 GBP2018-12-31
    Officer
    icon of calendar 2019-08-03 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    51,813 GBP2021-12-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -680,406 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Arley House, Uffington, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Arley House, Uffington, Shrewsbury, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    PROOVIT LIMITED - 2013-08-06
    SECURE VERIFICATION SERVICES LIMITED - 2011-01-12
    icon of address Suite 4.08 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,330 GBP2024-12-31
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 10
    CARE EXCELLENCE HOLDINGS LIMITED - 2019-02-21
    icon of address Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 13 - Director → ME
Ceased 14
  • 1
    icon of address Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,040 GBP2024-09-30
    Officer
    icon of calendar 2019-02-27 ~ 2020-11-30
    IIF 19 - Director → ME
  • 2
    WILLOW LODGE (SHREWSBURY) LIMITED - 2019-02-21
    icon of address Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    230,784 GBP2024-03-31
    Officer
    icon of calendar 2019-02-27 ~ 2020-11-30
    IIF 18 - Director → ME
  • 3
    icon of address 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    934,682 GBP2018-07-31
    Officer
    icon of calendar 2004-05-13 ~ 2010-11-01
    IIF 26 - Director → ME
    icon of calendar 2004-05-13 ~ 2010-11-01
    IIF 29 - Secretary → ME
  • 4
    icon of address Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2012-04-30 ~ 2017-11-01
    IIF 23 - Director → ME
    icon of calendar 2014-05-01 ~ 2017-11-01
    IIF 30 - Secretary → ME
  • 5
    icon of address Stafford Park 1 C/o Pro Repair, Stafford Park 1, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2022-01-31
    IIF 12 - Director → ME
  • 6
    SYKES PRO CLEAN LIMITED - 2021-06-03
    icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,000,438 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-01-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    PAINTMASTER (UK) LIMITED - 2021-06-24
    icon of address Stafford Park 1, Stafford Park 1, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,771 GBP2021-06-30
    Officer
    icon of calendar 2020-02-01 ~ 2022-01-31
    IIF 20 - Director → ME
  • 8
    icon of address Morgan Place Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    178,768 GBP2024-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2018-11-09
    IIF 7 - Director → ME
  • 9
    ROCKFORD COMPUTER SYSTEMS LIMITED - 2004-06-09
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,001 GBP2024-03-31
    Officer
    icon of calendar 2001-08-02 ~ 2017-11-01
    IIF 22 - Director → ME
    icon of calendar 2002-09-09 ~ 2017-11-01
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2017-11-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 10
    icon of address Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,265 GBP2024-03-31
    Officer
    icon of calendar 2019-02-27 ~ 2020-11-30
    IIF 14 - Director → ME
  • 11
    ROCKFORD ELECTRONICS LIMITED - 2008-04-03
    icon of address 49 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2012-09-28
    IIF 27 - Director → ME
  • 12
    icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -680,406 GBP2022-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2024-04-22
    IIF 11 - Director → ME
  • 13
    PROOVIT LIMITED - 2013-08-06
    SECURE VERIFICATION SERVICES LIMITED - 2011-01-12
    icon of address Suite 4.08 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,330 GBP2024-12-31
    Officer
    icon of calendar 2009-06-29 ~ 2011-10-06
    IIF 25 - Director → ME
  • 14
    icon of address Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -255,466 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-11-30
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.