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 Andrew David Thomas

    Related profiles found in government register
  • Mr Andrew David Thomas
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, PE9 2EP, United Kingdom

      IIF 1
  • Mr Andrew David Thomas
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Arkle House, Lonsdale Street, Carlisle, Cumbria, CA1 1BJ, England

      IIF 2
  • Mr Andrew John Thomas
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Whites Road, Cleethorpes, DN35 8RN, England

      IIF 3
    • 38, Whites Road, Cleethorpes, DN35 8RN, United Kingdom

      IIF 4
  • Mr Andrew Thomas
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Higher Trezaise, Roche, St. Austell, Cornwall, PL26 8HS, United Kingdom

      IIF 5
  • Mr Andrew David Thomas
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr David Andrew Thomas
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap, Street, Lower Withington, Cheshire, SK11 9EG

      IIF 9
    • 16, Broadway, Wilmslow, SK9 1NB, England

      IIF 10
  • Thomas, Andrew David
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Arkle House, Lonsdale Street, Carlisle, Cumbria, CA1 1BJ, England

      IIF 11
  • Thomas, Andrew John
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Whites Road, Cleethorpes, DN35 8RN, England

      IIF 12
  • Thomas, Andrew John
    British scaffold manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Whites Road, Cleethorpes, DN35 8RN, United Kingdom

      IIF 13
  • Thomas, Andrew
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28, Southwell Way, Uppingham, Oakham, LE15 9EZ, England

      IIF 14
  • Thomas, Andrew
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Higher Trezaise, Roche, St. Austell, Cornwall, PL26 8HS, United Kingdom

      IIF 15
  • Thomas, Andrew
    British plant repairer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Trenowah Road, Bethel, St. Austell, Cornwall, PL25 3EB

      IIF 16
  • Thomas, Andrew David
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, PE9 2EP, United Kingdom

      IIF 17
  • Thomas, Andrew David
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, A, Foundry Road, Stamford, PE9 2PY, England

      IIF 18
  • Thomas, Andrew David
    British estate agent born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Eastgate Mews, Whittlesey, Peterborough, PE7 1PU, England

      IIF 19
  • Thomas, Andrew David
    British police officer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Elgar Way, Stamford, Lincolnshire, PE9 1EY

      IIF 20
  • Thomas, Andrew David
    British

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 9PA, England

      IIF 21
  • Thomas, Andrew David
    British company director

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 22
  • Thomas, Andrew David
    British director

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 23
  • Thomas, Andrew David
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 24
  • Thomas, Andrew David
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 25
  • Thomas, Andrew David
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 26
    • Hillgate House, Hill Street, Corbridge, Northumberland, NE45 5AA

      IIF 27
  • Thomas, Andrew
    British director born in July 1961

    Registered addresses and corresponding companies
  • Thomas, David Andrew
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 35
  • Thomas, David Andrew
    British advertising executive born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 36
  • Thomas, David Andrew
    British agency director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 37 IIF 38
  • Thomas, David Andrew
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Macclesfield, Cheshire, SK11 9EG, United Kingdom

      IIF 39
  • Thomas, David Andrew
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Broadway, Wilmslow, Cheshire, SK9 1NB, United Kingdom

      IIF 40
  • Thomas, Andrew
    British veterinary surgeon born in February 1961

    Resident in Gb-wls

    Registered addresses and corresponding companies
    • 26, Broad St, Barry, Vale Of Glamorgan, CF62 7AD, Wales

      IIF 41
  • Thomas, David Andrew
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Macclesfield, Cheshire, SK11 9EG, United Kingdom

      IIF 42
  • Thomas, Andrew
    British engineer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, Jasmin House, Wickham Road, London, SE4 1NF, United Kingdom

      IIF 43
  • Thomas, Andrew
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 44 IIF 45
  • Thomas, Andrew David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    12 Higher Trezaise, Roche, St. Austell, Cornwall
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    129,436 GBP2024-10-31
    Officer
    2005-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    38 Whites Road, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,899 GBP2021-02-28
    Officer
    2017-02-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    38 Whites Road, Cleethorpes, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,694 GBP2024-03-30
    Officer
    2023-03-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Old Post Office Cottage Trap Street, Lower Withington, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 39 - Director → ME
  • 5
    3 Eastgate Mews, Whittlesey, Peterborough
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,409 GBP2016-04-29
    Officer
    2013-07-09 ~ dissolved
    IIF 19 - Director → ME
  • 6
    Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,699 GBP2024-04-30
    Officer
    2016-04-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2007-05-24 ~ dissolved
    IIF 25 - Director → ME
    2007-05-24 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    VINYL MEDIA LIMITED - 2004-10-05
    Arkle House, 31 Lonsdale Street, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    2000-07-14 ~ now
    IIF 11 - Director → ME
    2007-07-21 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Arkle House, 31 Lonsdale Street, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,446 GBP2024-10-31
    Officer
    2023-09-05 ~ now
    IIF 45 - Director → ME
    2024-03-15 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2024-03-15 ~ 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
  • 10
    SMITH PARKER LIMITED - 2023-08-24
    WESTON & WESTON LIMITED - 2020-10-04
    Arkle House, Lonsdale Street, Carlisle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2023-05-31 ~ now
    IIF 24 - Director → ME
    2024-03-15 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    Arkle House, 31 Lonsdale Street, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,896 GBP2024-10-31
    Officer
    2023-09-05 ~ now
    IIF 44 - Director → ME
    2024-03-15 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    13 A, Foundry Road, Stamford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,508 GBP2016-06-30
    Officer
    2012-06-28 ~ dissolved
    IIF 18 - Director → ME
  • 13
    Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    1993-07-31 ~ dissolved
    IIF 26 - Director → ME
  • 14
    7a Kenton Park Mansions, Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-07 ~ dissolved
    IIF 43 - Director → ME
  • 15
    28 Southwell Way, Uppingham, Oakham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-12 ~ dissolved
    IIF 14 - Director → ME
  • 16
    Old Post Office Cottage, Trap, Street, Lower Withington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    73,901 GBP2024-02-28
    Officer
    2008-02-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    BOUNTY (UK) LIMITED - 2021-06-07
    BOUNTY SCA (UK) LIMITED - 2001-07-30
    BOUNTY SERVICES LIMITED - 1999-12-22
    BOUNTY GIFT-PAX LIMITED - 1991-08-21
    BOUNTY SERVICES LIMITED - 1989-06-16
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 31 - Director → ME
  • 2
    29 Broadwater Road, Welwyn Garden City, Herdfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-10 ~ 2008-11-30
    IIF 34 - Director → ME
  • 3
    QUAYSHELFCO 1140 LIMITED - 2005-05-11
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 30 - Director → ME
  • 4
    QUAYSHELFCO 1124 LIMITED - 2004-12-30
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 28 - Director → ME
  • 5
    QUAYSHELFCO 1118 LIMITED - 2004-12-15
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 33 - Director → ME
  • 6
    ROTAMARKET LIMITED - 1985-11-27
    6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 32 - Director → ME
  • 7
    BOUNTY EURO RSCG LIMITED - 2005-01-05
    BOUNTY SCA WORLDWIDE LIMITED - 2001-07-30
    BOUNTY GROUP HOLDINGS LIMITED - 1999-12-22
    PRINTSPEEDY LIMITED - 1995-08-23
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 29 - Director → ME
  • 8
    CORBRIDGE CLOTHING LIMITED - 2015-02-04
    CROSSCO (1067) LIMITED - 2007-11-12
    16 Hill Street, Corbridge, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,126 GBP2015-10-31
    Officer
    2007-11-06 ~ 2012-03-01
    IIF 27 - Director → ME
    2007-11-06 ~ 2012-03-01
    IIF 23 - Secretary → ME
  • 9
    MCCANN ERICKSON COMMUNICATIONS HOUSE LIMITED - 2009-10-22
    MCCANN-ERICKSON MANCHESTER LIMITED - 2006-03-22
    ROYDS MCCANN MANCHESTER LIMITED - 1989-01-10
    BACKSHIFT LIMITED - 1986-07-03
    Bonis Hall, Prestbury, Macclesfield Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    1994-01-14 ~ 2004-02-27
    IIF 36 - Director → ME
  • 10
    16 Broadway, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,960 GBP2020-01-31
    Officer
    2012-01-03 ~ 2017-12-29
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-29
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    26 Broad St, Barry, Vale Of Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2010-07-28 ~ 2015-05-11
    IIF 41 - Director → ME
  • 12
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2004-03-01 ~ 2004-05-27
    IIF 38 - Director → ME
  • 13
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -804,726 GBP2017-03-31
    Officer
    2004-04-01 ~ 2004-05-27
    IIF 37 - Director → ME
  • 14
    Mike Matthews, Roythornes Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    679 GBP2024-05-31
    Officer
    2009-06-12 ~ 2011-04-19
    IIF 20 - Director → ME
  • 15
    7 Trenowah Road, Bethel, St. Austell, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    34,744 GBP2024-12-31
    Officer
    2017-08-22 ~ 2025-09-10
    IIF 16 - Director → ME
  • 16
    16 Broadway, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-05
    Officer
    2010-11-30 ~ 2013-12-01
    IIF 40 - Director → ME

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.