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

Roe, Thomas Paul

    Related profiles found in government register
  • Roe, Thomas Paul
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Cromwell Road, Grimsby, DN31 2BA, England

      IIF 1 IIF 2
    • icon of address Henry Boot Way, Priory Park East, Hull, HU4 7DY, England

      IIF 3 IIF 4
  • Roe, Thomas Paul
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincs, DN31 3ET, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 174, Cromwell Road, Grimsby, DN31 2BA, England

      IIF 8
  • Roe, Thomas Paul
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Cromwell Road, Grimsby, DN31 2BA, England

      IIF 9 IIF 10
    • icon of address C/o Currie Young Limited Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 11
  • Mr Thomas Paul Roe
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincs, DN31 3ET, United Kingdom

      IIF 12
    • icon of address 174, Cromwell Road, Grimsby, DN31 2BA, England

      IIF 13
    • icon of address Henry Boot Way, Priory Park East, Hull, HU4 7DY, England

      IIF 14 IIF 15
    • icon of address C/o Currie Young Limited Ground Floor, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 16
  • Mr Thomas Roe
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117-119 Cleethorpe Road, Grimsby, N E Lincs, DN31 3ET, United Kingdom

      IIF 17
  • Mr Thomas Paul Roe
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Thomas Roe
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roe, Tom
    British company director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Pasture Lane, Scartho Top, Grimsby, North East Lincolnshire, DN33 3TF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Currie Young Limited Ground Floor, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 174 Cromwell Road, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    286,205 GBP2020-12-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 5 - Director → ME
  • 3
    HULL LEXUS CENTRE LIMITED - 2001-05-23
    icon of address 174 Cromwell Road, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,020,071 GBP2020-12-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 174 Cromwell Road, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,802 GBP2020-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Henry Boot Way, Priory Park East, Hull, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    93,990 GBP2020-12-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Henry Boot Way, Priory Park East, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    WINSOR CARS LIMITED - 1993-08-05
    MUSTNORTH LIMITED - 1985-05-21
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    104,153 GBP2016-06-30
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 119 Cleethorpe Road, Grimsby, South Humberside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,039 GBP2019-03-31
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 174 Cromwell Road, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    362,365 GBP2020-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 174 Cromwell Road, Grimsby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,659,817 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 174 Cromwell Road, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,343 GBP2024-12-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 1 - Director → ME
Ceased 7
  • 1
    icon of address 174 Cromwell Road, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    286,205 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-26
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    HULL LEXUS CENTRE LIMITED - 2001-05-23
    icon of address 174 Cromwell Road, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,020,071 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2020-10-26
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 174 Cromwell Road, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,802 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-26
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address Henry Boot Way, Priory Park East, Hull, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    93,990 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-01-31 ~ 2021-11-30
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    icon of address 174 Cromwell Road, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    362,365 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-26
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 174 Cromwell Road, Grimsby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,659,817 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    115,384 GBP2021-12-31
    Officer
    icon of calendar 2019-01-25 ~ 2021-08-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2021-08-13
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.