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

Thomas, Elfed

    Related profiles found in government register
  • Thomas, Elfed
    Welsh company director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Quinton Hazel, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS, Wales

      IIF 1
  • Thomas, Elfed
    Welsh director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Penrhos Manor, Oak Drive, Colwyn Bay, Clwyd, LL29 7YW, Wales

      IIF 2
  • Thomas, Elfed
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 196, High Road, Wood Green, London, N22 8HH, England

      IIF 3
    • 21 St Asaph Business Park, St Asaph, LL17 0LJ, Wales

      IIF 4
  • Thomas, Elfed
    British manager born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Telfords Lodge, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 5
  • Thomas, Elfed Wyn
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Nursery, Dolwyd, Mochdre, Colwyn Bay, Conwy, LL28 5HP, Wales

      IIF 6
    • 38 Gloddaeth View, Penrhyn Bay, Llandudno, Gwynedd, LL30 3FB

      IIF 7
    • 38, Gloddath View Penrhyn Bay, Llandudno, LL30 3FB, United Kingdom

      IIF 8
    • Dept 7601, 196 High Road, Wood Green, London, N22 8HH, England

      IIF 9
    • 21, St. Asaph Business Park, St. Asaph, LL17 0LJ, Wales

      IIF 10
  • Thomas, Elfed Wyn
    British accounts manager born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Quinton Hazell Enterprise Parc, Glan-y-wern Road, Colwyn Bay, LL28 5BS, Wales

      IIF 11
  • Thomas, Elfed Wyn
    British company director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Chestnut Court, Parc Menai, Bangor, LL57 4FH, Wales

      IIF 12
    • Quinton Hazel Enterprise Parc, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS, Wales

      IIF 13
    • M Sparc, Menai Science Park, Gaerwen, Anglesey, LL60 6AA, Wales

      IIF 14
    • 21, St. Asaph Business Park, St. Asaph, LL17 0LJ, Wales

      IIF 15
  • Thomas, Elfed Wyn
    British director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Chestnut Court, Parc Menai, Bangor, LL57 4FH, United Kingdom

      IIF 16 IIF 17
    • Quiton Hazel Commerce Parc, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS, Wales

      IIF 18
    • Unit 1b, Mochdre Commerce Park, Colwyn Bay, Conwy, LL28 5HX

      IIF 19
    • Riverside Business Park, Benarth Road, Conwy, Gwynedd, LL32 8UB, Wales

      IIF 20
    • Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 21
    • M Sparc, Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, Wales

      IIF 22
    • Dhr House Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, L20 6PF

      IIF 23
    • C/o Rockcliffe Buildings, No1 Hanson Road, Aintree, Liverpool, L9 7BP, England

      IIF 24 IIF 25
    • 38 Gloddaeth View, Penrhyn Bay, Llandudno, Gwynedd, LL30 3FB

      IIF 26 IIF 27 IIF 28
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 33
    • 18, The Parks, Newton Le Willows, Merseyside, WA12 0JQ

      IIF 34
  • Thomas, Peris
    British management consultant born in April 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 35
  • Me Elfed Thomas
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, St. Asaph Business Park, St. Asaph, LL17 0LJ, Wales

      IIF 36
  • Mr Elfed Thomas
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Chestnut Court, Parc Menai, Bangor, LL57 4FH, Wales

      IIF 37
    • Quinton Hazell Enterprise Parc, Glan-y-wern Road, Colwyn Bay, LL28 5BS, Wales

      IIF 38
    • 21 St Asaph Business Park, St Asaph, LL17 0LJ, Wales

      IIF 39 IIF 40
  • Thomas, Elfed
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Parks, Newton Le Willows, Merseyside, WA12 0JQ, England

      IIF 41
  • Thomas, Elfed
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chestnut Court, Parc Menai, Bangor, LL57 4FH, United Kingdom

      IIF 42
    • St. Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 43
    • Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, United Kingdom

      IIF 44
  • Mr Peris Thomas
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 45
  • Mr Elfed Wyn Thomas
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Chestnut Court, Parc Menai, Bangor, Gwynedd, LL57 4FH, Wales

      IIF 46
    • The Nursery, Dolwyd, Mochdre, Colwyn Bay, Conwy, LL28 5HP, Wales

      IIF 47
  • Mr Peris Thomas
    British born in April 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 37
  • 1
    350 LTD
    09141240
    Penrhos Manor, Oak Drive, Colwyn Bay, Clwyd, Wales
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,233 GBP2015-07-31
    Officer
    2015-11-15 ~ dissolved
    IIF 2 - Director → ME
  • 2
    BROADBAND INFRASTRUCTURE COMPANY LTD
    - now 10890135
    BRIT FIBRE NETWORKS LTD
    - 2021-01-27 10890135
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -39,260 GBP2019-03-31
    Officer
    2018-04-02 ~ 2022-12-01
    IIF 33 - Director → ME
    Person with significant control
    2018-04-09 ~ 2018-09-11
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    C L T LANGUAGE TRAINING LTD
    - now 05858308
    ATHENS MANAGEMENT LIMITED - 2006-09-06
    C/o Rockcliffe Buildings No1 Hanson Road, Aintree, Liverpool, England
    Liquidation Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    24,482 GBP2015-06-30
    Officer
    2015-10-08 ~ 2016-05-17
    IIF 25 - Director → ME
  • 4
    CITYFIBRE METRO NETWORKS LIMITED - now
    FIBRECITY SCOTLAND LTD
    - 2011-08-02 06586002
    15 Bedford Street, London
    Active Corporate (14 parents)
    Officer
    2008-06-26 ~ 2011-01-27
    IIF 29 - Director → ME
  • 5
    CITYFIBRE NETWORKS LIMITED - now
    WIRELESS NETWORK SYSTEMS LIMITED
    - 2011-04-08 07193219
    15 Bedford Street, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    2010-03-17 ~ 2011-01-13
    IIF 8 - Director → ME
  • 6
    CLT WORLD LIMITED
    09217454
    C/o Rockcliffe Buildings No1 Hanson Road, Aintree, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 24 - Director → ME
  • 7
    CONFICTURA PLC
    - now 14602080
    CONFICTURA PLC
    - 2025-11-19 14602080
    Dept 7601 196 High Road, Wood Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2024-06-01 ~ now
    IIF 9 - Director → ME
    2023-01-18 ~ 2024-01-15
    IIF 4 - Director → ME
    Person with significant control
    2023-01-18 ~ 2024-01-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    CONNEXGEN LIMITED
    13858306
    St. Johns Chambers, Love Street, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 43 - Director → ME
  • 9
    COVERD LIMITED
    08371379
    Delivered Creative, Riverside Business Park, Benarth Road, Conwy, Gwynedd, Wales
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,348 GBP2016-01-31
    Officer
    2017-03-09 ~ dissolved
    IIF 20 - Director → ME
  • 10
    EARLESTOWN TECHNOLOGY LIMITED
    - now 06587286
    I3 GROUP LIMITED
    - 2011-05-10 06587286 07599781
    H2O NETWORKS GROUP LIMITED
    - 2009-02-04 06587286
    H2O GROUP LTD
    - 2008-10-22 06587286
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2008-06-26 ~ 2011-06-07
    IIF 27 - Director → ME
  • 11
    FIBRE ASSOCIATES LTD
    - now 04444941
    FUMO COMMUNICATIONS (UK) LIMITED - 2002-12-30
    Dhr House Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland
    Dissolved Corporate (11 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 23 - Director → ME
  • 12
    FIBRECITY BOURNEMOUTH LTD
    06585858
    15 Bedford Street, London
    Active Corporate (13 parents)
    Officer
    2008-06-26 ~ 2011-01-27
    IIF 7 - Director → ME
  • 13
    FIBRECITY DUNDEE LTD
    06585853
    38 De Montfort Street, Leicester
    Dissolved Corporate (8 parents)
    Officer
    2008-06-26 ~ 2011-01-27
    IIF 30 - Director → ME
  • 14
    FIBRECITY HOLDINGS LTD
    06586083 07488363
    15 Bedford Street, London
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2008-06-26 ~ 2011-01-13
    IIF 26 - Director → ME
  • 15
    FRE3WEB CIC
    16839516
    196 High Road, Wood Green, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 3 - Director → ME
  • 16
    GIGLER LIMITED - now
    FIBRECITY WESSEX LIMITED
    - 2012-08-30 06555306
    15 Bedford Street, London
    Dissolved Corporate (11 parents)
    Officer
    2008-04-04 ~ 2011-01-27
    IIF 31 - Director → ME
  • 17
    H20 NETWORKS LTD
    04896797
    Central Square 8th Floor, 29 Wellington Square, Leeds, West Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    2004-12-14 ~ 2011-01-13
    IIF 28 - Director → ME
  • 18
    H20 SUPPORT SERVICES LIMITED
    - now 05671491
    CYCLOPS ENVIRONMENTAL SERVICES LIMITED - 2009-06-17
    18 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (12 parents)
    Officer
    2011-04-14 ~ 2012-01-01
    IIF 34 - Director → ME
  • 19
    HUBASE LIMITED
    14212506
    Quinton Hazell Enterprise Parc, Glan-y-wern Road, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 20
    I3 INTERNATIONAL LIMITED
    - now 06586976
    H2O INTERNATIONAL LTD
    - 2010-04-13 06586976
    Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2008-06-26 ~ 2012-05-25
    IIF 32 - Director → ME
  • 21
    I3-GROUP LIMITED
    - now 07599781 06587286
    MOCHDRE LIMITED
    - 2011-06-14 07599781
    Rockcliffe Buildings 1 Hanson Road, Aintree Industrial Estate, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    2011-04-19 ~ 2013-09-03
    IIF 19 - Director → ME
  • 22
    I4TG LTD
    - now 11572429
    I4 TECHNOLOGY GROUP LIMITED
    - 2022-06-10 11572429
    BFN GROUP LIMITED
    - 2019-03-05 11572429
    21 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    216,070 GBP2021-09-30
    Officer
    2021-08-10 ~ 2021-09-16
    IIF 35 - Director → ME
    2018-09-17 ~ 2025-07-10
    IIF 42 - Director → ME
    Person with significant control
    2018-09-17 ~ 2021-08-23
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    2021-08-10 ~ 2021-09-16
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    ICIVITAS LIMITED
    07944179
    Quiton Hazel Commerce Parc, Glan-y-wern Road, Colwyn Bay, Clwyd
    Dissolved Corporate (4 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 24
    INNOVATION INFRASTRUCTURE COMPANY LIMITED
    11865762
    M Sparc, Menai Science Park, Gaerwen, Anglesey, Wales
    Dissolved Corporate (3 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 14 - Director → ME
  • 25
    LONGROCK GROUND WORKS LTD
    03761506
    Xvena Limited, Quinton Hazel, Glan-y-wern Road, Colwyn Bay, Clwyd
    Dissolved Corporate (8 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 1 - Director → ME
  • 26
    NUEWAVE LTD
    13046411
    Telford Lodge, Benarth Road, Conwy, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-02-01 ~ 2021-06-30
    IIF 5 - Director → ME
  • 27
    OPENCITY MEDIA LIMITED
    07007637
    38 De Montfort Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2009-09-03 ~ 2011-01-13
    IIF 41 - Director → ME
  • 28
    OPTUS LTD
    13938515
    21 St. Asaph Business Park, St. Asaph, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 29
    PF TECH BROADBAND LTD.
    - now 11816367 12145244
    PURE FIBRE BROADBAND LIMITED
    - 2020-12-19 11816367 12145244
    M Sparc, Parc Gwyddoniaeth Menai, Gaerwen, Wales
    Dissolved Corporate (3 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 22 - Director → ME
  • 30
    PF TECH WALES LTD
    12145225
    7 Chestnut Court, Parc Menai, Bangor, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-08-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 31
    PURE FIBRE BROADBAND LTD.
    - now 12145244 11816367
    PF TECH BROADBAND LTD
    - 2020-12-19 12145244 11816367
    PF TECH ENGLAND LTD
    - 2020-09-28 12145244
    21 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2019-08-08 ~ 2024-05-30
    IIF 10 - Director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 32
    PURE FIBRE HOUSING ASSOCIATION CIC
    - now 11874591
    PURE FIBRE HOUSING LIMITED
    - 2019-10-03 11874591
    Oaktree Court Business Centre Mill Lane, Ness, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 16 - Director → ME
  • 33
    PURE FIBRE ZONES LIMITED
    11576137
    M Sparc, Menai Science Park, Gaerwen, Anglesey, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 17 - Director → ME
  • 34
    SOMET GROUP COMPANIES LTD
    - now 13524873
    SOMET INVESTMENTS LTD
    - 2022-09-29 13524873
    The Nursery Dolwyd, Mochdre, Colwyn Bay, Conwy, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-22 ~ 2025-03-01
    IIF 6 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    SOMET LIMITED
    09003227
    C/o Delivered Creative, Riverside Business Park, Benarth Road, Conwy, Wales
    Dissolved Corporate (5 parents)
    Officer
    2017-01-05 ~ 2017-09-30
    IIF 21 - Director → ME
  • 36
    WORLD LANGUAGE ACADEMY LIMITED
    - now 10097260
    CLT LANGUAGE ACADEMY LIMITED
    - 2016-07-08 10097260
    Penrhos Manor, Oak Drive, Colwyn Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 44 - Director → ME
  • 37
    XVENA LTD
    08380521
    Quinton Hazel Enterprise Parc, Glan-y-wern Road, Colwyn Bay, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    2014-02-01 ~ 2015-11-12
    IIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.