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

Carpenter, Thomas Digby Xavier

    Related profiles found in government register
  • Carpenter, Thomas Digby Xavier
    British events born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, United Kingdom

      IIF 1
  • Carpenter, Thomas Digby Xavier
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, England

      IIF 2 IIF 3
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, United Kingdom

      IIF 4
    • icon of address Cholmondley House, Dee Hills Park, Chester, CH3 5AR, United Kingdom

      IIF 5
    • icon of address Carreglwyd, Llanfaethlu, Holyhead, LL65 4NY, United Kingdom

      IIF 6
  • Carpenter, Thomas Digby Xavier
    British events director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garreglwyd, Estate, Llanfaethlu, Holyhead, Gwynedd, LL65 4NY, United Kingdom

      IIF 7
  • Carpenter, Thomas Digby Xavier

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, United Kingdom

      IIF 8
  • Thomas Digby Xavier Carpenter
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, United Kingdom

      IIF 9
  • Mr Thomas Xavier
    British born in April 1987

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Mackness Building, Beech Road, Rushden, NN10 6DE, England

      IIF 10
    • icon of address The Mackness Building, Beech Road, Rushden, Northants, NN10 6DE

      IIF 11
  • Thomas, Xavier
    British auto mechanic born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gilchrist Close, Bessemer Road, Norwich, NR4 6AT, United Kingdom

      IIF 12
  • Mr Xavier Thomas
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gilchrist Close, Bessemer Road, Norwich, NR4 6AT, United Kingdom

      IIF 13
  • Xavier, Thomas
    British company director born in April 1987

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Mackness Building, Beech Road, Rushden, NN10 6DE, England

      IIF 14
    • icon of address The Mackness Building, Beech Road, Rushden, Northants, NN10 6DE

      IIF 15
  • Cox, Stephen
    British none born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Strawberry Hill, Strawberry Hill, Newent, Gloucestershire, GL18 1LH, England

      IIF 16
  • Charles Robert Cox Mcneill Love
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 17
  • Mcneill Love, Charles Robert Cox
    British chief executive officer born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Henty Walk, Dover House Road, London, Putney, SW15 5AG, United Kingdom

      IIF 18
  • Mcneill Love, Charles Robert Cox
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS, United Kingdom

      IIF 19
  • Mcneill Love, Charles Robert Cox
    British events born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wardour Court, Tisbury, Salisbury, SP3 6QX, United Kingdom

      IIF 20
  • Thomas Xavier
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Hill, Hannah
    British j9 and operations director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184-187, Sidwell Street, Exeter, EX4 6RD, England

      IIF 22
  • Mr Stephen Cox
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon House, Icknield Way, Wallingford, Oxfordshire, OX10 6PP

      IIF 23
  • Xavier, Thomas
    British content producer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Xavier, Thomas
    British Citizen director born in April 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 43a, Talbot Road, Bournemouth, BH9 2JB, United Kingdom

      IIF 25
  • Mr Thomas Digby Xavier Carpenter
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, CH3 5AR, United Kingdom

      IIF 26
    • icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 27
    • icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 28
    • icon of address Cholmondley House, Dee Hills Park, Chester, CH3 5AR, United Kingdom

      IIF 29
  • Mcneill Love, Charles Robert Cox
    English director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 30
  • Cox, Stephen
    British businessman born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Narplan House, 63 Main Street, Rutherglen, Glasgow, G73 2JH, Scotland

      IIF 31
  • Cox, Stephen
    British director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 32
  • Cox, Stephen
    British events born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 33
  • Cox, Stephen James, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 5 Regents Road, St. Helens, Merseyside, WA10 3HU

      IIF 34
  • Cox, Stephen
    Scottish company director born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Fortrose Street, R3, Glasgow, G11 5NS, Scotland

      IIF 35
  • Cox, Stephen, Dr
    British doctor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Whittle Street, St. Helens, WA10 3EE, England

      IIF 36
  • Mcneill Love, Charles Robert Cox
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mr Stephen Cox
    Scottish born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Fortrose Street, R3, Glasgow, G11 5NS, Scotland

      IIF 38
  • Cox, Stephen
    British nightclub owner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stonefield Place, Blantyre, Glasgow, G72 9TH, Scotland

      IIF 39
  • Cox, Stephen James, Dr
    British doctor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Whittle Street, St. Helens, Merseyside, WA10 3EE, United Kingdom

      IIF 40
  • Cox, Stephen James, Dr
    British gp born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Regents Road, St. Helens, Merseyside, WA10 3HU

      IIF 41
  • Cox, Stephen James, Dr
    British medical practitioner born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Regents Road, St. Helens, Merseyside, WA10 3HU

      IIF 42
  • Cox, Stephen James, Dr
    British none born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Helen Chamber Ltd, Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY, Uk

      IIF 43
  • Dr Stephen James Cox
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Whittle Street, St. Helens, Merseyside, WA10 3EE, United Kingdom

      IIF 44
  • Hill, Hannah
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24.1 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 45
  • Hill, Hannah
    British events born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Goldsmith Avenue, London, W3 6HN

      IIF 46
  • Dr Stephen Cox
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Whittle Street, St. Helens, WA10 3EE, England

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 5 Gilchrist Close, Bessemer Road, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,181 GBP2025-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -210,123 GBP2024-03-31
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cholmondley House, Dee Hills Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,388 GBP2024-03-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Garreglwyd Estate, Llanfaethlu, Holyhead, Gwynedd, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    70,859 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Cholmondeley House, Dee Hills Park, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,074 GBP2022-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Cholmondeley House, Dee Hills Park, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,974 GBP2024-10-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Cholmondeley House, Dee Hills Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -286,886 GBP2024-08-31
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Abacus House Rope Walk, Garstang, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 41 - Director → ME
  • 10
    16 MUSIC LTD - 2015-07-03
    CH BUSINESS LTD - 2021-03-23
    icon of address The Mackness Building, Beech Road, Rushden, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    138 GBP2024-03-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 45 Park Street Park Street, Crediton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 22 - Director → ME
  • 14
    ON THE OTHER FOOT LIMITED - 2023-08-14
    icon of address The Mackness Building, Beech Road, Rushden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 46 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 23 Whittle Street, St. Helens, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 529 Warrington Road, Rainhill Village Surgery, Rainhill, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    816 GBP2024-03-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 24.1 Coda Studios 189 Munster Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,220 GBP2024-12-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address Cholmondeley House, Dee Hills Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    7,517 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-03-02 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 12 Fortrose Street, R3, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 6 Wardour Court, Tisbury, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address 46 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 32 - Director → ME
  • 23
    icon of address 43a Talbot Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2018-03-31
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    SEEKR LIMITED - 2015-09-30
    icon of address 5 Henty Walk, Dover House Road, London, Putney, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-07 ~ 2017-07-05
    IIF 18 - Director → ME
  • 2
    icon of address 46 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2015-07-16
    IIF 39 - Director → ME
  • 3
    icon of address Abacus House Rope Walk, Garstang, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2007-10-24
    IIF 34 - Secretary → ME
  • 4
    icon of address 72 Goldsmith Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,201 GBP2016-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2025-03-10
    IIF 46 - Director → ME
  • 5
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    138 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2020-03-02
    IIF 19 - Director → ME
  • 6
    icon of address Avalon House, Icknield Way, Wallingford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    52,588 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2017-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Regents Road, St Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    19,791 GBP2024-12-31
    Officer
    icon of calendar 1998-04-20 ~ 2002-05-05
    IIF 42 - Director → ME
  • 8
    SCHEMEHELP LIMITED - 1990-02-26
    QUALITEC (ST. HELENS) LIMITED - 1996-01-17
    ST HELENS CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-02-01
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (14 parents)
    Equity (Company account)
    3,604,636 GBP2023-03-31
    Officer
    icon of calendar 2015-11-24 ~ 2016-09-27
    IIF 43 - Director → ME
  • 9
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2013-02-01
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.