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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas Campbell Myers

    Related profiles found in government register
  • Mr Thomas Campbell Myers
    New Zealander born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • Landthorne, Elstead Road, Seale, Farnham, GU10 1JA, England

      IIF 1
    • Fort Anne, South Quay, Douglas, Isle Of Man, IM1 5PD, Isle Of Man

      IIF 2 IIF 3
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Thomas Campbell Myers
    New Zealander born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • Fort Anne, South Quay, Douglas, IM1 5PD, Isle Of Man

      IIF 5
    • Fort Anne, South Quay, Douglas, Isle Of Man, IM1 5PD, Isle Of Man

      IIF 6
    • 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 7
  • Mr Thomas Campbell Kenneth Myers
    New Zealander born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • Manor House Road, Long Eaton, Nottingham, NG10 1LR

      IIF 8
    • Createme, 54 Howard Street, 3rd Floor, New York City, Ny 10013, United States

      IIF 9
    • Manor House Road, Long Eaton, Nottingham, NG10 1LR

      IIF 10
    • Unit 12, Halwell Business Park, Halwell, Totnes, TQ9 7LQ, England

      IIF 11
  • Myers, Thomas Campbell Kenneth
    New Zealander born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • Createme, 54 Howard Street, 3rd Floor, New York City, Ny 10013, United States

      IIF 12
  • Myers, Thomas Campbell Kenneth
    New Zealander ceo born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • Createme, 54 Howard Street, 3rd Floor, New York City, Ny 10013, United States

      IIF 13
  • Thomas Campbell Kenneth Myers
    New Zealander born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • Halwell Business Park, Halwell, Totnes, Devon, TQ9 7LQ, United Kingdom

      IIF 14
    • Unit 12, Halwell Business Park, Totnes, TQ9 7LQ, United Kingdom

      IIF 15
    • Unit B, Halwell Business Park, Halwell, Totnes, Devon, TQ9 7LQ

      IIF 16 IIF 17
    • Unit B, Halwell Business Park, Halwell, Totnes, TQ9 7LQ, England

      IIF 18
  • Myers, Thomas Campbell Kenneth
    New Zealander director born in December 1982

    Resident in Usa

    Registered addresses and corresponding companies
    • Alhambra House, Sixth Floor, 27-33 Charing Cross Road, London, WC2H 0AU, United Kingdom

      IIF 19
  • Thomas Campbell Kenneth Myers
    New Zealander born in December 1982

    Resident in United States Of America

    Registered addresses and corresponding companies
    • Fort Anne, Douglas, Isle Of Man, IM1 5PD

      IIF 20
  • Thomas, Peter
    New Zealander born in January 1950

    Resident in Australia

    Registered addresses and corresponding companies
    • Manor House Road, Long Eaton, Nottingham, NG10 1LR

      IIF 21
  • Thomas, Peter
    New Zealand consultantant born in January 1950

    Resident in Australia

    Registered addresses and corresponding companies
    • 15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

      IIF 22
  • Thomas Peter
    German born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 189, North Gower Street, London, NW1 2NJ, England

      IIF 23
  • Mr Peter Thomas
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorneycroft, Penrhiw Lane, Machen, Caerphilly, CF83 8RQ, Wales

      IIF 24
  • Dr Peter James Thomas
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 25
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 26
  • Peter, Thomas
    German born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 189, North Gower Street, London, NW1 2NJ, England

      IIF 27 IIF 28
  • Professor Peter Thomas
    British born in January 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

      IIF 29
  • Thomas, Peter
    British born in January 1950

    Resident in Australia

    Registered addresses and corresponding companies
    • Orion Associates Pty Limited, First Floor, 145 Toorail Road, South Yarra, Victoria, Australia

      IIF 30
  • Thomas, Peter
    British director born in January 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 31
  • Thomas, Peter James, Dr
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Gilberts Chartered Accountants & Business Advisers, London Road, St. Albans, AL1 1LJ, England

      IIF 32
    • 47, Napoleon Road, Twickenham, TW1 3EW, England

      IIF 33
  • Thomas, Peter James, Dr
    British consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 34
  • Thomas, Peter James, Professor
    British director born in January 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • 1, C/o Alfa Plc, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 35
child relation
Offspring entities and appointments 27
  • 1
    ADMQH (UK) LIMITED
    10788893
    Landthorne Elstead Road, Seale, Farnham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -235,233 GBP2020-12-31
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 2
    AVL EUROPE, LTD.
    11618169
    7 Bell Yard, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2018-10-11 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 3
    BLOCKTIMUM DIGITAL ASSETS PLC
    - now 09703173
    NEW ENERGY INVEST PLC
    - 2018-05-29 09703173
    Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    12,500 GBP2025-07-31
    Officer
    2018-05-28 ~ 2021-11-01
    IIF 27 - Director → ME
  • 4
    BLOCKTIMUM INVESTMENTS LTD
    11387246
    Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2018-05-29 ~ 2021-11-01
    IIF 28 - Director → ME
    Person with significant control
    2019-12-30 ~ 2019-12-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    CERTIFIED BUSINESS FINANCE PROFESSIONAL FOUNDATION
    11872817
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2019-03-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    CONCORD CM UK LIMITED - now
    DOWNTOWN COPYRIGHT MANAGEMENT UK LIMITED
    - 2021-06-22 09794342
    DOWNTOWN MUSIC (UK) LIMITED - 2016-02-20
    Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    17,781,375 GBP2022-12-30
    Person with significant control
    2016-04-06 ~ 2021-04-22
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 7
    DOUGLAS GILL INTERNATIONAL LIMITED
    - now 01967176
    CLIFFVINE LIMITED - 1986-02-13
    Manor House Road, Long Eaton, Nottingham
    Active Corporate (19 parents)
    Person with significant control
    2018-12-13 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 8
    DOWNTOWN MUSIC CAPITAL UK LIMITED
    13722564
    7 Bell Yard, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -662,297 GBP2024-12-31
    Person with significant control
    2021-11-03 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 9
    DOWNTOWN MUSIC UK LIMITED
    - now 07452621 09794342
    EAGLE-I MUSIC LIMITED
    - 2016-02-20 07452621
    EAGLE EYE PUBLISHING LIMITED - 2011-05-13
    7 Bell Yard, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    -6,067,097 GBP2023-12-31
    Officer
    2015-05-18 ~ 2019-09-30
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 10
    G COMMERCE LONDON LTD
    08006405
    40 Bernard Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2013-04-15 ~ 2013-05-10
    IIF 19 - Director → ME
  • 11
    GILL MARINE HOLDINGS LIMITED
    - now 08277096
    FRIAR 139 LIMITED - 2014-02-10
    Manor House Road, Long Eaton, Nottingham
    Active Corporate (23 parents, 1 offspring)
    Officer
    2018-12-13 ~ 2025-02-10
    IIF 21 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    JANE MOORE ASSOCIATES LTD
    07907627
    Thorneycroft Penrhiw Lane, Machen, Caerphilly
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,056 GBP2021-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    LABCORP INTERNATIONAL GROUP LIMITED - now
    CHILTERN INTERNATIONAL GROUP LIMITED
    - 2021-04-27 SC302773
    CZURA THORNTON LIMITED - 2006-11-29
    MM&S (5110) LIMITED - 2006-06-21
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (30 parents, 4 offsprings)
    Officer
    2014-09-19 ~ 2015-05-06
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 14
    MANIFESTO GROUP LIMITED
    - now 04002494
    THOMAS CONSULTING LTD.
    - 2009-05-07 04002494
    FACT OF THE MATTER LIMITED
    - 2003-04-13 04002494
    Amanda Ruggles, Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,839 GBP2024-12-31
    Officer
    2000-05-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    PADDLE HOLDINGS LIMITED
    13764165
    Unit 12 Halwell Business Park, Halwell, Totnes, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    22,136,472 GBP2023-08-31
    Person with significant control
    2021-11-24 ~ now
    IIF 11 - Has significant influence or control OE
  • 16
    PROFESSORS WITHOUT BORDERS
    10075923
    10th Floor Moor Place C/o Alfa Systems, 1 Fore Street Avenue, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    57,482 GBP2023-03-31
    Officer
    2023-04-21 ~ now
    IIF 32 - Director → ME
  • 17
    RED ORIGINAL LIMITED
    10889123
    Unit 12 Halwell Business Park, Totnes, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2021-11-26 ~ now
    IIF 15 - Has significant influence or control OE
  • 18
    RED PADDLE CO LIMITED
    - now 01371094 10111471
    TUSHINGHAM SAILS LIMITED - 2017-03-01
    Unit B Halwell Business Park, Halwell, Totnes, Devon
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -98,776 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    2021-11-26 ~ now
    IIF 17 - Has significant influence or control OE
  • 19
    RED PADDLE HOLDINGS LIMITED
    09647452
    Halwell Business Park, Halwell, Totnes, Devon, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-11-26 ~ now
    IIF 14 - Has significant influence or control OE
  • 20
    SAYS-U
    07676946
    Pendragon House, 65 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Officer
    2011-06-21 ~ 2020-03-01
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 21
    ST MUSIC EUROPE LTD
    10886078
    7 Bell Yard, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -2,765,830 GBP2024-12-31
    Person with significant control
    2017-07-27 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 22
    STRICTLY CONFIDENTIAL (UK) LIMITED
    - now 03693936
    SHELFCO (NO.1615) LIMITED - 1999-03-31
    Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    -583,144 GBP2021-12-30
    Person with significant control
    2019-05-07 ~ 2021-04-22
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    THE LEASING INDUSTRY PHILANTHROPIC AND RESEARCH FOUNDATION LIMITED
    08080720
    C/o Simply Asset Finance Operations Ltd Harling House, Great Suffolk Street, London, England
    Active Corporate (39 parents)
    Equity (Company account)
    2,375 GBP2019-05-31
    Officer
    2012-08-20 ~ 2020-01-28
    IIF 35 - Director → ME
  • 24
    TUSHINGHAM SAILS LIMITED
    - now 10111471 01371094, 10176945
    RED PADDLE CO LIMITED - 2017-03-01
    Unit B, Halwell Business Park, Halwell, Totnes, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-11-26 ~ now
    IIF 18 - Has significant influence or control OE
  • 25
    VIAN MARKETING LIMITED
    09511022
    Tushingham Sails, Unit B Halwell Business Park, Halwell, Totnes, Devon
    Active Corporate (15 parents, 4 offsprings)
    Equity (Company account)
    4,943,571 GBP2023-08-31
    Person with significant control
    2021-11-26 ~ now
    IIF 16 - Has significant influence or control OE
  • 26
    YR ID UK LIMITED - now
    CREATEME TECHNOLOGIES UK LIMITED
    - 2024-02-14 06804427
    YR LIVE LIMITED
    - 2021-11-18 06804427
    LUMACOUSTICS LIMITED - 2017-07-25
    1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -895,618 GBP2024-12-31
    Officer
    2021-11-05 ~ 2023-12-13
    IIF 13 - Director → ME
  • 27
    YRSTORE LIMITED
    - now 08152426
    LUMA SUPPORT SERVICES LIMITED - 2013-07-11
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    372,962 GBP2023-12-31
    Officer
    2021-11-05 ~ 2023-12-13
    IIF 12 - Director → ME
    Person with significant control
    2021-11-05 ~ 2023-12-13
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors OE

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.