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

Parks, Thomas

    Related profiles found in government register
  • Parks, Thomas
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenways, New Road, Chipperfield, Kings Langley, Hertfordshire, WD4 9LL, United Kingdom

      IIF 1
  • Parks, Thomas
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Plato Close, Tachbrook Park, Warwick, CV34 6WE, England

      IIF 2 IIF 3
  • Parks, Thomas
    British managing director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Jephson Court, Tancred Close, Leamington Spa, CV31 3RZ, England

      IIF 4
  • Parks, Thomas Stephen
    British company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Wardour Street, London, W1F 8WF, England

      IIF 5
  • Parks, Thomas Stephen
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, England

      IIF 6
    • icon of address Unit 3 Jephson Court, Tancred Close, Tancred Close, Leamington Spa, CV31 3RZ, England

      IIF 7
  • Parks, Thomas
    British computer consultant born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, Office 7, London, EC4M 7JN, England

      IIF 8
  • Mr Thomas Parks
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenways, New Road, Chipperfield, Kings Langley, Hertfordshire, WD4 9LL

      IIF 9
    • icon of address 35-37, Ludgate Hill, Office 7, London, EC4M 7JN, England

      IIF 10
    • icon of address 3, Plato Close, Tachbrook Park, Warwick, CV34 6WE, England

      IIF 11 IIF 12 IIF 13
  • Mr Thomas Stephen Parks
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wisteria Grange Barn, Pikes End, London, HA5 2EX, England

      IIF 15
  • Parks, Thomas Stephen
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenways, New Road, Chipperfield, Kings Langley, WD4 9LL, England

      IIF 16
    • icon of address Flat 1 Carlow House, Carlow Street, London, NW1 7BS, England

      IIF 17 IIF 18
  • Parks, Thomas Stephen
    British ceo born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Jephson Court, Tancred Close, Leamington Spa, CV31 3RZ, England

      IIF 19
  • Parks, Thomas Stephen
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenways, New Road, Chipperfield, Kings Langley, WD4 9LL, England

      IIF 20
  • Parks, Thomas Stephen
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenways, New Road, Kings Langley, ENGLAND, United Kingdom

      IIF 21
  • Mr Thomas Parks
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenways, New Road, Kings Langley, ENGLAND, United Kingdom

      IIF 22
  • Sparks, Shaun Kevin Thomas
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Larch Way, Haywards Heath, RH16 3TY, England

      IIF 23
    • icon of address Bentleys Accounting Limited, Suite 6, 141/143 South Road, Haywards Heath, West Sussex, RH16 4LY, United Kingdom

      IIF 24
  • Sparks, Shaun Kevin Thomas
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Blackhouse Farm, Blackhouse Road, Colgate, RH13 6HS, United Kingdom

      IIF 25
  • Sparks, Shaun Kevin Thomas
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentleys, Suite 6, 141/143, South Road, Haywards Heath, RH16 4LZ, England

      IIF 26
    • icon of address Suite 6, 141/143 South Road, Haywards Heath, West Sussex, RH16 4LY, England

      IIF 27
  • Mr Thomas Stephen Parks
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenways, New Road, Chipperfield, Kings Langley, WD4 9LL, England

      IIF 28
    • icon of address Flat 1 Carlow House, Carlow Street, London, NW1 7BS, England

      IIF 29 IIF 30
  • Mr Shaun Kevin Thomas Sparks
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Blackhouse Farm, Blackhouse Road, Colgate, RH13 6HS, United Kingdom

      IIF 31
    • icon of address 35, Larch Way, Haywards Heath, RH16 3TY, England

      IIF 32 IIF 33
    • icon of address Bentleys Accounting Limited, Suite 6, 141/143 South Road, Haywards Heath, West Sussex, RH16 4LY, United Kingdom

      IIF 34
    • icon of address Bentleys, Suite 6, 141/143, South Road, Haywards Heath, RH16 4LZ, England

      IIF 35
    • icon of address Suite 6, 141/143 South Road, Haywards Heath, West Sussex, RH16 4LY, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    ARTHUR CREDIT LTD - 2024-06-06
    PLECTRUM CAPITAL LTD - 2024-04-26
    ARTHUR FINANCE LTD - 2024-05-25
    icon of address Greenways New Road, Chipperfield, Kings Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address Flat 1 Carlow House, Carlow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 15 Blackhouse Farm, Blackhouse Road, Colgate, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16 GBP2022-09-30
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address Dept 3142, 601 International House, 223 Regent Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 7 Sovereign Business Park, Albert Drive, Burgess Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,208 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    DOOTIDOO ENTERTAINMENT LTD - 2013-10-10
    icon of address Greenways New Road, Chipperfield, Kings Langley, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bentleys, Suite 6, 141/143 South Road, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -537 GBP2019-03-31
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Flat 4 14 Andre Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,956 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat 1 Carlow House, Carlow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SHEARWATER WIND LIMITED - 2020-11-17
    icon of address Greenways New Road, Chipperfield, Kings Langley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,313 GBP2023-12-31
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 35 Larch Way, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 12260150: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 3 Plato Close, Tachbrook Park, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2021-12-31
    Officer
    icon of calendar 2020-05-04 ~ 2022-12-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2022-12-08
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    UBERDRAFT LTD - 2018-04-18
    SYNCED FINANCE LTD - 2017-10-11
    icon of address 3 Plato Close, Tachbrook Park, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,962,867 GBP2021-12-31
    Officer
    icon of calendar 2017-07-13 ~ 2022-12-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2022-12-08
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    FIRST CLASS LENDING LTD - 2012-03-20
    FCL (UK) LIMITED - 2014-07-17
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    795,033 GBP2021-12-31
    Officer
    icon of calendar 2011-07-05 ~ 2022-12-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-08
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 411 Oxford Street, Office 1.01, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,092 GBP2024-09-30
    Officer
    icon of calendar 2017-11-10 ~ 2020-03-10
    IIF 6 - Director → ME
  • 5
    icon of address Suite 6 141/143 South Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,088 GBP2021-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2022-02-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2022-02-07
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address Greenways New Road, Chipperfield, Kings Langley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146,388 GBP2021-12-31
    Officer
    icon of calendar 2018-01-26 ~ 2022-12-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2022-12-08
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    SHEARWATER WIND LIMITED - 2020-11-17
    icon of address Greenways New Road, Chipperfield, Kings Langley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,313 GBP2023-12-31
    Officer
    icon of calendar 2019-08-19 ~ 2022-12-08
    IIF 5 - Director → ME
  • 8
    UBERDRAFT LTD - 2016-10-31
    icon of address 3 Plato Close, Tachbrook Park, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2022-12-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-08
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% 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.