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

Heaton, Thomas

    Related profiles found in government register
  • Heaton, Thomas
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 1
  • Heaton, Thomas
    British business executive born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heaton, Thomas
    British consultant born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leven Avenue, Fleetwood, FY7 8DP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 11
    • 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 12 IIF 13 IIF 14
    • Victory House, 400 Pavilion Drive, Northampton Business Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 16
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 17 IIF 18 IIF 19
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 20
  • Heaton, Thomas
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heaton, Thomas
    British student born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 26
  • Mr Thomas Heaton
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 27 IIF 28
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 29 IIF 30
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 8, Leven Avenue, Fleetwood, FY7 8DP, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 45 IIF 46 IIF 47
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 48 IIF 49
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 50
    • 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 51
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 52
child relation
Offspring entities and appointments 26
  • 1
    AKLEST LTD
    10651254
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-05-02
    IIF 19 - Director → ME
    Person with significant control
    2017-03-03 ~ 2017-05-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    AYLALOC LTD
    10936278
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 15 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    BALRIAN LTD
    10735075
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-21 ~ 2017-05-02
    IIF 17 - Director → ME
    Person with significant control
    2017-04-21 ~ 2017-05-02
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    BENOUEN LTD
    10936018
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 13 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    BERSSENE LTD
    10936088
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 14 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    CIARWEL LTD
    10935920
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 12 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    COPYFLUX LTD
    11515230
    12a Market Place, Kettering
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2018-10-18
    IIF 11 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-28
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    CORAGENIA LTD
    11515321
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2018-10-18
    IIF 20 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    CORONARIA LTD
    11515331
    Office 2 Crown House, Church Row, Pershore
    Active Corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-18
    IIF 1 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-18
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    CORRARIEL LTD
    11515236
    8 Leven Avenue, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    CORYDORIS LTD
    11515218
    8 Leven Avenue, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    COURTEZRA LTD
    11514279
    8 Leven Avenue, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    EREWBU LTD
    10651154
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-03 ~ 2017-04-22
    IIF 18 - Director → ME
    Person with significant control
    2017-03-03 ~ 2017-04-22
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    FIRMAX LIMITED
    10768123
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    GLOHERY LTD
    10651275
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-04-20
    IIF 16 - Director → ME
    Person with significant control
    2017-03-03 ~ 2017-04-20
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    IRVEX LIMITED
    10768230
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 6 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    KIROTEX LIMITED
    10768087
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 2 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    NORBREC LIMITED
    10768611
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-12 ~ 2017-05-12
    IIF 22 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    PRIORTEC LIMITED
    10767661
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    REALEC LIMITED
    10768429
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-12 ~ 2017-05-12
    IIF 23 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    RENVERO LIMITED
    10768250
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-12 ~ 2017-05-12
    IIF 21 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    SERCRASERVISS LTD
    10603131
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-03-31
    IIF 26 - Director → ME
    Person with significant control
    2017-02-06 ~ 2017-03-31
    IIF 47 - Ownership of shares – 75% or more OE
  • 23
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2017-05-12
    IIF 24 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    UNIVAQ LIMITED
    10767793
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 25
    VERBLEC LIMITED
    10768482
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2017-05-12
    IIF 25 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 26
    VERNMAX LIMITED
    10767858 12988009
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.