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, David

    Related profiles found in government register
  • Thomas, David
    British chartered civil engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Mill Hill Close, Haywards Heath, West Sussex, RH16 1NY

      IIF 1
  • Thomas, David
    British director born in September 1963

    Resident in United Kingdom

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

      IIF 2
    • 60, Deganwy Quay, Deganwy, Conwy, Gwynedd, LL31 9DQ, Wales

      IIF 3
    • Unit 14, Builder Street West, Llandudno, Conwy, LL30 1HH, United Kingdom

      IIF 4
  • Thomas, David
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Caxton Road, Nottingham, NG5 1RH, England

      IIF 5
  • Thomas, David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntingdon House, 278-290 Huntingdon Street, Nottingham, NG1 3LY, England

      IIF 6
  • Thomas, David
    British events organiser born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Caxton Road, Nottingham, NG5 1RH, United Kingdom

      IIF 7
  • Thomas, David
    British architect born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 8
    • Sutton House, Sutton Place, Eastbourne Road, Seaford, East Sussex, BN25 3PJ

      IIF 9
  • Thomas, David
    British chartered architect born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sutton House, Sutton Place, Eastbourne Road, Seaford, East Sussex, BN25 3PJ

      IIF 10
  • Thomas, David
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 11 IIF 12
  • Mr David Thomas
    British born in September 1963

    Resident in United Kingdom

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

      IIF 13
  • Thomas, David
    British director born in September 1963

    Resident in Wales

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

      IIF 14
  • Mr David Thomas
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Caxton Road, Nottingham, NG5 1RH

      IIF 15
    • 17 Wagtail Close, Wagtail Close, Stapleford, Nottingham, NG9 8JT, England

      IIF 16
  • Thomas, David
    British operations director born in September 1963

    Registered addresses and corresponding companies
    • 23 Dukes Way, Kingsmead, Northwich, Cheshire, CW9 8WA

      IIF 17
  • Mr David Thomas
    British born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sutton House, Sutton Place, Eastbourne Road, Seaford, East Sussex, BN25 3PJ, United Kingdom

      IIF 18
  • Thomas, David
    British national development officer born in September 1967

    Registered addresses and corresponding companies
    • 52 Honeywood Drive, Carlton, Nottingham, NG3 6NJ

      IIF 19
  • Thomas, David
    British marketing director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Foundry, The Beacon, Travelspace Uk, Eastbourne, BN21 3NW, England

      IIF 20
  • David Thomas
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 21 IIF 22
  • Thomas, David
    British director born in December 1974

    Registered addresses and corresponding companies
    • 4 Church Road, Watford, Hertfordshire, WD17 4PU

      IIF 23
  • David Thomas
    British born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Fortis Insolvency Limited, 283-693 Wilmslow Road, Manchester, M20 6RE

      IIF 24
  • Mr David Thomas
    British born in July 1939

    Resident in England

    Registered addresses and corresponding companies
    • Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 25
  • Mr David Thomas
    British born in September 1963

    Resident in Wales

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

      IIF 26
  • Thomas, David

    Registered addresses and corresponding companies
    • 111, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 27
    • 11, Old Forge Road, Fendown Industrial Estate, Wimborne, BH21 7RR, United Kingdom

      IIF 28
    • 11, Old Forge Road, Wimborne, Dorset, BH21 7RR

      IIF 29
  • Mr David Thomas
    British born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • Sutton House, Eastbourne Road, Seaford, BN25 3PJ, England

      IIF 30
  • Mr David Thomas
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Astral Towers, Betts Way, Crawley, West Sussex, RH10 9XA, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    11 Old Forge Road, Wimborne, Dorset
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    658,967 GBP2023-12-31
    Officer
    2024-05-08 ~ now
    IIF 29 - secretary → ME
  • 2
    11 Old Forge Road, Fendown Industrial Estate, Wimborne, United Kingdom
    Dissolved corporate (8 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2016-12-08 ~ dissolved
    IIF 28 - secretary → ME
  • 3
    Newstead, Saint Georges Place, Hurstpierpoint, Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    99 GBP2019-05-31
    Officer
    1991-05-29 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    16 TO 60 HOLIDAYS LIMITED - 1989-05-03
    36 Cambridge Road, Hastings, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    -2,287 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    32 Stamford Street, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 3 - director → ME
  • 6
    Fortis Insolvency Limited, 283-693 Wilmslow Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    1 Radian Court, Knowlhill, Milton Keynes, Bucks
    Corporate (2 parents)
    Equity (Company account)
    558 GBP2023-03-31
    Officer
    2018-06-12 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    13 Caxton Road, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 7 - director → ME
  • 9
    86-90 Paul Street, London, Greater London, England
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    89 Basement Downs Park Road 89 Basement Downs Park Road, Hackney, London, England
    Corporate (2 parents)
    Person with significant control
    2025-02-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SPRUCE INTERNATIONAL FILTERS LIMITED - 1998-07-16
    111 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 27 - secretary → ME
  • 12
    86-90 Paul Street, London, Greater London, England
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    Cholmondeley House, Dee Hills Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    13 Caxton Road, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2012-12-19 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    1st Floor Astral Towers, Betts Way, Crawley, West Sussex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -130,429 GBP2024-03-31
    Person with significant control
    2023-03-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Huntingdon House, 278-290 Huntingdon Street, Nottingham, England
    Corporate (4 parents)
    Officer
    2023-09-01 ~ 2023-10-24
    IIF 6 - director → ME
  • 2
    49 Farm Way, Bushey, Herts
    Corporate (4 parents)
    Equity (Company account)
    6,349 GBP2023-10-31
    Officer
    2005-11-22 ~ 2010-01-01
    IIF 23 - director → ME
  • 3
    DRUG ADVICE AND SEXUAL HEALTH (DASH) - 2003-11-11
    D.A.S.H. (DRUGS ADVICE AND SUPPORT) - 2002-05-10
    D.A.S.H. - (DRUGS ADVICE AND SUPPORT IN HULME) - 2000-06-05
    9 Tealby Avenue, Tealby Avenue, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-10-31 ~ 2010-01-01
    IIF 19 - director → ME
  • 4
    Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    2000-12-08 ~ 2022-02-20
    IIF 8 - director → ME
    Person with significant control
    2016-12-08 ~ 2022-02-20
    IIF 25 - Has significant influence or control OE
  • 5
    THE BENEVOLENT FUND OF THE INSTITUTION OF CIVIL ENGINEERS - 2017-07-27
    5 Mill Hill Close, Haywards Heath, West Sussex
    Corporate (13 parents)
    Officer
    2010-01-01 ~ 2012-12-31
    IIF 1 - director → ME
  • 6
    16 TO 60 HOLIDAYS LIMITED - 1989-05-03
    36 Cambridge Road, Hastings, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    -2,287 GBP2024-04-30
    Officer
    ~ 2022-02-20
    IIF 10 - director → ME
  • 7
    ARTEX LIMITED - 2024-01-02
    ARTEX RAWLPLUG LIMITED - 2006-02-09
    COGKESTREL LIMITED - 2001-02-01
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2002-12-01 ~ 2005-12-31
    IIF 17 - director → ME
  • 8
    1st Floor Astral Towers, Betts Way, Crawley, West Sussex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -130,429 GBP2024-03-31
    Officer
    2023-03-23 ~ 2024-09-19
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.