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

Davies, Thomas Alan

    Related profiles found in government register
  • Davies, Thomas Alan
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 -76, Kempston Street, Liverpool, L3 8HL, England

      IIF 1
    • icon of address C/o Williams & Co Pelican House, 119c, Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 2
  • Davies, Thomas Alan
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkdale Business Centre, Briar Street, Liverpool, L4 1RB, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Davies, Thomas Alan
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Moorhey Road, Liverpool, Merseyside, L31 5LP, United Kingdom

      IIF 5
  • Davies, Thomas Alan
    British labourer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Boundary Street, Liverpool, Merseyside, L5 9UF

      IIF 6
  • Davies, Thomas
    English fx broker born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Banyan House, Lensbury Avenue, London, SW62PT, England

      IIF 7
  • Davies, Thomas
    British gem dealer born in April 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Top Flat, 114 Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 8
  • Mr Thomas Alan Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Moorhey Road, Liverpool, L31 5LP, United Kingdom

      IIF 9
    • icon of address 68 -76, Kempston Street, Liverpool, L3 8HL, England

      IIF 10
    • icon of address 8, Boundary Street, Liverpool, Merseyside, L5 9UF

      IIF 11
    • icon of address Kirkdale Business Centre, Briar Street, Liverpool, L4 1RB, England

      IIF 12
    • icon of address The Tapestry, 68-76, Kempston Street, Liverpool, Mereseyside, L3 8HL, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Davies, Thomas
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Moorhey Road, Liverpool, L31 5LP, England

      IIF 15
  • Mr Thomas Davies
    British born in December 1969

    Resident in England

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

      IIF 16
  • Davies, Thomas John
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Parliament Street, Liverpool, L8 5RN, England

      IIF 17
    • icon of address 29, Second Floor, Parliament Street, Liverpool, L8 5RN, United Kingdom

      IIF 18
  • Davies, Thomas
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 29 Parliament Street, Liverpool, L8 5RN, England

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Davies, Thomas

    Registered addresses and corresponding companies
    • icon of address 298, Moorhey Road, Liverpool, Merseyside, L31 5LP, United Kingdom

      IIF 21
  • Mr Thomas Davies
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 298, Moorhey Road, Liverpool, L31 5LP, England

      IIF 22
  • Mr Thomas Davies
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Flat 3, Banyan House, Lensbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 29 Second Floor, Parliament Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37,246 GBP2020-03-31
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Apartment 105 19 Princes Parade, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 29 Parliament Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,310 GBP2021-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Kirkdale Business Centre, Briar Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    BITNUS LTD - 2022-12-05
    icon of address The Tapestry 68-76, Kempston Street, Liverpool, Mereseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    439,882 GBP2023-10-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or controlOE
  • 7
    ANDREW GUSTY LTD - 2024-01-10
    icon of address 68 -76 Kempston Street, Liverpool, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    966,495 GBP2024-01-24
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,901 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Amh Homes Ltd Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,254 GBP2025-03-31
    Officer
    icon of calendar 2022-04-01 ~ 2023-06-01
    IIF 19 - Director → ME
  • 2
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    246 GBP2024-08-31
    Officer
    icon of calendar 2010-08-06 ~ 2010-09-13
    IIF 8 - Director → ME
  • 3
    icon of address 8 Boundary Street, Liverpool, Merseyside
    Active Corporate
    Officer
    icon of calendar 2019-07-18 ~ 2022-04-29
    IIF 6 - Director → ME
    icon of calendar 2019-07-03 ~ 2020-09-29
    IIF 5 - Director → ME
    icon of calendar 2019-07-03 ~ 2020-08-04
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-09-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-09-05 ~ 2022-04-29
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control OE
  • 4
    icon of address 105 Boundary Street, Liverpool, North Wales, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ 2022-02-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-02-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address 10 Princes Parade, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,110 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2025-04-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2025-05-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more 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.