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

Mr William Edward Thomas

    Related profiles found in government register
  • Mr William Edward Thomas
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB, England

      IIF 1
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB, United Kingdom

      IIF 2
  • Mr William Edward Thomas
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258 - 260, The Broadway, London, SW19 1SB, England

      IIF 3
  • Mr William Edward Thomas
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maun Industries, Hamilton Road, Sutton In Ashfield, Notts, NG17 5LD

      IIF 4
    • icon of address 4, Quarry Bank, Sutton-in-ashfield, Nottinghamshire, NG17 4AT, England

      IIF 5
  • Thomas, William Edward
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB, England

      IIF 6
    • icon of address 41, Oldfields Road, Sutton, Surrey, SM1 2NB, United Kingdom

      IIF 7
  • Thomas, William Edward
    British company director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Quarry Bank, Mansfield, Nottinghamshire, NG17 4AT, United Kingdom

      IIF 8
    • icon of address Maun Industries Hamilton Road, Sutton In Ashfield, Notts, NG17 5LD, United Kingdom

      IIF 9
  • William Edward Thomas
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canada House, Little Horwood Road, Winslow, Buckingham, MK18 3JW, United Kingdom

      IIF 10
  • Thomas, William Edward
    British businessman born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Aylward Road, Merton Park, London, SW20 9AJ

      IIF 11 IIF 12
  • Thomas, William Edward
    British secretary director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Aylward Road, Merton Park, London, SW20 9AJ

      IIF 13
  • Thomas, William Edward
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Springfields, Ambrosden, Bicester, OX25 2AH, England

      IIF 14
    • icon of address Canada House, Little Horwood Road, Winslow, Buckingham, MK18 3JW, United Kingdom

      IIF 15
  • Thomas, William Edward
    British born in July 1944

    Registered addresses and corresponding companies
    • icon of address 5 Wyndham Avenue, High Wycombe, Buckinghamshire, HP13 5EP

      IIF 16 IIF 17
  • Thomas, William Edward
    British business executive born in July 1944

    Registered addresses and corresponding companies
    • icon of address 5 Wyndham Avenue, High Wycombe, Buckinghamshire, HP13 5EP

      IIF 18
  • Thomas, William Edward
    British company director born in July 1944

    Registered addresses and corresponding companies
    • icon of address 5 Wyndham Avenue, High Wycombe, Buckinghamshire, HP13 5EP

      IIF 19 IIF 20
  • Thomas, William Edward
    British director born in July 1944

    Registered addresses and corresponding companies
    • icon of address 5 Wyndham Avenue, High Wycombe, Buckinghamshire, HP13 5EP

      IIF 21
    • icon of address 5 Rose Terrace, Waddesdon, Buckinghamshire, HP18 0LD

      IIF 22
  • Thomas, William Edward
    British managing director born in July 1944

    Registered addresses and corresponding companies
    • icon of address 5 Wyndham Avenue, High Wycombe, Buckinghamshire, HP13 5EP

      IIF 23
  • Thomas, William Edward
    British

    Registered addresses and corresponding companies
    • icon of address 5 Wyndham Avenue, High Wycombe, Buckinghamshire, HP13 5EP

      IIF 24 IIF 25
  • Thomas, William Edward
    British civil engineer

    Registered addresses and corresponding companies
    • icon of address 5 Wyndham Avenue, High Wycombe, Buckinghamshire, HP13 5EP

      IIF 26
  • Thomas, William Edward
    British secretary director

    Registered addresses and corresponding companies
    • icon of address 1 Aylward Road, Merton Park, London, SW20 9AJ

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 41 Oldfields Road, Sutton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,104 GBP2020-03-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Canada House Little Horwood Road, Winslow, Buckingham, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    74,735 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 41 Oldfields Road, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 13
  • 1
    EUROCRAFT LIMITED - 2021-07-21
    icon of address Cinderbank, Netherton, Dudley, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-05-17
    IIF 19 - Director → ME
  • 2
    icon of address 258 - 260 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,912 GBP2019-03-31
    Officer
    icon of calendar 2009-06-23 ~ 2018-12-12
    IIF 13 - Director → ME
    icon of calendar 2009-06-23 ~ 2018-12-12
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    DESIGNER WOOD FLOORING LTD - 2002-01-10
    Y K 4 LIMITED - 2000-06-30
    icon of address Kay Johnson Corporate Rocovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2007-05-18
    IIF 11 - Director → ME
    icon of calendar 2001-05-03 ~ 2001-09-26
    IIF 12 - Director → ME
  • 4
    CAP CODER ASSOCIATES LIMITED - 1991-11-20
    CAPCODER ASSOCIATES LIMITED - 1987-07-27
    FORAY ENGINEERING LIMITED - 1987-04-22
    icon of address 42 Monument Business Park, Chalgrove, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    389,984 GBP2023-10-31
    Officer
    icon of calendar 2007-01-02 ~ 2007-11-05
    IIF 22 - Director → ME
  • 5
    FREESORT LIMITED - 1999-09-23
    icon of address Dorset Road, Dorset Road, Sheerness, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2003-02-28
    IIF 18 - Director → ME
  • 6
    WELLINGTON PRESSINGS LIMITED - 1996-01-15
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    644,563 GBP2023-12-31
    Officer
    icon of calendar 1994-05-23 ~ 1995-12-29
    IIF 21 - Director → ME
  • 7
    EUROCRAFT ENCLOSURES LIMITED - 2013-07-08
    NEONHURST LIMITED - 1992-04-01
    icon of address Cinderbank, Netherton, Dudley, West Midlands. Dy2 9ae.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,509,925 GBP2016-06-30
    Officer
    icon of calendar ~ 1993-05-17
    IIF 16 - Director → ME
    icon of calendar ~ 1993-05-17
    IIF 25 - Secretary → ME
  • 8
    COPPERBASE LIMITED - 2008-02-01
    icon of address Maun Industries, Hamilton Road, Sutton In Ashfield, Notts
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,018,484 GBP2024-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2019-12-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    SPEARSWIFT LIMITED - 1992-04-07
    icon of address Cinderbank, Netherton, Dudley, West Midlands.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-21 ~ 1993-05-17
    IIF 17 - Director → ME
    icon of calendar 1992-01-21 ~ 1993-05-17
    IIF 24 - Secretary → ME
  • 10
    LOREFLEET LIMITED - 1992-03-05
    icon of address Eurocraft Enclosures Ltd, Cinderbank, Netherton, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-17
    IIF 20 - Director → ME
    icon of calendar 1992-01-22 ~ 1993-05-17
    IIF 26 - Secretary → ME
  • 11
    KETCHUM IDENTIFICATIONS LTD. - 2013-06-17
    icon of address Putham Farm, Cutcombe, Minehead, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-05-07 ~ 2017-02-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 12
    icon of address Hamilton Road, Sutton In Ashfield, Notts
    Active Corporate (2 parents)
    Equity (Company account)
    2,076,544 GBP2024-12-31
    Officer
    icon of calendar 2008-02-29 ~ 2019-12-31
    IIF 14 - Director → ME
  • 13
    WEIDMULLER UK GROUP LIMITED - 2005-03-08
    WEIDMULLER LIMITED - 1998-07-13
    KLIPPON ELECTRICALS LIMITED - 1991-01-01
    icon of address Klippon House Centurion Court Office Park, Meridian East, Meridian Business Park, Leicester,le19 1tp
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,158,000 GBP2019-12-31
    Officer
    icon of calendar 1997-02-01 ~ 1999-02-01
    IIF 23 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.