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 Christopher Thomas

    Related profiles found in government register
  • Mr Christopher Thomas
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Lenmore Avenue, Grays, RM17 5NY, United Kingdom

      IIF 1
  • Christopher Thomas
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1619, London Road, Leigh-on-sea, SS9 2SQ, England

      IIF 2
  • Mr Christopher Thomas
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Griffin House, 19, Ludgate Hill, Birmingham, West Midlands, B3 1DW, United Kingdom

      IIF 3
  • Mr Christopher Euan Thomas
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 705, Duncan House, Dolphin Square, London, SW1V 3PP, United Kingdom

      IIF 4
    • 705 Duncan House, Dolphin Square, Pimlico, London, SW1V 3PP, United Kingdom

      IIF 5
    • Duncan, House, 705 Dolphin Square, London, SW1V 3PP, England

      IIF 6
    • Duncan House, Flat 706, Dolphin Square, London, SW1V 3PP, United Kingdom

      IIF 7
  • Mr Chris Thomas
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311, Monmouth Drive, Birmingham, B73 6JU, United Kingdom

      IIF 8
  • Mr Christopher Thomas
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1619, London Road, Leigh-on-sea, SS9 2SQ, England

      IIF 9
  • Mr Christopher Thomas
    British born in May 1978

    Resident in Switzerland

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

      IIF 10
  • Thomas, Christopher
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1619, London Road, Leigh-on-sea, SS9 2SQ, England

      IIF 11 IIF 12
  • Mr Christopher Thomas
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 149, Hill Lane, Manchester, M9 6RL, England

      IIF 13
  • Mr Christopher Thomas
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 149, Hill Lane, Manchester, M9 6RL, England

      IIF 14 IIF 15 IIF 16
    • 3 Lincoln Court, Lincoln Road, Middleton, Manchester, M24 1ZD, England

      IIF 17
    • Unit H, Samuel Street, Failsworth, Manchester, M35 0GA, England

      IIF 18
  • Thomas, Christopher Euan
    British business owner born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duncan, House, 705 Dolphin Square, London, SW1V 3PP, England

      IIF 19
  • Thomas, Christopher Euan
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 705 Duncan House, Dolphin Square, Pimlico, London, SW1V 3PP, United Kingdom

      IIF 20
  • Thomas, Christopher Euan
    British financier born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 705, Duncan House, Dolphin Square, London, SW1V 3PP, United Kingdom

      IIF 21
  • Thomas, Christopher
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Griffin House, 19, Ludgate Hill, Birmingham, West Midlands, B3 1DW, United Kingdom

      IIF 22
  • Christopher Thomas
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Badgers, Barnt Green, Birmingham, B45 8QR, United Kingdom

      IIF 23
  • Mr Chrisopher Edwin Thomas
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Nokes & Co, 81-87 High Street, Billericay, CM12 9AS, England

      IIF 24
  • Mr Christopher Euan Thomas
    British born in May 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 2b, Chemin De Bel-air, Crans Pres Celigny 1299, Vaud, Switzerland

      IIF 25
  • Mr Christopher Euan Thomas
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2/, 72, Clincart Road Mount Florida, Glasgow, G42 9DU

      IIF 26
  • Thomas, Chris
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311, Monmouth Drive, Birmingham, B73 6JU, United Kingdom

      IIF 27
  • Thomas, Chrisopher Edwin
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47, Lenmore Avenue, Grays, RM17 5NY, United Kingdom

      IIF 28
  • Thomas, Chrisopher Edwin
    British freelance manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 29
  • Thomas, Christopher Euan
    British entrepreneur born in May 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 2/2, 72 Clincart Road, Glasgow, G42 9DU, Scotland

      IIF 30
    • 2/2, 72, Clincart Road Mount Florida, Glasgow, G42 9DU, Scotland

      IIF 31
  • Thomas, Christopher Euan
    British healthcare products born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2/, 72, Clincart Road Mount Florida, Glasgow, G42 9DU, Scotland

      IIF 32
  • Thomas, Christopher Euan
    British self employed born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 33
  • Thomas, Christopher
    British entrepreneur born in May 1978

    Resident in Switzerland

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

      IIF 34
  • Mr Christopher Philip Madoc Thomas
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Badgers, Barnt Green, Birmingham, B45 8QR, England

      IIF 35
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 36 IIF 37
  • Thomas, Christopher
    British company director born in April 1966

    Registered addresses and corresponding companies
    • 32 Calderon Road, London, E11 4EU

      IIF 38
  • Thomas, Christopher
    British manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 149, Hill Lane, Manchester, M9 6RL, England

      IIF 39
  • Thomas, Christopher
    British building contractor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Christopher
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 149, Hill Lane, Manchester, Greater Manchester, M9 6RL, England

      IIF 42
    • 3 Lincoln Court, Lincoln Road, Middleton, Manchester, M24 1ZD, England

      IIF 43
  • Thomas, Christopher
    British general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit H, Samuel Street, Failsworth, Manchester, M35 0GA, England

      IIF 44
  • Thomas, Christopher Philip Madoc
    British accountant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Strutt Close, Birmingham, B15 3PW, United Kingdom

      IIF 45
  • Thomas, Christopher Philip Madoc
    British chair person born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Badgers, Barnt Green, Birmingham, B45 8QR, England

      IIF 46
  • Thomas, Christopher Philip Madoc
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Badgers, Barnt Green, Birmingham, B45 8QR, England

      IIF 47
  • Thomas, Christopher Philip Madoc
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Badgers, Barnt Green, Birmingham, B45 8QR, United Kingdom

      IIF 48
    • 11, The Badgers, Barnt Green, Birmingham, Worcestershire, B45 8QR, England

      IIF 49
    • 18, Strutt Close, Birmingham, B15 3PW, England

      IIF 50
    • 18, Strutt Close, Birmingham, B15 3PW, United Kingdom

      IIF 51
    • 18, Strutt Close, Birmingham, West Midlands, B15 3WP, England

      IIF 52
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 53 IIF 54
  • Thomas, Christopher Philip Madoc
    British retail director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hollins Brook Way, Pilsworth, Bury, Lancashire, BL9 8RR

      IIF 55
  • Thomas, Christopher
    British company director

    Registered addresses and corresponding companies
    • 32 Calderon Road, London, E11 4EU

      IIF 56
  • Thomas, Christopher Philip Madoc

    Registered addresses and corresponding companies
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 57
  • Thomas, Christopher

    Registered addresses and corresponding companies
    • 1619, London Road, Leigh-on-sea, SS9 2SQ, England

      IIF 58 IIF 59
  • Thomas, Chris

    Registered addresses and corresponding companies
    • 311, Monmouth Drive, Birmingham, B73 6JU, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    SILVER SCREAM LTD - 2016-03-14
    95, Northwood Street Northwood Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,185 GBP2023-05-31
    Officer
    2017-01-12 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Studio 22 Ceme Innovation Centre, Marsh Way, Rainham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    149 Hill Lane, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 4
    CLOGGS (UK) LIMITED - 2013-03-01
    LIBCOL LIMITED - 2011-12-08
    1 Winckley Court, Chapel Street, Preston
    Dissolved corporate (3 parents)
    Officer
    2002-10-24 ~ dissolved
    IIF 45 - director → ME
  • 5
    2nd Floor, 12-14 Regent Place, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    16,951 GBP2023-03-31
    Officer
    2023-09-06 ~ now
    IIF 46 - director → ME
  • 6
    7th Floor The Charters, 102 New Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 52 - director → ME
  • 7
    LAYER CAKE HOLDINGS LIMITED - 2022-11-18
    11 The Badgers, Barnt Green, Birmingham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-25 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    11, The Badgers The Badgers, Barnt Green, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,513 GBP2023-05-31
    Officer
    2020-02-21 ~ now
    IIF 53 - director → ME
    2020-02-21 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    705 Duncan House Dolphin Square, Pimlico, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    40a Station Road, Upminster, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-03-03 ~ dissolved
    IIF 29 - director → ME
  • 11
    705 Duncan House, Dolphin Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-06 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    CAKE MIX LIMITED - 2023-02-02
    95 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-23 ~ dissolved
    IIF 49 - director → ME
  • 14
    1619 London Road, Leigh-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 12 - director → ME
    2021-03-12 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    Unit H Springfield Industrial Estate, Samuel Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-05-22 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2024-05-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-07-15 ~ 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
  • 17
    OFFICEOLOGY LTD - 2022-04-08
    95-105 Northwood Street, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,500 GBP2024-03-31
    Officer
    2019-02-18 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Duncan House, 705 Dolphin Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2013-05-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    149 Hill Lane, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    149 Hill Lane, Manchester, England
    Corporate (1 parent)
    Officer
    2022-11-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-11-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    C T CONTRACTS LIMITED - 2017-05-10
    1619 London Road, Leigh-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    29,270 GBP2024-03-31
    Officer
    2021-02-08 ~ now
    IIF 11 - director → ME
    2023-04-01 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    Colin Thomas, 2/2 72 Clincart Road, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-10-02 ~ dissolved
    IIF 30 - director → ME
  • 23
    Colin Thomas, 2/2/ 72, Clincart Road Mount Florida, Glasgow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -33,039 GBP2016-01-31
    Officer
    2009-01-27 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    1st Floor, Griffin House, Ludgate Hill, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    149 Hill Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 26
    Unit H Samuel Street, Failsworth, Manchester, England
    Corporate (1 parent)
    Officer
    2024-10-26 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-10-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 27
    Colin Thomas, 2/2 72, Clincart Road Mount Florida, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    63 GBP2019-01-31
    Officer
    2013-01-23 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    4 Emmanuel Court Reddicroft, Sutton Coldfield, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-09 ~ dissolved
    IIF 27 - director → ME
    2018-05-09 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    HAMSARD 3300 LIMITED - 2013-02-15
    Hollins Brook Way, Pilsworth, Bury, Lancashire
    Corporate (5 parents)
    Officer
    2013-02-07 ~ 2017-01-13
    IIF 55 - director → ME
  • 2
    ECOMMERCE SANS FRONTIERES LTD - 2012-06-21
    Branston Court, Branston Street, Birmingham
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -119,402 GBP2016-08-31
    Officer
    2012-03-26 ~ 2012-10-12
    IIF 51 - director → ME
  • 3
    18 Strutt Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-26 ~ 2012-10-15
    IIF 50 - director → ME
  • 4
    Room 1 6 Stone Street, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2002-12-19 ~ 2009-12-14
    IIF 38 - director → ME
    2002-12-19 ~ 2009-12-14
    IIF 56 - secretary → ME
  • 5
    C T CONTRACTS LIMITED - 2017-05-10
    1619 London Road, Leigh-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    29,270 GBP2024-03-31
    Officer
    2014-03-10 ~ 2017-05-09
    IIF 28 - director → ME
    Person with significant control
    2017-03-10 ~ 2017-06-07
    IIF 24 - Has significant influence or control OE
© 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.