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 Thomas Edward Lock

    Related profiles found in government register
  • Mr Thomas Edward Lock
    English born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Auger Road, Clacton-on-sea, CO16 9GN, England

      IIF 1
  • Lock, Thomas Edward
    English ceo born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 28, Auger Road, Clacton-on-sea, CO16 9GN, England

      IIF 2
  • Mr Thomas Lock
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, 21 Rosina Street, London, E9 6JH, England

      IIF 3 IIF 4
  • Mr Thomas Lock
    English born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Lees, Lower Woodfield Road, Torquay, TQ1 2JY, England

      IIF 5
  • Mr Thomas Lock
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2 Strutts Cottages, Frating Road, Ardleigh, Colchester, CO7 7SY, England

      IIF 6
  • Lock, Thomas
    English carpenter born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, 21 Rosina Street, London, E9 6JH, England

      IIF 7
  • Lock, Thomas
    English editor born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, 21 Rosina Street, London, E9 6JH, England

      IIF 8
  • Lock, Thomas
    English n/a born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 266 Kingsland Road, London, E8 4DG, United Kingdom

      IIF 9
  • Lock, Thomas
    English company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Lock, Thomas
    British ceo born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2 Strutt's Cottages, Frating Road, Ardleigh, Colchester, CO7 7SY, England

      IIF 11
  • Mr Thomas Lock
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, The Hub, 19-23 Stamford New Road, Altrincham, WA14 1BN, United Kingdom

      IIF 12
  • Lock, Thomas
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 13
  • Lock, Thomas Edward
    British chief brand officer born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit S2 Sparkhouse Studios, Ropewalk, Lincoln, Lincolnshire, LN6 7DQ, England

      IIF 14
  • Mr Thomas Lock
    Norwegian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Upper Brockley Road, London, SE4 1TF, England

      IIF 15
  • Lock, Thomas
    British company director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, The Hub, 19-23 Stamford New Road, Altrincham, WA14 1BN, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    Flat 21 21 Rosina Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    28 Auger Road, Clacton-on-sea, England
    Active Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Flat 21 21 Rosina Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    First Floor, The Hub, 19-23 Stamford New Road, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,580 GBP2021-12-31
    Officer
    2020-12-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    4385, 14236694: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-07-15 ~ 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
  • 6
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,462 GBP2023-11-30
    Officer
    2013-11-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    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
Ceased 3
  • 1
    35a 35a Halstead Road, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -334 GBP2024-01-31
    Officer
    2018-10-08 ~ 2022-07-22
    IIF 11 - Director → ME
    Person with significant control
    2018-10-08 ~ 2022-07-22
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    Cartergate House, 26 Chantry Lane, Grimsby, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -30,714 GBP2022-01-31
    Officer
    2019-02-13 ~ 2019-06-10
    IIF 14 - Director → ME
  • 3
    266 Kingsland Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-04-09 ~ 2022-07-18
    IIF 9 - 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.