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 Campbell Kenneth Myers

    Related profiles found in government register
  • Mr Thomas Campbell Kenneth Myers
    New Zealander born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • Manor House Road, Long Eaton, Nottingham, NG10 1LR

      IIF 1
    • Createme, 54 Howard Street, 3rd Floor, New York City, Ny 10013, United States

      IIF 2
    • Manor House Road, Long Eaton, Nottingham, NG10 1LR

      IIF 3
    • Unit 12, Halwell Business Park, Halwell, Totnes, TQ9 7LQ, England

      IIF 4
  • Thomas Campbell Kenneth Myers
    New Zealander born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • Halwell Business Park, Halwell, Totnes, Devon, TQ9 7LQ, United Kingdom

      IIF 5
    • Unit 12, Halwell Business Park, Totnes, TQ9 7LQ, United Kingdom

      IIF 6
    • Unit B, Halwell Business Park, Halwell, Totnes, Devon, TQ9 7LQ

      IIF 7 IIF 8
    • Unit B, Halwell Business Park, Halwell, Totnes, TQ9 7LQ, England

      IIF 9
  • Mr Thomas Campbell Myers
    New Zealander born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • Landthorne, Elstead Road, Seale, Farnham, GU10 1JA, England

      IIF 10
    • Fort Anne, South Quay, Douglas, Isle Of Man, IM1 5PD, Isle Of Man

      IIF 11 IIF 12
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
  • Myers, Thomas Campbell Kenneth
    New Zealander ceo born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • Createme, 54 Howard Street, 3rd Floor, New York City, Ny 10013, United States

      IIF 14 IIF 15
  • Thomas Campbell Myers
    New Zealander born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • Fort Anne, South Quay, Douglas, IM1 5PD, Isle Of Man

      IIF 16
    • Fort Anne, South Quay, Douglas, Isle Of Man, IM1 5PD, Isle Of Man

      IIF 17
    • 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 18
  • Thomas Campbell Kenneth Myers
    New Zealander born in December 1982

    Resident in United States Of America

    Registered addresses and corresponding companies
    • Fort Anne, Douglas, Isle Of Man, IM1 5PD

      IIF 19
  • Myers, Thomas Campbell Kenneth
    New Zealander director born in December 1982

    Resident in Usa

    Registered addresses and corresponding companies
    • Alhambra House, Sixth Floor, 27-33 Charing Cross Road, London, WC2H 0AU, United Kingdom

      IIF 20
  • Thomas, Peter
    New Zealander consultant born in January 1950

    Resident in Australia

    Registered addresses and corresponding companies
    • Manor House Road, Long Eaton, Nottingham, NG10 1LR

      IIF 21
  • Thomas, Peter
    New Zealand consultantant born in January 1950

    Resident in Australia

    Registered addresses and corresponding companies
    • 15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

      IIF 22
  • Thomas Peter
    German born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 189, North Gower Street, London, NW1 2NJ, England

      IIF 23
  • Mr Peter Thomas
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorneycroft, Penrhiw Lane, Machen, Caerphilly, CF83 8RQ, Wales

      IIF 24
  • Dr Peter James Thomas
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 25
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 26
  • Professor Peter Thomas
    British born in January 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

      IIF 27
  • Peter, Thomas
    German consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 189, North Gower Street, London, NW1 2NJ, England

      IIF 28 IIF 29
  • Thomas, Peter
    British none born in January 1950

    Resident in Australia

    Registered addresses and corresponding companies
    • Orion Associates Pty Limited, First Floor, 145 Toorail Road, South Yarra, Victoria, Australia

      IIF 30
  • Thomas, Peter
    British director born in January 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 31
  • Thomas, Peter James, Dr
    British academic/consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 47, Napoleon Road, Twickenham, TW1 3EW, England

      IIF 32
  • Thomas, Peter James, Dr
    British consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 33
  • Thomas, Peter James, Dr
    British university director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Gilberts Chartered Accountants & Business Advisers, London Road, St. Albans, AL1 1LJ, England

      IIF 34
  • Thomas, Peter James, Professor
    British director born in January 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • 1, C/o Alfa Plc, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    Landthorne Elstead Road, Seale, Farnham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -235,233 GBP2020-12-31
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 2
    7 Bell Yard, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    311,000 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2018-10-11 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 3
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2019-03-11 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    CLIFFVINE LIMITED - 1986-02-13
    Manor House Road, Long Eaton, Nottingham
    Corporate (7 parents)
    Person with significant control
    2018-12-13 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 5
    7 Bell Yard, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -486,693 GBP2023-12-31
    Person with significant control
    2021-11-03 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 6
    EAGLE-I MUSIC LIMITED - 2016-02-20
    EAGLE EYE PUBLISHING LIMITED - 2011-05-13
    7 Bell Yard, London, England
    Corporate (5 parents)
    Equity (Company account)
    -6,440,525 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 7
    FRIAR 139 LIMITED - 2014-02-10
    Manor House Road, Long Eaton, Nottingham
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-12-13 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    Thorneycroft Penrhiw Lane, Machen, Caerphilly
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,056 GBP2021-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    THOMAS CONSULTING LTD. - 2009-05-07
    FACT OF THE MATTER LIMITED - 2003-04-13
    Amanda Ruggles, Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -5,095 GBP2023-12-31
    Officer
    2000-05-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    Unit 12 Halwell Business Park, Halwell, Totnes, England
    Corporate (9 parents)
    Equity (Company account)
    22,136,472 GBP2023-08-31
    Person with significant control
    2021-11-24 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    10th Floor Moor Place C/o Alfa Systems, 1 Fore Street Avenue, London, England
    Corporate (6 parents)
    Equity (Company account)
    57,482 GBP2023-03-31
    Officer
    2023-04-21 ~ now
    IIF 34 - director → ME
  • 12
    Unit 12 Halwell Business Park, Totnes, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2021-11-26 ~ now
    IIF 6 - Has significant influence or controlOE
  • 13
    TUSHINGHAM SAILS LIMITED - 2017-03-01
    Unit B Halwell Business Park, Halwell, Totnes, Devon
    Corporate (5 parents)
    Profit/Loss (Company account)
    -98,776 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    2021-11-26 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    Halwell Business Park, Halwell, Totnes, Devon, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-11-26 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    Pendragon House, 65 London Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 16
    7 Bell Yard, London, England
    Corporate (6 parents)
    Equity (Company account)
    -1,405,677 GBP2023-12-31
    Person with significant control
    2017-07-27 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 17
    RED PADDLE CO LIMITED - 2017-03-01
    Unit B, Halwell Business Park, Halwell, Totnes, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-11-26 ~ now
    IIF 9 - Has significant influence or controlOE
  • 18
    Tushingham Sails, Unit B Halwell Business Park, Halwell, Totnes, Devon
    Corporate (5 parents)
    Equity (Company account)
    4,943,571 GBP2023-08-31
    Person with significant control
    2021-11-26 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 12
  • 1
    NEW ENERGY INVEST PLC - 2018-05-29
    Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2024-07-31
    Officer
    2018-05-28 ~ 2021-11-01
    IIF 28 - director → ME
  • 2
    Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2018-05-29 ~ 2021-11-01
    IIF 29 - director → ME
    Person with significant control
    2019-12-30 ~ 2019-12-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    DOWNTOWN COPYRIGHT MANAGEMENT UK LIMITED - 2021-06-22
    DOWNTOWN MUSIC (UK) LIMITED - 2016-02-20
    Aldwych House Concord, 71-91 Aldwych, London, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    17,781,375 GBP2022-12-30
    Person with significant control
    2016-04-06 ~ 2021-04-22
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 4
    EAGLE-I MUSIC LIMITED - 2016-02-20
    EAGLE EYE PUBLISHING LIMITED - 2011-05-13
    7 Bell Yard, London, England
    Corporate (5 parents)
    Equity (Company account)
    -6,440,525 GBP2022-12-31
    Officer
    2015-05-18 ~ 2019-09-30
    IIF 30 - director → ME
  • 5
    40 Bernard Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2013-04-15 ~ 2013-05-10
    IIF 20 - director → ME
  • 6
    FRIAR 139 LIMITED - 2014-02-10
    Manor House Road, Long Eaton, Nottingham
    Corporate (5 parents, 1 offspring)
    Officer
    2018-12-13 ~ 2025-02-10
    IIF 21 - director → ME
  • 7
    CHILTERN INTERNATIONAL GROUP LIMITED - 2021-04-27
    CZURA THORNTON LIMITED - 2006-11-29
    MM&S (5110) LIMITED - 2006-06-21
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2014-09-19 ~ 2015-05-06
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    Pendragon House, 65 London Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Officer
    2011-06-21 ~ 2020-03-01
    IIF 31 - director → ME
  • 9
    SHELFCO (NO.1615) LIMITED - 1999-03-31
    Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Corporate (5 parents)
    Equity (Company account)
    -583,144 GBP2021-12-30
    Person with significant control
    2019-05-07 ~ 2021-04-22
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 10
    C/o Simply Asset Finance Operations Ltd Harling House, Great Suffolk Street, London, England
    Corporate (12 parents)
    Equity (Company account)
    2,375 GBP2019-05-31
    Officer
    2012-08-20 ~ 2020-01-28
    IIF 35 - director → ME
  • 11
    CREATEME TECHNOLOGIES UK LIMITED - 2024-02-14
    YR LIVE LIMITED - 2021-11-18
    LUMACOUSTICS LIMITED - 2017-07-25
    1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,413,848 GBP2023-12-31
    Officer
    2021-11-05 ~ 2023-12-13
    IIF 15 - director → ME
  • 12
    LUMA SUPPORT SERVICES LIMITED - 2013-07-11
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    372,962 GBP2023-12-31
    Officer
    2021-11-05 ~ 2023-12-13
    IIF 14 - director → ME
    Person with significant control
    2021-11-05 ~ 2023-12-13
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors 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.