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

Falcon, Thomas William

    Related profiles found in government register
  • Falcon, Thomas William
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Studio 1, 305a Goldhawk Road, London, W12 8EU, United Kingdom

      IIF 4
  • Falcon, Thomas William
    British business man born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shepherds Hill, Selling, Ashford, ME13 9RS, England

      IIF 5
  • Falcon, Thomas William
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Finsbury Circus, London, EC2M 7SH, United Kingdom

      IIF 6
    • Unit 5, Tuscany Way Europort Industrial Estate, Normanton, Wakefield, West Yorkshire, WF6 2UA, England

      IIF 7
    • Unit 5, Tuscany Way Europort Industrial Estate, Normanton, Wakefield, West Yorkshire, England, WF6 2UA

      IIF 8
  • Falcon, Thomas William
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plumpton Farm, Hinxhill, Ashford, Kent, TN25 5NT

      IIF 9
    • N/a, Ty'n Llidiart Industrial Estate, Corwen, LL21 9RR, Wales

      IIF 10 IIF 11 IIF 12
    • Tyn-l-llidiart, Corwen, Debighshire, LL21 9RR, United Kingdom

      IIF 13
    • Tyn-y-llidiart, Corwen, Debighshire, LL21 9RR, United Kingdom

      IIF 14
    • Tyn-y-llidiart, Corwen, Denbighshire, LL21 9RR, United Kingdom

      IIF 15 IIF 16
    • Ty'n Llidiart Industrial Estate, Corwen, Debighshire, LL21 9RR, Wales

      IIF 17 IIF 18
    • 1 Finsbury Circus, London, EC2M 7SH, United Kingdom

      IIF 19
    • 1, Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 20 IIF 21
    • 69, Wilson Street, London, EC2A 2BB, England

      IIF 22 IIF 23
    • Elysian Capital Llp, 1 Southampton Street, London, WC1R 0LR

      IIF 24
    • Broadway House, Trafford Wharf Road, Trafford Park, Manchester, M17 1DD, United Kingdom

      IIF 25
  • Falcon, Thomas William
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Media House, Azalea Drive, Swanley, Kent, BR8 8HU, England

      IIF 26 IIF 27
  • Falcon, Thomas William
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shepherds Hill Farmhouse, Shepherds Hill, Selling, Faversham, ME13 9RS, United Kingdom

      IIF 28
  • Falcon, Thomas William
    British company director born in July 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 17, Court Street, Faversham, Kent, ME13 7AX, Uk

      IIF 29
  • Falcon, Thomas William
    British director born in July 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • Plumpton Farm, Hinxhill, Ashford, Kent, TN25 5NT

      IIF 30
  • Falcon, Thomas William
    British operations manager born in July 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • Plumpton Farm, Hinxhill, Ashford, Kent, TN25 5NT

      IIF 31
  • Mr Thomas William Falcon
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N/a, Ty'n Llidiart Industrial Estate, Corwen, LL21 9RR, Wales

      IIF 32
    • Shepherds Hill Farmhouse, Shepherds Hill, Selling, Faversham, ME13 9RS, England

      IIF 33
    • Shepherds Hill Farmhouse, Shepherds Hill, Selling, Faversham, ME13 9RS, United Kingdom

      IIF 34
    • 1 Finsbury Circus, London, EC2M 7SH, United Kingdom

      IIF 35
    • 1, Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 36
    • Elysian Capital Llp, 1 Southampton Street, London, WC1R 0LR

      IIF 37
child relation
Offspring entities and appointments
Active 3
  • 1
    AGHOCO 2302 LIMITED - 2024-06-04
    Studio 1 305a Goldhawk Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -466,741 GBP2024-12-31
    Officer
    2024-06-25 ~ now
    IIF 4 - Director → ME
  • 2
    Terrys Farm Perry Wood, Selling, Faversham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Shepherds Hill Farmhouse Shepherds Hill, Selling, Faversham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove members as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove membersOE
Ceased 28
  • 1
    AGHOCO 1429 LIMITED - 2016-07-13
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-07-31 ~ 2023-08-11
    IIF 17 - Director → ME
  • 2
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents)
    Officer
    2021-07-31 ~ 2023-08-11
    IIF 18 - Director → ME
  • 3
    AUGURSHIP 312 LIMITED - 2007-09-11
    Related registration: 06669367
    140 Newmarket Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,357,840 GBP2024-12-31
    Officer
    2007-01-31 ~ 2007-09-10
    IIF 30 - Director → ME
  • 4
    CAMPDEN & CHORLEYWOOD FOOD RESEARCH ASSOCIATION - 2008-09-18
    CAMPDEN FOOD PRESERVATION RESEARCH ASSOCIATION (THE) - 1988-07-05
    Station Road, Chipping Campden, Gloucestershire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,151,606 GBP2024-12-31
    Officer
    2012-02-23 ~ 2014-01-31
    IIF 29 - Director → ME
  • 5
    PROJECT WASABI TOPCO LIMITED - 2015-04-22
    AGHOCO 1232 LIMITED - 2014-06-11
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-07-31 ~ 2023-08-11
    IIF 13 - Director → ME
  • 6
    PROJECT WASABI BIDCO LIMITED - 2015-04-25
    Related registration: 09065772
    AGHOCO 1228 LIMITED - 2014-05-30
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-07-31 ~ 2023-08-11
    IIF 15 - Director → ME
  • 7
    FALCON ADVISORY SERVICES LIMITED - 2018-05-08
    Shepherds Hill, Selling, Ashford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-03-14 ~ 2016-10-14
    IIF 5 - Director → ME
  • 8
    AGHOCO 1230 LIMITED - 2017-03-31
    Unit F, Trident Park, Rosie Road, Normanton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-06-03 ~ 2018-01-12
    IIF 8 - Director → ME
  • 9
    KELLING GROUP LIMITED - 2019-01-17
    Related registration: 11112713
    AGHOCO 1231 LIMITED - 2017-03-29
    Unit F, Trident Park, Rosie Road, Normanton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-06-01 ~ 2018-01-12
    IIF 7 - Director → ME
  • 10
    SARGENT NEWCO LIMITED - 2014-03-21
    Related registration: 08567043
    26 New Street, St Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-05-25 ~ 2023-08-17
    IIF 20 - Director → ME
  • 11
    1 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-05-24 ~ 2023-08-11
    IIF 6 - Director → ME
    2022-03-04 ~ 2022-05-24
    IIF 19 - Director → ME
    Person with significant control
    2022-03-04 ~ 2022-05-24
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 12
    69 Wilson Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,185,172 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-05-21 ~ 2023-08-11
    IIF 23 - Director → ME
  • 13
    69 Wilson Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,360,953 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-05-20 ~ 2023-08-11
    IIF 22 - Director → ME
  • 14
    69 Wilson Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    2,898,733 GBP2022-01-01 ~ 2022-12-31
    Officer
    2021-05-20 ~ 2023-08-11
    IIF 24 - Director → ME
    Person with significant control
    2021-05-20 ~ 2021-09-07
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 15
    PROJECT AMBER BIDCO LIMITED - 2025-12-05
    Broadway House Trafford Wharf Road, Trafford Park, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-03-29 ~ 2019-11-28
    IIF 1 - Director → ME
  • 16
    James Watson House, Montgomery Way, Rosehill Carlisle, Cumbria
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2015-11-30 ~ 2023-08-21
    IIF 2 - Director → ME
  • 17
    James Watson House, Montgomery Way, Rosehill Carlisle, Cumbria
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2015-11-30 ~ 2023-08-21
    IIF 3 - Director → ME
  • 18
    P&O ROADWAYS LIMITED - 1998-02-11
    Related registration: 00309953
    P & O DISTRIBUTION LIMITED - 1992-04-18
    Related registration: 00309953
    BUTLER'S WAREHOUSING & DISTRIBUTION LIMITED - 1990-01-01
    Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-06-27
    Officer
    2005-06-01 ~ 2006-02-23
    IIF 31 - Director → ME
  • 19
    17 Court Street, Faversham, Kent
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2008-07-24 ~ 2013-12-31
    IIF 9 - Director → ME
  • 20
    THE PEBBLE GROUP LIMITED - 2019-11-13
    Related registration: 12231361
    PROJECT AMBER TOPCO LIMITED - 2018-06-15
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2017-03-28 ~ 2019-11-28
    IIF 21 - Director → ME
    Person with significant control
    2017-03-28 ~ 2017-05-08
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 21
    Other registered number: 10695334
    THE PEBBLE GROUP LIMITED - 2019-11-22
    Related registration: 10695334
    AGHOCO 1895 LIMITED - 2019-11-13
    Broadway House Trafford Wharf Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-10-17 ~ 2019-11-28
    IIF 25 - Director → ME
  • 22
    Other registered numbers: 05495859, 02998303, 09187624
    FASTFLOW HOLDINGS LIMITED - 2022-03-22
    WINSTON TOPCO LIMITED - 2017-06-19
    AGHOCO 1493 LIMITED - 2017-02-07
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-02-17 ~ 2023-08-01
    IIF 26 - Director → ME
  • 23
    FASTFLOW INVESTMENT LIMITED - 2022-03-15
    WINSTON BIDCO LIMITED - 2017-06-19
    AGHOCO 1489 LIMITED - 2017-02-07
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-02-17 ~ 2023-08-01
    IIF 27 - Director → ME
  • 24
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-05-25 ~ 2023-08-11
    IIF 10 - Director → ME
  • 25
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-05-24 ~ 2023-08-11
    IIF 11 - Director → ME
  • 26
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-05-20 ~ 2023-08-11
    IIF 12 - Director → ME
    Person with significant control
    2021-05-20 ~ 2021-07-31
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 27
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-07-31 ~ 2023-08-11
    IIF 16 - Director → ME
  • 28
    Unit 54 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-07-31 ~ 2023-08-11
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.