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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Derrett, Thomas Arthur Philip

    Related profiles found in government register
  • Derrett, Thomas Arthur Philip
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, The Back, Chepstow, NP16 5HH, Wales

      IIF 1 IIF 2
  • Derrett, Thomas Arthur Philip
    British barrister born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, Myrtle Place, Chepstow, Gwent, NP16 5HW, United Kingdom

      IIF 3
    • Stuart House, The Back, Chepstow, Gwent, NP16 5HH, United Kingdom

      IIF 4
  • Derrett, Thomas Arthur Philip
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, The Back, Chepstow, Gwent, NP16 5HH, Wales

      IIF 5
  • Derrett, Thomas Arthur Philip
    British consultant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, The Back, Chepstow, Gwent, NP16 5HH, Wales

      IIF 6
    • 10 Hudnalls View, Llandogo, Monmouth, Monmouthshire, NP25 4TR, United Kingdom

      IIF 7
  • Derrett, Thomas Arthur Philip
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, The Back, Chepstow, Gwent, NP16 5HH, Wales

      IIF 8
    • Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, Wales

      IIF 9
  • Derrett, Thomas Arthur Philip
    British lawyer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, The Back, Chepstow, Gwent, NP16 5HH, Wales

      IIF 10
    • Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, United Kingdom

      IIF 11
    • 10 Hudnalls View, Llandogo, Monmouth, Monmouthshire, NP25 4TR, United Kingdom

      IIF 12
    • 10, Hudnalls View, Llandogo, Monmouth, Monmouthshire, NP25 4TR, Wales

      IIF 13
  • Derrett, Thomas Arthur Fox
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Back, Stuart House, Chepstow, NP16 5HH, United Kingdom

      IIF 14
  • Mr Thomas Arthur Philip Derrett
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, 77a, North Street, Downend, Bristol, BS16 5SE, England

      IIF 15
    • Suite 6, 77a, North Street, Downend, Bristol, South Gloustershire, BS16 5SE

      IIF 16
    • 191, Whitchurch Road, Cardiff, CF14 3JR

      IIF 17
    • 191, Whitchurch Road, Cardiff, South Glamorgan, CF14 3JR

      IIF 18 IIF 19
    • Stuart House, The Back, Chepstow, Gwent, NP16 5HH, Wales

      IIF 20
    • Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, United Kingdom

      IIF 21
    • Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, Wales

      IIF 22 IIF 23
    • Stuart House, The Back, Chepstow, NP16 5HH, Wales

      IIF 24
  • Derrett, Thomas Arthur Fox
    British born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Derrett, Thomas Arthur Fox
    British company director born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, Comb Paddock, Bristol, BS9 4UG, England

      IIF 35
  • Mr Thomas Arthur Fox Derrett
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Clearview, Shirenewton, Chepstow, NP16 6AX, Wales

      IIF 36
  • Derrett, Thomas
    United Kingdom director born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Stuart House, Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, United Kingdom

      IIF 37
    • Stuart House, Stuart House, The Back, Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, United Kingdom

      IIF 38
  • Mr Thomas Arthur Fox Derrett
    British born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Thomas Derrett
    United Kingdom born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Stuart House, Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, United Kingdom

      IIF 46
    • Stuart House, Stuart House, The Back, Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 27
  • 1
    BENNETT ALEXANDER (DEVELOPMENTS) LTD
    10552954
    Stuart House Stuart House, The Back, Stuart House, The Back, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2020-01-31
    Officer
    2017-01-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 2
    BENNETT ALEXANDER LIMITED
    08232138
    85 First Floor, Great Portland Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,639 GBP2024-01-31
    Officer
    2015-02-19 ~ 2023-06-30
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-30
    IIF 15 - Has significant influence or control OE
  • 3
    CONSENSIO GEOMAP LIMITED
    09735910
    Stuart House, The Back, Chepstow, Gwent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-17 ~ 2016-01-31
    IIF 4 - Director → ME
  • 4
    FORCES HOMES LETTINGS AND MANAGEMENT LTD
    10071543
    Stuart House, The Back, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 5
    FOX & FOX ACCOUNTING LTD
    - now 09943557
    EC ACCOUNTING (SOUTH WEST) LTD.
    - 2020-12-01 09943557
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    29,701 GBP2024-04-05
    Officer
    2020-11-26 ~ now
    IIF 33 - Director → ME
  • 6
    FOX & FOX HMO LIMITED
    - now 10280006
    BLUEBELL INTERNATIONAL LTD
    - 2021-04-01 10280006
    PRISTINE LETTINGS LTD - 2018-04-13
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -58,081 GBP2024-07-31
    Officer
    2018-10-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    FOX & FOX INTERNATIONAL LIMITED
    16421914
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    2025-04-30 ~ now
    IIF 30 - Director → ME
  • 8
    FOX & FOX INVESTMENT 1 LIMITED
    13495976 15728142... (more)
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -34,170 GBP2024-07-31
    Officer
    2021-07-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 36 - Has significant influence or control OE
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 9
    FOX & FOX INVESTMENT 2 LIMITED
    13867169 15728142... (more)
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12,523 GBP2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 41 - Has significant influence or control OE
  • 10
    FOX & FOX INVESTMENT 3 LIMITED
    15479631 15728142... (more)
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FOX & FOX INVESTMENT 4 LIMITED
    15728142 15728318... (more)
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    2024-05-18 ~ now
    IIF 26 - Director → ME
  • 12
    FOX & FOX INVESTMENT 5 LIMITED
    15728318 15728142... (more)
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    2024-05-18 ~ now
    IIF 29 - Director → ME
  • 13
    FOX & FOX INVESTMENTS LIMITED
    13494850 15728318... (more)
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -574 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 14
    FOX & FOX LAND AND NEW HOMES LIMITED
    14692343
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -6,484 GBP2024-02-29
    Officer
    2023-02-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    FOX & FOX PROPERTY LTD
    - now 12151816
    FOX & FOX PROPERTY MANAGEMENT LTD - 2020-07-27
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    179,929 GBP2024-08-31
    Officer
    2020-08-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GREEN SMART HOMES (DEVELOPMENT 1) LTD
    10724630
    Stuart House Stuart House, The Back, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    GREEN SMART HOMES LTD
    - now 10486447
    MODULAR LIFE LTD
    - 2017-03-07 10486447
    Stuart House, The Back, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2016-11-18 ~ 2019-05-29
    IIF 11 - Director → ME
    Person with significant control
    2016-11-18 ~ 2019-05-29
    IIF 21 - Has significant influence or control OE
  • 18
    INSURETY LTD
    12087894
    Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Active Corporate (10 parents)
    Equity (Company account)
    239,874 GBP2024-12-31
    Officer
    2019-07-05 ~ 2020-08-24
    IIF 9 - Director → ME
    Person with significant control
    2019-07-05 ~ 2020-08-24
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LUXPODS LIMITED
    09820224
    27a Northanger Road, London, Greater London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -28,227 GBP2017-10-31
    Officer
    2015-10-12 ~ 2016-01-31
    IIF 3 - Director → ME
  • 20
    M&D VENTURES LTD
    09440946
    191 Whitchurch Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-17 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 21
    MN LETTING PORTFOLIO LIMITED
    12925215
    Room 6, 77a North Street, Downend, Bristol, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-11-30 ~ dissolved
    IIF 35 - Director → ME
  • 22
    NO STRESS RENTAL LIMITED
    08417270
    Stuart House, The Back, Chepstow, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2015-02-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 23
    PI PEOPLE LIMITED
    09030188
    Suite 6, 77a North Street, Downend, Bristol, South Gloustershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2014-05-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-05-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    PRISTINE LETTINGS LTD
    11328027 10280006
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    THE LANDBANK PARTNERSHIP LTD
    07145264
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-11-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    URPAD PROPERTY HOLDINGS LTD - now
    GLOBAL MIDAS ENTERPRISES LIMITED
    - 2022-08-05 08858483
    154 Henleaze Road, Bristol, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    2014-01-23 ~ 2019-05-07
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-07
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    URPAD PROPERTY MANAGEMENT LIMITED - now
    WHITE LABEL PROPERTY MANAGEMENT LTD
    - 2021-06-16 07666317
    MIDAS LETTINGS MANAGEMENT LTD
    - 2013-01-29 07666317
    154 Henleaze Rd Henleaze Road, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,343 GBP2024-06-30
    Officer
    2011-06-13 ~ 2019-05-07
    IIF 13 - Director → ME
    Person with significant control
    2016-05-08 ~ 2019-05-07
    IIF 19 - Has significant influence or control OE

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.