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

Mr Rupert John Thomas

    Related profiles found in government register
  • Mr Rupert John Thomas
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Mill Road, Lisvane, Cardiff, CF14 0UG, United Kingdom

      IIF 1 IIF 2
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 3 IIF 4
  • Rupert John Thomas
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Central Square, Cardiff, CF14 1FS, United Kingdom

      IIF 5
  • Thomas, Rupert John
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cardiff Golf Club, Sherborne Avenue, Cyncoed, Cardiff, CF23 6SJ, Wales

      IIF 6
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 7 IIF 8
  • Thomas, Rupert John
    British solicitor born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Mill Road, Lisvane, Cardiff, CF14 0UG, United Kingdom

      IIF 9 IIF 10
    • icon of address 100, Mill Road, Lisvane, Cardiff, CF14 0UG, Wales

      IIF 11
  • Thomas, Rupert John
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Mill Road, Lisvane, Cardiff, CF14 0UG, United Kingdom

      IIF 12
    • icon of address 33, Charles Street, Cardiff, CF10 2GA, United Kingdom

      IIF 13
    • icon of address Netherfield, 100 Mill Lane, Lisvane, Cardiff, CF14 0UG, United Kingdom

      IIF 14
  • Thomas, Rupert John
    British

    Registered addresses and corresponding companies
  • Thomas, Rupert John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 100 Mill Road, Lisvane, Cardiff, CF14 0UG, United Kingdom

      IIF 27
  • Thomas, Rupert John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 62 Newport Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,320 GBP2019-10-31
    Officer
    icon of calendar 1998-10-21 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    RUBY WEST SIDE LIMITED - 2014-02-24
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -423 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 29 - Secretary → ME
  • 3
    icon of address C/o Cardiff Golf Club Sherborne Avenue, Cyncoed, Cardiff, Wales
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    470,349 GBP2024-03-31
    Officer
    icon of calendar 2008-02-07 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address One, Central Square, Cardiff
    Active Corporate (10 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    CELTICPRISM LIMITED - 2003-12-04
    icon of address 62 Newport Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-26 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    GORDON DADDS AP LLP - 2018-12-31
    icon of address C/o Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (33 parents)
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 13 - LLP Member → ME
  • 8
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    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
  • 9
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,816 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Alexandra Gate, 1 Ffordd Pengam, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 28 - Secretary → ME
  • 11
    icon of address 33 Westville Road, Penylan, Cardiff, S Glamorgan
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-09-23 ~ now
    IIF 31 - Secretary → ME
  • 12
    icon of address Fleetway, Off Penarth Road, Cardiff, South Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2021-07-31
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 13
    icon of address Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2004-02-05 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 15
  • 1
    THOMAS SIMON LIMITED - 2019-07-03
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,069,412 GBP2021-03-31
    Officer
    icon of calendar 2011-04-28 ~ 2018-02-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    INDEPENDENT COMMUNITY LIVING (BEECHWOOD) LIMITED - 2005-10-28
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    11,987,802 GBP2024-04-30
    Officer
    icon of calendar 2003-04-28 ~ 2004-08-16
    IIF 20 - Secretary → ME
  • 3
    HAWKESBURY DEVELOPMENTS (WEST) LIMITED - 2005-05-04
    HAWKESBURY DEVELOPMENT (WEST) LIMITED - 2000-10-17
    SEVCO 1185 LIMITED - 2000-10-09
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,436 GBP2019-09-30
    Officer
    icon of calendar 2001-11-01 ~ 2018-05-29
    IIF 19 - Secretary → ME
  • 4
    icon of address 22 Branksome Avenue, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 1998-09-04 ~ 2007-08-01
    IIF 26 - Secretary → ME
  • 5
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    INDEPENDENT COMMUNITY LIVING LIMITED - 2009-12-04
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-10 ~ 2003-05-07
    IIF 23 - Secretary → ME
  • 6
    GARRISON BARCLAY ESTATES BUSINESS CENTRES LIMITED - 2004-10-27
    EAST QUAY DEVELOPMENTS LIMITED - 2004-10-21
    EDWARD MOSTYN ESTATES LIMITED - 2003-03-20
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2005-04-18
    IIF 15 - Secretary → ME
  • 7
    INDEPENDENT COMMUNITY LIVING (ADULT SERVICES) LIMITED - 2006-05-08
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    -2,466,228 GBP2024-04-30
    Officer
    icon of calendar 2004-03-09 ~ 2004-08-16
    IIF 33 - Secretary → ME
  • 8
    GORDON DADDS AP LLP - 2018-12-31
    icon of address C/o Quantuma Advisory Limited 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (33 parents)
    Officer
    icon of calendar 2018-02-17 ~ 2018-02-17
    IIF 14 - LLP Designated Member → ME
  • 9
    MANDACO 276 LIMITED - 2001-07-19
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,001 GBP2023-12-31
    Officer
    icon of calendar 2003-04-10 ~ 2003-05-07
    IIF 21 - Secretary → ME
  • 10
    icon of address 6 Minavon Tyn-y-parc Road, Whitchurch, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    9,072 GBP2025-03-31
    Officer
    icon of calendar 2023-08-19 ~ 2024-03-22
    IIF 11 - Director → ME
  • 11
    icon of address Porth Y Felin, Town Mill Road, Cowbridge, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 1999-11-12 ~ 2000-03-20
    IIF 30 - Secretary → ME
  • 12
    icon of address 5 - 10 Haxby Court Felbridge Close, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,919 GBP2024-02-28
    Officer
    icon of calendar 1999-11-12 ~ 2000-01-25
    IIF 32 - Secretary → ME
  • 13
    LLANBEDR COURT LIMITED - 2014-01-27
    INDEPENDENT COMMUNITY LIVING (LLANBEDR COURT) LIMITED - 2005-10-28
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    4,762,970 GBP2024-04-30
    Officer
    icon of calendar 2003-04-28 ~ 2004-08-16
    IIF 22 - Secretary → ME
  • 14
    PENYGROES QUARRIES LTD - 2013-08-13
    CAPITAL LANDFILL RESTORATION (BATH) LIMITED - 2012-04-13
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,995 GBP2024-05-31
    Officer
    icon of calendar 1998-08-14 ~ 2001-04-10
    IIF 25 - Secretary → ME
  • 15
    icon of address Deloitte Llp, 5 Callaghan Square, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-05 ~ 2002-10-04
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.