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 Tomas Gronager

    Related profiles found in government register
  • Mr Tomas Gronager
    Danish born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3-4 Twyford Place, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 1 IIF 2 IIF 3
    • 3-4, Twyford Place, Lincoln Road, High Wycombe, HP12 3RE, United Kingdom

      IIF 4
    • 3-4 Twyford Place, Lincoln's Inn Village, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 5
    • 3rd Floor, 1 Bishops Court, High Wycombe, HP12 3RE, United Kingdom

      IIF 6
    • 3rd Floor, 1 Bishops Court, Lincoln Road, High Wycombe, HP12 3RE, England

      IIF 7
    • 16, Gordon Road, London, W5 2AD, United Kingdom

      IIF 8
    • 29, Amherst Avenue, London, W13 8NQ, United Kingdom

      IIF 9 IIF 10
  • Gronager, Tomas
    Danish chief executive born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3-4 Twyford Place, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 11
  • Gronager, Tomas
    Danish chief executive officer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 12
    • Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 13 IIF 14 IIF 15
    • Ce House, Alder Court, Rennie Hogg Road, Riverside Business Park, Nottingham, Nottinghamshire, NG2 1NX, England

      IIF 16
    • York House, 7th Floor, South Wing, Empire Way, Wembley, Middlesex, HA9 0PA, England

      IIF 17 IIF 18 IIF 19
  • Gronager, Tomas
    Danish company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3-4 Twyford Place, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 22
  • Gronager, Tomas
    Danish director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3-4 Twyford Place, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 23 IIF 24
    • 3-4 Twyford Place, Lincoln's Inn Village, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 25
    • 3-4 Twyford Place, Lincoln's Inn Village, Lincoln Road, High Wycombe, HP12 3RE, England

      IIF 26
    • 3-4 Twyford Place, Lincoln's Inn Village, Lincoln Road, High Wycombe, HP12 3RE, United Kingdom

      IIF 27
    • 3rd Floor, 1 Bishops Court, Lincoln Road, High Wycombe, HP12 3RE, United Kingdom

      IIF 28
    • 16, Gordon Road, London, W5 2AD, United Kingdom

      IIF 29
    • 29, Amherst Avenue, London, W13 8NQ

      IIF 30 IIF 31
    • 29, Amherst Avenue, London, W13 8NQ, United Kingdom

      IIF 32
    • Queens House, 8-9 Queen Street, London, EC4N 1SP, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Gronager, Tomas
    Danish director and company secretary born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3-4, Twyford Place, Lincoln Road, High Wycombe, HP12 3RE, United Kingdom

      IIF 40
  • Gronager, Tomas
    Danish none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gronager, Tomas
    Danish director born in January 1963

    Registered addresses and corresponding companies
    • 38 Harrow View Road, London, W5 1LZ

      IIF 50
  • Gronager, Tomas
    Danish managing director born in January 1963

    Registered addresses and corresponding companies
    • 38 Harrow View Road, London, W5 1LZ

      IIF 51
  • Gronager, Tomas

    Registered addresses and corresponding companies
    • 29, Amherst Avenue, London, W13 8NQ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 18
  • 1
    3-4 Twyford Place Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 20 - director → ME
  • 3
    CLEANEVENT GROUP LIMITED - 2014-09-25
    HOMERCOMBE HOLDINGS LIMITED - 2013-01-28
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Corporate (4 parents)
    Officer
    2013-07-18 ~ now
    IIF 13 - director → ME
  • 4
    York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 21 - director → ME
  • 5
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (3 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 15 - director → ME
  • 6
    York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 18 - director → ME
  • 7
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Corporate (3 parents)
    Officer
    2013-07-18 ~ now
    IIF 14 - director → ME
  • 8
    York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 19 - director → ME
  • 9
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-31 ~ now
    IIF 24 - director → ME
  • 10
    CE FACILITIES SERVICES LIMITED - 2013-01-10
    FACILITY SERVICES (UXBRIDGE) LIMITED - 2012-12-14
    SPOTLESS FACILITY SERVICES (UXBRIDGE) LIMITED - 2012-12-03
    CLEANEVENT (UK) LIMITED - 2011-01-25
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (3 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 12 - director → ME
  • 11
    3-4 Twyford Place Lincoln's Inn Village, Lincoln Road, High Wycombe, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2020-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    3-4 Twyford Place Lincoln Road, Cressex Business Park, High Wycombe, England
    Corporate (2 parents)
    Officer
    2023-05-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    CE REVO SERVICES LIMITED - 2016-07-15
    RETAIL EVENTS & VENUE CLEANING LIMITED - 2016-07-07
    3-4 Twyford Place Lincoln's Inn Village, Lincoln Road, High Wycombe, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,075,748 GBP2023-12-31
    Officer
    2016-06-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 17 - director → ME
  • 15
    3rd Floor 1 Bishops Court, Lincoln Road, High Wycombe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    16 Gordon Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -60,580 GBP2023-10-31
    Officer
    2015-10-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    3-4 Twyford Place, Lincoln Road, High Wycombe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    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
  • 18
    3-4 Twyford Place Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    APPLIED COMPUTER MAINTENANCE LIMITED - 2005-02-10
    PLUS-7 LIMITED - 1991-01-11
    Queens House, 8-9 Queen Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 43 - director → ME
  • 2
    Queens House, 8-9 Queen Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 41 - director → ME
  • 3
    OCTAVIAN CONTINENTAL LIMITED - 2015-11-23
    C/o Frp Advisory Trading Limited St. Nicholas Court, 25-27 Castle Gate, Nottingham
    Corporate (3 parents)
    Officer
    2015-08-18 ~ 2016-09-08
    IIF 16 - director → ME
  • 4
    CITYMOAT LIMITED - 1996-03-04
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Corporate (4 parents)
    Officer
    2010-12-31 ~ 2013-01-22
    IIF 38 - director → ME
  • 5
    INTERCEDE 2427 LIMITED - 2011-09-26
    Edm House, Village Way, Bilston, Wolverhampton, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2011-09-28 ~ 2013-01-22
    IIF 47 - director → ME
  • 6
    EDM GROUP LIMITED - 2005-02-07
    EVER 2212 LIMITED - 2004-03-17
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Corporate (4 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 48 - director → ME
  • 7
    A M I - THE ADVANCE GROUP LIMITED - 2005-02-07
    ADVANCE MICRO-IMAGING LTD - 1997-03-06
    ADVANCE MICROGRAPHICS LIMITED - 1991-03-01
    WOLVERHAMPTON MICROFILM SERVICE LIMITED - 1979-12-31
    Edm House, Village Way, Bilston, Wolverhampton, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 45 - director → ME
  • 8
    SALA INTERNATIONAL LIMITED - 2012-01-05
    HOSTWAY LIMITED - 1993-12-07
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Corporate (4 parents)
    Officer
    2010-12-31 ~ 2013-01-22
    IIF 35 - director → ME
  • 9
    C/o Hudson Weir Limited, 58 Leman Street, London
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,403 GBP2021-09-30
    Officer
    2017-09-04 ~ 2018-08-13
    IIF 32 - director → ME
    2017-09-04 ~ 2018-08-13
    IIF 52 - secretary → ME
    Person with significant control
    2017-09-04 ~ 2018-08-13
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    GRAPHIC DATA ONLINE (UK) LIMITED - 2008-11-18
    I-ENABLE.CO.UK LIMITED - 2002-08-07
    A.J. MICROFILM LIMITED - 2000-06-01
    Queens House, 8-9 Queen Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-31 ~ 2013-01-22
    IIF 39 - director → ME
  • 11
    ALEXANDER YOUNG LIMITED - 2009-10-24
    4 Thomas More Square, Level 8, London
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ 2011-08-30
    IIF 31 - director → ME
  • 12
    Level 8 4 Thomas More Square, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-20 ~ 2011-08-30
    IIF 30 - director → ME
  • 13
    Queens House, 8-9 Queen Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 46 - director → ME
  • 14
    MICROFILM SYSTEMS LIMITED - 1992-11-30
    CASTLE HOUSE (LINSLADE) FINANCE CO. LIMITED - 1986-12-01
    Queens House, 8-9 Queen Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-31 ~ 2013-01-22
    IIF 37 - director → ME
  • 15
    MICROFILM BUREAU SERVICES LIMITED - 1996-07-19
    Queens House, 8-9 Queen Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 44 - director → ME
  • 16
    ARROW IMAGING LIMITED - 2011-03-24
    ARROW MICROFILM LIMITED - 2003-06-11
    SPECIAL LINE LIMITED - 1986-11-04
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,817,868 GBP2019-03-31
    Officer
    2011-03-08 ~ 2013-01-22
    IIF 34 - director → ME
  • 17
    INTERCEDE 2362 LIMITED - 2010-12-09
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2013-01-22
    IIF 49 - director → ME
  • 18
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,371,155 GBP2019-03-31
    Officer
    2011-03-08 ~ 2013-01-22
    IIF 33 - director → ME
  • 19
    Queens House, 8-9 Queen Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 36 - director → ME
  • 20
    STANDARD PLATFORMS LIMITED - 2002-05-01
    DOCUFILE LIMITED - 1994-07-27
    CLAIMALTER LIMITED - 1991-08-09
    Queens House, 8-9 Queen Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 42 - director → ME
  • 21
    LONDON EXECUTIVE OFFICES LTD - 2019-09-05
    EXECUTIVE OFFICES GROUP LTD - 2014-06-18
    ARGYLL BUSINESS CENTRES LIMITED - 2012-09-11
    THE ARGYLL BUSINESS CENTRES LIMITED - 1998-12-02
    MEMORYBASIC LIMITED - 1998-09-04
    Central Court, 25 Southampton Buildings, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    1998-08-01 ~ 2000-03-17
    IIF 51 - director → ME
  • 22
    GLIDEHOLD LIMITED - 1999-06-10
    3 Westbourne Terrace, Lancaster Gate, London
    Corporate (3 parents)
    Profit/Loss (Company account)
    -8,007 GBP2023-04-01 ~ 2024-03-31
    Officer
    1999-06-08 ~ 2000-03-17
    IIF 50 - director → ME
  • 23
    146 Viridian Apartments 75 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-22 ~ 2020-05-12
    IIF 25 - director → ME
    Person with significant control
    2020-07-23 ~ 2020-11-07
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - 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.