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 Tomas Gronager

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

    Resident in England

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

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

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

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

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

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

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

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

    Resident in England

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

      IIF 11
    • icon of address 3-4 Twyford Place, Lincoln's Inn Village, Lincoln Road, High Wycombe, HP12 3RE, England

      IIF 12
    • icon of address 16, Gordon Road, London, W5 2AD, United Kingdom

      IIF 13
  • Gronager, Tomas
    Danish chief executive officer born in January 1963

    Resident in England

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

      IIF 14
    • icon of address Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 15 IIF 16 IIF 17
    • icon of address Ce House, Alder Court, Rennie Hogg Road, Riverside Business Park, Nottingham, Nottinghamshire, NG2 1NX, England

      IIF 18
    • icon of address York House, 7th Floor, South Wing, Empire Way, Wembley, Middlesex, HA9 0PA, England

      IIF 19 IIF 20 IIF 21
  • Gronager, Tomas
    Danish company director born in January 1963

    Resident in England

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

      IIF 24
  • Gronager, Tomas
    Danish director born in January 1963

    Resident in England

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

      IIF 25 IIF 26
    • icon of address 3-4 Twyford Place, Lincoln's Inn Village, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 27
    • icon of address 3-4 Twyford Place, Lincoln's Inn Village, Lincoln Road, High Wycombe, HP12 3RE, United Kingdom

      IIF 28
    • icon of address 3rd Floor, 1 Bishops Court, Lincoln Road, High Wycombe, HP12 3RE, United Kingdom

      IIF 29
    • icon of address 29, Amherst Avenue, London, W13 8NQ

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

      IIF 32
    • icon of address 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
    • icon of address 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
    • icon of address 38 Harrow View Road, London, W5 1LZ

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

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

      IIF 51
  • Gronager, Tomas

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

      IIF 52
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 3-4 Twyford Place Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 22 - Director → ME
  • 3
    HOMERCOMBE HOLDINGS LIMITED - 2013-01-28
    CLEANEVENT GROUP LIMITED - 2014-09-25
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 26 - Director → ME
  • 10
    FACILITY SERVICES (UXBRIDGE) LIMITED - 2012-12-14
    CLEANEVENT (UK) LIMITED - 2011-01-25
    SPOTLESS FACILITY SERVICES (UXBRIDGE) LIMITED - 2012-12-03
    CE FACILITIES SERVICES LIMITED - 2013-01-10
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2017-01-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3-4 Twyford Place Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – 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
    icon of address 3-4 Twyford Place Lincoln's Inn Village, Lincoln Road, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,402,454 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 3rd Floor 1 Bishops Court, Lincoln Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 16 Gordon Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,552 GBP2024-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 3-4 Twyford Place, Lincoln Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    icon of address 3-4 Twyford Place Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 23
  • 1
    APPLIED COMPUTER MAINTENANCE LIMITED - 2005-02-10
    PLUS-7 LIMITED - 1991-01-11
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2013-01-22
    IIF 43 - Director → ME
  • 2
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2013-01-22
    IIF 41 - Director → ME
  • 3
    OCTAVIAN CONTINENTAL LIMITED - 2015-11-23
    icon of address C/o Frp Advisory Trading Limited St. Nicholas Court, 25-27 Castle Gate, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2016-09-08
    IIF 18 - Director → ME
  • 4
    CITYMOAT LIMITED - 1996-03-04
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2013-01-22
    IIF 38 - Director → ME
  • 5
    INTERCEDE 2427 LIMITED - 2011-09-26
    icon of address Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ 2013-01-22
    IIF 47 - Director → ME
  • 6
    EDM GROUP LIMITED - 2005-02-07
    EVER 2212 LIMITED - 2004-03-17
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2013-01-22
    IIF 48 - Director → ME
  • 7
    A M I - THE ADVANCE GROUP LIMITED - 2005-02-07
    WOLVERHAMPTON MICROFILM SERVICE LIMITED - 1979-12-31
    ADVANCE MICROGRAPHICS LIMITED - 1991-03-01
    ADVANCE MICRO-IMAGING LTD - 1997-03-06
    icon of address Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2013-01-22
    IIF 45 - Director → ME
  • 8
    SALA INTERNATIONAL LIMITED - 2012-01-05
    HOSTWAY LIMITED - 1993-12-07
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2013-01-22
    IIF 35 - Director → ME
  • 9
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,403 GBP2021-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2018-08-13
    IIF 32 - Director → ME
    icon of calendar 2017-09-04 ~ 2018-08-13
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2018-08-13
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    I-ENABLE.CO.UK LIMITED - 2002-08-07
    GRAPHIC DATA ONLINE (UK) LIMITED - 2008-11-18
    A.J. MICROFILM LIMITED - 2000-06-01
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2013-01-22
    IIF 39 - Director → ME
  • 11
    ALEXANDER YOUNG LIMITED - 2009-10-24
    icon of address 4 Thomas More Square, Level 8, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2011-08-30
    IIF 31 - Director → ME
  • 12
    icon of address Level 8 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2011-08-30
    IIF 30 - Director → ME
  • 13
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2013-01-22
    IIF 37 - Director → ME
  • 15
    MICROFILM BUREAU SERVICES LIMITED - 1996-07-19
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,817,868 GBP2019-03-31
    Officer
    icon of calendar 2011-03-08 ~ 2013-01-22
    IIF 34 - Director → ME
  • 17
    INTERCEDE 2362 LIMITED - 2010-12-09
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-09 ~ 2013-01-22
    IIF 49 - Director → ME
  • 18
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,371,155 GBP2019-03-31
    Officer
    icon of calendar 2011-03-08 ~ 2013-01-22
    IIF 33 - Director → ME
  • 19
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2013-01-22
    IIF 36 - Director → ME
  • 20
    STANDARD PLATFORMS LIMITED - 2002-05-01
    CLAIMALTER LIMITED - 1991-08-09
    DOCUFILE LIMITED - 1994-07-27
    icon of address Queens House, 8-9 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2013-01-22
    IIF 42 - Director → ME
  • 21
    EXECUTIVE OFFICES GROUP LTD - 2014-06-18
    MEMORYBASIC LIMITED - 1998-09-04
    ARGYLL BUSINESS CENTRES LIMITED - 2012-09-11
    LONDON EXECUTIVE OFFICES LTD - 2019-09-05
    THE ARGYLL BUSINESS CENTRES LIMITED - 1998-12-02
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-01 ~ 2000-03-17
    IIF 51 - Director → ME
  • 22
    GLIDEHOLD LIMITED - 1999-06-10
    icon of address 3 Westbourne Terrace, Lancaster Gate, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -8,007 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-06-08 ~ 2000-03-17
    IIF 50 - Director → ME
  • 23
    icon of address 146 Viridian Apartments 75 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ 2020-05-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-11-07
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.