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

Me Elfed Thomas

    Related profiles found in government register
  • Me Elfed Thomas
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, St. Asaph Business Park, St. Asaph, LL17 0LJ, Wales

      IIF 1
  • Mr Elfed Thomas
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Chestnut Court, Parc Menai, Bangor, LL57 4FH, Wales

      IIF 2
    • Quinton Hazell Enterprise Parc, Glan-y-wern Road, Colwyn Bay, LL28 5BS, Wales

      IIF 3
    • 21 St Asaph Business Park, St Asaph, LL17 0LJ, Wales

      IIF 4 IIF 5
  • Mr Elfed Wyn Thomas
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Chestnut Court, Parc Menai, Bangor, Gwynedd, LL57 4FH, Wales

      IIF 6
    • The Nursery, Dolwyd, Mochdre, Colwyn Bay, Conwy, LL28 5HP, Wales

      IIF 7
  • Mr Peris Thomas
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 8
  • Mr Peris Thomas
    British born in April 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 9
  • Thomas, Elfed Wyn
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Nursery, Dolwyd, Mochdre, Colwyn Bay, Conwy, LL28 5HP, Wales

      IIF 10
    • 38 Gloddaeth View, Penrhyn Bay, Llandudno, Gwynedd, LL30 3FB

      IIF 11
    • 38, Gloddath View Penrhyn Bay, Llandudno, LL30 3FB, United Kingdom

      IIF 12
    • Dept 7601, 196 High Road, Wood Green, London, N22 8HH, England

      IIF 13
    • 21, St. Asaph Business Park, St. Asaph, LL17 0LJ, Wales

      IIF 14
  • Thomas, Elfed Wyn
    British accounts manager born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Quinton Hazell Enterprise Parc, Glan-y-wern Road, Colwyn Bay, LL28 5BS, Wales

      IIF 15
  • Thomas, Elfed Wyn
    British company director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Chestnut Court, Parc Menai, Bangor, LL57 4FH, Wales

      IIF 16
    • Quinton Hazel Enterprise Parc, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS, Wales

      IIF 17
    • M Sparc, Menai Science Park, Gaerwen, Anglesey, LL60 6AA, Wales

      IIF 18
    • 21, St. Asaph Business Park, St. Asaph, LL17 0LJ, Wales

      IIF 19
  • Thomas, Elfed Wyn
    British director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Chestnut Court, Parc Menai, Bangor, LL57 4FH, United Kingdom

      IIF 20 IIF 21
    • Quiton Hazel Commerce Parc, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS, Wales

      IIF 22
    • Unit 1b, Mochdre Commerce Park, Colwyn Bay, Conwy, LL28 5HX

      IIF 23
    • Riverside Business Park, Benarth Road, Conwy, Gwynedd, LL32 8UB, Wales

      IIF 24
    • Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 25
    • M Sparc, Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, Wales

      IIF 26
    • Dhr House Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, L20 6PF

      IIF 27
    • C/o Rockcliffe Buildings, No1 Hanson Road, Aintree, Liverpool, L9 7BP, England

      IIF 28 IIF 29
    • 38 Gloddaeth View, Penrhyn Bay, Llandudno, Gwynedd, LL30 3FB

      IIF 30 IIF 31 IIF 32
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 37
    • 18, The Parks, Newton Le Willows, Merseyside, WA12 0JQ

      IIF 38
  • Thomas, Elfed
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 196, High Road, Wood Green, London, N22 8HH, England

      IIF 39
    • 21 St Asaph Business Park, St Asaph, LL17 0LJ, Wales

      IIF 40
  • Thomas, Elfed
    British manager born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Telfords Lodge, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 41
  • Thomas, Peris
    British management consultant born in April 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 42
  • Thomas, Elfed
    Welsh company director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Quinton Hazel, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS, Wales

      IIF 43
  • Thomas, Elfed
    Welsh director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Penrhos Manor, Oak Drive, Colwyn Bay, Clwyd, LL29 7YW, Wales

      IIF 44
  • Thomas, Elfed
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Parks, Newton Le Willows, Merseyside, WA12 0JQ, England

      IIF 45
  • Thomas, Elfed
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chestnut Court, Parc Menai, Bangor, LL57 4FH, United Kingdom

      IIF 46
    • St. Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 47
    • Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    Penrhos Manor, Oak Drive, Colwyn Bay, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,233 GBP2015-07-31
    Officer
    2015-11-15 ~ dissolved
    IIF 44 - Director → ME
  • 2
    C/o Rockcliffe Buildings No1 Hanson Road, Aintree, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-08 ~ dissolved
    IIF 28 - Director → ME
  • 3
    CONFICTURA PLC - 2025-11-19
    Dept 7601 196 High Road, Wood Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2024-06-01 ~ now
    IIF 13 - Director → ME
  • 4
    St. Johns Chambers, Love Street, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 47 - Director → ME
  • 5
    Delivered Creative, Riverside Business Park, Benarth Road, Conwy, Gwynedd, Wales
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,348 GBP2016-01-31
    Officer
    2017-03-09 ~ dissolved
    IIF 24 - Director → ME
  • 6
    FUMO COMMUNICATIONS (UK) LIMITED - 2002-12-30
    Dhr House Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland
    Dissolved Corporate (2 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 27 - Director → ME
  • 7
    196 High Road, Wood Green, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 39 - Director → ME
  • 8
    Quinton Hazell Enterprise Parc, Glan-y-wern Road, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    Quiton Hazel Commerce Parc, Glan-y-wern Road, Colwyn Bay, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 22 - Director → ME
  • 10
    M Sparc, Menai Science Park, Gaerwen, Anglesey, Wales
    Dissolved Corporate (3 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 18 - Director → ME
  • 11
    Xvena Limited, Quinton Hazel, Glan-y-wern Road, Colwyn Bay, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 43 - Director → ME
  • 12
    21 St. Asaph Business Park, St. Asaph, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    PURE FIBRE BROADBAND LIMITED - 2020-12-19
    M Sparc, Parc Gwyddoniaeth Menai, Gaerwen, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 26 - Director → ME
  • 14
    7 Chestnut Court, Parc Menai, Bangor, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-08-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-08-08 ~ 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
  • 15
    PF TECH BROADBAND LTD - 2020-12-19
    PF TECH ENGLAND LTD - 2020-09-28
    21 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2019-08-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    PURE FIBRE HOUSING LIMITED - 2019-10-03
    Oaktree Court Business Centre Mill Lane, Ness, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 20 - Director → ME
  • 17
    M Sparc, Menai Science Park, Gaerwen, Anglesey, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 21 - Director → ME
  • 18
    SOMET INVESTMENTS LTD - 2022-09-29
    The Nursery Dolwyd, Mochdre, Colwyn Bay, Conwy, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2021-07-22 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    CLT LANGUAGE ACADEMY LIMITED - 2016-07-08
    Penrhos Manor, Oak Drive, Colwyn Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 48 - Director → ME
Ceased 21
  • 1
    BRIT FIBRE NETWORKS LTD - 2021-01-27
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,260 GBP2019-03-31
    Officer
    2018-04-02 ~ 2022-12-01
    IIF 37 - Director → ME
    Person with significant control
    2018-04-09 ~ 2018-09-11
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ATHENS MANAGEMENT LIMITED - 2006-09-06
    C/o Rockcliffe Buildings No1 Hanson Road, Aintree, Liverpool, England
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    24,482 GBP2015-06-30
    Officer
    2015-10-08 ~ 2016-05-17
    IIF 29 - Director → ME
  • 3
    FIBRECITY SCOTLAND LTD - 2011-08-02
    15 Bedford Street, London
    Active Corporate (4 parents)
    Officer
    2008-06-26 ~ 2011-01-27
    IIF 33 - Director → ME
  • 4
    WIRELESS NETWORK SYSTEMS LIMITED - 2011-04-08
    15 Bedford Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-03-17 ~ 2011-01-13
    IIF 12 - Director → ME
  • 5
    CONFICTURA PLC - 2025-11-19
    Dept 7601 196 High Road, Wood Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2023-01-18 ~ 2024-01-15
    IIF 40 - Director → ME
    Person with significant control
    2023-01-18 ~ 2024-01-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    I3 GROUP LIMITED - 2011-05-10
    H2O NETWORKS GROUP LIMITED - 2009-02-04
    H2O GROUP LTD - 2008-10-22
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-06-26 ~ 2011-06-07
    IIF 31 - Director → ME
  • 7
    15 Bedford Street, London
    Active Corporate (4 parents)
    Officer
    2008-06-26 ~ 2011-01-27
    IIF 11 - Director → ME
  • 8
    38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2008-06-26 ~ 2011-01-27
    IIF 34 - Director → ME
  • 9
    15 Bedford Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-06-26 ~ 2011-01-13
    IIF 30 - Director → ME
  • 10
    FIBRECITY WESSEX LIMITED - 2012-08-30
    15 Bedford Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-04-04 ~ 2011-01-27
    IIF 35 - Director → ME
  • 11
    Central Square 8th Floor, 29 Wellington Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2004-12-14 ~ 2011-01-13
    IIF 32 - Director → ME
  • 12
    CYCLOPS ENVIRONMENTAL SERVICES LIMITED - 2009-06-17
    18 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2011-04-14 ~ 2012-01-01
    IIF 38 - Director → ME
  • 13
    H2O INTERNATIONAL LTD - 2010-04-13
    Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-06-26 ~ 2012-05-25
    IIF 36 - Director → ME
  • 14
    MOCHDRE LIMITED - 2011-06-14
    Rockcliffe Buildings 1 Hanson Road, Aintree Industrial Estate, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    2011-04-19 ~ 2013-09-03
    IIF 23 - Director → ME
  • 15
    I4TG LTD
    - now
    I4 TECHNOLOGY GROUP LIMITED - 2022-06-10
    BFN GROUP LIMITED - 2019-03-05
    21 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    216,070 GBP2021-09-30
    Officer
    2021-08-10 ~ 2021-09-16
    IIF 42 - Director → ME
    2018-09-17 ~ 2025-07-10
    IIF 46 - Director → ME
    Person with significant control
    2018-09-17 ~ 2021-08-23
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    2021-08-10 ~ 2021-09-16
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    Telford Lodge, Benarth Road, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-02-01 ~ 2021-06-30
    IIF 41 - Director → ME
  • 17
    38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2009-09-03 ~ 2011-01-13
    IIF 45 - Director → ME
  • 18
    PF TECH BROADBAND LTD - 2020-12-19
    PF TECH ENGLAND LTD - 2020-09-28
    21 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2019-08-08 ~ 2024-05-30
    IIF 14 - Director → ME
  • 19
    SOMET INVESTMENTS LTD - 2022-09-29
    The Nursery Dolwyd, Mochdre, Colwyn Bay, Conwy, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-22 ~ 2025-03-01
    IIF 10 - Director → ME
  • 20
    C/o Delivered Creative, Riverside Business Park, Benarth Road, Conwy, Wales
    Dissolved Corporate
    Officer
    2017-01-05 ~ 2017-09-30
    IIF 25 - Director → ME
  • 21
    Quinton Hazel Enterprise Parc, Glan-y-wern Road, Colwyn Bay, Clwyd
    Dissolved Corporate
    Officer
    2014-02-01 ~ 2015-11-12
    IIF 17 - 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.