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 David Stephen Jerome Ungoed-thomas

    Related profiles found in government register
  • Mr David Stephen Jerome Ungoed-thomas
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 1
    • Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 2
  • Mr David Stephen Jerome Ungoed-thomas
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 3
  • Mr David Colin Thomas
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Barn, South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 4
  • Mr David Russell Thomas
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire, SY1 3AB

      IIF 5
    • Hollis House, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 6
    • Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB

      IIF 7
  • Ungoed Thomas, David Stephen Jerome
    British safety consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 8
  • David Thomas
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Barn, South Mirey Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 9
  • Mr David Colin Thomas
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 309, Blackburn Road, Higher Wheelton, Chorley, PR6 8HL, England

      IIF 10
    • Rose Barn South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, England

      IIF 11
    • Springfield House, 110 New Lane, Eccles, Manchester, M30 7JE

      IIF 12
  • Thomas, David Colin
    British development director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Barn, South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 13
  • Thomas, David Colin
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, United Kingdom

      IIF 14
    • 8, Eastway, Sale, Cheshire, M33 4DX, England

      IIF 15
  • Thomas, David Colin
    British property developer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Barn, South Mirey Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 16
  • Mr David Thomas
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 17
  • Thomas, Colin David
    British laboratory technician born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Stainforth Avenue, Bispham, Blackpool, FY2 0ER, England

      IIF 18
  • Thomas, David Russell
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollis House, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 19
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 20 IIF 21 IIF 22
  • Thomas, David Russell
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire, SY1 3AB

      IIF 23
  • Thomas, David Russell
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Mile Oak, Oswestry, Shropshire, SY10 8GA

      IIF 24
  • Thomas, David Russell
    British telephone consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB

      IIF 25
  • Mr David Thomas
    British born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Fedwen, Drefach-felindre, Llandysul, Carmarthenshire, SA44 5YL, Wales

      IIF 26
  • Ungoed Thomas, David Stephen Jerome
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwallis Crescent, Bristol, Avon, BS8 4PL

      IIF 27
    • 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 28 IIF 29
  • Ungoed Thomas, David Stephen Jerome
    British health & safety consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwallis Crescent, Bristol, Avon, BS8 4PL

      IIF 30
  • Ungoed-thomas, David Stephen Jerome
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 31
    • 3rd Floor, 8 Boundary Row, London, SE1 8HP, England

      IIF 32 IIF 33 IIF 34
    • 79-80, Blackfriars Road, London, SE1 8HA, United Kingdom

      IIF 35
  • Thomas, David Colin
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2b, Ribble Court, 1 Mead Way Padiham, Burnley, Lancashire, BB12 7NG, United Kingdom

      IIF 36
    • Rose Barn South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, England

      IIF 37
  • Thomas, David Colin
    British project manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, 110 New Lane, Eccles, Manchester, M30 7JE, England

      IIF 38
    • Springfield House, New Lane, Eccles, Manchester, M30 7JE, United Kingdom

      IIF 39
  • Thomas, David Colin
    British property developer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 309 Blackburn Road, Higher Wheelton, Chorley, PR6 8HL, United Kingdom

      IIF 40 IIF 41
  • Thomas, David Colin
    British property development born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 309 Blackburn Road, Higher Wheelton, Chorley, Lancashire, PR6 8HL

      IIF 42
  • Thomas, David Colin
    British property manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 309 Blackburn Road, Higher Wheelton, Chorley, Lancs, PR68HL, England

      IIF 43
  • Thomas, David Colin
    British quantity surveyor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Russell
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 48 IIF 49
  • Page, David
    British health & safety consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Peveril, Tilney Drive, Buckhurst Hill, IG95JR, United Kingdom

      IIF 50
  • Thomas, David
    British health & safety consultant born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Fedwen, Drefach-felindre, Llandysul, Carmarthenshire, SA44 5YL, Wales

      IIF 51
  • Thomas, David
    British

    Registered addresses and corresponding companies
    • Abbey House, 309 Blackburn Road, Higher Wheelton, Chorley, Lancashire, PR6 8HL, United Kingdom

      IIF 52
  • Ungoed Thomas, David Stephen Jerome

    Registered addresses and corresponding companies
    • 11 Clifton Wood Crescent, Bristol, Avon, BS8 4TU

      IIF 53
  • Thomas, David

    Registered addresses and corresponding companies
    • 58 Main Street, Gorebridge, Midlothian, EH23 4BY

      IIF 54
child relation
Offspring entities and appointments
Active 14
  • 1
    Abbey House 309 Blackburn Road, Higher Wheelton, Chorley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 40 - director → ME
  • 2
    Rose Barn, South Mirey Fold Farm Briers Brow, Wheelton, Chorley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-18 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    Countrywide House, Knights Way, Shrewsbury, Shropshire
    Corporate (1 parent)
    Profit/Loss (Company account)
    25,210 GBP2022-08-01 ~ 2023-07-31
    Officer
    2015-10-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 4
    Springfield House New Lane, Eccles, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    924 GBP2018-01-31
    Officer
    2015-01-07 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    3rd Floor 8 Boundary Row, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2009-07-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    79-80 Blackfriars Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-26 ~ dissolved
    IIF 27 - director → ME
  • 7
    METRO INSPECTION SERVICES (SAFETY) LIMITED - 2002-06-02
    UTL LIMITED - 1998-07-27
    79-80 Blackfriars Road, London
    Dissolved corporate (2 parents)
    Officer
    1997-01-09 ~ dissolved
    IIF 30 - director → ME
  • 8
    Rose Barn South Miry Fold Farm, Briers Brow, Wheelton, Chorley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    38 GBP2018-12-31
    Officer
    2017-09-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire
    Corporate (1 parent)
    Profit/Loss (Company account)
    -356 GBP2022-11-01 ~ 2023-10-31
    Officer
    2024-03-04 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    2 Tennyson Avenue, Thornton-cleveleys, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 18 - director → ME
  • 11
    Peveril, 2 Tilney Drive, Buckhurst Hill, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 50 - director → ME
  • 12
    Fedwen, Drefach-felindre, Llandysul, Carmarthenshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    -13,640 GBP2023-06-30
    Officer
    2013-06-17 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Unitec House, 2 Albert Place, London, England
    Corporate (4 parents)
    Person with significant control
    2020-01-30 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    The Shop On The Bridge, Town Foot, Hawes, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    1 Mead Way, Padiham, Burnley, Lancashire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -706 GBP2023-10-31
    Officer
    2010-10-26 ~ 2012-02-24
    IIF 41 - director → ME
  • 2
    Hollis House, Maesbury Road, Oswestry, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-19 ~ 2024-06-20
    IIF 19 - director → ME
    Person with significant control
    2022-04-19 ~ 2024-01-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-06-09 ~ 2012-02-17
    IIF 36 - director → ME
    2011-01-01 ~ 2012-02-17
    IIF 52 - secretary → ME
  • 4
    NORWEST DEVELOPMENTS (UK) LIMITED - 2005-11-24
    STATEUNIQUE LIMITED - 1996-06-25
    Backridge House Twitter Lane, Bashall Eaves, Clitheroe, England
    Corporate (6 parents)
    Equity (Company account)
    7,013,840 GBP2024-02-29
    Officer
    2007-04-05 ~ 2010-07-01
    IIF 44 - director → ME
  • 5
    29 Lee Lane Lee Lane, Horwich, Bolton, England
    Corporate (3 parents)
    Officer
    2007-04-05 ~ 2010-07-05
    IIF 45 - director → ME
  • 6
    C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Conwy, United Kingdom
    Corporate (10 parents)
    Officer
    2007-04-05 ~ 2009-10-01
    IIF 46 - director → ME
  • 7
    Springfield House 110 New Lane, Eccles, Manchester
    Corporate (2 parents)
    Equity (Company account)
    13,845 GBP2024-03-31
    Officer
    2013-12-12 ~ 2018-07-20
    IIF 38 - director → ME
    Person with significant control
    2016-12-12 ~ 2018-07-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Gorebridge Beacon, Hunterfield Road, Gorebridge, Scotland
    Corporate (10 parents)
    Officer
    2011-01-01 ~ 2013-03-25
    IIF 54 - secretary → ME
  • 9
    LADYBIRD PRIVATE DAY NURSERY LTD - 2013-03-07
    8 Eastway, Sale, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    45,695 GBP2024-03-31
    Officer
    2013-02-14 ~ 2018-07-20
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    METRO BUILDING SERVICES LIMITED - 2023-05-01
    METRO ENERGY LTD - 2020-01-24
    Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2008-12-22 ~ 2024-10-29
    IIF 31 - director → ME
  • 11
    Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2008-12-22 ~ 2024-10-29
    IIF 33 - director → ME
  • 12
    MALACHY LIMITED - 1998-07-27
    MISSIONTRIAL LIMITED - 1997-07-10
    Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    851,013 GBP2024-01-31
    Officer
    1998-11-11 ~ 2024-10-29
    IIF 8 - director → ME
    1998-08-03 ~ 2002-02-06
    IIF 53 - secretary → ME
  • 13
    Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -780,161 GBP2024-01-31
    Officer
    2014-11-07 ~ 2024-10-29
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    20-24 KINGS BENCH STREET LTD - 2005-08-22
    Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2007-01-26 ~ 2024-10-29
    IIF 29 - director → ME
  • 15
    FORCEBURST LIMITED - 2003-03-25
    81 Beatrice Street Beatrice Street, Oswestry, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,233 GBP2023-08-31
    Officer
    2014-11-30 ~ 2014-11-30
    IIF 48 - director → ME
    2014-11-30 ~ 2016-02-26
    IIF 20 - director → ME
  • 16
    PLANET HIPPO LIMITED - 2012-05-21
    Tns Building, Maesbury Road, Oswestry, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,123 GBP2023-12-31
    Officer
    2014-11-30 ~ 2016-02-26
    IIF 22 - director → ME
    2014-11-30 ~ 2014-11-30
    IIF 49 - director → ME
  • 17
    BECK CONSTRUCTION LIMITED - 2014-04-10
    CANDLELIGHT CONSTRUCTION LIMITED - 2005-08-22
    Backridge House Twitter Lane, Bashall Eaves, Clitheroe, England
    Corporate (3 parents)
    Officer
    2005-08-04 ~ 2010-07-01
    IIF 42 - director → ME
  • 18
    Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -448,222 GBP2024-01-31
    Officer
    2015-01-01 ~ 2024-10-29
    IIF 32 - director → ME
  • 19
    K & S (507) LIMITED - 2003-09-24
    Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2015-02-24 ~ 2024-10-29
    IIF 28 - director → ME
  • 20
    Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,449 GBP2015-08-31
    Officer
    2010-03-30 ~ 2016-02-26
    IIF 24 - director → ME
  • 21
    Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-08-31
    Officer
    2014-09-25 ~ 2016-02-26
    IIF 21 - director → ME
  • 22
    C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    150 GBP2022-01-31
    Officer
    2018-01-26 ~ 2019-02-26
    IIF 14 - director → ME
  • 23
    WATERS EDGE PADIHAM (MANAGEMENT COMPANY) LIMITED - 2006-08-09
    1 Mead Way, Padiham, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    22,484 GBP2023-08-31
    Officer
    2011-02-01 ~ 2012-09-05
    IIF 43 - director → ME
    2007-04-05 ~ 2009-07-20
    IIF 47 - director → ME
© 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.