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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas Hands

    Related profiles found in government register
  • Mr Thomas Hands
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 5
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 6
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 7 IIF 8 IIF 9
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 10
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 11 IIF 12 IIF 13
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 17
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 18
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 19 IIF 20
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 21
    • 2, Hamilton Gardens, Nottingham, NG5 1BZ, United Kingdom

      IIF 22 IIF 23
    • Suite 7, Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 27 IIF 28 IIF 29
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 30 IIF 31 IIF 32
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 34
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 35 IIF 36
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 37
  • Hands, Thomas
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 38
  • Hands, Thomas
    British consultant born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 39
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 40 IIF 41 IIF 42
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 46
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 47
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 48 IIF 49
    • Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 50
    • Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 51
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 52 IIF 53
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 54
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 55 IIF 56 IIF 57
    • 2, Hamilton Gardens, Nottingham, NG5 1BZ, United Kingdom

      IIF 59
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 60 IIF 61 IIF 62
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 63 IIF 64 IIF 65
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 66 IIF 67
  • Hands, Thomas
    British labourer born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 68
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 69
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 70 IIF 71 IIF 72
    • 2, Hamilton Gardens, Nottingham, NG5 1BZ, United Kingdom

      IIF 74
child relation
Offspring entities and appointments 37
  • 1
    ASISRANT LTD
    10889622
    2 Hamilton Gardens, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    ASLARDOR LTD
    10889650
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ 2017-07-28
    IIF 65 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    ASTRANTERM LTD
    10889652
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ 2017-07-28
    IIF 64 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    AYANLADE LTD
    10889626
    Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ 2017-07-28
    IIF 63 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    BRAXTON BRENNAN LTD
    10508318
    Unit 14 Brenton Business Complex, Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-02 ~ 2016-12-24
    IIF 68 - Director → ME
    Person with significant control
    2016-12-02 ~ 2016-12-24
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    HEARQUILE LTD
    10933828
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 73 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    HEARUBREL LTD
    10933837
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 72 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    HEAVCATUN LTD
    10933859
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 71 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    HEBIREY LTD
    10933872
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-25 ~ 2017-08-25
    IIF 70 - Director → ME
    Person with significant control
    2017-08-25 ~ 2017-08-25
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    INSIDERMOVE LTD
    11383663
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-22
    IIF 52 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-22
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    INTELLIBOOTH LTD
    11396353
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-24
    IIF 53 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-24
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    INTELLIWAVES LTD
    11405408
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-11
    IIF 66 - Director → ME
    Person with significant control
    2018-06-08 ~ 2018-12-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    JAVAFLARE LTD
    11432150
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 39 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    KYMOPOLEIA LTD
    10969633
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 50 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    KYNACAL LTD
    10969450
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 49 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    KYRAVBRA LTD
    10969413
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 48 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    KYREANES LTD
    10969615
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 51 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    LAGCATCHER LTD
    11459446
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 67 - Director → ME
    Person with significant control
    2018-07-11 ~ 2018-07-20
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    LAGDRIVE LTD
    11467271
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-17 ~ 2018-08-05
    IIF 38 - Director → ME
    Person with significant control
    2018-07-17 ~ 2018-08-05
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    LOERVE LTD
    11106206
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 60 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    LOETHEER LTD
    11106234
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-17
    IIF 61 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-17
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    LOEUCZO LTD
    11106276
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 54 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    LOGICALED LTD
    11106307
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 62 - Director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    NATATION CONTRACTING LTD
    10359828
    Suite 1a Manchester Business Centre, 60 Charles St, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2016-09-05 ~ 2016-09-26
    IIF 74 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 25
    SINGINGDUST LTD
    11223086
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-03-29
    IIF 41 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    SINGSINGIN LTD
    11223102
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-04-11
    IIF 47 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 27
    SINKEEP LTD
    11223108
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-03-29
    IIF 43 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 28
    SKYSTRI LTD
    11223115
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-03-29
    IIF 42 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 29
    SOROSNE LTD
    11160127
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 45 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 30
    SOSTAY LTD
    11160196
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 40 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 31
    SOSTERY LTD
    11160120
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 44 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 32
    SOTEDES LTD
    11160105
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 46 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 33
    SPARTALK LTD
    11294338
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 56 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 34
    SPUDATO LTD
    11294468
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 55 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 35
    SQUICKLE LTD
    11294358
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 58 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 36
    STAGEBRITER LTD
    11294494
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 57 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 37
    WALTERVE LTD
    10560431
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ 2017-05-10
    IIF 69 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.