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

Parks, Thomas Stephen

    Related profiles found in government register
  • Parks, Thomas Stephen
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Greenways, New Road, Chipperfield, Kings Langley, Hertfordshire, WD4 9LL, United Kingdom

      IIF 1
    • Greenways, New Road, Chipperfield, Kings Langley, WD4 9LL, England

      IIF 2
    • Flat 1 Carlow House, Carlow Street, London, NW1 7BS, England

      IIF 3 IIF 4
  • Parks, Thomas Stephen
    British ceo born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Jephson Court, Tancred Close, Leamington Spa, CV31 3RZ, England

      IIF 5
  • Parks, Thomas Stephen
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Greenways, New Road, Chipperfield, Kings Langley, WD4 9LL, England

      IIF 6
  • Parks, Thomas Stephen
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Greenways, New Road, Kings Langley, ENGLAND, United Kingdom

      IIF 7
  • Parks, Thomas
    British computer consultant born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, Office 7, London, EC4M 7JN, England

      IIF 8
  • Parks, Thomas Stephen
    British company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Wardour Street, London, W1F 8WF, England

      IIF 9
  • Parks, Thomas Stephen
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, England

      IIF 10
    • Unit 3 Jephson Court, Tancred Close, Tancred Close, Leamington Spa, CV31 3RZ, England

      IIF 11
  • Mr Thomas Stephen Parks
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Greenways, New Road, Chipperfield, Kings Langley, WD4 9LL, England

      IIF 12
    • Flat 1 Carlow House, Carlow Street, London, NW1 7BS, England

      IIF 13 IIF 14
  • Mr Thomas Parks
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Greenways, New Road, Kings Langley, ENGLAND, United Kingdom

      IIF 15
  • Sparks, Shaun Kevin Thomas
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Larch Way, Haywards Heath, RH16 3TY, England

      IIF 16
    • Bentleys Accounting Limited, Suite 6, 141/143 South Road, Haywards Heath, West Sussex, RH16 4LY, United Kingdom

      IIF 17
  • Sparks, Shaun Kevin Thomas
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Blackhouse Farm, Blackhouse Road, Colgate, RH13 6HS, United Kingdom

      IIF 18
  • Sparks, Shaun Kevin Thomas
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bentleys, Suite 6, 141/143, South Road, Haywards Heath, RH16 4LZ, England

      IIF 19
    • Suite 6, 141/143 South Road, Haywards Heath, West Sussex, RH16 4LY, England

      IIF 20
  • Mr Shaun Kevin Thomas Sparks
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Blackhouse Farm, Blackhouse Road, Colgate, RH13 6HS, United Kingdom

      IIF 21
    • 35, Larch Way, Haywards Heath, RH16 3TY, England

      IIF 22 IIF 23
    • Bentleys Accounting Limited, Suite 6, 141/143 South Road, Haywards Heath, West Sussex, RH16 4LY, United Kingdom

      IIF 24
    • Bentleys, Suite 6, 141/143, South Road, Haywards Heath, RH16 4LZ, England

      IIF 25
    • Suite 6, 141/143 South Road, Haywards Heath, West Sussex, RH16 4LY, England

      IIF 26
  • Parks, Thomas
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Plato Close, Tachbrook Park, Warwick, CV34 6WE, England

      IIF 27 IIF 28
  • Parks, Thomas
    British managing director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Jephson Court, Tancred Close, Leamington Spa, CV31 3RZ, England

      IIF 29
  • Mr Thomas Stephen Parks
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wisteria Grange Barn, Pikes End, London, HA5 2EX, England

      IIF 30
  • Mr Thomas Parks
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenways, New Road, Chipperfield, Kings Langley, Hertfordshire, WD4 9LL

      IIF 31
    • 35-37, Ludgate Hill, Office 7, London, EC4M 7JN, England

      IIF 32
    • 3, Plato Close, Tachbrook Park, Warwick, CV34 6WE, England

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments 19
  • 1
    ARTHUR MONEY LTD
    - now 14889988
    ARTHUR CREDIT LTD
    - 2024-06-06 14889988
    ARTHUR FINANCE LTD
    - 2024-05-25 14889988
    PLECTRUM CAPITAL LTD
    - 2024-04-26 14889988
    Greenways New Road, Chipperfield, Kings Langley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    BACKSTAGE SOHO LTD
    16313820
    Flat 1 Carlow House, Carlow Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    BAMBOOSTED LIMITED
    12871512
    Unit 15 Blackhouse Farm, Blackhouse Road, Colgate, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16 GBP2022-09-30
    Officer
    2020-09-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    BATHROOMS WORLD LIMITED
    12701329
    Dept 3142, 601 International House, 223 Regent Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
  • 5
    BUFFA LOANS 1 LTD
    12583196 10865145
    3 Plato Close, Tachbrook Park, Warwick, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    400 GBP2021-12-31
    Officer
    2020-05-04 ~ 2022-12-08
    IIF 27 - Director → ME
    Person with significant control
    2020-05-04 ~ 2022-12-08
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    BUFFA LOANS LTD
    - now 10865145 12583196
    UBERDRAFT LTD
    - 2018-04-18 10865145 09901936
    SYNCED FINANCE LTD
    - 2017-10-11 10865145
    3 Plato Close, Tachbrook Park, Warwick, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,962,867 GBP2021-12-31
    Officer
    2017-07-13 ~ 2022-12-08
    IIF 28 - Director → ME
    Person with significant control
    2017-07-13 ~ 2022-12-08
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    CASPER CREATIVE LIMITED
    11945123
    Unit 7 Sovereign Business Park, Albert Drive, Burgess Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,208 GBP2024-04-30
    Officer
    2019-04-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-04-13 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    DOOTYDOO LIMITED
    - now 08376621
    DOOTIDOO ENTERTAINMENT LTD
    - 2013-10-10 08376621
    Greenways New Road, Chipperfield, Kings Langley, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    EPIC LEMON LTD
    10383052
    Bentleys, Suite 6, 141/143 South Road, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -537 GBP2019-03-31
    Officer
    2016-09-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    FCL CONSUMER FINANCE LTD
    - now 07694453
    FCL (UK) LIMITED
    - 2014-07-17 07694453
    FIRST CLASS LENDING LTD
    - 2012-03-20 07694453
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    795,033 GBP2021-12-31
    Officer
    2011-07-05 ~ 2022-12-08
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-08
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    FUNKY FACE MASK LTD
    12623125
    Flat 4 14 Andre Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,956 GBP2021-05-31
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MACMADISON INDUSTRIES LTD
    10357483
    411 Oxford Street, Office 1.01, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,092 GBP2024-09-30
    Officer
    2017-11-10 ~ 2020-03-10
    IIF 10 - Director → ME
  • 13
    RENEGADE VENUES LTD
    16313830
    Flat 1 Carlow House, Carlow Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RUNNING START LTD
    10759214
    Suite 6 141/143 South Road, Haywards Heath, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,088 GBP2021-05-31
    Officer
    2017-05-08 ~ 2022-02-07
    IIF 20 - Director → ME
    Person with significant control
    2017-05-08 ~ 2022-02-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 15
    SBTP GROUP LIMITED
    11171909
    Greenways New Road, Chipperfield, Kings Langley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    146,388 GBP2021-12-31
    Officer
    2018-01-26 ~ 2022-12-08
    IIF 11 - Director → ME
    Person with significant control
    2018-01-26 ~ 2022-12-08
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
  • 16
    SHEARWATER ENERGY LTD
    - now 12161816
    SHEARWATER WIND LIMITED
    - 2020-11-17 12161816
    Greenways New Road, Chipperfield, Kings Langley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,313 GBP2023-12-31
    Officer
    2023-12-08 ~ dissolved
    IIF 6 - Director → ME
    2019-08-19 ~ 2022-12-08
    IIF 9 - Director → ME
  • 17
    SUSSEX PODCAST STUDIO LIMITED
    15412533
    35 Larch Way, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    SYNCED FS LTD
    - now 09901936
    UBERDRAFT LTD
    - 2016-10-31 09901936 10865145
    3 Plato Close, Tachbrook Park, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2015-12-04 ~ 2022-12-08
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-08
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    TANVANIXX LIMITED
    12260150
    4385, 12260150: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2019-10-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-02-16 ~ dissolved
    IIF 32 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.