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

Wrigley, Thomas Luke Ettore

    Related profiles found in government register
  • Wrigley, Thomas Luke Ettore
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chenhall Farm, Crelly, Trenear, Helston, Cornwall, TR13 0EY, England

      IIF 1
    • icon of address Chenhall Farm, Crelly, Trenear, Helston, Cornwall, TR13 0EY, United Kingdom

      IIF 2
    • icon of address Flora Cottage Chenhall Farm, Crelly, Trenear, Helston, TR13 0EY, England

      IIF 3
    • icon of address 71, London Road, Sevenoaks, Kent, TN13 1AX, United Kingdom

      IIF 4
  • Wrigley, Thomas Luke Ettore
    British business executive born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chenhall Farm, Crelly, Trenear, Helston, Cornwall, TR13 0EY, England

      IIF 5
    • icon of address 21, Golding Road, Tunbridge Wells, TN2 3FN, United Kingdom

      IIF 6
  • Wrigley, Thomas Luke Ettore
    British chief executive born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Grove Road, Seal, Sevenoaks, TN15 0LE, England

      IIF 7
    • icon of address 21, Golding Road, Tunbridge Wells, TN2 3FN, England

      IIF 8
  • Wrigley, Thomas Luke Ettore
    British commercial director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Grove Road, Seal, Sevenoaks, TN15 0LE, England

      IIF 9
  • Wrigley, Thomas Luke Ettore
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jefferay House, Chiddingly Place, Chiddingly, Lewes, Sussex, BN8 6HE, England

      IIF 10
    • icon of address Mount Offham, Teston Road, Offham, West Malling, Kent, ME19 5PG, United Kingdom

      IIF 11
  • Wrigley, Thomas Luke Ettore
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chenhall Farm, Crelly, Trenear, Helston, Cornwall, TR13 0EY, England

      IIF 12
  • Wrigley, Thomas Luke Ettore
    British general manager born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Golding Road, Tunbridge Wells, TN2 3FN, England

      IIF 13
  • Wrigley, Thomas Luke Ettore
    British insurance professional born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bridges Court Road, London, SW11 3GY, England

      IIF 14
  • Wrigley, Thomas Luke Ettore
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chenhall Farm, Crelly, Helston, TR130EY, England

      IIF 15
  • Wrigley, Thomas Luke Ettore
    British none born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chenhall Farm, Crelly, Heiston, TR13 0EY, United Kingdom

      IIF 16
  • Mr Thomas Luke Ettore Wrigley
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chenhall Farm, Crelly, Trenear, Helston, Cornwall, TR13 0EY, England

      IIF 17 IIF 18
    • icon of address Chenhall Farm, Crelly, Trenear, Helston, TR13 0EY, United Kingdom

      IIF 19
    • icon of address Flora Cottage Chenhall Farm, Crelly, Trenear, Helston, TR13 0EY, England

      IIF 20
    • icon of address Woodside, Grove Road, Seal, Sevenoaks, TN15 0LE, England

      IIF 21 IIF 22
    • icon of address 21, Golding Road, Tunbridge Wells, TN2 3FN, England

      IIF 23 IIF 24
  • Mr Thomas Luke Ettore Wrigley
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chenhall Farm, Crelly, Helston, TR130EY, England

      IIF 25
    • icon of address Chenhall Farm, Crelly, Trenear, Helston, Cornwall, TR13 0EY, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Tre-ru House, The Leats, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    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
  • 2
    NOVALIGHT CAPITAL PARTNERS LTD - 2024-10-29
    icon of address Jefferay House Chiddingly Place, Chiddingly, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    MOUNT'S FARM HOLDINGS LIMITED - 2021-12-07
    icon of address Chenhall Farm Crelly, Trenear, Helston, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    TW CAPITAL LIMITED - 2023-10-24
    icon of address Chenhall Farm Crelly, Trenear, Helston, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    403 GBP2022-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    icon of address Flora Cottage Chenhall Farm Crelly, Trenear, Helston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3-4 Daltongate Business Centre, Ulverston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Woodside Grove Road, Seal, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address Mount Offham Teston Road, Offham, West Malling, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 20 Bridges Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 21 Golding Road, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    CASTLE HOUSE (27 LONDON ROAD, TUNBRIDGE) LTD - 2021-12-13
    CASTLE HOUSE (27 LONDON ROAD, TUNBRIDGE WELLS) LTD - 2022-09-15
    icon of address 4 Hayland Industrial Park, Maunsell Road, St Leonards-on-sea, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    44,002 GBP2024-12-31
    Officer
    icon of calendar 2022-10-28 ~ 2025-06-17
    IIF 16 - Director → ME
  • 2
    icon of address Jefferay House Chiddingly Place, Chiddingly, Lewes, Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,378,372 GBP2024-12-31
    Officer
    icon of calendar 2023-08-30 ~ 2023-09-18
    IIF 10 - Director → ME
    icon of calendar 2020-12-08 ~ 2021-02-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-02-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AFRICAN POWER RESOURCES LIMITED - 2016-02-02
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -9,582,770 GBP2020-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2018-11-14
    IIF 4 - Director → ME

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.