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

Thomas, Walter, Dr.

    Related profiles found in government register
  • Thomas, Walter, Dr.

    Registered addresses and corresponding companies
    • icon of address Berryfield Lodge, 3 Alderman Drive, Aylesbury, HP18 0UF, United Kingdom

      IIF 1
  • Thomas, Walter Joe

    Registered addresses and corresponding companies
    • icon of address Oxford House, Oxford Road, Aylesbury, HP21 8SZ, England

      IIF 2
  • Thomas, Walter Joe, Dr

    Registered addresses and corresponding companies
    • icon of address Oxford House, Oxford Road, Aylesbury, HP21 8SZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Wey Cottage, 1, Wey Lane, Chesham, Buckinghamshire, HP5 1JH

      IIF 7 IIF 8
    • icon of address Waterside House, Cowley Business Park, High Street Cowley Uxbridge, UB8 2HP

      IIF 9
  • Thomas, Walter Joe, Mr.

    Registered addresses and corresponding companies
    • icon of address 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ

      IIF 10
  • Thomas, Walter Joe, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Wey Cottage, 1, Wey Lane, Chesham, Buckinghamshire, HP5 1JH

      IIF 11
  • Thomas, Walter Joe, Dr
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Wey Cottage, 1, Wey Lane, Chesham, Buckinghamshire, HP5 1JH

      IIF 12 IIF 13
  • Thomas, Walter Joe, Dr
    British attorney born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ

      IIF 14
  • Thomas, Walter Joe, Dr
    British businessman born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ

      IIF 15 IIF 16
  • Thomas, Walter Joe, Dr
    British solicitor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Walter Joe, Dr
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Puttenham, Tring, HP23 4PP, England

      IIF 23 IIF 24 IIF 25
    • icon of address The Boulevard, Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, WD18 8YW, United Kingdom

      IIF 26
  • Thomas, Walter Joe, Dr
    British solicitor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Walter Joe, Mr.
    American attorney born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55/57, Clarendon Road, Watford, Hertfordshire, WD17 1FQ, United Kingdom

      IIF 45 IIF 46
  • Dr Walter Joe Thomas
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford House, Oxford Road, Aylesbury, HP21 8SZ, England

      IIF 47
    • icon of address Grange Farm, Puttenham, Tring, HP23 4PP, England

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    REXEL LIMITED - 1995-08-14
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Grange Farm, Puttenham, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Grange Farm, Puttenham, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-08-14 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    BERRYFIELDS LETTINGS LIMITED LIMITED - 2019-05-14
    icon of address Grange Farm, Puttenham, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    CUMBERLAND PENCIL COMPANY LIMITED(THE) - 2016-11-21
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 6
    ESSELTE PRODUCTS LIMITED - 1979-12-31
    icon of address Waterside House, Cowley Business Park, High Street Cowley Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-07-09 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 38 - Director → ME
  • 8
    SOMERBLAID LIMITED - 1988-08-26
    icon of address Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-07-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address The Boulevard Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 39 - Director → ME
Ceased 28
  • 1
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2020-05-22
    IIF 42 - Director → ME
  • 2
    AUTOMATION SOFTWARE LIMITED - 1989-01-25
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 33 - Director → ME
  • 3
    ACCO HOLDINGS (U.K.) - 1990-08-01
    ACCO EUROPE PLC - 2005-07-19
    ACCO-REXEL GROUP HOLDINGS PLC - 1994-02-22
    WATLING 5000 - 1987-11-12
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2020-05-22
    IIF 43 - Director → ME
  • 4
    ACCO COMPANY LIMITED - 1989-01-25
    ACCO-REXEL LIMITED - 1995-12-01
    ACCO EUROPE LIMITED - 1992-12-01
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2020-05-22
    IIF 28 - Director → ME
  • 5
    OFREX GROUP HOLDINGS PLC. - 1992-12-01
    OFREX GROUP PUBLIC LIMITED COMPANY - 1985-07-10
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 34 - Director → ME
  • 6
    S1 EUROPE LIMITED - 2006-12-14
    POSTILION INTERNATIONAL LIMITED - 2009-11-02
    DISKUNIT LIMITED - 1998-12-14
    MOSAIC SOFTWARE (UK) LIMITED - 2006-04-20
    S1 GLOBAL LIMITED - 2012-05-14
    icon of address Spaces Woking Albion House High Street, Unit 6, Woking, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-26 ~ 2014-04-01
    IIF 46 - Director → ME
  • 7
    BASE24, LIMITED - 1992-02-14
    GOPOSH LIMITED - 1988-11-28
    APPLIED COMMUNICATIONS INC. LIMITED - 1999-05-04
    icon of address Spaces Woking Albion House High Street, Unit 6, Woking, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2014-04-01
    IIF 15 - Director → ME
    icon of calendar 2011-11-01 ~ 2014-04-01
    IIF 10 - Secretary → ME
  • 8
    PASTELPRINT LIMITED - 1998-02-17
    APPLIED COMMUNICATIONS INC (CIS) LIMITED - 1999-10-19
    ACI WORLDWIDE (CIS) LIMITED - 2000-07-24
    icon of address Red House, 1st Floor Cemetery Pales, Brookwood, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2014-04-01
    IIF 16 - Director → ME
  • 9
    LINERITE LIMITED - 1993-12-23
    icon of address Spaces Woking Unit 6, Albion House, High Street, Woking, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2014-04-01
    IIF 14 - Director → ME
  • 10
    WALSH UK LIMITED - 1999-09-16
    WALSH LIMITED - 1991-12-17
    RESIP DRUG DATABASE UK LIMITED - 2015-12-24
    STEPMARK LIMITED - 1991-10-16
    DENDRITE EUROPE LIMITED - 2010-06-16
    SYNAVANT UK LIMITED - 2004-01-28
    WALSH MANDER LIMITED - 1994-07-11
    IMS HEALTH STRATEGIC TECHNOLOGIES UK LIMITED - 2000-08-03
    icon of address The Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2004-02-19 ~ 2006-03-10
    IIF 11 - Secretary → ME
  • 11
    BONDSHOLD LIMITED - 1988-12-01
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 37 - Director → ME
  • 12
    MUCHKEEP LIMITED - 1994-05-31
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 44 - Director → ME
  • 13
    INFERENCE EUROPE LIMITED - 1995-05-09
    INFERENCE LIMITED - 2000-08-31
    LAWGRA (NO. 66) LIMITED - 1990-11-21
    INFERENCE (EUROPE) LIMITED - 1991-05-01
    icon of address St Catherines House, Oxford Square, Oxford Street, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,797,119 GBP2024-06-30
    Officer
    icon of calendar 2001-09-10 ~ 2003-08-01
    IIF 8 - Secretary → ME
  • 14
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 36 - Director → ME
  • 15
    ESAB LIMITED - 1984-03-27
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2008-12-17
    IIF 7 - Secretary → ME
  • 16
    ESAB HOLDINGS LIMITED - 2002-09-05
    ESAB GROUP LIMITED - 2002-09-19
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2008-12-17
    IIF 13 - Secretary → ME
  • 17
    ESSELTE BUSINESS SYSTEMS HOLDINGS LIMITED - 1993-04-01
    LEGIBUS FOURTEEN LIMITED - 1979-12-31
    icon of address Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2018-07-24
    IIF 19 - Director → ME
    icon of calendar 2014-07-09 ~ 2018-07-24
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-05-22
    IIF 47 - Has significant influence or control OE
  • 18
    ESSELTE MANAGEMENT SERVICES LIMITED - 1980-12-31
    ESSELTE BUSINESS SYSTEMS LIMITED - 1993-04-01
    icon of address Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2018-07-24
    IIF 20 - Director → ME
    icon of calendar 2014-04-15 ~ 2018-07-24
    IIF 6 - Secretary → ME
  • 19
    icon of address Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2018-08-16
    IIF 18 - Director → ME
    icon of calendar 2014-07-09 ~ 2018-08-16
    IIF 3 - Secretary → ME
  • 20
    ESSELTE LETRASET LIMITED - 1996-01-01
    LETRASET INTERNATIONAL LIMITED - 1980-12-31
    LETRASET LIMITED - 1985-09-01
    icon of address Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2018-07-24
    IIF 17 - Director → ME
    icon of calendar 2014-07-09 ~ 2018-07-24
    IIF 4 - Secretary → ME
  • 21
    IBICO LIMITED - 2000-02-11
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 40 - Director → ME
  • 22
    GBC UNITED KINGDOM HOLDINGS, LTD. - 2008-06-19
    LIONCALL LIMITED - 1998-01-15
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 27 - Director → ME
  • 23
    NOBO HOLDINGS LIMITED - 1986-11-10
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 30 - Director → ME
  • 24
    BUDGIE OFFICE PRODUCTS COMPANY LIMITED - 1986-11-07
    MANUCLARET LIMITED - 1985-06-11
    BUDGIE OFFICE PRODUCTS LIMITED - 1992-11-11
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 29 - Director → ME
  • 25
    S1 ENTERPRISE EUROPE LIMITED - 2009-09-28
    icon of address 55-57 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2014-04-01
    IIF 45 - Director → ME
  • 26
    SQUIRT RADIO NETWORK LIMITED - 2008-05-02
    icon of address Suite 36, 88-90, Hatton Garden Clarkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-08 ~ 2009-10-08
    IIF 12 - Secretary → ME
  • 27
    CUMBERLAND GRAPHICS LIMITED - 2016-11-21
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 35 - Director → ME
  • 28
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2020-05-22
    IIF 31 - 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.