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

Mr Henry Charles Anthony Hyde-thomson

    Related profiles found in government register
  • Mr Henry Charles Anthony Hyde-thomson
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ

      IIF 1
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 2
    • icon of address The Old Post Office, Bromsberrow, Ledbury, HR8 1RZ, England

      IIF 3 IIF 4
    • icon of address 12, Stonor Road, London, W14 8RZ, England

      IIF 5
    • icon of address 34, High Street, Aldridge, Walsall, WS9 8LZ, England

      IIF 6 IIF 7 IIF 8
  • Hyde-thomson, Henry Charles Anthony
    British business man born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Orchard, Berrow, Worcestershire, WR13 6JN

      IIF 9
  • Hyde-thomson, Henry Charles Anthony
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Orchard, Berrow, Worcestershire, WR13 6JN

      IIF 10
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 11 IIF 12
    • icon of address The Post Office, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 13
    • icon of address 34, High Street, Aldridge, Walsall, WS9 8LZ, England

      IIF 14
  • Hyde-thomson, Henry Charles Anthony
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Orchard, Berrow, Worcestershire, WR13 6JN

      IIF 15 IIF 16
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ

      IIF 17 IIF 18
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, HR8 1RZ, England

      IIF 19
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, HR8 1RZ, United Kingdom

      IIF 20 IIF 21
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 22 IIF 23
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ

      IIF 24
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 25 IIF 26
    • icon of address The Old Post Office, Bromsberrow, Ledbury, HR8 1RZ, England

      IIF 27 IIF 28
    • icon of address 12, Stonor Road, London, W14 8RZ, England

      IIF 29
    • icon of address Menzies Llp 4th Floor, 95, Gresham Street, London, EC2V 7AB

      IIF 30
    • icon of address 26/28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 31
    • icon of address 34, High Street, Aldridge, Walsall, WS9 8LZ, England

      IIF 32
  • Hyde-thomson, Henry Charles Anthony
    British director of companies born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Aldridge, Walsall, WS9 8LZ, England

      IIF 33
  • Hyde Thomson, Henry Charles Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Barn Orchard, Barrow, Worcestershire, WR14 6JN

      IIF 34
  • Hyde Thomson, Henry Charles
    British company director born in February 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    MEAUJO (572) LIMITED - 2002-02-01
    icon of address The Old Post Office, Bromsberrow, Ledbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,581 GBP2023-12-31
    Officer
    icon of calendar 2002-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address The Old Post Office, Bromsberrow, Ledbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.06 GBP2023-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 27 - Director → ME
  • 3
    ANGLO DIGITAL LIMITED - 2005-02-11
    AP DIGITAL LIMITED - 2000-02-03
    icon of address 34 High Street, Aldridge, Walsall, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -144,672 GBP2023-12-31
    Officer
    icon of calendar 2000-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 26/28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,159 GBP2021-12-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-28 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 34 High Street, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 34 High Street, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 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
  • 9
    icon of address The Elms Courtyard, Bromesberrow, Ledbury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000.01 GBP2019-12-31
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 21 - Director → ME
  • 10
    STONEYGATE 34 LIMITED - 2002-02-12
    icon of address 34 High Street, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    149 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 33 - Director → ME
  • 11
    ANGLESEY SOLUTIONS LIMITED - 2005-08-23
    icon of address C/o Smith And Williamson Limited 3rd And 4th Floor, 206 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address The Old Post Office, Bromsberrow, Ledbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    128 GBP2023-12-31
    Officer
    icon of calendar 2007-06-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    230,314 GBP2022-12-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 30 - Director → ME
Ceased 12
  • 1
    icon of address The Place 8th Floor, High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2018-04-04
    IIF 13 - Director → ME
    icon of calendar 2003-03-05 ~ 2003-06-04
    IIF 34 - Secretary → ME
  • 2
    icon of address 26/28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,159 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-01
    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
  • 3
    MEAUJO (534) LIMITED - 2001-07-06
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,435 GBP2019-03-31
    Officer
    icon of calendar 2005-07-11 ~ 2013-11-27
    IIF 18 - Director → ME
  • 4
    icon of address Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,298,424 GBP2017-12-31
    Officer
    icon of calendar 2009-11-23 ~ 2015-02-20
    IIF 35 - Director → ME
  • 5
    SPEECH MACHINES LIMITED - 2012-01-24
    SOURCESTAKE PUBLIC LIMITED COMPANY - 1996-11-20
    icon of address 3m Centre Cain Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-16 ~ 2001-04-02
    IIF 9 - Director → ME
  • 6
    icon of address Flat 7 Mythe Court, 2 College Road, Malvern, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2000-06-07
    IIF 10 - Director → ME
  • 7
    icon of address Unit 18 Enterprise House, Pencroft Way, Manchester Science Park, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    -25,002,590 GBP2023-12-31
    Officer
    icon of calendar 2010-03-09 ~ 2013-03-10
    IIF 24 - Director → ME
  • 8
    icon of address C/o National Registered Agents Inc., 160 Greentree Drive, Suite 101, Dover De 19904
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ 2018-03-27
    IIF 25 - Director → ME
  • 9
    COLE AND MCGOWAN LTD - 2005-08-24
    icon of address Duff & Phelps, The Shard, 32 London Bridge Street
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,786,666 GBP2019-06-30
    Officer
    icon of calendar 2005-07-28 ~ 2018-03-27
    IIF 22 - Director → ME
  • 10
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -1,031,658 GBP2020-07-01 ~ 2020-12-31
    Officer
    icon of calendar 2009-01-02 ~ 2009-07-20
    IIF 16 - Director → ME
  • 11
    icon of address 12 Stonor Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-02 ~ 2020-12-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2021-01-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 16 High Street, Fen Ditton, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,759 GBP2022-06-30
    Officer
    icon of calendar 2017-01-11 ~ 2018-11-28
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.