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, Adrian Peter Harrison

child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Ioma Clothing Co Ltd Woodend Avenue, Speke, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    129,278 GBP2025-03-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address Woodend Avenue, Speke, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,428,990 GBP2024-12-31
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address Ioma Clothing Co Limited Woodend Avenue, Speke, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    75,907 GBP2024-07-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 37 - Director → ME
  • 4
    X-STATIC PRODUCTS LIMITED - 2006-08-10
    icon of address Alex House 260-268 Chapel Street, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 39 - Director → ME
Ceased 36
  • 1
    SEET TEXTILES LIMITED - 1997-11-12
    SEET LIMITED - 1989-10-03
    WJB (201) LIMITED - 1989-09-19
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2003-09-30
    IIF 28 - Director → ME
  • 2
    CHARGENOTICE LIMITED - 1995-01-04
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-02 ~ 2003-09-30
    IIF 7 - Director → ME
  • 3
    BEAU BRUMMEL LIMITED - 1997-12-29
    PETER MACARTHUR AND COMPANY LIMITED - 1997-09-09
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-02 ~ 2003-09-30
    IIF 23 - Director → ME
  • 4
    COSALT OFFSHORE LTD - 2013-02-21
    BEAU BRUMMEL LIMITED - 2012-10-26
    DEBRETTA TREWTRUNK LIMITED - 1997-12-29
    CREE MILLS LIMITED - 1997-10-01
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2003-09-30
    IIF 26 - Director → ME
  • 5
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,591 GBP2021-08-31
    Officer
    icon of calendar 2006-08-08 ~ 2008-05-16
    IIF 32 - Director → ME
  • 6
    JOSEPH FISHER & COMPANY (OVERALLS) LIMITED - 1989-04-25
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2003-09-30
    IIF 21 - Director → ME
  • 7
    BOYD-COOPER LIMITED - 2005-05-04
    icon of address 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2006-05-18
    IIF 27 - Director → ME
  • 8
    GREEN & NAPPER LIMITED - 2004-11-22
    icon of address 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire, Uk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2006-05-18
    IIF 18 - Director → ME
  • 9
    BOYD COOPER HOLDINGS LIMITED - 2005-05-04
    BRUTON TRADING LIMITED - 2003-05-09
    icon of address 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire, Uk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2006-05-18
    IIF 13 - Director → ME
  • 10
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2003-09-30
    IIF 6 - Director → ME
  • 11
    EMBASSY CLOTHING LIMITED - 1988-12-23
    icon of address 7 Cambuslang Road, Cambuslang Investment Park, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2006-05-30
    IIF 14 - Director → ME
  • 12
    CLAN WOOLLENS (EXPORT) LIMITED - 1997-09-19
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2003-09-30
    IIF 9 - Director → ME
  • 13
    WILCHAP 93 LIMITED - 1998-10-16
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1998-11-02 ~ 2003-09-30
    IIF 33 - Director → ME
  • 14
    icon of address 7 Savoy Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2003-09-30
    IIF 8 - Director → ME
  • 15
    COSALT WORKWEAR LIMITED - 2002-06-17
    JENBRO LIMITED - 1998-09-07
    WORKWEAR RENTALS LIMITED - 1988-08-10
    icon of address Baker Tilly, 2 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-09-30
    IIF 34 - Director → ME
  • 16
    GLEN CREE LIMITED - 1997-10-01
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2005-03-20
    IIF 15 - Director → ME
  • 17
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-02 ~ 2003-09-30
    IIF 2 - Director → ME
  • 18
    icon of address C/o Ioma Clothing Co Ltd Woodend Avenue, Speke, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    129,278 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-12-11 ~ 2019-08-02
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 19
    WJB (480) LIMITED - 1998-01-05
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2005-03-20
    IIF 16 - Director → ME
  • 20
    DETAILAMOUNT LIMITED - 1993-06-29
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-07-13 ~ 2004-05-11
    IIF 4 - Director → ME
  • 21
    icon of address Woodend Avenue, Speke, Liverpool
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,428,990 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-02
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
  • 22
    BOOMFILE LIMITED - 2000-03-31
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2003-09-30
    IIF 12 - Director → ME
  • 23
    LOTHIAN FIFTY (538) LIMITED - 1999-01-29
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2003-09-30
    IIF 20 - Director → ME
  • 24
    COSALT:CLOTHING SOLUTIONS LIMITED - 2002-11-05
    MARMAIR HOLDINGS LIMITED - 2002-10-16
    HANDMAGIC LIMITED - 1993-01-11
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-02 ~ 2003-09-30
    IIF 29 - Director → ME
  • 25
    MWUK LIMITED - 2020-02-14
    DIMENSIONS CLOTHING LIMITED - 2011-03-17
    JOHNSON CLOTHING LIMITED - 2008-05-01
    C. C. M. LIMITED - 2006-01-17
    C.C.M. RAVEN LIMITED - 1985-05-08
    C.C.M. (LANCASHIRE) LIMITED - 1981-12-31
    icon of address 3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-20 ~ 2006-01-17
    IIF 25 - Director → ME
  • 26
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2003-12-03
    IIF 10 - Director → ME
  • 27
    icon of address 3 Long Acres, Willow Farm Business Park, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2006-05-18
    IIF 19 - Director → ME
  • 28
    BANNER LIMITED - 2016-10-06
    JADEDASH LIMITED - 1997-09-09
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2003-09-30
    IIF 1 - Director → ME
  • 29
    GLEN TARFF (YARNS) LIMITED - 1997-10-01
    icon of address Mackinnons, 14 Carden Place, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2005-03-20
    IIF 11 - Director → ME
  • 30
    MUTUALITIES LIMITED - 1982-11-10
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1993-04-01 ~ 2003-09-30
    IIF 31 - Director → ME
  • 31
    icon of address 7 Cambuslang Road, Cambuslang Investment Park, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2006-05-30
    IIF 3 - Director → ME
  • 32
    icon of address Finlay House, 10-14 West Nile Street, Glasgow, Lanarkshire, Scotland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2003-09-30
    IIF 5 - Director → ME
  • 33
    GLORY YEARS LIMITED - 1993-06-29
    PREMLINE LIMITED - 1992-05-20
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2003-09-30
    IIF 24 - Director → ME
  • 34
    WESSEX TEXTILES 1988 LIMITED - 1994-09-06
    THOMAS MACK & COMPANY LIMITED - 1988-06-07
    icon of address 3 Long Acres, Willow Farm, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2006-05-18
    IIF 22 - Director → ME
  • 35
    WORKWEAR RENTALS LIMITED - 1994-06-28
    JENBRO LIMITED - 1988-08-10
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1994-10-05 ~ 2003-09-30
    IIF 35 - Director → ME
  • 36
    LEDA WORKWEAR LIMITED - 2002-02-13
    PUREGOLD LIMITED - 1999-07-28
    icon of address Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-23 ~ 2003-09-30
    IIF 17 - 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.