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, Otis

    Related profiles found in government register
  • Thomas, Otis
    British youth worker born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Progress Centre, Charlton Place, Ardwick, Manchester, Lancashire, M12 6HS

      IIF 1
    • icon of address Unit 12 Progress Centre, Charlton Place, Ardwick, Manchester, M12 6HS, United Kingdom

      IIF 2
    • icon of address 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND

      IIF 3
  • Thomas, Otis
    English residential care work born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Craigmore Avenue, Manchester, M20 2XL

      IIF 4
  • Thomas, Otis
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Aldermoor Close, Manchester, Greater Manchester, M11 1GF, England

      IIF 5
    • icon of address Unit 12, Progress Centre, Charlton Place Ardwick, Manchester, M12 6HS, United Kingdom

      IIF 6
  • Thomas, Otis
    British event management born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Progress Centre, Charlton Place Ardwick, Manchester, M12 6HS, United Kingdom

      IIF 7
  • Thomas, Otis
    English business owner born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 8
  • Thomas, Otis
    English director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Duffield Court, Brennan Close, Hulme, Manchester, M15 6WR, United Kingdom

      IIF 9
  • Thomas, Otis
    English none born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1, Ground Level, C/o Scss, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 10
  • Thomas, Otis Shaun
    British chief executive born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sccs, Building 1 Ground Level, Wilsons Park, Monsall Road, Manchester, M40 8WN, England

      IIF 11
  • Thomas, Otis Shaun
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Duerrs Drive, Old Trafford, Manchester, M16 9EU, England

      IIF 12
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 13
    • icon of address C/o Scss, Building 1, Ground Level, Wilsons Park, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 14
  • Thomas, Otis Shaun
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Portstone Street, Manchester, M16 7LY, England

      IIF 15
    • icon of address 6, Portstone Street, Moss Side, Manchester, M16 7LY, United Kingdom

      IIF 16
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 17
    • icon of address Black United Representation Network, Garveyite Way, Manchester, Greater Manchester, M14 0PG, England

      IIF 18
    • icon of address C/o Scss, Building 1, Ground Level, Wilsons Park, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 19
    • icon of address Unit 12, Progress Centre, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 20
  • Thomas, Otis Shaun
    British entrepreneur born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Portstone Street, Manchester, M16 7LY, England

      IIF 21
  • Thomas, Otis Shaun
    British project manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush Millennium Centre, 70 Alexandra Road, Moss Side, Manchester, M16 7WD, United Kingdom

      IIF 22
  • Thomas, Otis Shaun
    British youth mentor and company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Ducie Street, Manchester, Greater Manchester, M1 2JQ, England

      IIF 23
  • Thomas, Otis

    Registered addresses and corresponding companies
    • icon of address Building 1, Ground Level, C/o Scss, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 24
    • icon of address Unit 12, Progress Centre, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 25
  • Mr Otis Shaun Thomas
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Portstone Street, Moss Side, Manchester, M16 7LY, United Kingdom

      IIF 26
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 27
    • icon of address C/o Sccs, Building 1 Ground Level, Wilsons Park, Monsall Road, Manchester, M40 8WN, England

      IIF 28
    • icon of address C/o Scss, Building 1, Ground Level, Wilsons Park, Monsall Road, Manchester, M40 8WN, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 12, Progress Centre, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 31
    • icon of address Windrush Millennium Centre, 70 Alexandra Road, Moss Side, Manchester, M16 7WD

      IIF 32
  • Mr Otis Thomas
    English born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Duffield Court, Brennan Close, Manchester, M15 6WR, United Kingdom

      IIF 33
    • icon of address 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ

      IIF 34
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    INNUVATION PRODUCTIONS LTD - 2025-06-05
    icon of address C/o Scss, Building 1, Ground Level Wilsons Park, Monsall Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -178 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 12, Progress Centre Charlton Place, Ardwick, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-02-25 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 13 The Willows, Partington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 9 Victoria Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Moss Side Millennium Powerhouse Limited, Raby Street, Manchester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 56a Mitcham Road, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,469 GBP2024-01-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 21 - Director → ME
  • 8
    NONSTOP MEDIA HUB LTD - 2024-01-04
    icon of address C/o Scss, Building 1, Ground Level Wilsons Park, Monsall Road, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,888 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 12 Progress Centre, Charlton Place, Ardwick, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 14 Clarence Road, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Sccs, Building 1 Ground Level Wilsons Park, Monsall Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address 83, Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 13
    T.A.P. THE AFRICAN POT PROJECT LIMITED - 2025-01-16
    icon of address Building 1, Ground Level C/o Scss, Monsall Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,413 GBP2024-01-22
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-10-14 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 14
    icon of address Unit 12 Progress Centre Charlton Place, Ardwick, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address Unit 12 Progress Centre Charlton Place, Ardwick, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address Unit 12 Progress Centre, Charlton Place Ardwick, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,141 GBP2018-11-30
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 18
    icon of address 14 Duerrs Drive, Old Trafford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 12 - Director → ME
Ceased 7
  • 1
    INNUVATION PRODUCTIONS LTD - 2025-06-05
    icon of address C/o Scss, Building 1, Ground Level Wilsons Park, Monsall Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -178 GBP2025-04-30
    Officer
    icon of calendar 2022-04-07 ~ 2025-06-05
    IIF 14 - Director → ME
  • 2
    icon of address Manchester Technology Centre, Oxford Road, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-25 ~ 2021-03-30
    IIF 18 - Director → ME
  • 3
    icon of address 1 Parsonage Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,059 GBP2024-06-30
    Officer
    icon of calendar 2017-01-05 ~ 2019-01-24
    IIF 4 - Director → ME
  • 4
    icon of address 19 Bob Massey Close, Openshaw, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ 2013-05-26
    IIF 6 - Director → ME
  • 5
    icon of address 83, Ducie Street, Ducie Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,000 GBP2024-03-31
    Officer
    icon of calendar 2023-01-02 ~ 2025-03-11
    IIF 23 - Director → ME
  • 6
    icon of address 83, Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-16 ~ 2022-04-11
    IIF 17 - Director → ME
  • 7
    SUBVISION (UK) LIMITED - 1989-04-20
    icon of address Windrush Millennium Centre, 70 Alexandra Road, Moss Side, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-29 ~ 2025-05-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ 2025-05-30
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.