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 Tom Francis Acland

    Related profiles found in government register
  • Mr Tom Francis Acland
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 1
  • Mr Thomas Francis Charles Ackland
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

      IIF 2
  • Acland, Tom Francis
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4255, Park Approach, Leeds, LS15 8GB, England

      IIF 3
  • Acland, Tom Francis
    British ceo born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Capital Business Park, Manor Way, Borehamwood, WD6 1GW, England

      IIF 4
  • Acland, Thomas Francis Charles
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenholme Harewood Road, Collingham, Leeds, West Yorkshire, LS22 5BY

      IIF 5
    • icon of address 49, Millbeck Green, Collingham, Wetherby, West Yorkshire, LS22 5AG, England

      IIF 6
  • Mr Thomas Acland
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Old Market Place, Ripon, North Yorkshire, HG4 1EQ, England

      IIF 7
  • Mr Thomas Francis Charles Acland
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview House, Victoria Place, Carlisle, CA1 1HP

      IIF 8
    • icon of address 4, Old Market Place, Ripon, HG4 1EQ, England

      IIF 9
    • icon of address 49, Millbeck Green, Collingham, Wetherby, West Yorkshire, LS22 5AG, United Kingdom

      IIF 10
  • Acland, Thomas
    British chartered accountant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Joseph's House, 42 Brook Green, London, W6 7BW

      IIF 11
  • Acland, Thomas Francis Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Glenholme Harewood Road, Collingham, Leeds, West Yorkshire, LS22 5BY

      IIF 12
    • icon of address 49, Millbeck Green, Collingham, Wetherby, West Yorkshire, LS22 5AG, England

      IIF 13
  • Acland, Thomas Francis Charles
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Old Market Place, Ripon, HG4 1EQ, England

      IIF 14
  • Acland, Thomas Francis Charles
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Millbeck Green, Collingham, Wetherby, West Yorkshire, LS22 5AG, England

      IIF 15
  • Acland, Thomas Francis Charles
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Millbeck Green, Collingham, W Yorkshire, LS22 5AG, United Kingdom

      IIF 16
    • icon of address 49, Millbeck Green, Collingham, West Yorkshire, LS22 5AG, United Kingdom

      IIF 17
    • icon of address 10 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 18 IIF 19 IIF 20
    • icon of address 10 Fusion Crt, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 21
    • icon of address Gladstone House, Redvers Close, Lawnswood Business Park, Leeds, LS16 6QY, England

      IIF 22
    • icon of address International Buildings, 71 Kingsway, London, WC2B 6ST, England

      IIF 23
    • icon of address 49, Millbeck Green, Collingham, Wetherby, West Yorkshire, LS22 5AG, United Kingdom

      IIF 24
  • Acland, Thomas Francis Charles
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, International Buildings, 71 Kingsway, London, England, WC2B 6ST, England

      IIF 25
  • Acland, Thomas
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Red Bean Coffee Limited, 10 Fusion Court Aberford Road, Garforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Red Bean Coffee Limited, 10 Fusion Court Aberford Road, Garforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 10 Fusion Crt Aberford Road, Garforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Red Bean Coffee Limited, 10 Fusion Court Aberford Road, Garforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 49 Millbeck Green, Collingham, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    468,857 GBP2020-11-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 17 - Director → ME
  • 7
    ESPRESSBAR LTD - 2015-10-09
    icon of address Fairview House, Victoria Place, Carlisle
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -24,083 GBP2017-06-30
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 4 Old Market Place, Ripon, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,979 GBP2024-11-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Unit 10 Unit 10 Fusion Court, Aberford Road, Garforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    193,390 GBP2024-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2018-11-16
    IIF 15 - Director → ME
  • 2
    icon of address 10 Fusion Court Aberford Road, Garforth, Leeds
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -840 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-01-30 ~ 2018-11-16
    IIF 6 - Director → ME
    icon of calendar 2005-01-30 ~ 2018-11-16
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    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
    icon of address Gladstone House Redvers Close, Lawnswood Business Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-11-15 ~ 2023-12-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-11-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 3 Unit 3 Capital Business Park, Manor Way, Borehamwood, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,924,534 GBP2023-03-31
    Officer
    icon of calendar 2021-04-22 ~ 2022-09-30
    IIF 3 - Director → ME
  • 5
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,319,737 GBP2023-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-09-30
    IIF 4 - Director → ME
  • 6
    icon of address Gladstone House Redvers Close, Lawnswood Business Park, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,263 GBP2024-06-30
    Officer
    icon of calendar 2017-11-03 ~ 2018-11-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2019-05-09
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    AGED POOR SOCIETY TRUSTEES INCORPORATED. - 1991-09-27
    ST JOSEPH'S SOCIETY FOR THE RELIEF OF THE AGED POOR - 2001-01-05
    icon of address St Joseph's House, 42 Brook Green, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2023-09-30
    IIF 11 - Director → ME
  • 8
    SATRAK (UK) LIMITED - 2018-12-05
    SATRAK LIMITED - 2004-06-14
    icon of address Fifth Floor, 27 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,284,837 GBP2021-12-31
    Officer
    icon of calendar 2004-06-14 ~ 2010-07-16
    IIF 5 - Director → ME
    icon of calendar 2004-06-14 ~ 2004-11-15
    IIF 12 - Secretary → ME
  • 9
    SAFE ESTATES SERVICES LIMITED - 2011-03-31
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2020-03-27
    IIF 25 - Director → ME
  • 10
    CAMWATCH LIMITED - 2015-02-17
    BROOMCO (4016) LIMITED - 2007-04-03
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2020-03-27
    IIF 23 - 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.