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, Wayne Leslie

    Related profiles found in government register
  • Thomas, Wayne Leslie
    British chartered accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS, England

      IIF 1
    • icon of address C/o Ev Group, Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 2
    • icon of address Ev Group, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 3
  • Thomas, Wayne Leslie
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT

      IIF 4
    • icon of address Unit 20, Dixon Place, East Kilbride, Glasgow, South Lanarkshire, G74 5JF, Scotland

      IIF 5
  • Thomas, Wayne Leslie
    British investment director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 6
    • icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 7 IIF 8 IIF 9
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 10
    • icon of address Woodnook Lodge, 99 Cuerdale Lane, Walton Le Dale, Preston, Lancashire, PR5 4EP

      IIF 11
  • Thomas, Wayne Leslie
    British none born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Didcot Way, Boldon Business Park, Boldon Colliery, NE35 9PD, England

      IIF 12
  • Thomas, Wayne Leslie
    British private equity born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Didcot Way, Boldon Business Park, Boldon Colliery, NE35 9PD, England

      IIF 13
    • icon of address Unit 3, Manor Park Ind Est., Quinn Close, Coventry, CV3 4LH, England

      IIF 14
    • icon of address 55, Spring Gardens, Manchester, M2 2BY, England

      IIF 15 IIF 16
    • icon of address 55 Spring Gardens, Manchester, M2 2BY, United Kingdom

      IIF 17
  • Thomas, Wayne
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Holly House Estate, Middlewich Road, Cranage, Middlewich, CW10 9LT, England

      IIF 18
  • Thomas, Wayne Leslie
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 19
  • Thomas, Wayne
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, St. Pauls Square, Liverpool, L3 9SJ, United Kingdom

      IIF 20
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 21 IIF 22
  • Thomas, Wayne
    British private equity born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 10 Holly House Estate Middlewich Road, Cranage, Middlewich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,497 GBP2022-01-31
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 18 - Director → ME
  • 2
    DIALMODE (348) LIMITED - 2008-06-11
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 6 - Director → ME
  • 4
    DIALMODE (347) LIMITED - 2008-06-11
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address No. 1, St. Pauls Square, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 19 - LLP Member → ME
  • 9
    BRABCO 1707 LIMITED - 2019-12-03
    icon of address 8 Didcot Way, Boldon Business Park, Boldon Colliery, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 8 Didcot Way, Boldon Business Park, Boldon Colliery, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,525,526 GBP2018-07-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 10 Holly House Estate Middlewich Road, Cranage, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 23 - Director → ME
  • 12
    NEWCORP COMMERCIAL LOGISTICS LIMITED - 2015-08-21
    icon of address 10 Holly House Estate, Middlewich Road, Cranage, Cheshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 4 - Director → ME
  • 13
    HELPDEAN LIMITED - 1999-09-09
    icon of address C/o Duff & Phelps Ttd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 22 - Director → ME
  • 14
    OZONE NEWCO LIMITED - 2011-09-01
    icon of address Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 21 - Director → ME
Ceased 9
  • 1
    icon of address C/o Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    650,543 GBP2018-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2016-10-20
    IIF 2 - Director → ME
  • 2
    icon of address Unit 25 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, South Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2016-10-20
    IIF 3 - Director → ME
  • 3
    icon of address Unit 20 Dixon Place, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    175,653 GBP2021-07-31
    Officer
    icon of calendar 2021-10-27 ~ 2024-11-21
    IIF 5 - Director → ME
  • 4
    icon of address Central Square 8th Floor, 29 Wellington Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2009-01-08
    IIF 11 - Director → ME
  • 5
    SHOPPERTAINMENT HOLDINGS LIMITED - 2019-04-08
    icon of address 55 Spring Gardens, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    509,377 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2024-11-29
    IIF 17 - Director → ME
  • 6
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    icon of address Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Active Corporate (6 parents, 40 offsprings)
    Officer
    icon of calendar 2020-11-10 ~ 2023-01-12
    IIF 7 - Director → ME
  • 7
    VANCETON LTD - 2009-10-23
    icon of address 55 Spring Gardens, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,193,127 GBP2024-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2024-11-29
    IIF 15 - Director → ME
  • 8
    ZANZEZ HOLDINGS LIMITED - 2019-05-03
    icon of address 55 Spring Gardens, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,727,517 GBP2024-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2024-11-29
    IIF 16 - Director → ME
  • 9
    UTOPIA NEWCO LIMITED - 2013-06-11
    icon of address Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -211,290 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-23 ~ 2024-02-12
    IIF 1 - 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.