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 Elfed Wyn Thomas

    Related profiles found in government register
  • Mr Elfed Wyn Thomas
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Chestnut Court, Parc Menai, Bangor, Gwynedd, LL57 4FH, Wales

      IIF 1
    • icon of address The Nursery, Dolwyd, Mochdre, Colwyn Bay, Conwy, LL28 5HP, Wales

      IIF 2
  • Mr Elfed Thomas
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Chestnut Court, Parc Menai, Bangor, LL57 4FH, Wales

      IIF 3
    • icon of address Quinton Hazell Enterprise Parc, Glan-y-wern Road, Colwyn Bay, LL28 5BS, Wales

      IIF 4
    • icon of address 21 St Asaph Business Park, St Asaph, LL17 0LJ, Wales

      IIF 5 IIF 6
  • Me Elfed Thomas
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, St. Asaph Business Park, St. Asaph, LL17 0LJ, Wales

      IIF 7
  • Mr Peris Thomas
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 8
  • Mr Peris Thomas
    British born in April 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 9
  • Thomas, Elfed Wyn
    British accounts manager born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Quinton Hazell Enterprise Parc, Glan-y-wern Road, Colwyn Bay, LL28 5BS, Wales

      IIF 10
    • icon of address The Nursery, Dolwyd, Mochdre, Colwyn Bay, Conwy, LL28 5HP, Wales

      IIF 11
  • Thomas, Elfed Wyn
    British company director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Chestnut Court, Parc Menai, Bangor, LL57 4FH, Wales

      IIF 12
    • icon of address Quinton Hazel Enterprise Parc, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS, Wales

      IIF 13
    • icon of address M Sparc, Menai Science Park, Gaerwen, Anglesey, LL60 6AA, Wales

      IIF 14
    • icon of address Dept 7601, 196 High Road, Wood Green, London, N22 8HH, England

      IIF 15
    • icon of address 21, St. Asaph Business Park, St. Asaph, LL17 0LJ, Wales

      IIF 16 IIF 17
  • Thomas, Elfed Wyn
    British director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Chestnut Court, Parc Menai, Bangor, LL57 4FH, United Kingdom

      IIF 18 IIF 19
    • icon of address Quiton Hazel Commerce Parc, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS, Wales

      IIF 20
    • icon of address Unit 1b, Mochdre Commerce Park, Colwyn Bay, Conwy, LL28 5HX

      IIF 21
    • icon of address Riverside Business Park, Benarth Road, Conwy, Gwynedd, LL32 8UB, Wales

      IIF 22
    • icon of address Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 23
    • icon of address M Sparc, Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, Wales

      IIF 24
    • icon of address Dhr House Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, L20 6PF

      IIF 25
    • icon of address C/o Rockcliffe Buildings, No1 Hanson Road, Aintree, Liverpool, L9 7BP, England

      IIF 26 IIF 27
    • icon of address 38 Gloddaeth View, Penrhyn Bay, Llandudno, Gwynedd, LL30 3FB

      IIF 28 IIF 29 IIF 30
    • icon of address 38, Gloddath View Penrhyn Bay, Llandudno, LL30 3FB, United Kingdom

      IIF 36
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 37
    • icon of address 18, The Parks, Newton Le Willows, Merseyside, WA12 0JQ

      IIF 38
  • Thomas, Elfed
    British director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21 St Asaph Business Park, St Asaph, LL17 0LJ, Wales

      IIF 39
  • Thomas, Elfed
    British manager born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Telfords Lodge, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 40
  • Thomas, Peris
    British management consultant born in April 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 41
  • Thomas, Elfed
    Welsh company director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Quinton Hazel, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS, Wales

      IIF 42
  • Thomas, Elfed
    Welsh director born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhos Manor, Oak Drive, Colwyn Bay, Clwyd, LL29 7YW, Wales

      IIF 43
  • Thomas, Elfed
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Parks, Newton Le Willows, Merseyside, WA12 0JQ, England

      IIF 44
  • Thomas, Elfed
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chestnut Court, Parc Menai, Bangor, LL57 4FH, United Kingdom

      IIF 45
    • icon of address St. Johns Chambers, Love Street, Chester, CH1 1QN, United Kingdom

      IIF 46
    • icon of address Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Penrhos Manor, Oak Drive, Colwyn Bay, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,233 GBP2015-07-31
    Officer
    icon of calendar 2015-11-15 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address C/o Rockcliffe Buildings No1 Hanson Road, Aintree, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Dept 7601 196 High Road, Wood Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address St. Johns Chambers, Love Street, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address Delivered Creative, Riverside Business Park, Benarth Road, Conwy, Gwynedd, Wales
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,348 GBP2016-01-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 22 - Director → ME
  • 6
    FUMO COMMUNICATIONS (UK) LIMITED - 2002-12-30
    icon of address Dhr House Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Quinton Hazell Enterprise Parc, Glan-y-wern Road, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    I4TG LTD
    - now
    I4 TECHNOLOGY GROUP LIMITED - 2022-06-10
    BFN GROUP LIMITED - 2019-03-05
    icon of address 21 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    216,070 GBP2021-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address Quiton Hazel Commerce Parc, Glan-y-wern Road, Colwyn Bay, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address M Sparc, Menai Science Park, Gaerwen, Anglesey, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Xvena Limited, Quinton Hazel, Glan-y-wern Road, Colwyn Bay, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 21 St. Asaph Business Park, St. Asaph, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    PURE FIBRE BROADBAND LIMITED - 2020-12-19
    icon of address M Sparc, Parc Gwyddoniaeth Menai, Gaerwen, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 7 Chestnut Court, Parc Menai, Bangor, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    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
  • 15
    PF TECH BROADBAND LTD - 2020-12-19
    PF TECH ENGLAND LTD - 2020-09-28
    icon of address 21 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-08 ~ 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
  • 16
    PURE FIBRE HOUSING LIMITED - 2019-10-03
    icon of address Oaktree Court Business Centre Mill Lane, Ness, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address M Sparc, Menai Science Park, Gaerwen, Anglesey, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 18
    SOMET INVESTMENTS LTD - 2022-09-29
    icon of address The Nursery Dolwyd, Mochdre, Colwyn Bay, Conwy, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    CLT LANGUAGE ACADEMY LIMITED - 2016-07-08
    icon of address Penrhos Manor, Oak Drive, Colwyn Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 47 - Director → ME
Ceased 21
  • 1
    BRIT FIBRE NETWORKS LTD - 2021-01-27
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,260 GBP2019-03-31
    Officer
    icon of calendar 2018-04-02 ~ 2022-12-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2018-09-11
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    ATHENS MANAGEMENT LIMITED - 2006-09-06
    icon of address C/o Rockcliffe Buildings No1 Hanson Road, Aintree, Liverpool, England
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    24,482 GBP2015-06-30
    Officer
    icon of calendar 2015-10-08 ~ 2016-05-17
    IIF 27 - Director → ME
  • 3
    FIBRECITY SCOTLAND LTD - 2011-08-02
    icon of address 15 Bedford Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2011-01-27
    IIF 31 - Director → ME
  • 4
    WIRELESS NETWORK SYSTEMS LIMITED - 2011-04-08
    icon of address 15 Bedford Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-17 ~ 2011-01-13
    IIF 36 - Director → ME
  • 5
    icon of address Dept 7601 196 High Road, Wood Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ 2024-01-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2024-01-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    I3 GROUP LIMITED - 2011-05-10
    H2O NETWORKS GROUP LIMITED - 2009-02-04
    H2O GROUP LTD - 2008-10-22
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2011-06-07
    IIF 29 - Director → ME
  • 7
    icon of address 15 Bedford Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2011-01-27
    IIF 33 - Director → ME
  • 8
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2011-01-27
    IIF 32 - Director → ME
  • 9
    icon of address 15 Bedford Street, London
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2008-06-26 ~ 2011-01-13
    IIF 28 - Director → ME
  • 10
    FIBRECITY WESSEX LIMITED - 2012-08-30
    icon of address 15 Bedford Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2011-01-27
    IIF 34 - Director → ME
  • 11
    icon of address Central Square 8th Floor, 29 Wellington Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2011-01-13
    IIF 30 - Director → ME
  • 12
    CYCLOPS ENVIRONMENTAL SERVICES LIMITED - 2009-06-17
    icon of address 18 The Parks, Newton Le Willows, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ 2012-01-01
    IIF 38 - Director → ME
  • 13
    H2O INTERNATIONAL LTD - 2010-04-13
    icon of address Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2012-05-25
    IIF 35 - Director → ME
  • 14
    MOCHDRE LIMITED - 2011-06-14
    icon of address Rockcliffe Buildings 1 Hanson Road, Aintree Industrial Estate, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ 2013-09-03
    IIF 21 - Director → ME
  • 15
    I4TG LTD
    - now
    I4 TECHNOLOGY GROUP LIMITED - 2022-06-10
    BFN GROUP LIMITED - 2019-03-05
    icon of address 21 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    216,070 GBP2021-09-30
    Officer
    icon of calendar 2021-08-10 ~ 2021-09-16
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2021-08-23
    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
    icon of calendar 2021-08-10 ~ 2021-09-16
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address Telford Lodge, Benarth Road, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ 2021-06-30
    IIF 40 - Director → ME
  • 17
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-03 ~ 2011-01-13
    IIF 44 - Director → ME
  • 18
    PF TECH BROADBAND LTD - 2020-12-19
    PF TECH ENGLAND LTD - 2020-09-28
    icon of address 21 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2024-05-30
    IIF 16 - Director → ME
  • 19
    SOMET INVESTMENTS LTD - 2022-09-29
    icon of address The Nursery Dolwyd, Mochdre, Colwyn Bay, Conwy, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-22 ~ 2025-03-01
    IIF 11 - Director → ME
  • 20
    icon of address C/o Delivered Creative, Riverside Business Park, Benarth Road, Conwy, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-05 ~ 2017-09-30
    IIF 23 - Director → ME
  • 21
    icon of address Quinton Hazel Enterprise Parc, Glan-y-wern Road, Colwyn Bay, Clwyd
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-01 ~ 2015-11-12
    IIF 13 - 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.