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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas Michael Maskill

    Related profiles found in government register
  • Mr Thomas Michael Maskill
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Icon Centre, Eastern Way, Daventry, Northants, NN11 0QB, United Kingdom

      IIF 1
  • Mr Thomas Michael Maskill
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Huskar Close, Silkstone, Barnsley, S75 4SX, United Kingdom

      IIF 2
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 3 IIF 4
    • 15, Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 5
    • 52 Cotham Drive, Cotham Drive, Wakefield, WF2 7BS, England

      IIF 6
  • Mr Thomas Michael Maskill
    British born in April 2017

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 7
  • Maskill, Thomas Michael
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Media Innovation Centre, 13-15, Wedgwood Road, Bicester, Oxfordshire, OX26 4UL, United Kingdom

      IIF 8
  • Maskill, Thomas Michael
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 90 Blacksmith Lane, 90 Blacksmith Lane, Calow, Chesterfield, S44 5TQ, England

      IIF 9
    • 52 Cotham Drive, Cotham Drive, Wakefield, WF2 7BS, England

      IIF 10
  • Maskill, Thomas Michael
    British brand director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cleveland Road, Huddersfield, West Yorkshire, HD1 4PP, United Kingdom

      IIF 11
  • Maskill, Thomas Michael
    British company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 12
    • 15, Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom

      IIF 13
  • Maskill, Thomas Michael
    British consultant born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 26, Meadow Road, Royston, Barnsley, S71 4AJ, England

      IIF 14
  • Maskill, Thomas Michael
    British director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Huskar Close, Silkstone, Barnsley, S75 4SX, United Kingdom

      IIF 15
    • 6, Huskar Close, Silkstone, Barnsley, South Yorkshire, S75 4SX, United Kingdom

      IIF 16 IIF 17
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 18
    • 15, Queen Square, Leeds, LS2 8AJ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 12
  • 1
    ATLAS & I LTD
    08641831
    The Business Village Barnsley Bic, Innovation Way, Barnsley, England
    Active Corporate (3 parents)
    Officer
    2022-01-28 ~ now
    IIF 9 - Director → ME
  • 2
    BARNSLEY CARD LTD - now
    WINCHPHARMA (CONSUMER PRODUCTS) LTD
    - 2018-04-04 10027135
    SILVER STAG MARKETING LTD
    - 2017-02-07 10027135
    MASWORTH PRODUCTS LTD
    - 2016-09-02 10027135
    9 Station Road, Barnsley, England
    Active Corporate (8 parents)
    Officer
    2016-02-25 ~ 2017-09-19
    IIF 18 - Director → ME
    Person with significant control
    2017-05-17 ~ 2017-06-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2016-09-01 ~ 2017-02-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MASKILL HOLDINGS LIMITED
    13434761
    52 Cotham Drive Cotham Drive, Wakefield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-06-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-06-02 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    MASWORTH GROUP LTD
    10027256
    6 Huskar Close, Silkstone, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 16 - Director → ME
  • 5
    MASWORTH MEDIA LTD
    09940825
    6 Huskar Close, Silkstone, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-01-07 ~ dissolved
    IIF 17 - Director → ME
  • 6
    PRINT GREEN CAMPAIGN LIMITED
    15755670
    6, Icon Centre, Eastern Way, Daventry, Northants, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 1 - Has significant influence or control OE
  • 7
    STORMDART LTD
    - now 07406136
    BLUE LOUNGE SOLUTIONS LTD - 2012-04-23
    STORMDART LTD - 2012-03-28
    7 Cleveland Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-05-03 ~ 2013-06-28
    IIF 11 - Director → ME
  • 8
    WHL CONTRACTS LTD
    10594817
    The Die Pat Centre Broad March, Long March Industrial Estate, Daventry, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-01 ~ 2017-11-08
    IIF 15 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-06-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    WINCH & CO ASSOCIATES LTD - now
    WINCH & CO CONSULTING LTD
    - 2018-12-14 10206527
    MEDIVISE CONSULTING LTD - 2017-10-19
    9 Station Road, Barnsley, England
    Active Corporate (4 parents)
    Officer
    2017-10-20 ~ 2017-10-26
    IIF 14 - Director → ME
  • 10
    WINCH & CO GROUP LTD - now
    WINCH & CO HOLDINGS LIMITED
    - 2025-09-22 07751624
    WINCH & CO EQUITY LIMITED - 2012-05-23
    WINCH & LITTLE EQUITY LIMITED - 2012-03-28
    9 Station Road, Barnsley, England
    Active Corporate (8 parents, 20 offsprings)
    Officer
    2017-10-20 ~ 2018-01-01
    IIF 12 - Director → ME
  • 11
    WINCHPHARMA (CLINICAL SERVICES) LTD
    10606760
    15 Queen Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-17 ~ 2017-06-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2017-02-07 ~ 2017-03-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    WINCHPHARMA HOLDINGS LTD
    10596189
    15 Queen Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2017-07-01 ~ 2017-09-18
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.