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

Thomas, Sean

    Related profiles found in government register
  • Thomas, Sean
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 1
    • Flat 4 Penmon, Newry Beach, Holyhead, LL65 1YA, Wales

      IIF 2
  • Thomas, Sean Julian
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 3 IIF 4
    • Flat 2 Skerries, Newry Beach, Holyhead, LL65 1YA, Wales

      IIF 5
  • Thomas, Sean
    British

    Registered addresses and corresponding companies
    • 102, Brookdale Avenue South, Greasby, Wirral, Merseyside, CH49 1SP

      IIF 6
  • Mr Sean Thomas
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 7
    • Flat 4 Penmon, Newry Beach, Holyhead, LL65 1YA, Wales

      IIF 8
  • Thomas, Sean
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mclintocks Accountants, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 9
    • 102, 102 Brookdale Avenue South, Wirral, CH49 1SP, United Kingdom

      IIF 10
    • 102, Brookdale Avenue South, Greasby, Wirral, Merseyside, CH49 1SP

      IIF 11
    • 102, Brookdale Avenue South, Wirral, Merseyside, CH49 1SP, United Kingdom

      IIF 12 IIF 13
  • Thomas, Sean
    British intellectual property born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 14
  • Thomas, Sean Julian
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mclintocks Accountants, Unit 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, England

      IIF 15
    • C/o Mclintocks Accountants, Unit 2, Hilliards Court, Chester Business Park, Chester, Chester, CH4 9PX, England

      IIF 16
    • 8, Stocks Hill, Ilkley, West Yorkshire, LS29 6ND, England

      IIF 17
  • Sean Julian Thomas
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 18
  • Mr Sean Julian Thomas
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 19
    • Flat 2 Skerries, Newry Beach, Holyhead, LL65 1YA, Wales

      IIF 20
  • Sean Julian Thomas
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mclintocks Accountants, Unit 2 Hilliards Court, Chester Business Park, Chester, CH4 9PX, England

      IIF 21
    • C/o Mclintocks Accountants, Unit 2, Hilliards Court, Chester Business Park, Chester, Chester, CH4 9PX, England

      IIF 22
    • 8, Stocks Hill, Ilkley, West Yorkshire, LS29 6ND, England

      IIF 23
  • Mr Sean Thomas
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mclintocks Accountants, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    AIIP LTD
    11454004
    C/o Mclintocks Accountants, Unit 2 Hilliards Court, Chester Business Park, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    CREATOLYTE LIMITED
    08364608
    Liverpool Science Park, 131 Mount Pleasant, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2013-01-17 ~ 2014-03-16
    IIF 14 - Director → ME
  • 3
    CURATEC LTD
    13839334
    C/o 2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HORIZON DESIGN LABS LTD
    15111596
    Suite 8 Second Floor, New Hall Hey Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LAWCLIC LTD
    11125108
    C/o Mclintocks Accountants, Unit 2 Hilliards Court, Chester Business Park, Chester, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    MINDFLOW ACADEMY LTD
    09168932
    102 Brookdale Avenue South, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 13 - Director → ME
  • 7
    MINDFLOW MEDIA LTD
    09030449
    102 102 Brookdale Avenue South, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 10 - Director → ME
  • 8
    PITCHNET LTD
    09131504
    C/o, Mclintocks Accountants 2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    PIXE POWER LTD
    15947738
    80-82 First Avenue, Deeside Industrial Park, Deeside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PIXZI LTD
    14273592
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    TENORIS LTD
    12104369
    C/o Mclintocks Accountants, 2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    THOMAS HARRISON IP LTD
    11641021
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    WESTCO MEDICAL HOLDINGS LIMITED
    08018252
    Vantage Point Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 12 - Director → ME
  • 14
    WESTCO MEDICAL LIMITED
    06953430
    Suite 26 Century Buildings, Brunswick Business Centre Tower Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2009-07-06 ~ dissolved
    IIF 11 - Director → ME
    2009-07-06 ~ dissolved
    IIF 6 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.