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

Professor Peter Thomas

    Related profiles found in government register
  • Professor Peter Thomas
    British born in January 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ

      IIF 1
  • Thomas, Peter
    British director born in January 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 2
  • Dr Peter James Thomas
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 3
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 4
  • Thomas, Peter
    British none born in January 1950

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Orion Associates Pty Limited, First Floor, 145 Toorail Road, South Yarra, Victoria, Australia

      IIF 5
  • Mr Peter Thomas
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorneycroft, Penrhiw Lane, Machen, Caerphilly, CF83 8RQ, Wales

      IIF 6
  • Thomas, Peter James, Dr
    British academic/consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Napoleon Road, Twickenham, TW1 3EW, England

      IIF 7
  • Thomas, Peter James, Dr
    British consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 8
  • Thomas, Peter James, Dr
    British university director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilberts Chartered Accountants & Business Advisers, London Road, St. Albans, AL1 1LJ, England

      IIF 9
  • Thomas, Peter
    New Zealand consultantant born in January 1950

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

      IIF 10
  • Thomas, Peter
    New Zealander consultant born in January 1950

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Manor House Road, Long Eaton, Nottingham, NG10 1LR

      IIF 11
  • Peter, Thomas
    German consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, North Gower Street, London, NW1 2NJ, England

      IIF 12 IIF 13
  • Thomas Peter
    German born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, North Gower Street, London, NW1 2NJ, England

      IIF 14
  • Myers, Thomas Campbell Kenneth
    New Zealander director born in December 1982

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Alhambra House, Sixth Floor, 27-33 Charing Cross Road, London, WC2H 0AU, United Kingdom

      IIF 15
  • Thomas Campbell Myers
    New Zealander born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Fort Anne, South Quay, Douglas, IM1 5PD, Isle Of Man

      IIF 16
    • icon of address Fort Anne, South Quay, Douglas, Isle Of Man, IM1 5PD, Isle Of Man

      IIF 17
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 18
  • Mr Thomas Campbell Myers
    New Zealander born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Landthorne, Elstead Road, Seale, Farnham, GU10 1JA, England

      IIF 19
    • icon of address Fort Anne, South Quay, Douglas, Isle Of Man, IM1 5PD, Isle Of Man

      IIF 20 IIF 21
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 22
  • Thomas Campbell Kenneth Myers
    New Zealander born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Halwell Business Park, Halwell, Totnes, Devon, TQ9 7LQ, United Kingdom

      IIF 23
    • icon of address Unit 12, Halwell Business Park, Totnes, TQ9 7LQ, United Kingdom

      IIF 24
    • icon of address Unit B, Halwell Business Park, Halwell, Totnes, Devon, TQ9 7LQ

      IIF 25 IIF 26
    • icon of address Unit B, Halwell Business Park, Halwell, Totnes, TQ9 7LQ, England

      IIF 27
  • Mr Thomas Campbell Kenneth Myers
    New Zealander born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Manor House Road, Long Eaton, Nottingham, NG10 1LR

      IIF 28
    • icon of address Createme, 54 Howard Street, 3rd Floor, New York City, Ny 10013, United States

      IIF 29
    • icon of address Manor House Road, Long Eaton, Nottingham, NG10 1LR

      IIF 30
    • icon of address Unit 12, Halwell Business Park, Halwell, Totnes, TQ9 7LQ, England

      IIF 31
  • Myers, Thomas Campbell Kenneth
    New Zealander ceo born in December 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Createme, 54 Howard Street, 3rd Floor, New York City, Ny 10013, United States

      IIF 32 IIF 33
  • Thomas Campbell Kenneth Myers
    New Zealander born in December 1982

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address Fort Anne, Douglas, Isle Of Man, IM1 5PD

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Landthorne Elstead Road, Seale, Farnham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -235,233 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    CLIFFVINE LIMITED - 1986-02-13
    icon of address Manor House Road, Long Eaton, Nottingham
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -662,297 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 6
    EAGLE-I MUSIC LIMITED - 2016-02-20
    EAGLE EYE PUBLISHING LIMITED - 2011-05-13
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,067,097 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 7
    FRIAR 139 LIMITED - 2014-02-10
    icon of address Manor House Road, Long Eaton, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Thorneycroft Penrhiw Lane, Machen, Caerphilly
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,056 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FACT OF THE MATTER LIMITED - 2003-04-13
    THOMAS CONSULTING LTD. - 2009-05-07
    icon of address Amanda Ruggles, Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,839 GBP2024-12-31
    Officer
    icon of calendar 2000-05-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 12 Halwell Business Park, Halwell, Totnes, England
    Active Corporate (9 parents)
    Equity (Company account)
    22,136,472 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    icon of address 10th Floor Moor Place C/o Alfa Systems, 1 Fore Street Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    57,482 GBP2023-03-31
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Unit 12 Halwell Business Park, Totnes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 24 - Has significant influence or controlOE
  • 13
    TUSHINGHAM SAILS LIMITED - 2017-03-01
    icon of address Unit B Halwell Business Park, Halwell, Totnes, Devon
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -98,776 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 26 - Has significant influence or controlOE
  • 14
    icon of address Halwell Business Park, Halwell, Totnes, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 23 - Has significant influence or controlOE
  • 15
    icon of address Pendragon House, 65 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 16
    icon of address 7 Bell Yard, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,765,830 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 17
    RED PADDLE CO LIMITED - 2017-03-01
    icon of address Unit B, Halwell Business Park, Halwell, Totnes, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 27 - Has significant influence or controlOE
  • 18
    icon of address Tushingham Sails, Unit B Halwell Business Park, Halwell, Totnes, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    4,943,571 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 25 - Has significant influence or controlOE
Ceased 11
  • 1
    NEW ENERGY INVEST PLC - 2018-05-29
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2025-07-31
    Officer
    icon of calendar 2018-05-28 ~ 2021-11-01
    IIF 12 - Director → ME
  • 2
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2021-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2019-12-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    DOWNTOWN MUSIC (UK) LIMITED - 2016-02-20
    DOWNTOWN COPYRIGHT MANAGEMENT UK LIMITED - 2021-06-22
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    17,781,375 GBP2022-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 4
    EAGLE-I MUSIC LIMITED - 2016-02-20
    EAGLE EYE PUBLISHING LIMITED - 2011-05-13
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,067,097 GBP2023-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2019-09-30
    IIF 5 - Director → ME
  • 5
    icon of address 40 Bernard Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-05-10
    IIF 15 - Director → ME
  • 6
    FRIAR 139 LIMITED - 2014-02-10
    icon of address Manor House Road, Long Eaton, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-13 ~ 2025-02-10
    IIF 11 - Director → ME
  • 7
    CHILTERN INTERNATIONAL GROUP LIMITED - 2021-04-27
    CZURA THORNTON LIMITED - 2006-11-29
    MM&S (5110) LIMITED - 2006-06-21
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-19 ~ 2015-05-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    icon of address Pendragon House, 65 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-06-30
    Officer
    icon of calendar 2011-06-21 ~ 2020-03-01
    IIF 2 - Director → ME
  • 9
    SHELFCO (NO.1615) LIMITED - 1999-03-31
    icon of address Aldwych House C/o Concord Music Group, 71-91 Aldwych, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -583,144 GBP2021-12-30
    Person with significant control
    icon of calendar 2019-05-07 ~ 2021-04-22
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    YR LIVE LIMITED - 2021-11-18
    CREATEME TECHNOLOGIES UK LIMITED - 2024-02-14
    LUMACOUSTICS LIMITED - 2017-07-25
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -895,618 GBP2024-12-31
    Officer
    icon of calendar 2021-11-05 ~ 2023-12-13
    IIF 33 - Director → ME
  • 11
    LUMA SUPPORT SERVICES LIMITED - 2013-07-11
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    372,962 GBP2023-12-31
    Officer
    icon of calendar 2021-11-05 ~ 2023-12-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 2023-12-13
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.