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

Mrs Ann Thom

    Related profiles found in government register
  • Mrs Ann Thom
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 229, Nottingham Road, Eastwood, Nottingham, NG16 3GS

      IIF 1
    • Glebe Farm, 21 Browns Lane, Keyworth, Nottingham, NG12 5BL, United Kingdom

      IIF 2
    • Unit 2, The Pavillion, Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom

      IIF 3
  • Thom, Ann
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, The Pavillion, Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom

      IIF 4
  • Thom, Ann
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 229, Nottingham Road, Eastwood, Nottingham, NG16 3GS

      IIF 5
  • Mr Johannes Marthinus Thom
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18 Edwald Road, Edwalton, Nottingham, Nottinghamshire, NG12 4AQ, England

      IIF 6
  • Tho, Johannes Marthiinus
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 West Pavillion, Strelley Hall, Strelley, Nottingham, NG8 6PE, England

      IIF 7
  • Thom, Johannes Marthinus
    British design & manufacture furniture born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Edwald Road, Edwalton, Nottingham, NG12 4AQ, England

      IIF 8
  • Thom, Johannes Marthinus
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Fletcher Gate, Nottingham, NG1 2FZ, England

      IIF 9
  • Thom, Johannes Marthinus

    Registered addresses and corresponding companies
    • 20, Fletcher Gate, Nottingham, NG1 2FZ, England

      IIF 10
    • Unit 2, Meadow Lane, Long Eaton, Nottingham, NG10 2GD, England

      IIF 11
  • Mr Johannes Marthinus Thom
    South African born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Fletcher Gate, Nottingham, NG1 2FZ, England

      IIF 12
  • Mr Johannes Marthinus Thom
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millhouse Business Centre, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 13
    • Regus House, Herald Way, Castle Donington, Derby, DE74 2TZ, England

      IIF 14
    • 229, Nottingham Road, Eastwood, Nottingham, NG16 3GS

      IIF 15
    • Unit 2 West Pavillion, Strelley Hall, Strelley, Nottingham, NG8 6PE, England

      IIF 16
    • Unit 2, The Pavillion, Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom

      IIF 17
  • Thom, Johannes Marthinus
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millhouse Business Centre, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 18
    • Unit 2, The Pavillion, Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom

      IIF 19
  • Thom, Johannes Marthinus
    British chief executive born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herald Way, Castle Donington, Derby, DE74 2TZ, England

      IIF 20
  • Thom, Johannes Marthinus
    British project engineer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, Nottingham Road, Eastwood, Nottingham, NG16 3GS, England

      IIF 21
  • Mr Johannes Marthinus Thom
    South African born in June 1967

    Resident in Australia

    Registered addresses and corresponding companies
    • 1, Mark Street, Sandiacre, Nottingham, NG10 5AD, England

      IIF 22 IIF 23
  • Thom, Johannes Marthinus
    South African born in June 1967

    Resident in Australia

    Registered addresses and corresponding companies
    • 1, Mark Street, Sandiacre, Nottingham, NG10 5AD, England

      IIF 24
  • Thom, Johannes Marthinus
    South African director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fletcher Gate, Lacemarket, Nottingham, Nottinghamshire, NG1 2FZ, United Kingdom

      IIF 25
    • Unit 2, Meadow Lane, Long Eaton, Nottingham, NG10 2GD, England

      IIF 26
  • Thom, Johannes Marthinus
    South African project engineer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pinfold Hill, Shenstone, Lichfield, Staffordshire, WS14 0JN, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    BRADSHAW FURNISHINGS HOLDINGS UK LIMITED
    07487051
    My Furniture Building 1mark Street, Sandiacre, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-02-28
    Officer
    2011-01-10 ~ dissolved
    IIF 25 - Director → ME
  • 2
    BRADSHAW HOLDINGS UK LIMITED
    09939627
    20 Fletcher Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 9 - Director → ME
    2016-01-07 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    BRADSHAW INTERNATIONAL HOLDINGS LIMITED
    - now 07491763
    BRADSHAW FURNISHINGS LIMITED
    - 2023-05-22 07491763
    Millhouse Business Centre Station Road, Castle Donington, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    2,846,615 GBP2024-06-30
    Officer
    2011-01-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ENCHANTED HOUSE BEDS LIMITED
    08105728
    Unit 2 Meadow Lane, Long Eaton, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 26 - Director → ME
    2012-06-14 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    KLOOF60 LIMITED
    12203800
    Unit 2 West Pavillion Strelley Hall, Strelley, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MADE ACQUISITIONS LIMITED
    14388683
    Regus House Herald Way, Castle Donington, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    ROSEBERRY AVE LTD
    11178666
    Unit 2, The Pavillion Strelley Hall, Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    88,170 GBP2024-01-31
    Officer
    2018-01-30 ~ now
    IIF 19 - Director → ME
    2018-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    2018-05-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    ROYSTONIA REGIA LIMITED
    - now 05237783
    MY-FURNITURE.CO.UK LIMITED - 2013-08-20
    AVAILABLE BEDS LIMITED - 2012-04-11
    STUDIOFAST LIMITED - 2006-06-02
    229 Nottingham Road, Eastwood, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,788 GBP2018-02-28
    Officer
    2015-05-01 ~ dissolved
    IIF 5 - Director → ME
    2010-11-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WWW.MY-FURNITURE.COM LTD
    - now 06962562
    LIVING ONLINE LTD - 2020-03-19
    1 Mark Street, Sandiacre, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541,211 GBP2025-02-28
    Officer
    2026-01-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    IDRAWFAST CENTRAL LIMITED
    05205415
    4 Pinfold Hill, Shenstone, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,427 GBP2016-06-30
    Officer
    2010-11-24 ~ 2010-11-24
    IIF 27 - Director → ME
  • 2
    ROSEBERRY AVE LTD
    11178666
    Unit 2, The Pavillion Strelley Hall, Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    88,170 GBP2024-01-31
    Person with significant control
    2018-05-10 ~ 2018-05-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    WWW.MY-FURNITURE.COM LTD - now
    LIVING ONLINE LTD
    - 2020-03-19 06962562
    1 Mark Street, Sandiacre, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541,211 GBP2025-02-28
    Officer
    2009-07-15 ~ 2017-07-14
    IIF 8 - Director → ME
    Person with significant control
    2025-04-01 ~ 2025-08-12
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-15 ~ 2017-07-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.