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 Colin Brian Thomas

    Related profiles found in government register
  • Mr Colin Brian Thomas
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 1
  • Thomas, Colin Brian
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 2
  • Mr Colin Thomas
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Colin Thomas
    Northern Irish born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
  • Mr Colin Thomas
    Northern Irish born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 14 IIF 15
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, United Kingdom

      IIF 16
  • Thomas, Colin
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 20
  • Thomas, Colin
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 21
    • icon of address Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 22
  • Thomas, Colin
    Northern Irish car valeting born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mailbox, 150 Wharfside Street, Ground Level, Birmingham, West Midlands, B1 1RD, United Kingdom

      IIF 23
  • Thomas, Colin
    Northern Irish car wash born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mailbox, Wharfside Street, Birmingham, B1 1RD, United Kingdom

      IIF 24
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 25
  • Thomas, Colin
    Northern Irish car wash management services born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 26
  • Thomas, Colin
    Northern Irish car wash support services born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H20, Car Valeting Centres, The Mailbox, Birmingham, West Midlands, B1 1RD, United Kingdom

      IIF 27
  • Thomas, Colin
    Northern Irish company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 28
  • Thomas, Colin
    Northern Irish director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mailbox, Wharfside Street, Birmingham, England, B1 1RD, United Kingdom

      IIF 29
    • icon of address The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, B1 1RD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address The Mailbox (ground Level), 150 Wharfside Street, Birmingham, B1 1RD, England

      IIF 33
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 34 IIF 35 IIF 36
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 41 IIF 42
    • icon of address 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, United Kingdom

      IIF 43
    • icon of address Clive Barn, Wem Road, Clive, Shrewsbury, SY4 3JH

      IIF 44
  • Thomas, Colin
    Northern Irish recruitment born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, B1 1RD, United Kingdom

      IIF 45
  • Thomas, Colin
    Northern Irish valeting services born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 46
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address C/o H20 Car Valeting Centres, The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address The Apex, Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address H20 Car Valeting Centres, The Mailbox, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,641 GBP2024-06-30
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,363 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,245 GBP2024-06-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address H2o Car Valeting Centres, B1 1rd, The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,058 GBP2018-06-30
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,593 GBP2024-06-30
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address The Mailbox (ground Level), 150 Wharfside Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,919 GBP2024-06-30
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address H2o Car Valeting Centres, The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,641 GBP2024-06-30
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,743 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address H2o Car Valeting Centres, The Mailbox, Wharfside Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address H2o Car Valeting Centres, B1 1rd, The Mailbox, Wharfside Street, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address H2o Car Valeting Centres, The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 32 - Director → ME
  • 18
    H2O VALETING CENTRES LIMITED - 2005-07-06
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address Sma House, 172 Birmingham Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,642 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 71 Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Sma House, 172 Birmingham Road, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    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
  • 24
    VALET SPA (WORLD WIDE) LIMITED - 2015-09-16
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,017 GBP2022-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 26
    icon of address The Apex, Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 46 - Director → ME
  • 27
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,132 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,237 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 37 - Director → ME
  • 30
    icon of address 71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    CBT VALETING LTD - 2013-01-11
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2015-08-01
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.