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 Johannes Marthinus Thom

    Related profiles found in government register
  • Mr Johannes Marthinus Thom
    British born in June 1967

    Resident in United Kingdom

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

      IIF 1
    • icon of address Regus House, Herald Way, Castle Donington, Derby, DE74 2TZ, England

      IIF 2
    • icon of address 229, Nottingham Road, Eastwood, Nottingham, NG16 3GS

      IIF 3
    • icon of address Unit 2 West Pavillion, Strelley Hall, Strelley, Nottingham, NG8 6PE, England

      IIF 4
    • icon of address Unit 2, The Pavillion, Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom

      IIF 5
  • Thom, Johannes Marthinus
    British chief executive born in June 1967

    Resident in United Kingdom

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

      IIF 6
  • Thom, Johannes Marthinus
    British company director born in June 1967

    Resident in United Kingdom

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

      IIF 7
  • Thom, Johannes Marthinus
    British director born in June 1967

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 9
  • Mr Johannes Marthinus Thom
    British born in June 1967

    Resident in England

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

      IIF 10
  • Mr Johannes Marthinus Thom
    South African born in June 1967

    Resident in England

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

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

    Resident in Australia

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

      IIF 12 IIF 13
  • Thom, Johannes Marthinus
    British design & manufacture furniture born in June 1967

    Resident in England

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

      IIF 14
  • Thom, Johannes Marthinus
    British director born in June 1967

    Resident in England

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

      IIF 15
  • Thom, Johannes Marthinus
    South African director born in June 1967

    Resident in United Kingdom

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

      IIF 16
    • icon of address Unit 2, Meadow Lane, Long Eaton, Nottingham, NG10 2GD, England

      IIF 17
  • Thom, Johannes Marthinus
    South African project engineer born in June 1967

    Resident in United Kingdom

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

      IIF 18
  • Tho, Johannes Marthiinus
    British director born in June 1967

    Resident in England

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

      IIF 19
  • Mrs Ann Thom
    British born in December 1971

    Resident in England

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

      IIF 20
    • icon of address Glebe Farm, 21 Browns Lane, Keyworth, Nottingham, NG12 5BL, United Kingdom

      IIF 21
    • icon of address Unit 2, The Pavillion, Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom

      IIF 22
  • Thom, Johannes Marthinus

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

      IIF 23
    • icon of address Unit 2, Meadow Lane, Long Eaton, Nottingham, NG10 2GD, England

      IIF 24
  • Thom, Ann
    British company director born in December 1971

    Resident in England

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

      IIF 25
  • Thom, Ann
    British consultant born in December 1971

    Resident in England

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

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