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 Thomas Peter Power

    Related profiles found in government register
  • Mr Thomas Peter Power
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Castle Court, Farnham, Surrey, GU9 7JE, England

      IIF 1
    • icon of address 4 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, SP6 1QX, England

      IIF 2
  • Power, Thomas Peter
    British business consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stronsay, Tilford Road, Hindhead, Surrey, GU26 6UG

      IIF 3
  • Power, Thomas Peter
    British chair person born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, SP6 1QX, England

      IIF 4
  • Power, Thomas Peter
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aumara, Headley Road, Grayshott, Hindhead, Surrey, GU26 6LG, England

      IIF 5 IIF 6 IIF 7
    • icon of address 105, Seven Sisters Road, London, N7 7QR, England

      IIF 12
    • icon of address Ec1, Business Exchange, 80-83 Long Lane, London, EC1A 9ET, United Kingdom

      IIF 13
    • icon of address 5, Vicarage Farm Road, Flag Business Exchange, Peterborough, PE1 5TX, England

      IIF 14
  • Power, Thomas Peter
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, YO25 6LL, England

      IIF 15
    • icon of address 1, Castle Court, Farnham, Surrey, GU9 7JE, England

      IIF 16
    • icon of address 4 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, SP6 1QX, England

      IIF 17
    • icon of address Co Ukmal, Unit 7, 3-5 Little Somerset Street, London, E1 8AH, England

      IIF 18
  • Power, Thomas Peter
    British it consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gong Hill Drive, Lower Bourne, Farnham, Surrey, GU10 3HQ, England

      IIF 19
  • Power, Thomas Peter
    British marketing consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable, Castle Hill, Farnham, Surrey, GU9 7JG, England

      IIF 20
  • Power, Thomas Peter
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gong Hill Drive, Lower Bourne, Farnham, Surrey, GU10 3HQ

      IIF 21
  • Power, Thomas Peter
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Ridge House, Old Frensham Road, Lower Bourne, Farnham, Surrey, GU10 3HE, England

      IIF 22
  • Power, Thomas
    British cheif executive officer born in February 1964

    Registered addresses and corresponding companies
    • icon of address The Hopkiln Bournewood Park, Bourne Grove, Farnham, Surrey, GU10 3QJ

      IIF 23
  • Power, Thomas
    British chief knowledge officer born in February 1964

    Registered addresses and corresponding companies
    • icon of address The Hopkiln Bournewood Park, Bourne Grove, Farnham, Surrey, GU10 3QJ

      IIF 24
  • Power, Thomas
    British marketing consultant born in February 1964

    Registered addresses and corresponding companies
    • icon of address The Hopkiln Bournewood Park, Bourne Grove, Farnham, Surrey, GU10 3QJ

      IIF 25
  • Power, Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address The Hopkiln Bournewood Park, Bourne Grove, Farnham, Surrey, GU10 3QJ

      IIF 26
  • Power, Thomas
    British sales development

    Registered addresses and corresponding companies
    • icon of address The Hopkiln Bournewood Park, Bourne Grove, Farnham, Surrey, GU10 3QJ

      IIF 27
  • Power, Thomas Peter

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,617 GBP2023-04-05
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 22 - LLP Member → ME
  • 2
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,332 GBP2018-11-30
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-09-05 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    PENNY POWER CONSULTING LIMITED - 2013-05-20
    icon of address Cvfml, 42 Basepoint Business Centre, Premier Way, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-09-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    icon of address 105 Seven Sisters Road, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,508 GBP2015-07-31
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-09-05 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-09-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-09-05 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    THE ECADEMY LIMITED - 2012-10-11
    icon of address Ec1 Business Exchange, 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 10
    IBIS TRADING LIMITED - 2000-07-28
    icon of address Stronsay, Tilford Road, Hindhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-30 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address Co Ukmal Unit 7, 3-5 Little Somerset Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -302,085 GBP2024-10-31
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 18 - Director → ME
  • 12
    SOCIAL POWER (SURREY) LIMITED - 2020-05-26
    icon of address 4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,680 GBP2024-03-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 5 Vicarage Farm Road, Flag Business Exchange, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,393 GBP2020-11-30
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Aumara Headley Road, Grayshott, Hindhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 6 - Director → ME
Ceased 10
  • 1
    OWNBRIGHT PROPERTY MANAGEMENT LIMITED - 1999-08-31
    icon of address 3 Bournewood Park, Bourne Grove, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 1999-12-17 ~ 2007-07-23
    IIF 23 - Director → ME
    icon of calendar 2006-05-25 ~ 2007-07-23
    IIF 26 - Secretary → ME
  • 2
    QUOTESPLEASE LIMITED - 2012-07-11
    icon of address C/o Jackson Robson Licence, 33-35 Exchange Street, Driffield, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    896 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2021-01-01
    IIF 15 - Director → ME
  • 3
    icon of address 75-77 Main Road, Hockley, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2015-10-29
    IIF 7 - Director → ME
  • 4
    icon of address Salisbury Henderson, 12 Fore Street, Callington, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ 2012-11-27
    IIF 10 - Director → ME
    icon of calendar 2012-05-30 ~ 2012-11-27
    IIF 30 - Secretary → ME
  • 5
    icon of address 4 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,181 GBP2024-01-31
    Officer
    icon of calendar 2022-06-13 ~ 2024-10-28
    IIF 4 - Director → ME
  • 6
    icon of address 1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2015-12-30
    IIF 21 - LLP Member → ME
  • 7
    THE ECADEMY LIMITED - 2012-10-11
    icon of address Ec1 Business Exchange, 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-27 ~ 2004-02-17
    IIF 27 - Secretary → ME
  • 8
    IBIS TRADING LIMITED - 2000-07-28
    icon of address Stronsay, Tilford Road, Hindhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-05 ~ 2001-01-06
    IIF 25 - Director → ME
  • 9
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hants, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,624 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ 2020-12-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2020-12-03
    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
  • 10
    TRADUS
    - now
    TRADUS LIMITED - 2008-07-30
    QXL RICARDO PLC - 2007-11-21
    QXL.COM PLC - 2000-11-28
    QXL LIMITED - 1999-09-17
    QUIXELL LIMITED - 1998-12-15
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-05 ~ 2006-09-25
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.