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

Thomas, Vaughan

    Related profiles found in government register
  • Thomas, Vaughan
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steel House, Parkway, Whiteley, Fareham, PO15 7FP, England

      IIF 1
  • Thomas, Vaughan David
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D2, Mercury Court, Chester West Employment Park, Chester, CH1 4QR, United Kingdom

      IIF 2
  • Thomas, Vaughan David
    British founder born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steel House, 4300 Parkway, Whiteley, Fareham, Hants, PO15 7FP, England

      IIF 3
  • Thomas, Vaughan David
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steel House, 4300 Parkway, Whiteley, Fareham, Hants, PO15 7FP, England

      IIF 4 IIF 5
    • icon of address 5-11 Lavington Street, Southwark, London, SE1 0NZ

      IIF 6
  • Mr Vaughan Thomas
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steel House, Parkway, Whiteley, Fareham, PO15 7FP, England

      IIF 7
  • Thomas, David Vaughan
    British director born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Castle Meadows, Coity, Bridgend, CF35 6DA, Wales

      IIF 8
    • icon of address Waterways, Lisvane Road, Cardiff, CF14 0SF, Wales

      IIF 9 IIF 10 IIF 11
  • Thomas, David Vaughan
    British pharmacist born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Waterways, Lisvane Road, Cardiff, CF14 0SF, United Kingdom

      IIF 12
    • icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire, AL1 3NP

      IIF 13
  • Mr Thomas Gabriel Vaughan
    Irish born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomand House, Botany Way, Purfleet, Essex, RM19 1SR, United Kingdom

      IIF 14
  • Mr Vaughan David Thomas
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D2, Mercury Court, Chester West Employment Park, Chester, CH1 4QR, United Kingdom

      IIF 15
    • icon of address Steel House, 4300 Parkway, Whiteley, Fareham, Hants, PO15 7FP, England

      IIF 16
  • Thomas, David Vaughan
    British pharmacist born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sport Wales National Centre, Sophia Gardens, Cardiff, CF11 9SW

      IIF 17
  • Vaughan, Thomas Gabriel
    Irish company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomand House, Botany Way, Purfleet, Essex, RM19 1SR, United Kingdom

      IIF 18
  • Mr Thomas Vaughan
    Irish born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon Hill Industrial Estate, Botany Way, Purfleet, RM19 1SR, United Kingdom

      IIF 19
    • icon of address Thomand House, Beacon Hill Industrial Estate, Botany Way, Purfleet, RM19 1SR, England

      IIF 20 IIF 21
  • Mr David Vaughan Thomas
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Waterways, Lisvane Road, Cardiff, CF14 0SF, Wales

      IIF 22
  • Vaughan, Thomas
    Irish company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomand House, Beacon Hill Industrial Estate, Botany Way, Purfleet, RM19 1SR, England

      IIF 23
  • Vaughan, Thomas
    Irish director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon Hill Industrial Estate, Botany Way, Purfleet, RM19 1SR, United Kingdom

      IIF 24
  • Vaughan, Thomas
    Irish engineer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomand House, Beacon Hill Industrial Estate, Botany Way, Purfleet, RM19 1SR, England

      IIF 25
  • Mr David Vaughan Thomas
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterways, Lisvane Road, Cardiff, CF14 0SF, Wales

      IIF 26 IIF 27
    • icon of address Waterways, Lisvane Road, Lisvane, Cardiff, CF14 0SF, Wales

      IIF 28
  • Mr Thomas Gabriel Vaughan
    Irish born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon Hill Industrial Estate, Botany Way, Purfleet, RM19 1SR, United Kingdom

      IIF 29
  • Mr Vaughan David Thomas
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steel House, 4300 Parkway, Whiteley, Fareham, Hants, PO15 7FP, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Steel House Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,290 GBP2024-11-30
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address Beacon Hill Industrial Estate, Botany Way, Purfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    682,469 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address Steel House 4300 Parkway, Whiteley, Fareham, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Steel House 4300 Parkway, Whiteley, Fareham, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    878,796 GBP2024-12-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Thomand House, Botany Way, Purfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,779 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Waterways, Lisvane Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    613,027 GBP2024-09-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    SPEED 8978 LIMITED - 2001-12-17
    icon of address Waterways, Lisvane Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    772,080 GBP2024-09-30
    Officer
    icon of calendar 2001-11-29 ~ now
    IIF 12 - Director → ME
  • 8
    NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED - 2005-07-04
    icon of address Mallinson House, 40-42 St Peters Street, St Albans, Hertfordshire
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Thomand House, Beacon Hill Industrial Estate, Botany Way, Purfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,847,645 GBP2021-01-31
    Officer
    icon of calendar 2010-01-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    DIRREEN LTD - 2016-11-16
    icon of address Thomand House, Beacon Hill Industrial Estate, Botany Way, Purfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,287,357 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Steel House 4300 Parkway, Whiteley, Fareham, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address Waterways, Lisvane Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address Waterways, Lisvane Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,175 GBP2024-09-30
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Beacon Hill Industrial Estate, Botany Way, Purfleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Court House, Court Road, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,484 GBP2024-05-31
    Officer
    icon of calendar 2018-10-04 ~ 2020-06-05
    IIF 8 - Director → ME
  • 2
    UK FUNDRAISING INITIATIVES LIMITED - 2013-12-13
    PERSONAL FUNDRAISING SERVICES LIMITED - 2022-03-17
    icon of address Suite D2 Mercury Court, Chester West Employment Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,458,073 GBP2022-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2020-02-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2020-02-29
    IIF 15 - Has significant influence or control OE
  • 3
    SPEED 8978 LIMITED - 2001-12-17
    icon of address Waterways, Lisvane Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    772,080 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-20
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Institute Of Fundraising, 13-15 Carteret Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2016-08-31
    IIF 6 - Director → ME
  • 5
    WALES SQUASH AND RACKETBALL LIMITED - 2018-07-04
    SQUASH WALES LIMITED - 2012-08-10
    icon of address Sport Wales National Centre, Sophia Gardens, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    138,721 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2019-04-01
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.