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, Andrew Spencer

    Related profiles found in government register
  • Thomas, Andrew Spencer
    British business man born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Jshed Wharf, Kings Road, Swansea, West Glamorgan, SA1 8PL, United Kingdom

      IIF 1
  • Thomas, Andrew Spencer
    British director born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 2
    • icon of address 19, Clos Maes Rhedyn, Gorslas, Llanelli, Dyfed, SA14 6SG, Wales

      IIF 3
    • icon of address 19, Clos Maes Rhedyn, Llanelli, SA14 6SG, United Kingdom

      IIF 4
    • icon of address 11-12, Gee's Court, London, W1U 1JN, United Kingdom

      IIF 5
    • icon of address 62a, Battersea High Street, London, SW11 3HX, England

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 7
    • icon of address 12 J Shed, Kings Road, Swansea Waterfront, Swansea, SA1 8PL

      IIF 8
    • icon of address 38 Queens Road, Sketty, Swansea, SA2 0SB

      IIF 9 IIF 10
    • icon of address 38, Queens Road, Sketty, Swansea, SA2 0SB, United Kingdom

      IIF 11
    • icon of address 38, Queens Road, Sketty, Swansea, SA2 0SB, Wales

      IIF 12 IIF 13 IIF 14
  • Thomas, Andrew Spencer
    born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS, United Kingdom

      IIF 16
  • Thomas, Andrew Spencer
    British

    Registered addresses and corresponding companies
    • icon of address 38, Queens Road, Sketty, Swansea, SA2 0SB, United Kingdom

      IIF 17
  • Mr Andrew Spencer Thomas
    British born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 62a, Battersea High Street, London, SW11 3HX, England

      IIF 18
    • icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone, W1G 8NS

      IIF 19
    • icon of address 38, Queens Road, Sketty, Swansea, SA2 0SB

      IIF 20 IIF 21
    • icon of address 38, Queens Road, Sketty, Swansea, SA2 0SB, Wales

      IIF 22 IIF 23
  • Mr Andrew Thomas
    British born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Clos Maes Rhedyn, Llanelli, SA14 6SG

      IIF 24
  • Thomas, Andrew
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 25
  • Thomas, Andrew
    British sales director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Foxglove Drive, Trowbridge, Wiltshire, BA14 7SQ, England

      IIF 26
  • Mr Andrew Thomas
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poplars Barn, Garsdon, Malmesbury, Wiltshire, SN16 9NW, United Kingdom

      IIF 27
  • Thomas, Andrew
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 28
  • Thomas, Andrew
    born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 29
  • Thomas, Andrew
    British account executive born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abnash Villa, Abnash, Chalford Hill, Stroud, Gloucestershire, GL6 8QL, United Kingdom

      IIF 30
  • Thomas, Andrew
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Victoria Road, Swindon, SN1 3AY, England

      IIF 31
  • Thomas, Andrew
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12913457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 2, Havelock Terrace, 39 Gravel Hill, Henley On Thames, Oxfordshire, RG9 2EF, United Kingdom

      IIF 33
    • icon of address Poplars Barn, Garsdon, Malmesbury, SN16 9NW, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Poplars Barn, Garsdon, Malmesbury, Wiltshire, SN16 9NW, United Kingdom

      IIF 37
  • Thomas, Andrew

    Registered addresses and corresponding companies
    • icon of address 12913457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address Poplars Barn, Garsdon, Malmesbury, SN16 9NW, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Abnash Villa, Abnash, Chalford Hill, Stroud, Gloucestershire, GL6 8QL, United Kingdom

      IIF 42
  • Andrew Thomas
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12913457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address Poplars Barn, Garsdon, Malmesbury, SN16 9NW, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Abnash Villa, Abnash, Chalford Hill, Stroud, GL6 8QL, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    CWTCH MANAGEMENT LIMITED - 2019-07-08
    icon of address 62a Battersea High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 38 Queens Road, Sketty, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116 GBP2021-01-31
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (274 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ now
    IIF 28 - LLP Member → ME
  • 4
    icon of address 54 Victoria Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,479 GBP2024-08-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 38 Queens Road, Sketty, Swansea
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,098 GBP2023-10-31
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Poplars Barn, Garsdon, Malmesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2023-08-08 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Poplars Barn, Garsdon, Malmesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2023-08-09 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 54 Victoria Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,023 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-09-29 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    GENNAKER LIMITED - 2019-05-21
    icon of address 19 Clos Maes Rhedyn, Llanelli
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Havelock Terrace, 39 Gravel Hill, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-04 ~ dissolved
    IIF 16 - LLP Member → ME
  • 12
    icon of address Poplars Barn, Garsdon, Malmesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2023-08-09 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    MELLON EDUCATE (UK) - 2017-05-22
    NIALL MELLON TOWNSHIP TRUST (UK) - 2015-02-12
    icon of address Offices Of Worthingtons Solicitors, 24-38 Gordon Street, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 30 Gay Street, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 38 Queens Road, Sketty, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -5,785 GBP2024-02-29
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 38 Queens Road Sketty, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -9,045 GBP2024-05-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 11 - Director → ME
  • 17
    WAR PHOTO GROUP LIMITED - 2019-01-18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    280,825 GBP2023-09-30
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address Abnash Villa Abnash, Chalford Hill, Stroud, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-08-21 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 12 J Shed Kings Road, Swansea Waterfront, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 17 - Secretary → ME
  • 21
    icon of address Poplars Barn, Garsdon, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (267 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 29 - LLP Member → ME
  • 23
    icon of address 38 Queens Road, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-27
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 84 Cornbrash Rise, Hilperton, Trowbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2018-05-01
    IIF 26 - Director → ME
  • 2
    GENNAKER LIMITED - 2019-05-21
    icon of address 19 Clos Maes Rhedyn, Llanelli
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2018-07-01
    IIF 4 - Director → ME
  • 3
    GENNAKER JC LIMITED - 2019-05-21
    icon of address Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,070 GBP2022-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2018-10-19
    IIF 2 - Director → ME
  • 4
    icon of address Unit 5 139 - 149 Fonthill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2018-07-01
    IIF 3 - Director → ME
  • 5
    icon of address A Melcombe Regis Court, 59 Weymouth Street, Marylebone
    Active Corporate (4 parents)
    Equity (Company account)
    74,394 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 11-12 Gee's Court, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,705,025 GBP2023-09-30
    Officer
    icon of calendar 2021-09-20 ~ 2021-09-20
    IIF 5 - Director → ME
  • 7
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ 2011-06-06
    IIF 1 - Director → ME
  • 8
    SHOUT DEVELOPMENTS LIMITED - 2013-07-12
    icon of address 104 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ 2012-01-01
    IIF 10 - 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.