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

Heaton, Thomas

    Related profiles found in government register
  • Heaton, Thomas
    British business executive born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heaton, Thomas
    British consultant born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Leven Avenue, Fleetwood, FY7 8DP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 10
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 15
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 16 IIF 17 IIF 18
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 19
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 20
  • Heaton, Thomas
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heaton, Thomas
    British student born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 26
  • Mr Thomas Heaton
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 27 IIF 28
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 29 IIF 30
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 8, Leven Avenue, Fleetwood, FY7 8DP, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 48 IIF 49
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 50
    • icon of address 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 51
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 52
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Leven Avenue, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Leven Avenue, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Leven Avenue, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -947 GBP2019-04-05
    Officer
    icon of calendar 2017-03-03 ~ 2017-05-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-05-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138 GBP2019-04-05
    Officer
    icon of calendar 2017-04-21 ~ 2017-05-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-05-02
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    439 GBP2018-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2020-04-05
    Officer
    icon of calendar 2018-08-14 ~ 2018-10-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-01-28
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2021-04-05
    Officer
    icon of calendar 2018-08-14 ~ 2018-10-18
    IIF 20 - Director → ME
  • 9
    icon of address Office 2 Crown House, Church Row, Pershore
    Active Corporate (1 parent)
    Equity (Company account)
    384 GBP2024-04-05
    Officer
    icon of calendar 2018-08-14 ~ 2019-01-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-01-18
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    216 GBP2018-04-05
    Officer
    icon of calendar 2017-03-03 ~ 2017-04-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-04-22
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    249 GBP2018-04-05
    Officer
    icon of calendar 2017-03-03 ~ 2017-04-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-04-20
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    icon of address Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    144 GBP2019-04-05
    Officer
    icon of calendar 2017-02-06 ~ 2017-03-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-03-31
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 24 - Director → ME
  • 19
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.