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 Arthur Philip Derrett

    Related profiles found in government register
  • Mr Thomas Arthur Philip Derrett
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, 77a, North Street, Downend, Bristol, BS16 5SE, England

      IIF 1
    • Suite 6, 77a, North Street, Downend, Bristol, South Gloustershire, BS16 5SE

      IIF 2
    • 191, Whitchurch Road, Cardiff, CF14 3JR

      IIF 3
    • 191, Whitchurch Road, Cardiff, South Glamorgan, CF14 3JR

      IIF 4 IIF 5
    • Stuart House, The Back, Chepstow, Gwent, NP16 5HH, Wales

      IIF 6
    • Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, United Kingdom

      IIF 7
    • Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, Wales

      IIF 8 IIF 9
    • Stuart House, The Back, Chepstow, NP16 5HH, Wales

      IIF 10
  • Mr Thomas Arthur Fox Derrett
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Clearview, Shirenewton, Chepstow, NP16 6AX, Wales

      IIF 11
  • Derrett, Thomas Arthur Philip
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, The Back, Chepstow, NP16 5HH, Wales

      IIF 12 IIF 13
  • Derrett, Thomas Arthur Philip
    British barrister born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, Myrtle Place, Chepstow, Gwent, NP16 5HW, United Kingdom

      IIF 14
    • Stuart House, The Back, Chepstow, Gwent, NP16 5HH, United Kingdom

      IIF 15
  • Derrett, Thomas Arthur Philip
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, The Back, Chepstow, Gwent, NP16 5HH, Wales

      IIF 16
  • Derrett, Thomas Arthur Philip
    British consultant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, The Back, Chepstow, Gwent, NP16 5HH, Wales

      IIF 17
    • 10 Hudnalls View, Llandogo, Monmouth, Monmouthshire, NP25 4TR, United Kingdom

      IIF 18
  • Derrett, Thomas Arthur Philip
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, The Back, Chepstow, Gwent, NP16 5HH, Wales

      IIF 19
    • Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, Wales

      IIF 20
  • Derrett, Thomas Arthur Philip
    British lawyer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House, The Back, Chepstow, Gwent, NP16 5HH, Wales

      IIF 21
    • Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, United Kingdom

      IIF 22
    • 10 Hudnalls View, Llandogo, Monmouth, Monmouthshire, NP25 4TR, United Kingdom

      IIF 23
    • 10, Hudnalls View, Llandogo, Monmouth, Monmouthshire, NP25 4TR, Wales

      IIF 24
  • Mr Thomas Arthur Fox Derrett
    British born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Derrett, Thomas Arthur Fox
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Back, Stuart House, Chepstow, NP16 5HH, United Kingdom

      IIF 32
  • Mr Thomas Derrett
    United Kingdom born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Stuart House, Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, United Kingdom

      IIF 33
    • Stuart House, Stuart House, The Back, Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, United Kingdom

      IIF 34
  • Derrett, Thomas Arthur Fox
    British born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Derrett, Thomas Arthur Fox
    British company director born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, Comb Paddock, Bristol, BS9 4UG, England

      IIF 45
  • Derrett, Thomas
    United Kingdom director born in June 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Stuart House, Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, United Kingdom

      IIF 46
    • Stuart House, Stuart House, The Back, Stuart House, The Back, Chepstow, Monmouthshire, NP16 5HH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    Stuart House Stuart House, The Back, Stuart House, The Back, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2020-01-31
    Officer
    2017-01-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 2
    Stuart House, The Back, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 3
    EC ACCOUNTING (SOUTH WEST) LTD. - 2020-12-01
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    29,701 GBP2024-04-05
    Officer
    2020-11-26 ~ now
    IIF 43 - Director → ME
  • 4
    BLUEBELL INTERNATIONAL LTD - 2021-04-01
    PRISTINE LETTINGS LTD - 2018-04-13
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -58,081 GBP2024-07-31
    Officer
    2018-10-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    2025-04-30 ~ now
    IIF 40 - Director → ME
  • 6
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -34,170 GBP2024-07-31
    Officer
    2021-07-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 7
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,523 GBP2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 27 - Has significant influence or controlOE
  • 8
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    2024-05-18 ~ now
    IIF 36 - Director → ME
  • 10
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    2024-05-18 ~ now
    IIF 39 - Director → ME
  • 11
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -574 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,484 GBP2024-02-29
    Officer
    2023-02-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    FOX & FOX PROPERTY MANAGEMENT LTD - 2020-07-27
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    179,929 GBP2024-08-31
    Officer
    2020-08-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Stuart House Stuart House, The Back, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    191 Whitchurch Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-17 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 16
    Room 6, 77a North Street, Downend, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-11-30 ~ dissolved
    IIF 45 - Director → ME
  • 17
    Stuart House, The Back, Chepstow, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    Suite 6, 77a North Street, Downend, Bristol, South Gloustershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2014-05-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-05-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    Stuart House, The Back, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-11-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    85 First Floor, Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,639 GBP2024-01-31
    Officer
    2015-02-19 ~ 2023-06-30
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-30
    IIF 1 - Has significant influence or control OE
  • 2
    Stuart House, The Back, Chepstow, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-17 ~ 2016-01-31
    IIF 15 - Director → ME
  • 3
    MODULAR LIFE LTD - 2017-03-07
    Stuart House, The Back, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2016-11-18 ~ 2019-05-29
    IIF 22 - Director → ME
    Person with significant control
    2016-11-18 ~ 2019-05-29
    IIF 7 - Has significant influence or control OE
  • 4
    Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Active Corporate (5 parents)
    Equity (Company account)
    239,874 GBP2024-12-31
    Officer
    2019-07-05 ~ 2020-08-24
    IIF 20 - Director → ME
    Person with significant control
    2019-07-05 ~ 2020-08-24
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    27a Northanger Road, London, Greater London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,227 GBP2017-10-31
    Officer
    2015-10-12 ~ 2016-01-31
    IIF 14 - Director → ME
  • 6
    GLOBAL MIDAS ENTERPRISES LIMITED - 2022-08-05
    154 Henleaze Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    2014-01-23 ~ 2019-05-07
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WHITE LABEL PROPERTY MANAGEMENT LTD - 2021-06-16
    MIDAS LETTINGS MANAGEMENT LTD - 2013-01-29
    154 Henleaze Rd Henleaze Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,343 GBP2024-06-30
    Officer
    2011-06-13 ~ 2019-05-07
    IIF 24 - Director → ME
    Person with significant control
    2016-05-08 ~ 2019-05-07
    IIF 5 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.