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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Corrin, Tom

    Related profiles found in government register
  • Corrin, Tom
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Site E6, Moss Road, Nigg, Aberdeen, AB12 3GQ, Scotland

      IIF 1
    • Adam House, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 2 IIF 3 IIF 4
    • Psg, New Road, Sheerness, ME12 1PZ, England

      IIF 5 IIF 6
  • Mr Tom Corrin
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amadeus House, 27b Floral Street, Greater London, WC23 9DP, United Kingdom

      IIF 7
  • Corrin, Thomas Matthew George
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-10, Adam Street, London, WC2N 6AA, England

      IIF 8
    • Unit G.01, Cargo Works, Hatfields, London, SE1 9PG, United Kingdom

      IIF 9
    • 87, The Hundred, C/o Sort Your Accounts Hampshire Ltd, Romsey, SO51 8BZ, England

      IIF 10
    • 87, The Hundred, Romsey, Hampshire, SO51 8BZ, England

      IIF 11
    • C/o Sort Your Accounts, 87 The Hundred, Romsey, Hampshire, SO51 8BZ, United Kingdom

      IIF 12 IIF 13
  • Corrin, Thomas
    Uk business born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU

      IIF 14
  • Corrin, Thomas Matthew George
    born in April 1969

    Registered addresses and corresponding companies
    • 118 Dulwich Village, London, SE2 17A

      IIF 15
  • Mr Thomas Corrin
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 87, The Hundred, C/o Sort Your Accounts Hampshire Ltd, Romsey, SO51 8BZ, England

      IIF 16
  • Corrin, Thomas Matthew George
    born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

      IIF 17
    • 95, Alleyn Park, London, SE21 8AA, England

      IIF 18
  • Corrin, Thomas Matthew George
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited 12, Winckley Square, Preston, PR1 3JJ

      IIF 19
  • Corrin, Thomas Matthew George
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Adam House, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 20
    • Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 21
    • The Barn, Warren Farm, Andover Road, Micheldever Station, Winchester, SO21 3AS, England

      IIF 22
  • Corrin, Thomas Matthew George
    British investment management born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cms Cameron Mckenna Llp, Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 23
  • Corrin, Thomas Matthew George
    British investment manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, 88-90, Hatton Garden, London, EC1N 8PG, United Kingdom

      IIF 24
  • Corrin, Thomas Matthew George
    British private equity born in April 1969

    Registered addresses and corresponding companies
    • 118 Dulwich Village, London, SE21 7AQ

      IIF 25
    • Upper Maisonette, 104 Cambridge Street, London, Greater London, SW1V 4QG

      IIF 26
  • Corrin, Thomas Matthew George
    British private equity investor born in April 1969

    Registered addresses and corresponding companies
    • 118 Dulwich Village, London, SE21 7AQ

      IIF 27 IIF 28
    • Upper Maisonette, 104 Cambridge Street, London, Greater London, SW1V 4QG

      IIF 29
  • Thomas Mathew George Corrin
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Warren Farm, Andover Road, Micheldever Station, Winchester, SO21 3AS, England

      IIF 30
  • Mr Thomas Matthew George Corrin
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Wyeview, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UD, Wales

      IIF 31
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

      IIF 32
    • Adam House, 7-10 Adam Street, London, WC2N 6AA, England

      IIF 33
    • Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 34
    • C/o Frp Advisory Trading Limited 12, Winckley Square, Preston, PR1 3JJ

      IIF 35
    • 87, The Hundred, Romsey, Hampshire, SO51 8BZ, England

      IIF 36
child relation
Offspring entities and appointments 27
  • 1
    104 CAMBRIDGE STREET RESIDENTS ASSOCIATION LIMITED
    02874866
    104 Cambridge Street, Ground Floor Flat, London
    Active Corporate (13 parents)
    Officer
    2003-06-25 ~ 2006-10-05
    IIF 26 - Director → ME
  • 2
    CHARLES II ASSIST LTD
    08900905
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-18 ~ 2016-03-02
    IIF 14 - Director → ME
  • 3
    DRYSTONE LIMITED
    10180122
    Amadeus House, 27b Floral Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    E-FLOW CONTROL HOLDINGS LIMITED
    SC614733
    Site E6 Moss Road, Nigg, Aberdeen, Scotland
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2018-11-30 ~ 2022-04-14
    IIF 1 - Director → ME
  • 5
    IGNIS INVESTMENT MANAGEMENT LIMITED - now
    AXIAL INVESTMENT MANAGEMENT LIMITED
    - 2009-11-13 05809046 SC345549
    AXIAL CAPITAL MANAGEMENT LIMITED - 2007-03-06
    DBL CAPITAL MANAGEMENT LIMITED - 2007-03-02
    Bow Bells House, 1 Bread Street, London, United Kingdom
    Dissolved Corporate (35 parents)
    Officer
    2007-07-04 ~ 2008-03-31
    IIF 27 - Director → ME
  • 6
    LAND BUTCHER INVESTCO LIMITED
    14963052
    Scots House, Scots Lane, Salisbury, England
    Active Corporate (5 parents)
    Officer
    2023-06-26 ~ 2024-08-02
    IIF 13 - Director → ME
  • 7
    LAND BUTCHER LTD
    14261797
    Scots House, Scots Lane, Salisbury, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-07-28 ~ 2024-08-02
    IIF 10 - Director → ME
    Person with significant control
    2022-07-28 ~ 2024-08-04
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    LAND BUTCHER MIDCO LIMITED
    14963051
    Scots House, Scots Lane, Salisbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-06-26 ~ 2024-08-02
    IIF 12 - Director → ME
  • 9
    NEWGATE PRIVATE EQUITY LIMITED - now
    ACPL INVESTMENTS LIMITED - 2019-02-21
    ARLE CAPITAL PARTNERS LIMITED - 2018-02-01
    CANDOVER PARTNERS LIMITED
    - 2011-06-16 01517104
    CANDOVER (OVERSEAS) LIMITED - 1988-10-03
    STANMELT LIMITED - 1981-12-31
    12 Berwick Road, Bournemouth, Dorset, England
    Active Corporate (58 parents, 14 offsprings)
    Officer
    2008-11-13 ~ 2009-03-17
    IIF 25 - Director → ME
  • 10
    OPTIMISTIC ACQUIRER LIMITED
    08447838
    Unit 36 88-90, Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 24 - Director → ME
  • 11
    OPTIMISTIC ACQUISITIONS LTD
    07815243
    C/o Frp Advisory Trading Limited 12, Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    PEARL GROUP SERVICES LIMITED
    - now 05549998 03725038... (more)
    PGS 2 LIMITED
    - 2005-10-10 05549998 03725038
    10 Brindleyplace, Birmingham, United Kingdom
    Active Corporate (29 parents)
    Officer
    2005-08-31 ~ 2008-03-31
    IIF 28 - Director → ME
  • 13
    PGS 2 LIMITED - now
    PEARL GROUP SERVICES LIMITED
    - 2005-10-10 03725038 02846149... (more)
    HHG SERVICES LIMITED
    - 2005-04-14 03725038
    AMP (UK) SERVICES LIMITED - 2003-12-15
    942ND SHELF TRADING COMPANY LIMITED - 1999-03-18
    10 Brindleyplace, Birmingham, United Kingdom
    Active Corporate (33 parents)
    Officer
    2005-04-13 ~ 2005-10-10
    IIF 29 - Director → ME
  • 14
    PURE DIGITAL COMMERCE LIMITED
    - now 10164564
    DIGITAL ECONOMY GROUP LIMITED
    - 2020-09-29 10164564
    87 The Hundred, Romsey, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-05-05 ~ 2024-06-28
    IIF 11 - Director → ME
    Person with significant control
    2016-05-05 ~ 2022-09-16
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PURE LIFTING INCENTIVES LIMITED
    12149226
    35 Berkeley Square, Mayfair, London, England
    Active Corporate (4 parents)
    Officer
    2019-08-09 ~ 2023-03-11
    IIF 8 - Director → ME
  • 16
    PURE LIFTING INVESTCO LIMITED
    - now 11726354
    REID LIFTING INVESTCO LIMITED - 2019-02-08
    Unit 1 Wyeview Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-02-26 ~ 2023-03-11
    IIF 9 - Director → ME
    Person with significant control
    2019-03-01 ~ 2023-03-11
    IIF 31 - Right to appoint or remove directors OE
  • 17
    PURE SAFETY 2023 LIMITED
    14667964
    87 The Hundred, Romsey, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-02-16 ~ 2023-03-11
    IIF 3 - Director → ME
  • 18
    PURE SAFETY GROUP HOLDINGS LIMITED
    10874688
    4385, 10874688 - Companies House Default Address, Cardiff
    Active Corporate (17 parents, 1 offspring)
    Officer
    2017-07-19 ~ 2023-03-11
    IIF 5 - Director → ME
  • 19
    PURE SAFETY INCENTIVES LIMITED
    14667465
    87 The Hundred, Romsey, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-02-16 ~ 2023-03-11
    IIF 2 - Director → ME
  • 20
    PURE SAFETY INVESTCO LIMITED
    10874473
    87 The Hundred, Romsey, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-07-19 ~ 2023-03-11
    IIF 6 - Director → ME
    Person with significant control
    2017-08-11 ~ 2023-03-15
    IIF 7 - Right to appoint or remove directors OE
  • 21
    SF OFFSHORE POWER AND CONTROL TOPCO LIMITED
    10342196
    Cms Cameron Mckenna Llp Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2017-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 22
    SMITHFIELD INVESTMENTS I LIMITED
    14679563
    87 The Hundred, Romsey, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-02-21 ~ 2023-03-11
    IIF 4 - Director → ME
  • 23
    TDR CAPITAL LLP
    OC302604 06899043
    20 Bentinck Street, London
    Active Corporate (43 parents, 47 offsprings)
    Officer
    2006-04-06 ~ 2008-03-31
    IIF 15 - LLP Member → ME
  • 24
    THE FIELDSMITH GROUP LLP
    - now OC370932 11074871
    THE SMITHFIELD GROUP LLP
    - 2019-01-18 OC370932 11074871
    SMITHFIELD GROUP LLP - 2016-05-17
    ARLE CAPITAL LLP - 2015-11-12
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (26 parents, 2 offsprings)
    Officer
    2017-07-08 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2017-07-08 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    THE SMITHFIELD GROUP LIMITED
    - now 11074871 OC370932... (more)
    DRYSTONE GROUP LIMITED
    - 2019-01-22 11074871
    35 Berkeley Square, Mayfair, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2017-11-21 ~ 2023-03-11
    IIF 20 - Director → ME
    Person with significant control
    2017-11-21 ~ 2023-08-24
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    TOWER FINANCIAL PARTNERS LLP - now
    NEWGATE PRIVATE EQUITY LLP
    - 2018-08-28 OC378401 01517104
    NEWGATEPE1 LLP
    - 2014-07-07 OC378401
    128 Gregories Road, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2012-09-13 ~ 2014-09-30
    IIF 18 - LLP Designated Member → ME
  • 27
    TRAILERTEK LIMITED
    - now 02353072 04110268
    FILTER-MATE LIMITED - 2010-03-01
    The Barn, Warren Farm Andover Road, Micheldever Station, Winchester, England
    Active Corporate (9 parents)
    Officer
    2016-10-26 ~ 2024-06-28
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-06
    IIF 30 - Has significant influence or control as a member of a firm 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 22 March 2026 and licensed under the Open Government Licence v3.0.