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, Micheal Anthony

    Related profiles found in government register
  • Thomas, Micheal Anthony
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, England

      IIF 1 IIF 2 IIF 3
    • icon of address 77 Malham Road, Malham Road, Forest Hill, London, SE23 1AH, England

      IIF 9
    • icon of address Jute House, 1 Valmar Works, Valmar Trading Estate Valmar Road, London, SE5 9NW, England

      IIF 10
    • icon of address Jute House, Valmar Trading Estate, Valmar Road, London, SE5 9NW, England

      IIF 11
  • Thomas, Micheal Anthony
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Malham Road, Forest Hill, London, SE23 1AH

      IIF 12 IIF 13 IIF 14
    • icon of address Robins Nest 101, Staverton, Trowbridge, Wiltshire, BA14 6PE

      IIF 16
    • icon of address Robins Nest, 101 Staverton, Trowbridge, Wiltshire, BA14 6PE, England

      IIF 17
  • Thomas, Micheal Anthony
    British none born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, Uk

      IIF 18
  • Thomas, Michael Anthony
    British consultant born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 19
  • Thomas, Michael Anthony
    English director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Michael Anthony
    English direcyor born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Staverton, Trowbridge, Wiltshire, BA14 6PE, Uk

      IIF 33
  • Thomas, Michael Anthony
    English retired born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Staverton, Trowbridge, Wiltshire, BA14 6PE

      IIF 34
    • icon of address 101, Staverton, Trowbridge, Wiltshire, BA14 6PE, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Thomas, Micheal Anthony
    born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, England

      IIF 38 IIF 39
  • Thomas, Anthony Michael
    British project worker born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Y Morfa Stadium, Penmaen Road, Conwy, LL32 8HA, Wales

      IIF 40
  • Thomas, Michael Anthony
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lordship Lane, East Dulwich, London, SE22 8EW, England

      IIF 41
  • Thomas, Michael Anthony
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Malham Road, Forest Hill, London, SE23 1AH

      IIF 42
  • Mr Michael Anthony Thomas
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Staverton, Trowbridge, Wiltshire, BA14 6PE, United Kingdom

      IIF 43
  • Thomas, Michael Anthony
    British chartered accountant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, DE15 0YZ, England

      IIF 44 IIF 45
    • icon of address Bmi, Healthcare House, 3 Paris Garden, London, SE1 8ND

      IIF 46 IIF 47 IIF 48
    • icon of address Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND

      IIF 49
    • icon of address Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND, United Kingdom

      IIF 50 IIF 51
  • Thomas, Michael Anthony
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Michael Anthony
    British managing director of scholz ho born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Number 610 68, King William Street, London, Greater London, EC4N 7DZ, United Kingdom

      IIF 56
  • Thomas, Michael Anthony
    British non-executive director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dale Oast, Church Road, Weald, Sevenoaks, TN14 6LU, England

      IIF 57 IIF 58
  • Thomas, Michael Anthony
    British none born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, DE15 0YZ, England

      IIF 59
  • Mr Michael Anthony Thomas
    English born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Staverton, Trowbridge, Wiltshire, BA14 6PE, England

      IIF 60 IIF 61
  • Thomas, Michael Anthony
    English director born in September 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 101, Staverton, Trowbridge, Wiltshire, BA14 6PE, Uk

      IIF 62
  • Thomas, Michael Anthony
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Eastcheap, London, EC3M 1BD, England

      IIF 63
  • Thomas, Anthony Michael
    Uk project worker born in January 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Maesdu Park, Builder Street West, Llandudno, Conwy, LL30 1HH, Uk

      IIF 64
  • Thomas, Anthony Michael
    Uk project worker born in July 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Maesdu Park, Builder Street West, Llandudno, Conwy, LL30 1HH

      IIF 65
child relation
Offspring entities and appointments
Active 11
  • 1
    ANTELOPE PUB LIMITED - 2010-06-07
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 4 - Director → ME
  • 2
    LIFETIME AWARDING LIMITED - 2015-10-06
    icon of address Clifton Heights, Triangle West, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,900,128 GBP2023-07-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address 101 Staverton, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-09-06 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address Clifton Heights, Triangle West, Bristol, Avon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    54,963,000 GBP2023-07-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 57 - Director → ME
  • 5
    icon of address Jute House, 1 Valmar Works, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 10 - Director → ME
  • 6
    DOY LIMITED - 2014-08-06
    icon of address 101 Staverton, Trowbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 101, Staverton Staverton, Staverton, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 101, Staverton, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    icon of address Robins Nest 101 Staverton, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 101, Staverton, Trowridge, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-08-16 ~ dissolved
    IIF 41 - Director → ME
Ceased 36
  • 1
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2016-08-11
    IIF 38 - LLP Designated Member → ME
  • 2
    ANTELOPE HOLDING LIMITED - 2008-08-21
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2016-09-06
    IIF 22 - Director → ME
    icon of calendar 2013-08-16 ~ 2016-08-11
    IIF 7 - Director → ME
  • 3
    TBAC 3 LIMITED - 2011-08-11
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2016-09-07
    IIF 28 - Director → ME
    icon of calendar 2013-08-16 ~ 2016-08-11
    IIF 42 - Director → ME
  • 4
    ANTIC PROPERTIES (WANDSWORTH) LLP - 2024-11-13
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2016-08-11
    IIF 39 - LLP Designated Member → ME
  • 5
    BMI TENANT 1 LIMITED - 2018-09-10
    icon of address Bmi Healthcare House 3 Paris Garden, Southwark, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-05 ~ 2019-03-06
    IIF 51 - Director → ME
  • 6
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2016-11-03
    IIF 21 - Director → ME
    icon of calendar 2013-08-16 ~ 2016-08-11
    IIF 3 - Director → ME
  • 7
    icon of address Y Morfa Stadium, Penmaen Road, Conwy, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2022-09-17
    IIF 40 - Director → ME
  • 8
    GHG TENANT 2 LIMITED - 2020-01-14
    BLUE TENANT 2 LIMITED - 2019-03-29
    BMI TENANT 2 LIMITED - 2018-09-10
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2019-03-28
    IIF 50 - Director → ME
  • 9
    icon of address 77 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ 2018-04-24
    IIF 34 - Director → ME
    icon of calendar 2016-09-06 ~ 2017-07-27
    IIF 25 - Director → ME
    icon of calendar 2015-07-03 ~ 2016-08-11
    IIF 15 - Director → ME
  • 10
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,953 GBP2024-07-31
    Officer
    icon of calendar 2018-04-24 ~ 2018-04-24
    IIF 37 - Director → ME
    icon of calendar 2016-09-06 ~ 2016-09-07
    IIF 29 - Director → ME
    icon of calendar 2014-07-30 ~ 2016-08-11
    IIF 13 - Director → ME
  • 11
    INCO ENGINEERED PRODUCTS PLC - 1996-12-13
    INCO ALLOY PRODUCTS LIMITED - 1986-04-01
    DANIEL DONCASTER & SONS LIMITED - 1982-04-08
    icon of address 1 Park Row, Leeds, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ 2020-03-06
    IIF 44 - Director → ME
  • 12
    icon of address Four, Brindleyplace, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-18 ~ 2020-03-13
    IIF 45 - Director → ME
  • 13
    icon of address 1 Park Row, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ 2020-03-06
    IIF 59 - Director → ME
  • 14
    GAC NO.201 LIMITED - 2000-07-17
    icon of address Desford Road, Enderby, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-06 ~ 2020-09-25
    IIF 53 - Director → ME
  • 15
    icon of address Desford Road, Enderby, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-06 ~ 2020-09-25
    IIF 52 - Director → ME
  • 16
    DE FACTO 2090 LIMITED - 2014-04-30
    icon of address Desford Road, Enderby, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-06 ~ 2020-09-25
    IIF 54 - Director → ME
  • 17
    icon of address Herschel House 58 Herschel Street, Slough
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,699,543 GBP2019-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2016-05-09
    IIF 18 - Director → ME
  • 18
    DIAMOND HEALTHCARE (1) LIMITED - 2001-01-24
    DMWSL 315 LIMITED - 2000-08-25
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ 2019-03-28
    IIF 48 - Director → ME
  • 19
    DIAMOND HEALTHCARE (2) LIMITED - 2001-01-24
    DMWSL 316 LIMITED - 2000-08-25
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-05 ~ 2019-03-28
    IIF 49 - Director → ME
  • 20
    BMI HEALTHCARE HOLDINGS LIMITED - 2019-03-28
    PEDALCLIP LIMITED - 2018-09-26
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ 2019-03-28
    IIF 47 - Director → ME
  • 21
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2018-04-05 ~ 2019-03-28
    IIF 46 - Director → ME
  • 22
    FATFACE GROUP PARENT LIMITED - 2020-09-30
    DE FACTO 2120 LIMITED - 2014-09-04
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-06 ~ 2020-09-25
    IIF 55 - Director → ME
  • 23
    BEGOT LTD - 2024-06-06
    VOLDEN LIMITED - 2019-11-28
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -391,183 GBP2023-05-30
    Officer
    icon of calendar 2018-04-24 ~ 2018-04-24
    IIF 35 - Director → ME
    icon of calendar 2016-09-06 ~ 2016-09-06
    IIF 33 - Director → ME
    icon of calendar 2014-11-05 ~ 2016-08-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-12-22
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 24
    icon of address 101 Staverton, Trowbridge, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-30 ~ 2016-08-11
    IIF 12 - Director → ME
  • 25
    icon of address Maesdu Park, Builder Street West, Llandudno, Conwy
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,338 GBP2023-12-31
    Officer
    icon of calendar 2011-05-26 ~ 2011-10-02
    IIF 64 - Director → ME
  • 26
    icon of address Maesdu Park, Builder Street West, Llandudno, Conwy
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,141 GBP2023-12-31
    Officer
    icon of calendar 2011-05-26 ~ 2011-10-02
    IIF 65 - Director → ME
  • 27
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,276 GBP2022-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2016-09-06
    IIF 26 - Director → ME
    icon of calendar 2013-08-16 ~ 2016-08-11
    IIF 8 - Director → ME
  • 28
    THM PARTNERS LLP - 2023-03-21
    TALBOT HUGHES MCKILLOP LLP - 2018-09-13
    icon of address 5th Floor 10 Finsbury Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-28
    IIF 63 - LLP Member → ME
  • 29
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2016-09-06
    IIF 62 - Director → ME
    icon of calendar 2013-08-16 ~ 2016-08-11
    IIF 2 - Director → ME
  • 30
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,192,536 GBP2023-06-30
    Officer
    icon of calendar 2013-08-16 ~ 2017-07-27
    IIF 9 - Director → ME
  • 31
    GREMIO LONDON LIMITED - 2023-04-19
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2016-09-07
    IIF 27 - Director → ME
    icon of calendar 2013-08-16 ~ 2016-08-11
    IIF 5 - Director → ME
  • 32
    icon of address
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2016-09-07
    IIF 56 - Director → ME
  • 33
    DOY LIMITED - 2014-08-06
    icon of address 101 Staverton, Trowbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ 2016-08-11
    IIF 6 - Director → ME
  • 34
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-08-16 ~ 2015-11-13
    IIF 1 - Director → ME
  • 35
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,082 GBP2024-06-30
    Officer
    icon of calendar 2013-08-16 ~ 2014-02-18
    IIF 11 - Director → ME
  • 36
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    642,415 GBP2024-07-11
    Officer
    icon of calendar 2016-09-06 ~ 2016-09-06
    IIF 24 - Director → ME
    icon of calendar 2013-11-08 ~ 2016-08-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-09-06
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.