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

Sykes, Thomas Anthony

    Related profiles found in government register
  • Sykes, Thomas Anthony
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 1 IIF 2
    • 4.08 Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 3
    • 4.08 Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, United Kingdom

      IIF 4
    • Stafford Park 1, Stafford Park 1, Telford, TF3 3BD, England

      IIF 5
  • Sykes, Thomas Anthony
    British ceo born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aaron & Partners Llp, Lakeside House, Oxon Business Park, Shrewsbury, SY3 5HJ, England

      IIF 6
    • Aaron & Partners Llp, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, England

      IIF 7
    • C/o Thomas Thomas & Co. Ltd, Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, England

      IIF 8
  • Sykes, Thomas Anthony
    British chief executive officer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 9
  • Sykes, Thomas Anthony
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 10
    • 264a, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 11
    • Aaron & Partners Llp, Lakeside House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, England

      IIF 12
    • Confluence Cottage, Atcham, Shrewsbury, Shropshire, SY5 6QJ

      IIF 13
    • Lakeside House, Holsworth Park, Shrewsbury, SY3 5HJ, England

      IIF 14
    • Willow Lodge, Tilstock Crescent, Shrewsbury, SY2 6HW, England

      IIF 15
    • 36, Cavendish Road, Clarendon Park, Stoke-on-trent, Staffordshire, ST10 4RH

      IIF 16
  • Sykes, Thomas Anthony
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 17
    • Suite 4.08 Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, England

      IIF 18
  • Sykes, Thomas Anthony
    British chairman born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, England

      IIF 19
  • Sykes, Thomas Anthony
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27 Chetwynd End, Newport, Shropshire, TF10 7JE

      IIF 20
  • Sykes, Thomas Anthony
    British it consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27 Chetwynd End, Newport, Shropshire, TF10 7JE

      IIF 21 IIF 22
  • Mr Thomas Anthony Sykes
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 23
    • Aaron And Partners Llp Lakeside House, Lakeside House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, England

      IIF 24
    • Arley House, Uffington, Shrewsbury, SY4 4SY, England

      IIF 25
    • Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 26
    • 4.08 Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 27
  • Sykes, Thomas Anthony
    British

    Registered addresses and corresponding companies
    • Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 28
  • Sykes, Thomas Anthony

    Registered addresses and corresponding companies
    • 27 Chetwynd End, Newport, Shropshire, TF10 7JE

      IIF 29
    • Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    4.08 Grosvenor House Hollinswood Road, Central Park, Telford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 4 - Director → ME
  • 2
    SYKES PRO CLEAN LIMITED - 2021-06-03
    Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,000,438 GBP2022-06-30
    Officer
    2016-06-22 ~ now
    IIF 2 - Director → ME
  • 3
    PRO CLEAN PAINTMASTER LIMITED - 2021-06-24
    Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59,824 GBP2021-06-30
    Officer
    2019-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 4
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -423,289 GBP2018-12-31
    Officer
    2019-08-03 ~ now
    IIF 10 - Director → ME
  • 5
    Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    51,813 GBP2021-12-31
    Officer
    2020-10-16 ~ now
    IIF 1 - Director → ME
  • 6
    Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -680,406 GBP2022-12-31
    Person with significant control
    2018-01-18 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Arley House, Uffington, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 6 - Director → ME
  • 8
    4.08 Grosvenor House Hollinswood Road, Central Park, Telford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    PROOVIT LIMITED - 2013-08-06
    Related registrations: 08229354, 08701901
    SECURE VERIFICATION SERVICES LIMITED - 2011-01-12
    Suite 4.08 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,330 GBP2024-12-31
    Officer
    2013-07-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    WILLOW LODGE (SHREWSBURY) LIMITED
    - now
    Other registered number: 11714679
    CARE EXCELLENCE HOLDINGS LIMITED - 2019-02-21
    Related registration: 11714679
    Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 12 - Director → ME
Ceased 14
  • 1
    Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,040 GBP2024-09-30
    Officer
    2019-02-27 ~ 2020-11-30
    IIF 16 - Director → ME
  • 2
    CARE EXCELLENCE HOLDINGS LIMITED
    - now
    Other registered number: 11494209
    WILLOW LODGE (SHREWSBURY) LIMITED - 2019-02-21
    Related registration: 11494209
    Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    230,784 GBP2024-03-31
    Officer
    2019-02-27 ~ 2020-11-30
    IIF 15 - Director → ME
  • 3
    6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    934,682 GBP2018-07-31
    Officer
    2004-05-13 ~ 2010-11-01
    IIF 21 - Director → ME
    2004-05-13 ~ 2010-11-01
    IIF 29 - Secretary → ME
  • 4
    Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2012-04-30 ~ 2017-11-01
    IIF 19 - Director → ME
    2014-05-01 ~ 2017-11-01
    IIF 30 - Secretary → ME
  • 5
    Stafford Park 1 C/o Pro Repair, Stafford Park 1, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ 2022-01-31
    IIF 11 - Director → ME
  • 6
    SYKES PRO CLEAN LIMITED - 2021-06-03
    Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,000,438 GBP2022-06-30
    Person with significant control
    2017-06-07 ~ 2020-01-21
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    PAINTMASTER (UK) LIMITED - 2021-06-24
    Stafford Park 1, Stafford Park 1, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,771 GBP2021-06-30
    Officer
    2020-02-01 ~ 2022-01-31
    IIF 5 - Director → ME
  • 8
    Morgan Place Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    178,768 GBP2024-03-31
    Officer
    2018-02-16 ~ 2018-11-09
    IIF 7 - Director → ME
  • 9
    ROCKFORD COMPUTER SYSTEMS LIMITED - 2004-06-09
    C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,001 GBP2024-03-31
    Officer
    2001-08-02 ~ 2017-11-01
    IIF 17 - Director → ME
    2002-09-09 ~ 2017-11-01
    IIF 28 - Secretary → ME
    Person with significant control
    2016-08-02 ~ 2017-11-01
    IIF 23 - Has significant influence or control OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,533 GBP2025-03-31
    Officer
    2019-02-27 ~ 2020-11-30
    IIF 13 - Director → ME
  • 11
    ROCKFORD ELECTRONICS LIMITED - 2008-04-03
    49 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    2003-09-01 ~ 2012-09-28
    IIF 22 - Director → ME
  • 12
    Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -680,406 GBP2022-12-31
    Officer
    2018-01-18 ~ 2024-04-22
    IIF 9 - Director → ME
  • 13
    PROOVIT LIMITED - 2013-08-06
    Related registrations: 08229354, 08701901
    SECURE VERIFICATION SERVICES LIMITED - 2011-01-12
    Suite 4.08 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,330 GBP2024-12-31
    Officer
    2009-06-29 ~ 2011-10-06
    IIF 20 - Director → ME
  • 14
    Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -255,466 GBP2024-03-31
    Officer
    2019-03-08 ~ 2020-11-30
    IIF 14 - Director → ME

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.