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

Mr Andrew David Thomas

    Related profiles found in government register
  • Mr Andrew David Thomas
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Andrew David Thomas
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Arkle House, Lonsdale Street, Carlisle, Cumbria, CA1 1BJ, England

      IIF 4
  • Mr Andrew David Thomas
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, PE9 2EP, United Kingdom

      IIF 5
  • Thomas, Andrew David
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Thomas, Andrew David
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 9
  • Thomas, Andrew David
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 10
    • Hillgate House, Hill Street, Corbridge, Northumberland, NE45 5AA

      IIF 11
  • Thomas, Andrew David
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Elgar Way, Stamford, Lincolnshire, PE9 1EY

      IIF 12
    • Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, PE9 2EP, United Kingdom

      IIF 13
  • Thomas, Andrew David
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, A, Foundry Road, Stamford, PE9 2PY, England

      IIF 14
  • Thomas, Andrew David
    British estate agent born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Eastgate Mews, Whittlesey, Peterborough, PE7 1PU, England

      IIF 15
  • Thomas, David Andrew
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Macclesfield, Cheshire, SK11 9EG, United Kingdom

      IIF 16
  • Mr Andrew John Thomas
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Whites Road, Cleethorpes, DN35 8RN, England

      IIF 17
    • 38, Whites Road, Cleethorpes, DN35 8RN, United Kingdom

      IIF 18
  • Thomas, David Andrew
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 19
  • Thomas, David Andrew
    British advertising executive born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 20
  • Thomas, David Andrew
    British agency director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 21 IIF 22
  • Thomas, David Andrew
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap Street, Lower Withington, Macclesfield, Cheshire, SK11 9EG, United Kingdom

      IIF 23
  • Thomas, David Andrew
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Broadway, Wilmslow, Cheshire, SK9 1NB, United Kingdom

      IIF 24
  • Mr Andrew Geoffrey Thomas
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Higher Trezaise, Roche, St. Austell, Cornwall, PL26 8HS, United Kingdom

      IIF 25
  • Thomas, Andrew
    British engineer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, Jasmin House, Wickham Road, London, SE4 1NF, United Kingdom

      IIF 26
  • Mr David Andrew Thomas
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Old Post Office Cottage, Trap, Street, Lower Withington, Cheshire, SK11 9EG

      IIF 27
    • 16, Broadway, Wilmslow, SK9 1NB, England

      IIF 28
  • Thomas, Andrew David
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Arkle House, Lonsdale Street, Carlisle, Cumbria, CA1 1BJ, England

      IIF 29
  • Thomas, Andrew John
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Whites Road, Cleethorpes, DN35 8RN, England

      IIF 30
  • Thomas, Andrew John
    British scaffold manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Whites Road, Cleethorpes, DN35 8RN, United Kingdom

      IIF 31
  • Thomas, Andrew Geoffrey
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Higher Trezaise, Roche, St. Austell, Cornwall, PL26 8HS, United Kingdom

      IIF 32
    • 12, Higher Trezaise, Roche, St. Austell, PL26 8HS, England

      IIF 33
    • 7, Trenowah Road, Bethel, St. Austell, Cornwall, PL25 3EB

      IIF 34
  • Thomas, Andrew
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 28, Southwell Way, Uppingham, Oakham, LE15 9EZ, England

      IIF 35
  • Thomas, Andrew David
    British

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 9PA, England

      IIF 36
  • Thomas, Andrew David
    British company director

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 37
  • Thomas, Andrew David
    British director

    Registered addresses and corresponding companies
    • Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 38
  • Thomas, Andrew
    British veterinary surgeon born in March 1961

    Resident in Gb-wls

    Registered addresses and corresponding companies
    • 26, Broad St, Barry, Vale Of Glamorgan, CF62 7AD, Wales

      IIF 39
  • Thomas, Andrew
    British director born in July 1961

    Registered addresses and corresponding companies
  • Thomas, Andrew David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 32
  • 1
    A&M SMALL PLANT (CORNWALL) LIMITED
    05609355
    12 Higher Trezaise, Roche, St. Austell, Cornwall
    Active Corporate (4 parents)
    Officer
    2005-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    ANDTHOM LIMITED
    10630693 14712733
    38 Whites Road, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    ANDTHOMS LIMITED
    14712733 10630693
    38 Whites Road, Cleethorpes, England
    Active Corporate (1 parent)
    Officer
    2023-03-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    AUBURNISE LTD
    07879266
    Old Post Office Cottage Trap Street, Lower Withington, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 23 - Director → ME
  • 5
    BOU REALISATIONS 2020 LIMITED - now
    BOUNTY (UK) LIMITED
    - 2021-06-07 00631367
    BOUNTY SCA (UK) LIMITED - 2001-07-30
    BOUNTY SERVICES LIMITED - 1999-12-22
    BOUNTY GIFT-PAX LIMITED - 1991-08-21
    BOUNTY SERVICES LIMITED - 1989-06-16
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (33 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 43 - Director → ME
  • 6
    BOUNTY CHARITABLE TRUST
    06365076
    29 Broadwater Road, Welwyn Garden City, Herdfordshire
    Dissolved Corporate (12 parents)
    Officer
    2007-09-10 ~ 2008-11-30
    IIF 46 - Director → ME
  • 7
    BOUNTY EMPLOYEE BENEFIT TRUST LIMITED
    - now 05418236
    QUAYSHELFCO 1140 LIMITED - 2005-05-11
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (11 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 42 - Director → ME
  • 8
    BOUNTY FUNDING LIMITED
    - now 05281081
    QUAYSHELFCO 1124 LIMITED - 2004-12-30
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (14 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 40 - Director → ME
  • 9
    BOUNTY GROUP LIMITED
    - now 05246953
    QUAYSHELFCO 1118 LIMITED - 2004-12-15
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (19 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 45 - Director → ME
  • 10
    BOUNTY HOLDINGS LIMITED
    - now 01954191 03078619
    ROTAMARKET LIMITED - 1985-11-27
    6th Floor 9 Appold Street, London
    Dissolved Corporate (28 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 44 - Director → ME
  • 11
    BOUNTY INVESTMENTS LIMITED
    - now 03078619
    BOUNTY EURO RSCG LIMITED - 2005-01-05
    BOUNTY SCA WORLDWIDE LIMITED - 2001-07-30
    BOUNTY GROUP HOLDINGS LIMITED - 1999-12-22
    PRINTSPEEDY LIMITED - 1995-08-23
    29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (28 parents)
    Officer
    2006-07-01 ~ 2008-11-30
    IIF 41 - Director → ME
  • 12
    CORBRIDGE CCL LTD - now
    CORBRIDGE CLOTHING LIMITED
    - 2015-02-04 06401282
    CROSSCO (1067) LIMITED
    - 2007-11-12 06401282 09019498... (more)
    16 Hill Street, Corbridge, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    2007-11-06 ~ 2012-03-01
    IIF 11 - Director → ME
    2007-11-06 ~ 2012-03-01
    IIF 38 - Secretary → ME
  • 13
    EASYMOVE ESTATE AGENTS LTD
    08051164
    3 Eastgate Mews, Whittlesey, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 15 - Director → ME
  • 14
    FUSION 3 FITNESS LIMITED
    10149751
    Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-04-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JACK RUSSELL CLOTHING LIMITED
    06258599
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2007-05-24 ~ dissolved
    IIF 9 - Director → ME
    2007-05-24 ~ dissolved
    IIF 37 - Secretary → ME
  • 16
    MCCANN MANCHESTER LIMITED - now
    MCCANN ERICKSON COMMUNICATIONS HOUSE LIMITED - 2009-10-22
    MCCANN-ERICKSON MANCHESTER LIMITED
    - 2006-03-22 01993425
    ROYDS MCCANN MANCHESTER LIMITED - 1989-01-10
    BACKSHIFT LIMITED - 1986-07-03
    Bonis Hall, Prestbury, Macclesfield Cheshire
    Active Corporate (49 parents, 1 offspring)
    Officer
    1994-01-14 ~ 2004-02-27
    IIF 20 - Director → ME
  • 17
    NORTHERN ALBION LIMITED
    07896019
    16 Broadway, Wilmslow, England
    Active Corporate (5 parents)
    Officer
    2012-01-03 ~ 2017-12-29
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-29
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 18
    PETHERTON VETERINARY CLINICS LTD
    07328788
    26 Broad St, Barry, Vale Of Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    2010-07-28 ~ 2015-05-11
    IIF 39 - Director → ME
  • 19
    READING ROOM LIMITED
    03280127 04113017
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (37 parents, 2 offsprings)
    Officer
    2004-03-01 ~ 2004-05-27
    IIF 22 - Director → ME
  • 20
    READING ROOM MANCHESTER LIMITED
    05053712
    2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (16 parents)
    Officer
    2004-04-01 ~ 2004-05-27
    IIF 21 - Director → ME
  • 21
    ROBERT TODD & SON LIMITED
    - now 04033938
    VINYL MEDIA LIMITED
    - 2004-10-05 04033938
    Arkle House, 31 Lonsdale Street, Carlisle, Cumbria, England
    Active Corporate (9 parents)
    Officer
    2000-07-14 ~ now
    IIF 29 - Director → ME
    2007-07-21 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ROBERT TODD FAR EAST LIMITED
    15114511
    Arkle House, 31 Lonsdale Street, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 8 - Director → ME
    2024-03-15 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ROBERT TODD HOLDINGS LIMITED
    - now 12189100
    SMITH PARKER LIMITED
    - 2023-08-24 12189100
    WESTON & WESTON LIMITED - 2020-10-04
    Arkle House, Lonsdale Street, Carlisle, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2023-05-31 ~ now
    IIF 6 - Director → ME
    2024-03-15 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    ROBERT TODD YARN LIMITED
    15114282
    Arkle House, 31 Lonsdale Street, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    IIF 7 - Director → ME
    2024-03-15 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    STAMFORD SPORTS NUTRITION LTD
    08122889
    13 A, Foundry Road, Stamford
    Dissolved Corporate (2 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 14 - Director → ME
  • 26
    SUTTLE TEXTILES LIMITED
    01223496
    Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    1993-07-31 ~ dissolved
    IIF 10 - Director → ME
  • 27
    TENNYSON GATE MANAGEMENT COMPANY LIMITED
    04782528
    Mike Matthews, Roythornes Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (27 parents)
    Officer
    2009-06-12 ~ 2011-04-19
    IIF 12 - Director → ME
  • 28
    THE CORNISH TRACTOR CLUB LIMITED
    03615399
    7 Trenowah Road, Bethel, St. Austell, Cornwall
    Active Corporate (63 parents)
    Officer
    2017-08-22 ~ 2025-09-10
    IIF 34 - Director → ME
    2025-11-18 ~ now
    IIF 33 - Director → ME
  • 29
    TRACCY THARMANN LTD
    07697315
    7a Kenton Park Mansions, Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-07 ~ dissolved
    IIF 26 - Director → ME
  • 30
    TRAIN STN @ LE15 LTD
    12459511
    28 Southwell Way, Uppingham, Oakham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 35 - Director → ME
  • 31
    TRAPSTREET LIMITED
    06493193
    Old Post Office Cottage, Trap, Street, Lower Withington, Cheshire
    Active Corporate (2 parents)
    Officer
    2008-02-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    VELOCITY CYCLE RACE TEAM LIMITED
    07414607
    16 Broadway, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2010-11-30 ~ 2013-12-01
    IIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.