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, Bryony

    Related profiles found in government register
  • Thomas, Bryony
    British consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 1
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 2
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS, United Kingdom

      IIF 3
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 4
    • 24 Briar Place, Eastbourne, East Sussex, BN23 8DB, United Kingdom

      IIF 5
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 6
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 7
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU, United Kingdom

      IIF 8 IIF 9
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 10
    • 63a, King Edward Court, King Edward Road, Hyde, SK14 5JR, United Kingdom

      IIF 11
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 12
    • 60, Rydal Crescent, Walkden, Manchester, M28 7JD

      IIF 13
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 14
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 15
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB, United Kingdom

      IIF 16 IIF 17
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 18
    • 89, Southgate Street, Redruth, TR15 2NE

      IIF 19
    • 7, Hutchinson Court, Padnall Road, Romford, RM6 5ET, United Kingdom

      IIF 20
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 21
    • 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 22
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 23
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 24
  • Bryony Thomas
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 25
    • 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 26
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 27
    • 2b, Wateringbury Grove, Staveley, Chesterfield, S43 3TS, United Kingdom

      IIF 28
    • 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ, United Kingdom

      IIF 29
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 30
    • 50, Sidley Road, Eastbourne, BN22 7JN

      IIF 31
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 32
    • 52, Littlebridge Meadows, Bridgerule, Holsworthy, EX22 7DU, United Kingdom

      IIF 33 IIF 34
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 35
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 36
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 37
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 38
    • 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 39
    • 12, Percy Road, Cottesmore, Oakham, LE15 7BB, United Kingdom

      IIF 40 IIF 41
    • 43, Poplar Avenue, Hollins, Oldham, OL8 3TZ, United Kingdom

      IIF 42
    • 3, Grange Close, Ratby, Leicester, LE6 0NR, United Kingdom

      IIF 43
    • 7, Hutchinson Court, Padnall Road, Romford, RM6 5ET, United Kingdom

      IIF 44
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 45
    • 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 46
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 47
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    AVANTRICS LTD
    11925723
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-04 ~ 2019-05-04
    IIF 23 - Director → ME
    Person with significant control
    2019-04-04 ~ 2019-04-23
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    AZUZY LTD
    11950773
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-17 ~ 2019-05-12
    IIF 2 - Director → ME
    Person with significant control
    2019-04-17 ~ 2019-06-19
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    BANELARD LTD
    12773212
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,640 GBP2024-04-05
    Officer
    2020-07-28 ~ 2020-08-27
    IIF 9 - Director → ME
    Person with significant control
    2020-07-28 ~ 2020-10-05
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    BANELOR LTD
    12788424
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-08-03 ~ 2020-09-07
    IIF 17 - Director → ME
    Person with significant control
    2020-08-03 ~ 2020-09-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    BANETHOR LTD
    12779657
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-07-30 ~ 2020-09-03
    IIF 16 - Director → ME
    Person with significant control
    2020-07-30 ~ 2020-09-03
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    BANEVEL LTD
    12776315
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -218 GBP2021-04-05
    Officer
    2020-07-29 ~ 2020-09-01
    IIF 13 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-09-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    BEATESTIMATES LTD
    12002949
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2021-04-05
    Officer
    2019-05-17 ~ 2019-06-24
    IIF 18 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-06-24
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    BEBANT LTD - now
    JINGLEPIXIEDUST LTD
    - 2020-07-28 12511477
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8 GBP2021-04-05
    Officer
    2020-03-11 ~ 2020-06-14
    IIF 11 - Director → ME
    Person with significant control
    2020-03-11 ~ 2020-06-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    BETTERPLEASE LTD
    12025016
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-30 ~ 2019-07-10
    IIF 12 - Director → ME
    Person with significant control
    2019-05-30 ~ 2019-07-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    DONTHE LTD - now
    AVONHONOR LTD
    - 2020-10-05 12768570
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-04-05
    Officer
    2020-07-27 ~ 2020-08-27
    IIF 8 - Director → ME
    Person with significant control
    2020-07-27 ~ 2020-08-27
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    FAUNDI LTD - now
    JINGLEJUBILEE LTD
    - 2020-08-14 12499208
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-05 ~ 2020-06-09
    IIF 24 - Director → ME
    Person with significant control
    2020-03-05 ~ 2020-06-09
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    JINGLELEAFSHIP LTD
    12504755
    19 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,179 GBP2024-04-05
    Officer
    2020-03-09 ~ 2020-06-11
    IIF 20 - Director → ME
    Person with significant control
    2020-03-09 ~ 2020-07-06
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    KEIMAL LTD - now
    JINGLEMAGICMOUNTAIN LTD
    - 2020-10-06 12508657
    50 Sidley Road, Eastbourne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175 GBP2021-04-05
    Officer
    2020-03-10 ~ 2020-06-14
    IIF 6 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-06-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    MAXETUS LTD
    12060735
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-20 ~ 2019-09-09
    IIF 15 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-09-09
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    OBVOK LTD - now
    JINGLELAGOON LTD
    - 2020-10-14 12501720
    75 The Fairways Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-06 ~ 2020-06-10
    IIF 19 - Director → ME
    Person with significant control
    2020-03-06 ~ 2020-06-10
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    PHLOREPHISE LTD
    12265537
    11 Hounsfield Road, East Herringthorpe, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-18
    IIF 21 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    PHLORIAL LTD
    12368021
    26 Downy Close Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2019-12-17 ~ 2020-01-17
    IIF 7 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-17
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    PHLORONE LTD
    12373437 12106808
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-20 ~ 2020-01-29
    IIF 10 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-29
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    PHYNOAH LTD
    12394230
    # First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35 GBP2021-04-05
    Officer
    2020-01-09 ~ 2020-01-31
    IIF 22 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-01-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    PHYNOPHIS LTD
    12403801
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-14 ~ 2020-02-12
    IIF 14 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-12
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    PHYNYNNE LTD
    12408654
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 1 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    SIATUA LTD - now
    JINGLEQUAILRIDER LTD
    - 2020-07-27 12513458
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,057 GBP2024-04-05
    Officer
    2020-03-12 ~ 2020-06-15
    IIF 5 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-06-15
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    SIMPLEGATE LTD - now
    BEACHIMPS LTD
    - 2019-11-13 11971248
    5 Wagtail Mews, Stanway, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ 2019-06-06
    IIF 4 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 24
    STEAMSPICE LTD
    12792654
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,750 GBP2024-04-05
    Officer
    2020-08-05 ~ 2020-09-10
    IIF 3 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-09-10
    IIF 28 - Ownership of shares – 75% or more 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.