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

Dainty, Thomas William

    Related profiles found in government register
  • Dainty, Thomas William
    British director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 1
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 2
  • Dainty, Thomas William
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3
  • Dainty, Thomas
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harlow Gardens, Kingston Upon Thames, Surrey, KT1 3FF, United Kingdom

      IIF 4
  • Dainty, Thomas
    British estate agent born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Abney Court, Belmont Road, Twickenham, TW2 5DB, United Kingdom

      IIF 5
    • icon of address 4, Holmes Road, Twickenham, TW1 4RE, United Kingdom

      IIF 6
  • Dainty, Thomas William
    British company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fullerton Road, Lymington, SO41 9JN, England

      IIF 7
    • icon of address Churchdown Chambers, Bordyke, Tonbridge, TN9 1NR, England

      IIF 8
  • Dainty, Thomas William
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fullerton Road, Lymington, SO41 9JN, England

      IIF 9
    • icon of address 212, Tonbridge Road, East Peckham, Tonbridge, TN12 5JR, England

      IIF 10
  • Dainty, Thomas William
    British managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 11
  • Thomas William Dainty
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 12
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 13
  • Mr Thomas Dainty
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harlow Gardens, Kingston Upon Thames, Surrey, KT1 3FF, United Kingdom

      IIF 14
    • icon of address 1 Abney Court, Belmont Road, Twickenham, TW2 5DB, United Kingdom

      IIF 15
  • Thomas William Dainty
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
  • Mr Thomas William Dainty
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fullerton Road, Lymington, SO41 9JN, England

      IIF 17 IIF 18
    • icon of address 212, Tonbridge Road, East Peckham, Tonbridge, TN12 5JR, England

      IIF 19
    • icon of address Churchdown Chambers, Bordyke, Tonbridge, TN9 1NR, England

      IIF 20
  • Mr Thomas William Dainty
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 21
  • Dainty, Thomas

    Registered addresses and corresponding companies
    • icon of address 1, Harlow Gardens, Kingston Upon Thames, Surrey, KT1 3FF, United Kingdom

      IIF 22
    • icon of address 4, Holmes Road, Twickenham, TW1 4RE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address B1, Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Cranbury Court Flat 7 Cranbury Court, 10 Cranbury Terrace, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Churchdown Chambers, Bordyke, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,507 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 48 Fullerton Road, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1 Abney Court, Belmont Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    WILLIAM DAINTY LTD - 2022-03-09
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -993 GBP2023-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Harlow Gardens, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2022-06-22 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,059 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Holmes Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address 48 Fullerton Road, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%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 16 October 2025 and licensed under the Open Government Licence v3.0.