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

Thirlby, Dennis Anthony

    Related profiles found in government register
  • Thirlby, Dennis Anthony
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Esp Colour Ltd, Elgin Drive, Swindon, SN2 8XU, United Kingdom

      IIF 1
    • The Colour Hub, Milbuck Close, Swindon, Wiltshire, SN2 8XU, United Kingdom

      IIF 2
    • The Lodge, 64 High Street, Blunsdon, Swindon, Wiltshire, SN26 7AE, United Kingdom

      IIF 3
    • 51/53 Queen Street, Wolverhampton, West Midlands, WV1 3BU

      IIF 4
  • Thirlby, Anthony
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Church Street, Whitchurch, Hants, RG28 7AB, England

      IIF 5
  • Thirlby, Anthony Dennis
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Tabors Avenue, Chelmsford, Essex, CM2 7ET, United Kingdom

      IIF 6
    • C/o Evelyn Partners Llp (rrs), 45 Gresham Street, London, EC2V 7BG

      IIF 7
  • Mr Anthony Dennis Thirlby
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40, Tabors Avenue, Chelmsford, CM2 7ET, United Kingdom

      IIF 8
    • C/o Evelyn Partners Llp (rrs), 45 Gresham Street, London, EC2V 7BG

      IIF 9
  • Thirlby, Anthony
    British managing director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esp Colour, Elgin Drive, Swindon, Wiltshire, SN2 8XU, United Kingdom

      IIF 10
  • Mr Anthony Thirlby
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp (rss), 45 Gresham Street, London, EC2V 7BG

      IIF 11
  • Thirlby, Anthony Dennis
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Colour Hub, Milbuck Close, Elgin Drive, Swindon, Wiltshire, SN2 8XU, England

      IIF 12
  • Thirlby, Anthony Dennis
    English consultancy services born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, 64, High Street, Blunsdon, Swindon, Wiltshire, SN26 7AE, United Kingdom

      IIF 13
  • Thirlby, Anthony Dennis
    English director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, 64 High Street, Blunsdon, Wiltshire, SN26 7AE, United Kingdom

      IIF 14
  • Thirlby, Anthony Dennis
    English group operations director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon House, Brambleside, Bellbrook Park Uckfield, East Sussex, TN22 1PL

      IIF 15
    • Beacon House, Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1PL

      IIF 16
    • Beacon House, Brambleside, Uckfield, East Sussex, TN22 1PL

      IIF 17
    • Brambleside, Bellbrook Park, Uckfield, East Sussex, TN22 1PL

      IIF 18
  • Thirlby, Anthony Dennis
    English managing director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Tabors Avenue, Tabors Avenue, Great Baddow, Chelmsford, Essex, CM2 7ET, England

      IIF 19
  • Mr Anthony Dennis Thirlby
    English born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Tabors Avenue, Tabors Avenue, Great Baddow, Chelmsford, Essex, CM2 7ET, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    The Lodge, 64 High Street, Blunsdon, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 13 - Director → ME
  • 2
    40 Tabors Avenue Tabors Avenue, Great Baddow, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,346 GBP2024-04-05
    Officer
    2018-12-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    C/o Evelyn Partners Llp (rrs), 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    716,805 GBP2022-04-30
    Officer
    2021-12-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    Esp Colour, The Colour Hub, Milbuck Close, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 2 - Director → ME
  • 5
    C/o Evelyn Partners Llp (rss), 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,828,338 GBP2022-04-30
    Officer
    2021-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 11 - Has significant influence or controlOE
  • 6
    5 Pullman Court, Great Western Road, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 3 - Director → ME
  • 7
    11 Sparrowhawk Way, Bracknell, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-02-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    CODE MARKETING COMMUNICATIONS LTD - 2015-04-09
    PBBT LIMITED - 2012-06-14
    35 Queens Road, Hannington, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,599 GBP2023-12-31
    Officer
    2012-05-17 ~ 2014-12-18
    IIF 1 - Director → ME
  • 2
    Beacon House, Brambleside, Uckfield, East Sussex
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    8,226,144 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-08-06 ~ 2016-03-22
    IIF 17 - Director → ME
  • 3
    SWINDON PRESS LIMITED - 1999-10-19
    SWINDON PRESS (MEDIA) LIMITED - 1999-01-12
    PREMIER FORM LIMITED - 1998-05-11
    The Colour Hub Milbuck Close, Elgin Drive, Swindon, Wiltshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,093,709 GBP2023-12-31
    Officer
    2006-05-18 ~ 2014-12-18
    IIF 10 - Director → ME
  • 4
    Sn2 8xu, The Colour Hub Milbuck Close, Elgin Drive, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ 2014-12-18
    IIF 14 - Director → ME
  • 5
    TB MARKETING LIMITED LIABILITY PARTNERSHIP - 2012-10-22
    Esp Group, Elgin Drive, Swindon, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-04 ~ 2014-12-18
    IIF 12 - LLP Designated Member → ME
  • 6
    SANDCO 761 LIMITED - 2002-09-11
    Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,710,342 GBP2023-12-31
    Officer
    2015-08-06 ~ 2016-03-22
    IIF 16 - Director → ME
  • 7
    PIPERS COPPICE PRINTING LIMITED - 1995-01-03
    TELFORD NEWSPAPERS LIMITED - 1987-10-01
    Haldane, Halesfield 1 Telford, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-02-06 ~ 2020-12-31
    IIF 4 - Director → ME
  • 8
    BEACON PRINT LIMITED - 2006-02-28
    Beacon House, Brambleside, Bellbrook Park Uckfield, East Sussex
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,861,380 GBP2023-12-31
    Officer
    2015-08-06 ~ 2016-03-22
    IIF 15 - Director → ME
  • 9
    PUREPRINT ABSTRACT LIMITED - 2023-01-25
    THE GLASSHOUSE PPM LIMITED - 2013-09-03
    Brambleside, Bellbrook Park, Uckfield, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    239,583 GBP2023-12-31
    Officer
    2015-08-06 ~ 2016-03-22
    IIF 18 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.