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

Thackrah, Kevin Paul

    Related profiles found in government register
  • Thackrah, Kevin Paul
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney Elm Lane, Lower Earley, Reading, Berkshire, RG6 5UQ

      IIF 1
    • Solent House, 107a Alma Road, Portswood, Southampton, Hampshire, SO14 6UY, England

      IIF 2 IIF 3
  • Thackrah, Kevin Paul
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Basepoint, Caxton Close East Portway, Andover, Hampshire, SP10 3FG, United Kingdom

      IIF 4
    • The Spinney Elm Lane, Lower Earley, Reading, Berkshire, RG6 5UQ

      IIF 5 IIF 6 IIF 7
    • The Spinney, Elm Lane, Lower Earley, Reading, Berkshire, RG6 5UQ, United Kingdom

      IIF 8
    • Solent House, 107a Alma Road, Portswood, Southampton, Hampshire, SO14 6UY, England

      IIF 9 IIF 10 IIF 11
  • Thackrah, Kevin Paul
    British

    Registered addresses and corresponding companies
  • Thackrah, Kevin Paul
    British company director

    Registered addresses and corresponding companies
    • The Spinney Elm Lane, Lower Earley, Reading, Berkshire, RG6 5UQ

      IIF 18
  • Thackrah, Kevin Paul
    British company secretary

    Registered addresses and corresponding companies
    • The Spinney Elm Lane, Lower Earley, Reading, Berkshire, RG6 5UQ

      IIF 19
  • Thackrah, Kevin Paul
    British director

    Registered addresses and corresponding companies
  • Mr Kevin Paul Thackrah
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Solent House, 107a Alma Road, Portswood, Southampton, Hampshire, SO14 6UY, England

      IIF 24 IIF 25 IIF 26
  • Mr Kevin Paul Thackrah
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basepoint Business Centre, Caxton Close, East Portway, Andover, Hampshire, SP10 3FG, United Kingdom

      IIF 27
    • Phoenix House, Basepoint, Caxton Close East Portway, Andover, Hampshire, SP10 3FG, United Kingdom

      IIF 28
    • Solent House, 107a Alma Road, Portswood, Southampton, Hampshire, SO14 6UY, England

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    Solent House 107a Alma Road, Portswood, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-10-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    Solent House 107a Alma Road, Portswood, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-11-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    Solent House 107a Alma Road, Portswood, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-11-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    Solent House 107a Alma Road, Portswood, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-02-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    Solent House 107a Alma Road, Portswood, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-03-03 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    Phoenix House Basepoint, Caxton Close East Portway, Andover, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    55,059 GBP2024-03-31
    Officer
    2005-06-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    Basepoint Business Centre Caxton Close, East Portway, Andover, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    8,874 GBP2024-03-30
    Officer
    2008-06-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-06-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    Solent House 107a Alma Road, Portswood, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-08-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    BUSINESSLAND LIMITED - 1988-02-04
    MAGNABUSH LIMITED - 1982-10-12
    1 The Crescent, Surbiton, Surrey
    Dissolved corporate (3 parents)
    Officer
    1993-01-07 ~ 1993-08-17
    IIF 13 - secretary → ME
  • 2
    LEGIBUS 1132 LIMITED - 1988-05-17
    1 The Crescent, Surbiton, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1993-01-07 ~ 1993-01-07
    IIF 16 - secretary → ME
  • 3
    JWP LEASING LIMITED - 1999-12-21
    JWP INFORMATION SERVICES LIMITED - 1993-08-16
    BUSINESSLAND (UK) LIMITED - 1992-02-20
    GRANADA MICROCOMPUTER SERVICES LIMITED - 1987-11-01
    1 The Crescent, Surbiton, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1993-01-07 ~ 1993-08-17
    IIF 17 - secretary → ME
  • 4
    ELCOM INFORMATION TECHNOLOGY LIMITED - 2002-01-02
    ELCOM.COM LIMITED - 2000-10-02
    ELCOM GROUP LIMITED - 2000-03-09
    LANTEC (MANAGEMENT) LIMITED - 1997-01-20
    GOULDITAR NO. 401 LIMITED - 1995-03-22
    Orion House, 5 Upper St. Martin's Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    21,063,000 GBP2023-12-31
    Officer
    1996-04-04 ~ 1999-07-30
    IIF 5 - director → ME
    1995-03-10 ~ 1997-01-22
    IIF 19 - secretary → ME
  • 5
    ELCOM.COM UK LIMITED - 2000-10-02
    ELCOM INTERNATIONAL LIMITED - 2000-02-28
    ELCOM HOLDINGS LIMITED - 1997-01-20
    PCO 137 LIMITED - 1996-01-03
    Orion House, 5 Upper St. Martin's Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    27,798 GBP2023-12-31
    Officer
    1995-12-29 ~ 1999-07-30
    IIF 7 - director → ME
    1995-12-29 ~ 1997-01-22
    IIF 20 - secretary → ME
  • 6
    ELCOM HOLDINGS LIMITED - 2002-01-02
    LANTEC HOLDINGS LIMITED - 1997-01-20
    BJKP HOLDINGS LIMITED - 1993-10-01
    GOULDITAR NO. 292 LIMITED - 1993-08-13
    Orion House, 5 Upper St. Martin's Lane, London, England
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    652,918 GBP2020-01-01 ~ 2020-12-31
    Officer
    1993-08-16 ~ 1999-07-30
    IIF 1 - director → ME
    1993-08-16 ~ 1997-01-22
    IIF 18 - secretary → ME
  • 7
    Solent House 107a Alma Road, Portswood, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-10-19 ~ 2006-12-31
    IIF 14 - secretary → ME
  • 8
    Solent House 107a Alma Road, Portswood, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-11-25 ~ 2007-02-21
    IIF 23 - secretary → ME
  • 9
    Solent House 107a Alma Road, Portswood, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-11-25 ~ 2006-12-31
    IIF 21 - secretary → ME
  • 10
    Phoenix House Basepoint, Caxton Close East Portway, Andover, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    55,059 GBP2024-03-31
    Officer
    2005-06-03 ~ 2006-10-30
    IIF 22 - secretary → ME
  • 11
    Solent House 107a Alma Road, Portswood, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2005-07-14 ~ 2005-10-27
    IIF 6 - director → ME
    2005-07-14 ~ 2005-10-27
    IIF 15 - secretary → 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.