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

Bellis, Thomas Arthur

    Related profiles found in government register
  • Bellis, Thomas Arthur
    British director born in May 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 25, Burlington Arcade, London, W1J 0PT, England

      IIF 1
    • icon of address Unit 11, Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 2
    • icon of address Foxbury Grange, Crabtree Green, Wrexham, LL13 0YF, Wales

      IIF 3 IIF 4 IIF 5
    • icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, LL13 0YP, United Kingdom

      IIF 8
  • Bellis, Thomas Arthur
    British manager born in May 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Foxbury Grange, Crabtree Green, Wrexham, LL13OYF, Wales

      IIF 9
  • Bellis, Thomas Arthur
    British meat wholeasaler born in May 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Foxbury Grange, Crabtree Green, Eyton, Wrexham, LL13 0YF

      IIF 10
  • Bellis, Thomas Arthur
    British meat wholesaler born in May 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Foxbury Grange, Crabtree Green, Eyton, Wrexham, LL13 0YF

      IIF 11 IIF 12
  • Bellis, Thomas Arthur
    British director born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maelor Abattoir, Tyddyn Daniel Marchwiel, Wrexham, Clwyd, LL13 0TS

      IIF 13
  • Bellis, Thomas Arthur
    British manager born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxbury Grange, Crabtree Green, Wrexham, LL13 0YF, United Kingdom

      IIF 14
  • Bellis, Thomas Arthur
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 15
    • icon of address Foxbury Grange, Crabtree Green, Wrexham, LL13 0YF, Wales

      IIF 16
  • Mr Thomas Arthur Bellis
    British born in May 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 25, Burlington Arcade, London, W1J 0PT, England

      IIF 17
    • icon of address Unit 11, Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 18
    • icon of address Unit 11, Mold Business Park, Wrexham Road, Mold, CH7 1XP, Wales

      IIF 19
    • icon of address Foxbury Grange, Crabtree Green, Wrexham, LL13 0YF, Wales

      IIF 20
  • Bellis, Tom Arthur
    British director born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 21
    • icon of address Foxbury Grange, Crabtree Green, Wrexham, LL13 0YF, Wales

      IIF 22
  • Mr Thomas Arthur Bellis
    British born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maelor Abattoir, Tyddyn Daniel Marchwiel, Wrexham, LL13 0TS, United Kingdom

      IIF 23
  • Mr Thomas Arthur Bellis
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 24
    • icon of address Foxbury Grange, Crabtree Green, Wrexham, LL13 0YF, Wales

      IIF 25
  • Mr Tom Arthur Bellis
    British born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 26
    • icon of address Maelor Abbattoir, Bedwell Road, Wrexham, LL13 0TS

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 11 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -227,725 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 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
  • 2
    icon of address 17 Bridge Street Row, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    FAIRFIELD FOODS 2005 LIMITED - 2015-01-22
    icon of address Unit 11 Mold Business Park, Wrexham Road, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,266,900 GBP2023-12-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 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
  • 6
    icon of address Unit 11 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,038 GBP2024-01-31
    Officer
    icon of calendar 2003-01-02 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Unit 11 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -251,299 GBP2024-05-31
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Foxbury Grange, Crabtree Green, Wrexham, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 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
  • 10
    icon of address Foxbury Grange, Crabtree Green, Wrexham, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    341,715 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 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
  • 11
    FANCY DIAMOND LIMITED - 2013-07-02
    icon of address Unit 25 Burlington Arcade, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,850 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 25 Burlington Arcade, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 8 - Director → ME
  • 14
    KNIGHTS CONSTRUCTION HOLDINGS LIMITED - 2019-02-12
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 4 - Director → ME
  • 15
    TYN DWR HOLDINGS LIMITED - 2019-02-12
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-14 ~ 2011-05-04
    IIF 12 - Director → ME
  • 2
    FAIRFIELD MEAT COMPANY LIMITED - 2018-03-12
    icon of address Maelor Abbattoir, Bedwell Road, Wrexham
    Active Corporate (6 parents)
    Equity (Company account)
    1,632,882 GBP2024-05-30
    Officer
    icon of calendar 2002-09-16 ~ 2018-03-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address Tyn Dwr Hall, Tyn Dwr Hall Road, Llangollen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-13
    IIF 3 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.