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

Mr Thomas Michael Gerard Mcnerney

    Related profiles found in government register
  • Mr Thomas Michael Gerard Mcnerney
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Coolhurst Grange, Coolhurst, Horsham, RH13 6LE, England

      IIF 1
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 2
    • 340, Deansgate, Manchester, M3 4LY, England

      IIF 3
  • Mr Thomas Michael Gerard Mcnerney
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 4 IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Thomas Mcnerney
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mcnerney, Thomas Michael Gerard
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 340, Deansgate, Manchester, M3 4LY, England

      IIF 10
  • Mcnerney, Thomas Michael Gerard
    British investor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Berens Road, London, NW10 5DX, United Kingdom

      IIF 11
    • First Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex, IG8 7HX, England

      IIF 12
  • Mcnerney, Thomas Michael Gerard
    British property director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 62, The Grand Mill, 132 Sunbridge Road, Bradford, BD1 2PF, England

      IIF 13
  • Mcnerney, Thomas Michael Gerard
    British property investor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 88, Snakes Lane East, Woodford Green, IG8 7HX, England

      IIF 14
  • Mcnerney, Thomas Michael Gerard
    British retired born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Harbour View Bungalow, Barrack Road, Weymouth, Dorset, DT4 8UF, United Kingdom

      IIF 15
  • Mcnerney, Thomas Michael Gerard
    British banker born in November 1963

    Registered addresses and corresponding companies
    • 38 Gibson Square, London, N1 0RB

      IIF 16
  • Mcnerney, Thomas Michael Gerard
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inquesta Corporate Recovery&insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 17
    • Managing Estates Ltd, Riverside House, Brymau Three Trading Estate, River Lane, Chester, CH4 8RQ, Wales

      IIF 18
    • 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 19
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 20
  • Mcnerney, Thomas Michael Gerard
    British investor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 21
    • 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, United Kingdom

      IIF 22
  • Mcnerney, Thomas Michael Gerard
    British retired born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 23 IIF 24
  • Mcnerney, Thomas
    British business person born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Berens Road, London, NW10 5DX, England

      IIF 25
  • Mcnerney, Thomas
    British businessman born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Berens Road, London, NW10 5DX, England

      IIF 26
  • Thomas Mcnerney
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Berens Road, London, NW10 5DX, United Kingdom

      IIF 27
  • Mcnerney, Thomas
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ

      IIF 28
  • Mcnerney, Thomas
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coolhurst Grange, Doomsday Lane, Coolhurst, Horsham, RH13 6LE, United Kingdom

      IIF 29
  • Mcnerney, Thomas
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ

      IIF 30 IIF 31
  • Mcnerney, Thomas
    British non-executive born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BL, United Kingdom

      IIF 32
  • Mcnerney, Thomas
    born in November 1963

    Registered addresses and corresponding companies
    • 46 Hollycroft Avenue, Hampstead, London, NW3 7QN

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit 54 The Grand Mill, 132 Sunbridge Road, Bradford, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-08-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    88 Snakes Lane East, Woodford Green, England
    Corporate (7 parents)
    Officer
    2021-03-19 ~ now
    IIF 14 - director → ME
  • 3
    Managing Estates Ltd, Riverside House Brymau Three Trading Estate, River Lane, Chester, Wales
    Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 18 - director → ME
  • 4
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -8,675 GBP2024-03-31
    Officer
    2016-03-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    Trowers & Hamlins Llp, 55 Princess Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (3 parents)
    Equity (Company account)
    335,808 GBP2023-10-31
    Officer
    2020-10-01 ~ now
    IIF 20 - director → ME
  • 7
    LADSON PRESTON LIMITED - 2024-04-12
    Inquesta Corporate Recovery&insolvency, St John's Terrace, 11-15 New Road, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -60,082 GBP2021-05-31
    Officer
    2024-03-18 ~ now
    IIF 17 - director → ME
  • 8
    PRINTWORKS PRESTON FREEHOLD ONE LIMITED - 2024-07-04
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-02-22 ~ now
    IIF 19 - director → ME
  • 9
    PRINTWORKS PRESTON FREEHOLD LIMITED - 2024-07-08
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2023-11-17 ~ now
    IIF 21 - director → ME
  • 10
    Coolhurst Grange Doomsday Lane, Coolhurst, Horsham, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2021-04-27 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    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
  • 11
    2-4 Packhorse Road, Gerrards Cross, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 22 - director → ME
  • 12
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,240,794 GBP2024-03-31
    Officer
    2015-03-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    1a Berens Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    1a Berens Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    First Floor, Copper House, 88 Snakes Lane East, Woodford Green, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-02-07 ~ 2024-08-07
    IIF 12 - director → ME
    Person with significant control
    2022-02-07 ~ 2022-02-09
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-02 ~ 2024-02-13
    IIF 29 - llp-member → ME
  • 3
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 33 - llp-member → ME
  • 4
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 34 - llp-member → ME
  • 5
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (3 parents)
    Equity (Company account)
    335,808 GBP2023-10-31
    Person with significant control
    2020-10-01 ~ 2022-12-20
    IIF 4 - Has significant influence or control OE
  • 6
    COVEBROOK BTL LTD - 2023-07-26
    JURASSIC FIRE PROTECTION LTD - 2020-06-20
    Harbour View Bungalow, Barrack Road, Weymouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ 2024-01-01
    IIF 15 - director → ME
  • 7
    Resolve Partners Limited, 48 Warwick Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ 2015-12-29
    IIF 30 - director → ME
  • 8
    HIGHGROVE TAXATION STRATEGIES LIMITED - 2009-09-13
    NETSOUND LIMITED - 2009-01-09
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2015-05-14 ~ 2015-12-29
    IIF 28 - director → ME
  • 9
    REBUS LITIGATION SERVICES LIMITED - 2014-06-24
    Resolve Partners Limited, 48 Warwick Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ 2015-12-29
    IIF 31 - director → ME
  • 10
    MARKIT GROUP LIMITED - 2023-06-20
    MARK-IT PARTNERS LIMITED - 2004-12-09
    HACKREMCO (NO.1804) LIMITED - 2001-04-24
    4th Floor Ropemaker Place, 25 Ropemaker Street, London
    Corporate (4 parents, 6 offsprings)
    Officer
    2001-04-25 ~ 2002-12-31
    IIF 16 - director → ME
  • 11
    Unit 11.1.1 The Leather Market, Weston Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    161,339 GBP2024-03-31
    Officer
    2014-10-02 ~ 2020-01-27
    IIF 32 - director → ME
  • 12
    PRINTWORKS PRESTON FREEHOLD LIMITED - 2024-07-08
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2023-11-17 ~ 2023-11-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
© 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.