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

Mr Thomas Christopher Wrigley

    Related profiles found in government register
  • Mr Thomas Christopher Wrigley
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, 7 Park Road, Duffield, Belper, Derbyshire, DE56 4GL, United Kingdom

      IIF 1
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 2
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 3 IIF 4 IIF 5
  • Thomas Christopher Wrigley
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Park Road, Duffield, Belper, DE56 4GL, England

      IIF 6
  • Wrigley, Thomas Christopher
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Road, Duffield, Belper, DE56 4GL, England

      IIF 7
    • icon of address 7, Park Road, Duffield, Belper, Derby, DE56 4GL

      IIF 8
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 9
    • icon of address A F Reprographics, Nottingham Road, Spondon, Derby, DE21 7GZ, United Kingdom

      IIF 10
    • icon of address 7, Park Road, Duffield, Derbyshire, DE56 4GL

      IIF 11
    • icon of address Wellfield Works, Kemback Street, Dundee, DD4 6ET, Scotland

      IIF 12
    • icon of address 354, Tamworth Road, Long Eaton, Nottingham, NG10 3AT, England

      IIF 13
  • Wrigley, Thomas Christopher
    British managing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Wrigley, Thomas Christopher
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Road, Duffield, Derbyshire, DE56 4GL

      IIF 24
  • Wrigley, Thomas Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 7, Park Road, Duffield, Belper, Derby, DE56 4GL

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 7 Park Road, Duffield, Belper, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,775 GBP2023-04-30
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 7 Park Road, Duffield, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,103 GBP2021-06-30
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Park Road, Duffield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 7 Park Road, Duffield, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 6
    GO KARTS ON GRASS LTD - 2018-04-03
    GLOBAL PACKAGING LIMITED LIMITED - 2018-05-23
    ASH 165 LIMITED - 2017-05-18
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,942 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    BONAR TEICH PACKAGING FILMS LIMITED - 1998-04-21
    TEICH PACKAGING FILMS LIMITED - 2008-06-11
    BONAR PACKAGING FILMS LIMITED - 1990-08-24
    icon of address Kemback Street, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 19 - Director → ME
  • 8
    TEICH ALUMINIUM LIMITED - 2008-06-10
    BONAR TEICH ALUMINIUM (UK) LIMITED - 1998-04-20
    YIELDNASH LIMITED - 1979-12-31
    TEICH ALUMINIUM (UK) LIMITED - 1990-08-29
    icon of address 7 Park Road, Duffield, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 15 - Director → ME
  • 9
    CONSTANTIA (UK) LIMITED - 2008-06-10
    BONAR CONSTANTIA LIMITED - 1998-04-20
    PENTONLANE LIMITED - 1990-01-11
    icon of address 7 Park Road, Duffield, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 10
    FABCORP LIMITED - 2005-04-26
    TRESSANDA LIMITED - 1995-09-11
    icon of address Tecnograv, Nottingham Road, Spondon, Derby
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-26 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Tecnograv Ltd, Nottingham Road, Spondon, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 24 - LLP Designated Member → ME
Ceased 7
  • 1
    icon of address A F Reprographics Nottingham Road, Spondon, Derby
    Liquidation Corporate (1 parent)
    Fixed Assets (Company account)
    3,556 GBP2015-04-30
    Officer
    icon of calendar 2012-11-20 ~ 2012-12-11
    IIF 10 - Director → ME
  • 2
    ASH 160 LIMITED - 2016-07-05
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,103,916 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2019-02-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    FABCORP LIMITED - 2014-06-10
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    450,500 GBP2024-12-31
    Officer
    icon of calendar 2008-02-28 ~ 2019-02-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    BONAR FLEXIBLES LIMITED - 1990-01-30
    BONAR TEICH FLEXIBLES LIMITED - 1998-04-08
    BREEZEMEAD LIMITED - 1990-01-11
    TEICH FLEXIBLES (UK) LIMITED - 2003-03-20
    DANAPAK FLEXIBLES LIMITED - 2008-11-18
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,671,307 GBP2023-12-31
    Officer
    icon of calendar 2008-05-23 ~ 2019-02-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    GRIFFIN SUPPLIES LIMITED - 1998-01-30
    PINK PRINTERS LIMITED - 2017-08-17
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,030 GBP2024-12-31
    Officer
    icon of calendar 1998-02-16 ~ 2019-02-15
    IIF 8 - Director → ME
    icon of calendar 1996-05-01 ~ 1998-02-16
    IIF 26 - Secretary → ME
  • 6
    TEICH FLEXIBLE PACKAGING LIMITED - 2008-06-10
    BONAR TEICH FLEXIBLE PACKAGING LIMITED - 1998-04-21
    BONAR FLEXIBLE PACKAGING LIMITED - 1990-08-29
    BONAR U.K. PACKAGING LIMITED - 1986-02-19
    BIBBY & BARON (HOLDINGS) LIMITED - 1981-12-31
    icon of address 24 Holborn Viaduct, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-23 ~ 2019-02-15
    IIF 16 - Director → ME
  • 7
    FABCORP LIMITED - 1995-09-11
    icon of address Suite 42 Dunston House, Dunston Road, Chesterfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,097 GBP2017-04-30
    Officer
    icon of calendar 1993-11-10 ~ 2011-08-31
    IIF 18 - Director → ME
    icon of calendar 1995-05-02 ~ 1996-05-01
    IIF 25 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.