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 Cronin

    Related profiles found in government register
  • Mr Thomas Cronin
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 1 IIF 2
    • 3, Reed Meadow, Halstead, CO9 2GL, England

      IIF 3
  • Mr Thomas Cronin
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Reed Meadow, Halstead, CO9 2GL, United Kingdom

      IIF 4 IIF 5
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Cronin, Thomas
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 8
  • Cronin, Thomas
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 9
  • Cronin, Thomas
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Lakes Road, Braintree, Essex, CM7 3AN, England

      IIF 10
    • 3, Reed Meadow, Halstead, CO9 2GL, United Kingdom

      IIF 11
    • 3, Reed Meadow, Halstead, Essex, CO9 2GL, United Kingdom

      IIF 12
  • Cronin, Thomas
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17d, Butler Road, Halstead, CO9 1LL, England

      IIF 13
  • Cronin, Thomas
    British director and company secretary born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Reed Meadow, Halstead, CO9 2GL, England

      IIF 14
  • Cronin, Thomas
    British sales born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    3 Reed Meadow, Halstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    3 Reed Meadow, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-11-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    3 Reed Meadow, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    Hill House, Braintree Road, Shalford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EFFICENT LIVING LTD - 2019-03-11
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    166,865 GBP2023-01-31
    Person with significant control
    2022-02-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    3 Reed Meadow, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ 2026-01-07
    IIF 12 - Director → ME
  • 2
    112 Lakes Road, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-08-09 ~ 2019-09-10
    IIF 10 - Director → ME
  • 3
    EFFICENT LIVING LTD - 2019-03-11
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    166,865 GBP2023-01-31
    Officer
    2019-01-03 ~ 2020-08-28
    IIF 8 - Director → ME
    Person with significant control
    2019-01-03 ~ 2020-08-28
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    17-19 Richmond Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-09 ~ 2018-07-01
    IIF 15 - Director → ME
    2018-07-23 ~ 2018-08-02
    IIF 13 - Director → ME
    Person with significant control
    2018-02-09 ~ 2018-08-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.