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

Baden-thomas, Noel

    Related profiles found in government register
  • Baden-thomas, Noel
    British director born in February 1968

    Registered addresses and corresponding companies
  • Baden-thomas, Noel
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mews, 29 York Place, Harrogate, HG1 5RH, United Kingdom

      IIF 6
    • icon of address Suite No. 1, 26 - 27 Egerton Crescent, Knightsbridge, London, SW3 2EB, England

      IIF 7
    • icon of address C/o Distinctive Systems Ltd, Amy Johnson Way, York, YO30 4XT

      IIF 8
  • Baden-thomas, Noel
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mews, 29 York Place, Harrogate, North Yorkshire, HG1 5RH, United Kingdom

      IIF 9
    • icon of address The Mews, 29a York Place, Harrogate, HG1 5RH, England

      IIF 10 IIF 11
    • icon of address First Floor, 4340, The Pentagon, Park Approach, Thorpe Park, Leeds, LS15 8GB, England

      IIF 12
    • icon of address The Fort Business Centre, Artillery Business Park, Oswestry, Shropshire, SY11 4AD, England

      IIF 13
    • icon of address 2 Lymevale Court, Lyme Drive, Parklands, Stoke-on-trent, ST4 6NW, England

      IIF 14 IIF 15 IIF 16
  • Baden-thomas, Noel
    British investor director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Hollygrove Business Park, Verwood Road, Ashley, Ringwood, BH24 2DB, England

      IIF 17
    • icon of address Unit 2 Hollygrove Business Park, Verwood Road, Ringwood, Hampshire, BH24 2DB, England

      IIF 18 IIF 19
    • icon of address Unit 2 Hollygrove Business Park, Verwood Road, Ringwood, Hampshire, BH24 2DB, United Kingdom

      IIF 20
  • Baden-thomas, Noel
    British managing partner born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mews, 29 York Place, Harrogate, HG1 5RH, United Kingdom

      IIF 21
    • icon of address Unit 102, Edinburgh House, 170 Kennington Lane, London, SE11 5DP, England

      IIF 22
  • Baden-thomas, Noel

    Registered addresses and corresponding companies
    • icon of address The Mews, 29 York Place, Harrogate, HG1 5RH, United Kingdom

      IIF 23
    • icon of address Flat 1, 26/27 Egerton Crescent, London, SW3 2EB, England

      IIF 24
  • Baden-thomas, Noel
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Suite No. 1 26 - 27 Egerton Crescent, Knightsbridge, London, SW3 2EB, England

      IIF 25
  • Baden-thomas, Noel, Mr.
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 26/27 Egerton Crescent, London, SW3 2EB, England

      IIF 26
  • Baden-thomas, Noel, Mr.
    British corporate financier born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 26/27 Egerton Crescent, London, SW3 2EB, United Kingdom

      IIF 27
  • Mr Noel Baden-thomas
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address True Fostering Ltd, 76-78 Parsonage Street, Dursley, GL11 4AA, England

      IIF 28
    • icon of address The Mews, 29 York Place, Harrogate, HG1 5RH, United Kingdom

      IIF 29
    • icon of address The Mews, 29 York Place, Harrogate, North Yorkshire, HG1 5RH, United Kingdom

      IIF 30
    • icon of address The Mews, 29a York Place, Harrogate, HG1 5RH, England

      IIF 31
    • icon of address First Floor, 4340, The Pentagon, Park Approach, Thorpe Park, Leeds, LS15 8GB, England

      IIF 32
    • icon of address Flat 1, 26/27 Egerton Crescent, London, SW3 2EB, England

      IIF 33
    • icon of address Suite No. 1, 26 - 27 Egerton Crescent, Knightsbridge, London, SW3 2EB, England

      IIF 34
    • icon of address C/o Distinctive Systems Ltd, Amy Johnson Way, York, YO30 4XT

      IIF 35
  • Thomas, Noel Baden
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 36
  • Mr Noel Baden-thomas
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mews, 29 York Place, Harrogate, HG1 5RH, United Kingdom

      IIF 37
    • icon of address Suite 1, Suite No. 1 26 - 27 Egerton Crescent, Knightsbridge, London, SW3 2EB, England

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    THE BEAUFORT PROJECTS LIMITED - 2015-06-23
    THE BEAUFORT PROJECT LIMITED - 2006-10-11
    KENDAL & BROWN LIMITED - 2006-05-18
    icon of address Unit 2 Hollygrove Business Park, Verwood Road, Ringwood, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    31,797 GBP2024-08-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 18 - Director → ME
  • 2
    BERLIN TOPCO LIMITED - 2022-10-11
    icon of address Unit 2 Hollygrove Business Park Verwood Road, Ashley, Ringwood, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,132,545 GBP2024-08-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Unit 2 Hollygrove Business Park, Verwood Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    109,102 GBP2024-08-31
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 36 - Director → ME
  • 5
    SHOO 809AA LIMITED - 2019-07-05
    icon of address 2 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 2 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 2 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Unit 74, Carlisle Business Centre, 60 Carlisle Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-08-29 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 102, Edinburgh House 170 Kennington Lane, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Suite No.1 26 - 27 Egerton Crescent, Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,104 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    RAINMAKER FINANCIAL SERVICES LIMITED - 2025-01-03
    icon of address Suite No. 1 26 - 27 Egerton Crescent, Knightsbridge, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,366 GBP2024-03-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    icon of address Gibson Appleby, 1-3 Ship Street, Shoreham-by-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,485 GBP2024-09-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Suite No.1 26 - 27 Egerton Crescent, Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -246,336 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-10-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 1 Suite No. 1 26 - 27 Egerton Crescent, Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,926 GBP2023-12-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    icon of address The Mews, 29a York Place, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Mews, 29a York Place, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address The Mews, 29a York Place, Harrogate, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    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
  • 18
    icon of address C/o Distinctive Systems Ltd, Amy Johnson Way, York
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 8
  • 1
    icon of address Unit 2 Hollygrove Business Park, Verwood Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    109,102 GBP2024-08-31
    Officer
    icon of calendar 2022-10-06 ~ 2023-10-23
    IIF 19 - Director → ME
  • 2
    ADVANCED CARE (EAST YORKSHIRE) LIMITED - 2008-09-23
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-07-24 ~ 2009-07-03
    IIF 5 - Director → ME
  • 3
    DOMUS HEALTHCARE (CALDERDALE) LIMITED - 2012-11-05
    DOMUS HEALTHCARE THREE LIMITED - 2010-03-03
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-10-06 ~ 2009-07-03
    IIF 3 - Director → ME
  • 4
    DOMUS HEALTHCARE TWO LIMITED - 2009-04-23
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-09-03 ~ 2009-07-03
    IIF 4 - Director → ME
  • 5
    DOMUS HEALTHCARE LIMITED - 2008-11-21
    BOLD HEALTHCARE LIMITED - 2008-05-08
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-04-28 ~ 2009-07-03
    IIF 1 - Director → ME
  • 6
    icon of address Suite No.1 26 - 27 Egerton Crescent, Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    211,104 GBP2024-03-31
    Officer
    icon of calendar 2009-07-22 ~ 2009-07-22
    IIF 2 - Director → ME
  • 7
    icon of address Chargrove House Shurdington Road, Shurdington, Cheltenham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -97,466 GBP2022-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2022-05-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2023-08-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 4 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -357,813 GBP2021-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2023-02-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2023-02-17
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE

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.