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

Thomas, Andrew

    Related profiles found in government register
  • Thomas, Andrew
    British engineer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, Jasmin House, Wickham Road, London, SE4 1NF, United Kingdom

      IIF 1
  • Thomas, Andrew
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 2 IIF 3
  • Thomas, Andrew David
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, PE9 2EP, United Kingdom

      IIF 4
  • Thomas, Andrew David
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, A, Foundry Road, Stamford, PE9 2PY, England

      IIF 5
  • Thomas, Andrew David
    British estate agent born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Eastgate Mews, Whittlesey, Peterborough, PE7 1PU, England

      IIF 6
  • Thomas, Andrew David
    British police officer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elgar Way, Stamford, Lincolnshire, PE9 1EY

      IIF 7
  • Thomas, David Andrew
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 8
  • Thomas, David Andrew
    British advertising executive born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 9
  • Thomas, David Andrew
    British agency director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Post Office Cottage, Trap Street, Lower Withington, Cheshire, SK11 9EG

      IIF 10 IIF 11
  • Thomas, David Andrew
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Post Office Cottage, Trap Street, Lower Withington, Macclesfield, Cheshire, SK11 9EG, United Kingdom

      IIF 12
  • Thomas, David Andrew
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Broadway, Wilmslow, Cheshire, SK9 1NB, United Kingdom

      IIF 13
  • Thomas, Andrew David
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkle House, 31 Lonsdale Street, Carlisle, CA1 1BJ, United Kingdom

      IIF 14
  • Thomas, Andrew David
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 15
  • Thomas, Andrew David
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 16
    • icon of address Hillgate House, Hill Street, Corbridge, Northumberland, NE45 5AA

      IIF 17
  • Thomas, David Andrew
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Post Office Cottage, Trap Street, Lower Withington, Macclesfield, Cheshire, SK11 9EG, United Kingdom

      IIF 18
  • Thomas, Andrew
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Southwell Way, Uppingham, Oakham, LE15 9EZ, England

      IIF 19
  • Thomas, Andrew
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Higher Trezaise, Roche, St. Austell, Cornwall, PL26 8HS, United Kingdom

      IIF 20
  • Thomas, Andrew
    British plant repairer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Trenowah Road, Bethel, St. Austell, Cornwall, PL25 3EB

      IIF 21
  • Thomas, Andrew
    British director born in July 1961

    Registered addresses and corresponding companies
  • Thomas, Andrew
    British veterinary surgeon born in February 1961

    Resident in Gb-wls

    Registered addresses and corresponding companies
    • icon of address 26, Broad St, Barry, Vale Of Glamorgan, CF62 7AD, Wales

      IIF 29
  • Thomas, Andrew John
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Whites Road, Cleethorpes, DN35 8RN, England

      IIF 30
  • Thomas, Andrew John
    British scaffold manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Whites Road, Cleethorpes, DN35 8RN, United Kingdom

      IIF 31
  • Thomas, Andrew David
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arkle House, Lonsdale Street, Carlisle, Cumbria, CA1 1BJ, England

      IIF 32
  • Mr Andrew David Thomas
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 9PA, England

      IIF 36
  • Thomas, Andrew David
    British company director

    Registered addresses and corresponding companies
    • icon of address Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 37
  • Thomas, Andrew David
    British director

    Registered addresses and corresponding companies
    • icon of address Losh House, 15 Etterby Scaur, Carlisle, Cumbria, CA3 8RY

      IIF 38
  • Thomas, Andrew David

    Registered addresses and corresponding companies
  • Mr Andrew Thomas
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Higher Trezaise, Roche, St. Austell, Cornwall, PL26 8HS, United Kingdom

      IIF 42
  • Mr David Andrew Thomas
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Post Office Cottage, Trap, Street, Lower Withington, Cheshire, SK11 9EG

      IIF 43
    • icon of address 16, Broadway, Wilmslow, SK9 1NB, England

      IIF 44
  • Mr Andrew David Thomas
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, PE9 2EP, United Kingdom

      IIF 45
  • Mr Andrew John Thomas
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Whites Road, Cleethorpes, DN35 8RN, England

      IIF 46
    • icon of address 38, Whites Road, Cleethorpes, DN35 8RN, United Kingdom

      IIF 47
  • Mr Andrew David Thomas
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arkle House, Lonsdale Street, Carlisle, Cumbria, CA1 1BJ, England

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 12 Higher Trezaise, Roche, St. Austell, Cornwall
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    129,436 GBP2024-10-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    icon of address 38 Whites Road, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,899 GBP2021-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 38 Whites Road, Cleethorpes, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,694 GBP2024-03-30
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    icon of address Old Post Office Cottage Trap Street, Lower Withington, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 3 Eastgate Mews, Whittlesey, Peterborough
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,409 GBP2016-04-29
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Cherryholt House, Cherryholt Road, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,699 GBP2024-04-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-05-24 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    VINYL MEDIA LIMITED - 2004-10-05
    icon of address Arkle House, 31 Lonsdale Street, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-14 ~ now
    IIF 32 - Director → ME
    icon of calendar 2007-07-21 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Arkle House, 31 Lonsdale Street, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,446 GBP2024-10-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-03-15 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SMITH PARKER LIMITED - 2023-08-24
    WESTON & WESTON LIMITED - 2020-10-04
    icon of address Arkle House, Lonsdale Street, Carlisle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-03-15 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    icon of address Arkle House, 31 Lonsdale Street, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,896 GBP2024-10-31
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-03-15 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 13 A, Foundry Road, Stamford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,508 GBP2016-06-30
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 7a Kenton Park Mansions, Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address 28 Southwell Way, Uppingham, Oakham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Old Post Office Cottage, Trap, Street, Lower Withington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    73,901 GBP2024-02-28
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    BOUNTY GIFT-PAX LIMITED - 1991-08-21
    BOUNTY SERVICES LIMITED - 1989-06-16
    BOUNTY SCA (UK) LIMITED - 2001-07-30
    BOUNTY SERVICES LIMITED - 1999-12-22
    BOUNTY (UK) LIMITED - 2021-06-07
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2008-11-30
    IIF 25 - Director → ME
  • 2
    icon of address 29 Broadwater Road, Welwyn Garden City, Herdfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-10 ~ 2008-11-30
    IIF 28 - Director → ME
  • 3
    QUAYSHELFCO 1140 LIMITED - 2005-05-11
    icon of address 29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2008-11-30
    IIF 24 - Director → ME
  • 4
    QUAYSHELFCO 1124 LIMITED - 2004-12-30
    icon of address 29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2008-11-30
    IIF 22 - Director → ME
  • 5
    QUAYSHELFCO 1118 LIMITED - 2004-12-15
    icon of address 29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2008-11-30
    IIF 27 - Director → ME
  • 6
    ROTAMARKET LIMITED - 1985-11-27
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2008-11-30
    IIF 26 - Director → ME
  • 7
    BOUNTY EURO RSCG LIMITED - 2005-01-05
    BOUNTY GROUP HOLDINGS LIMITED - 1999-12-22
    PRINTSPEEDY LIMITED - 1995-08-23
    BOUNTY SCA WORLDWIDE LIMITED - 2001-07-30
    icon of address 29 Broadwater Road, Welwyn Garden City, Hertfordshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2008-11-30
    IIF 23 - Director → ME
  • 8
    CROSSCO (1067) LIMITED - 2007-11-12
    CORBRIDGE CLOTHING LIMITED - 2015-02-04
    icon of address 16 Hill Street, Corbridge, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,126 GBP2015-10-31
    Officer
    icon of calendar 2007-11-06 ~ 2012-03-01
    IIF 17 - Director → ME
    icon of calendar 2007-11-06 ~ 2012-03-01
    IIF 38 - Secretary → ME
  • 9
    MCCANN-ERICKSON MANCHESTER LIMITED - 2006-03-22
    BACKSHIFT LIMITED - 1986-07-03
    MCCANN ERICKSON COMMUNICATIONS HOUSE LIMITED - 2009-10-22
    ROYDS MCCANN MANCHESTER LIMITED - 1989-01-10
    icon of address Bonis Hall, Prestbury, Macclesfield Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-14 ~ 2004-02-27
    IIF 9 - Director → ME
  • 10
    icon of address 16 Broadway, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,960 GBP2020-01-31
    Officer
    icon of calendar 2012-01-03 ~ 2017-12-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-29
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    icon of address 26 Broad St, Barry, Vale Of Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2015-05-11
    IIF 29 - Director → ME
  • 12
    icon of address 2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2004-03-01 ~ 2004-05-27
    IIF 11 - Director → ME
  • 13
    icon of address 2nd Floor Waterside 1310 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -804,726 GBP2017-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2004-05-27
    IIF 10 - Director → ME
  • 14
    icon of address Mike Matthews, Roythornes Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    679 GBP2024-05-31
    Officer
    icon of calendar 2009-06-12 ~ 2011-04-19
    IIF 7 - Director → ME
  • 15
    icon of address 7 Trenowah Road, Bethel, St. Austell, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    34,744 GBP2024-12-31
    Officer
    icon of calendar 2017-08-22 ~ 2025-09-10
    IIF 21 - Director → ME
  • 16
    icon of address 16 Broadway, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-05
    Officer
    icon of calendar 2010-11-30 ~ 2013-12-01
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.