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, Christopher Owen

    Related profiles found in government register
  • Thomas, Christopher Owen
    British

    Registered addresses and corresponding companies
  • Thomas, Christopher Owen
    British co dir

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 12
  • Thomas, Christopher Owen
    British co dir.

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 13
  • Thomas, Christopher Owen
    British consultant director

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 14
  • Thomas, Christopher Owen
    British fca

    Registered addresses and corresponding companies
  • Thomas, Christopher Owen
    British fca chartered accountant

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 17
  • Thomas, Christopher Owen
    British group finance director

    Registered addresses and corresponding companies
    • icon of address Barnett House Bierton, Aylesbury, Buckinghamshire, HP22 5DL

      IIF 18
  • Thomas, Christopher Owen
    British accountant born in March 1945

    Registered addresses and corresponding companies
    • icon of address Barnett House Bierton, Aylesbury, Buckinghamshire, HP22 5DL

      IIF 19
  • Thomas, Christopher Owen
    British chartered accountant born in March 1945

    Registered addresses and corresponding companies
    • icon of address Barnett House Bierton, Aylesbury, Buckinghamshire, HP22 5DL

      IIF 20 IIF 21
  • Thomas, Christopher Owen
    British consultant born in March 1945

    Registered addresses and corresponding companies
    • icon of address Barnett House Bierton, Aylesbury, Buckinghamshire, HP22 5DL

      IIF 22
  • Thomas, Christopher Owen
    British managing director born in March 1945

    Registered addresses and corresponding companies
    • icon of address Barnett House Bierton, Aylesbury, Buckinghamshire, HP22 5DL

      IIF 23
  • Thomas, Christopher Owen

    Registered addresses and corresponding companies
  • Thomas, Christopher Owen
    British ca born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 27
  • Thomas, Christopher Owen
    British chartered accountant born in March 1945

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Christopher Owen
    British chartered accountants born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 41
  • Thomas, Christopher Owen
    British co dir born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 42
  • Thomas, Christopher Owen
    British co dir. born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 43
  • Thomas, Christopher Owen
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 44 IIF 45 IIF 46
    • icon of address 17-18, 2nd Floor, Agincourt Square, Monmouth, NP25 3DY, Wales

      IIF 47
  • Thomas, Christopher Owen
    British consultant director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 48
  • Thomas, Christopher Owen
    British consultant/director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 49 IIF 50
    • icon of address The Old Smithy, Stocktons Courtyard, Overbury, Tewkesbury, Gloucestershire, GL20 7NT, England

      IIF 51
  • Thomas, Christopher Owen
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Christopher Owen
    British f c a chartered accountant born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 72
  • Thomas, Christopher Owen
    British fca born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 73
  • Thomas, Christopher Owen
    British fca (chartered accountant) born in March 1945

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Christopher Owen
    British fca chartered accountant born in March 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Owen Thomas
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Woodlands Road, London, SW13 0JZ

      IIF 78
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 22 Woodlands Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83,188 GBP2023-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
    icon of calendar ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 2
    FRIENDS OF BARNES COMMON - 2022-04-14
    BARNES COMMON MANAGEMENT COMPANY - 2015-05-06
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 71 - Director → ME
  • 3
    BARNES CONSERVATION & TREEWORK LIMITED - 2023-06-24
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -969 GBP2024-03-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 70 - Director → ME
  • 4
    icon of address 8 Duhamel Place, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-26 ~ now
    IIF 44 - Director → ME
  • 5
    NEXT EMPLOYMENT LIMITED - 1988-01-27
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 50 - Director → ME
    icon of calendar ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    172,847 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 51 - Director → ME
Ceased 45
  • 1
    GLISTEN (HOLDINGS) LIMITED - 1989-02-06
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 1995-01-11 ~ 2003-11-25
    IIF 41 - Director → ME
    icon of calendar 1995-02-06 ~ 2003-11-25
    IIF 5 - Secretary → ME
  • 2
    icon of address Thames House, Thames Road, Crayford, Kent
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2007-05-14 ~ 2015-10-31
    IIF 66 - Director → ME
  • 3
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 38 - Director → ME
  • 4
    CHEMICAL MILLING COMPANY LIMITED(THE) - 1984-08-30
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 31 - Director → ME
  • 5
    TREELINKS FOODS LIMITED - 2003-07-21
    DEALBASIC LIMITED - 1993-10-05
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 36 - Director → ME
  • 6
    icon of address C/o Biggart Baillie No2 Lochrin Street, 96 Fountainbridge, Edinburgh Eh3 9qa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-23 ~ 2005-08-31
    IIF 29 - Director → ME
  • 7
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,230,883 GBP2016-03-31
    Officer
    icon of calendar 2017-08-07 ~ 2019-07-31
    IIF 47 - Director → ME
  • 8
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,503,000 GBP2022-03-31
    Officer
    icon of calendar 1992-12-29 ~ 2003-11-25
    IIF 74 - Director → ME
    icon of calendar 1995-02-06 ~ 2003-11-25
    IIF 11 - Secretary → ME
  • 9
    icon of address Claremont House, 65c Main Road, Longfield, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-23 ~ 2021-01-30
    IIF 69 - Director → ME
  • 10
    icon of address Claremont House, 65c Main Road, Longfield, Kent
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2021-01-30
    IIF 68 - Director → ME
  • 11
    EUROFOODS PLC - 2019-07-16
    ALPHAFORM (NO.29) PUBLIC LIMITED COMPANY - 1988-07-11
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2019-07-31
    IIF 52 - Director → ME
  • 12
    GARRETT INGREDIENTS LIMITED - 2012-03-23
    A. N. GARRETT & CO. LIMITED - 1999-02-25
    MIDDLESPARK LIMITED - 1987-11-17
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2005-08-31
    IIF 63 - Director → ME
  • 13
    SHOTVITAL LIMITED - 1988-12-30
    icon of address 229 Crown Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 35 - Director → ME
  • 14
    STATUSFAME LIMITED - 1983-08-31
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,093 GBP2022-03-31
    Officer
    icon of calendar 1995-01-11 ~ 2003-11-25
    IIF 27 - Director → ME
    icon of calendar 1995-02-06 ~ 2003-11-25
    IIF 8 - Secretary → ME
  • 15
    GLOBEMADE LIMITED - 1987-12-29
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-03-01
    IIF 21 - Director → ME
  • 16
    RGFC DUST LIMITED - 2023-11-27
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-07 ~ 2019-07-31
    IIF 55 - Director → ME
  • 17
    RAINBOW DUST COLOURS LIMITED - 2023-11-27
    icon of address C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2019-07-31
    IIF 54 - Director → ME
  • 18
    icon of address Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2018-09-06
    IIF 67 - Director → ME
  • 19
    SINGLE SERVICE LIMITED - 1999-03-26
    GLASSHOLD LIMITED - 1984-03-05
    icon of address The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-24 ~ 1995-12-19
    IIF 20 - Director → ME
  • 20
    RENSHAWNAPIER LIMITED - 2015-06-16
    NAPIER BROWN & COMPANY LIMITED - 2009-05-26
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-07 ~ 2019-07-31
    IIF 59 - Director → ME
    icon of calendar 1992-06-24 ~ 2005-08-31
    IIF 75 - Director → ME
  • 21
    JAMES BUDGETT & SON LIMITED - 1992-08-10
    LEGIBUS SEVENTY-TWO LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 30 - Director → ME
  • 22
    icon of address 112 Leigham Vale, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -528 GBP2017-01-31
    Officer
    icon of calendar ~ 2015-09-03
    IIF 48 - Director → ME
    icon of calendar ~ 2015-09-03
    IIF 14 - Secretary → ME
  • 23
    BUTLERS SERVICES LIMITED - 2000-12-29
    DIPLEMA 190 LIMITED - 1989-07-03
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-12-10
    IIF 22 - Director → ME
  • 24
    NAPIER BROWN FOODS LIMITED - 2015-06-16
    NAPIER BROWN FOODS PLC - 2005-10-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-07 ~ 2019-07-31
    IIF 58 - Director → ME
    icon of calendar 2003-07-08 ~ 2005-08-31
    IIF 37 - Director → ME
  • 25
    NAPIER BROWN & COMPANY LIMITED - 1988-04-26
    icon of address 22 Chancery Lane, London, England
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    41,500,000 GBP2020-03-31
    Officer
    icon of calendar ~ 2006-01-30
    IIF 76 - Director → ME
    icon of calendar 1994-09-28 ~ 2003-11-25
    IIF 17 - Secretary → ME
  • 26
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 1996-04-01 ~ 2003-11-25
    IIF 43 - Director → ME
    icon of calendar 1996-04-01 ~ 1997-11-24
    IIF 13 - Secretary → ME
  • 27
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2022-03-31
    Officer
    icon of calendar 1996-04-01 ~ 2003-11-25
    IIF 42 - Director → ME
    icon of calendar 1996-04-01 ~ 2003-11-25
    IIF 12 - Secretary → ME
  • 28
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,591,000 GBP2024-03-31
    Officer
    icon of calendar 1996-04-01 ~ 2003-11-25
    IIF 33 - Director → ME
    icon of calendar 1996-04-01 ~ 1997-04-29
    IIF 24 - Secretary → ME
  • 29
    NB. SUGAR LIMITED - 1998-02-12
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,768,443 GBP2024-03-31
    Officer
    icon of calendar 1996-04-01 ~ 2003-11-25
    IIF 64 - Director → ME
    icon of calendar 1996-04-01 ~ 1998-09-30
    IIF 25 - Secretary → ME
  • 30
    icon of address 26 Brunswick Terrace, Flat 5, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,310 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-04-25
    IIF 19 - Director → ME
    icon of calendar ~ 1997-04-25
    IIF 26 - Secretary → ME
  • 31
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,226 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-11-20
    IIF 49 - Director → ME
    icon of calendar ~ 2009-10-27
    IIF 6 - Secretary → ME
  • 32
    icon of address Parkgate Aspen Property Management, Wilberforce House, Station Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    52,383 GBP2024-03-25
    Officer
    icon of calendar 2002-07-11 ~ 2004-03-11
    IIF 65 - Director → ME
  • 33
    RENSHAW SCOTT LIMITED - 2015-06-16
    INHOCO 4050 LIMITED - 2004-09-08
    icon of address C/o Aberdein Considine, Cloth Market, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,268,936 GBP2024-03-31
    Officer
    icon of calendar 2017-08-07 ~ 2018-12-19
    IIF 53 - Director → ME
    icon of calendar 2004-09-27 ~ 2005-08-31
    IIF 45 - Director → ME
  • 34
    GARRETT INGREDIENTS LIMITED - 2018-04-13
    J.F. RENSHAW LIMITED - 2015-06-16
    INHOCO 4051 LIMITED - 2004-09-08
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2019-07-31
    IIF 56 - Director → ME
    icon of calendar 2004-09-27 ~ 2005-08-31
    IIF 46 - Director → ME
  • 35
    THE REAL GOOD FOOD COMPANY PLC - 2014-09-25
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-09-05 ~ 2019-07-31
    IIF 61 - Director → ME
  • 36
    HAYDEN'S BAKERIES LTD - 2018-09-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ 2019-07-31
    IIF 57 - Director → ME
  • 37
    S. & W. BERISFORD (SUGAR) LIMITED - 1982-11-29
    icon of address 22 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,394 GBP2022-03-31
    Officer
    icon of calendar 1992-12-29 ~ 2003-11-25
    IIF 72 - Director → ME
    icon of calendar 1995-02-06 ~ 2003-11-25
    IIF 1 - Secretary → ME
  • 38
    SEFCOL FOOD PRODUCTS LIMITED - 1999-08-02
    SEFCOL (SALES) LIMITED - 1994-05-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2005-08-31
    IIF 73 - Director → ME
    icon of calendar 1998-01-20 ~ 2005-08-31
    IIF 16 - Secretary → ME
  • 39
    PRINTANY LIMITED - 1994-06-01
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-01 ~ 2003-06-30
    IIF 40 - Director → ME
    icon of calendar 1997-08-05 ~ 2003-06-30
    IIF 3 - Secretary → ME
  • 40
    STANDRARE LIMITED - 1987-12-17
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (4 parents, 30 offsprings)
    Officer
    icon of calendar 1994-06-07 ~ 2004-12-31
    IIF 62 - Director → ME
    icon of calendar 1997-08-05 ~ 2003-06-30
    IIF 7 - Secretary → ME
  • 41
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-20 ~ 2005-08-31
    IIF 34 - Director → ME
    icon of calendar 1998-01-20 ~ 2005-08-31
    IIF 15 - Secretary → ME
  • 42
    NO. 177 LEICESTER LIMITED - 1992-03-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2003-07-31
    IIF 32 - Director → ME
    icon of calendar 1997-08-05 ~ 2003-07-31
    IIF 10 - Secretary → ME
  • 43
    icon of address Carson Mcdowell Solicitors, Murray House, Murray Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-08-31
    IIF 28 - Director → ME
  • 44
    icon of address Orchard House, Irthlingborough, Wellingborough, Northamptonshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1992-06-24 ~ 1997-05-06
    IIF 23 - Director → ME
    icon of calendar 1993-03-15 ~ 1993-05-04
    IIF 18 - Secretary → ME
  • 45
    NAPIER BROWN (RETAIL) LIMITED - 1986-11-11
    SINCLAIR KEMP & LEE (LONDON) LIMITED - 1985-04-12
    LAUGHWARD LIMITED - 1983-01-18
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2017-08-07 ~ 2019-07-31
    IIF 60 - Director → ME
    icon of calendar 1995-01-11 ~ 2005-08-31
    IIF 77 - Director → ME
    icon of calendar 1995-02-06 ~ 2005-08-31
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.