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

Thomason, Harry, Professor

    Related profiles found in government register
  • Thomason, Harry, Professor
    British chairman born in February 1940

    Resident in England

    Registered addresses and corresponding companies
  • Thomason, Harry, Professor
    British consultant born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414, Blackpool Road, Ashton, Preston, Lancashire, PR2 2DX

      IIF 5
    • icon of address C/o Hilton Finance Limited, 414 Blackpool Road, Ashton-on-ribble, Preston, Lancs, PR2 2DX, United Kingdom

      IIF 6
  • Thomason, Harry, Professor
    British university professor born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heaton Grange, Longtail Hill, Bowness-on-windermere, Cumbria, LA23 3JD, England

      IIF 7 IIF 8
    • icon of address Booths Hall, Chelford Road, Knutsford, WA16 8QZ, United Kingdom

      IIF 9
  • Thomason, Harry, Professor
    British consultant born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heaton Grange, Longtail Hill, Bowness On Windermere, Cumbria, LA23 3JD

      IIF 10
    • icon of address Station House, Connaught Road, Brookwood, Woking, Surrey, GU24 0ER, United Kingdom

      IIF 11
  • Thomason, Harry, Professor
    British head external relations office born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heaton Grange, Longtail Hill, Bowness On Windermere, Cumbria, LA23 3JD

      IIF 12
  • Thomason, Harry, Professor
    British professor born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heaton Grange, Longtail Hill, Bowness On Windermere, Cumbria, LA23 3JD

      IIF 13
  • Thomason, Harry, Professor
    British university pro vice chancellor born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heaton Grange, Longtail Hill, Bowness On Windermere, Cumbria, LA23 3JD

      IIF 14
  • Thomason, Harry, Professor
    British university pro vice-chancellor born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heaton Grange, Longtail Hill, Bowness On Windermere, Cumbria, LA23 3JD

      IIF 15
  • Thomason, Harry, Professor
    British university professor born in February 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heaton Grange, Longtail Hill, Bowness On Windermere, Cumbria, LA23 3JD

      IIF 16
  • Professor Harry Thomason
    British born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Finance Limited, 414 Blackpool Road, Ashton-on-ribble, Preston, Lancs, PR2 2DX

      IIF 17
child relation
Offspring entities and appointments
Active 1
Ceased 14
  • 1
    BAXTER NEUMANN RESOURCING SOLUTIONS LIMITED - 2016-05-23
    icon of address Balgownie House, Chelford Road, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    733,678 GBP2024-03-31
    Officer
    icon of calendar 2011-12-07 ~ 2014-12-31
    IIF 7 - Director → ME
  • 2
    HARMINTZ BAXTER MARKETING LIMITED - 2004-04-13
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2014-12-22
    IIF 8 - Director → ME
  • 3
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 1 - Director → ME
  • 4
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 2 - Director → ME
  • 5
    icon of address Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 3 - Director → ME
  • 6
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 4 - Director → ME
  • 7
    BRITISH ASSOCIATION OF SPORT AND MEDICINE - 1999-12-23
    icon of address Unit 3 Jetstream Drive, Auckley, Doncaster, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2002-10-13
    IIF 15 - Director → ME
  • 8
    NO. 304 LEICESTER LIMITED - 1997-06-27
    CENTRE FOR ENTERPRISE LIMITED - 2010-01-09
    LEICESTERSHIRE CENTRE FOR ENTERPRISE LIMITED - 1999-10-06
    icon of address Phoenix Yard, Upper Brown Street, Leicester, Leicestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-04-29 ~ 1999-03-25
    IIF 14 - Director → ME
  • 9
    icon of address Prioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ 2010-05-19
    IIF 10 - Director → ME
    icon of calendar 2010-12-22 ~ 2013-05-13
    IIF 11 - Director → ME
  • 10
    icon of address C/o Hilton Finance Limited 414 Blackpool Road, Ashton-on-ribble, Preston, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2010-09-28 ~ 2019-09-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2019-09-27
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    LEICESTER GRAMMAR SCHOOL TRUST LIMITED - 1993-01-19
    icon of address Leicester Grammar School London Road, Great Glen, Leicester
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-15 ~ 2001-12-04
    IIF 16 - Director → ME
  • 12
    LOUGHBOROUGH UNIVERSITY INNOVATIONS LIMITED - 2002-07-12
    RIGHTAPEX LIMITED - 1996-05-14
    icon of address Finance Office, Loughborough University, Loughborough, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-01-12 ~ 2003-10-14
    IIF 12 - Director → ME
  • 13
    DIALOG DEVICES LIMITED - 2015-10-15
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2003-09-22
    IIF 13 - Director → ME
  • 14
    BAXTER NEUMANN ASSESSMENT SOLUTIONS LTD - 2019-10-09
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    353,966 GBP2019-10-16
    Officer
    icon of calendar 2016-10-27 ~ 2016-10-27
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.