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 William Eaglen

    Related profiles found in government register
  • Mr Thomas William Eaglen
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 1
    • Care Of Ground Floor, St Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 2
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 3 IIF 4
    • C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 5
  • Mr Thomas William Healey
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, England

      IIF 6
    • Fields View, 45 Mill Road, Swanland, North Ferriby, East Yorkshire, HU14 3PJ, England

      IIF 7 IIF 8
    • Fields View, 45 Mill Road, Swanland, North Ferriby, East Yorkshire, HU14 3PJ, United Kingdom

      IIF 9
  • Mr Thomas Healey
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Fields View, 45 Mill Road, Swanland, North Ferriby, HU14 3PJ, England

      IIF 10
  • Eaglen, Thomas William
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorks, HD6 4AH

      IIF 11
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 12
    • St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 13
    • Care Of Ground Floor, St Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 14
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 15 IIF 16
    • C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 17
  • Eaglen, Thomas William
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Mistletoe Cottage, Low Hollow Lane, Sturton Le Steeple, Retford, Notts, DN32 9HH, United Kingdom

      IIF 18
  • Eaglen, Thomas William
    British manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom

      IIF 19
  • Eaglen, Thomas William
    British managing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ground Floor St Pauls House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 20
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 21
  • Eaglen, Thomas William
    British none born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • South View, The Green, Dunham On Trent, Newark, Nottinghamshire, NG22 0TU, England

      IIF 22
  • Eaglen, Thomas William
    British plumber born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Mistletoe Cottage, Low Holland Lane, Sturton-le-steeple, Retford, DN22 9HH, United Kingdom

      IIF 23
  • Healey, Thomas William
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Twh Associates Ltd, Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 24
  • Healey, Thomas William
    British property developer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Fields View, 45 Mill Road, Swanland, North Ferriby, East Yorkshire, HU14 3PJ, England

      IIF 25
  • Mr Thomas William Healey
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, United Kingdom

      IIF 26 IIF 27
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 28 IIF 29
    • 1, Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 30
  • Healey, Thomas
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 31
  • Eaglen, Thomas William
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 32
  • Healey, Thomas William
    British chartered surveyor born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fields View, 45 Mill Road, Swanland, North Ferriby, HU14 3PJ, England

      IIF 33
  • Healey, Thomas William
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferriby Hall, North Ferriby, East Yorkshire, HU14 3JP

      IIF 34
    • Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, United Kingdom

      IIF 35
  • Healey, Thomas William
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, England

      IIF 36
    • Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, United Kingdom

      IIF 37
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 38 IIF 39 IIF 40
  • Healey, Thomas William
    British property developer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fields View, 45 Mill Road, Swanland, North Ferriby, East Yorkshire, HU14 3PJ, United Kingdom

      IIF 41
  • Healey, Thomas William

    Registered addresses and corresponding companies
    • Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, England

      IIF 42
  • Healey, Thomas

    Registered addresses and corresponding companies
    • Fields View, 45 Mill Road, Swanland, North Ferriby, HU14 3PJ, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    Care Of Ground Floor, St Pauls House, Park Square South, Leeds, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-09-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    KENGROW LIMITED - 1981-12-31
    Ferriby Hall, North Ferriby, East Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    827,943 GBP2024-03-31
    Officer
    2015-05-28 ~ now
    IIF 34 - director → ME
  • 3
    CG SOLAR LTD - 2015-03-04
    St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,429 GBP2015-09-30
    Officer
    2015-02-19 ~ dissolved
    IIF 11 - director → ME
  • 4
    C/o Ground Floor St Paul's House, 23 Park Square, Leeds, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 21 - director → ME
  • 5
    STONEFERRY ESTATES LIMITED - 2024-09-16
    AMBERCAPE LIMITED - 1991-09-26
    Ferriby Hall, High Street, North Ferriby, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,344,421 GBP2024-04-30
    Officer
    2014-06-18 ~ now
    IIF 40 - director → ME
  • 6
    Ferriby Hall, High Street, North Ferriby, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-24 ~ now
    IIF 36 - director → ME
    2021-06-24 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 27 - Has significant influence or controlOE
  • 7
    St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    C/o Ground Floor St Paul's House, 23 Park Square, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-06-29 ~ now
    IIF 16 - director → ME
  • 9
    SUNCLIX LTD - 2022-10-12
    C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    265,976 GBP2024-06-30
    Officer
    2022-06-27 ~ now
    IIF 17 - director → ME
  • 10
    Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,444 GBP2019-02-28
    Officer
    2018-02-22 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Ferriby Hall, High Street, North Ferriby, England
    Corporate (3 parents)
    Officer
    2024-06-07 ~ now
    IIF 31 - director → ME
  • 12
    Ferriby Hall, High Street, North Ferriby, East Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 26 - Has significant influence or controlOE
  • 13
    Ferriby Hall, High Street, North Ferriby, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    6,403 GBP2024-03-31
    Officer
    2021-05-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 14
    WARMSALE LIMITED - 2014-01-24
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,829 GBP2021-04-30
    Officer
    2014-06-18 ~ dissolved
    IIF 38 - director → ME
  • 15
    TEMPLEDOVE LIMITED - 2014-01-27
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    111,562 GBP2024-04-30
    Officer
    2014-06-18 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 16
    Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2017-11-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 7 - Has significant influence or controlOE
  • 17
    UK ENERGY NETWORK LIMITED - 2019-08-12
    C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    2,814,717 GBP2024-07-31
    Officer
    2019-07-22 ~ now
    IIF 20 - director → ME
  • 18
    Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    39 GBP2019-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 33 - director → ME
    2017-01-23 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    1SOLAR LTD - 2021-07-23
    C/o Ground Floor St Paul's House, 23 Park Square, Leeds, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,779,494 GBP2024-04-30
    Officer
    2020-04-29 ~ now
    IIF 15 - director → ME
  • 20
    Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2014-11-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,677 GBP2015-08-31
    Officer
    2015-04-01 ~ 2016-02-28
    IIF 12 - director → ME
  • 2
    Holly House Farm Gainsborough Road, Girton, Newark, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    96,199 GBP2017-02-28
    Officer
    2012-10-15 ~ 2014-01-10
    IIF 22 - director → ME
  • 3
    UK ENERGY NETWORK LIMITED - 2019-10-23
    EUROPEAN AG RETAIL LIMITED - 2019-10-22
    STOCKHOLM AG RETAIL LIMITED - 2014-07-22
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -53,378 GBP2020-10-31
    Officer
    2018-03-15 ~ 2021-01-29
    IIF 32 - director → ME
  • 4
    STONEFERRY ESTATES LIMITED - 2024-09-16
    AMBERCAPE LIMITED - 1991-09-26
    Ferriby Hall, High Street, North Ferriby, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,344,421 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2024-09-04
    IIF 28 - Has significant influence or control OE
  • 5
    Manor Farm Barn, Evedon, Sleaford, Lincs
    Dissolved corporate (4 parents)
    Officer
    2014-09-18 ~ 2016-01-13
    IIF 23 - director → ME
  • 6
    Unit 1 Denham House Long Bennington Business Park, Long Bennington, Newark, England
    Corporate (1 parent)
    Equity (Company account)
    486,340 GBP2023-10-31
    Officer
    2013-10-30 ~ 2015-05-07
    IIF 18 - director → ME
  • 7
    SUNCLIX LTD - 2022-10-12
    C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    265,976 GBP2024-06-30
    Person with significant control
    2022-06-27 ~ 2022-09-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    6 Beechwood Road, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    40,394 GBP2023-09-30
    Officer
    2014-09-15 ~ 2020-10-06
    IIF 19 - director → ME
  • 9
    WARMSALE LIMITED - 2014-01-24
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,829 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ 2018-08-17
    IIF 30 - Has significant influence or control OE
  • 10
    UK ENERGY NETWORK LIMITED - 2019-08-12
    C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    2,814,717 GBP2024-07-31
    Person with significant control
    2019-07-22 ~ 2021-01-01
    IIF 4 - Right to appoint or remove directors OE
  • 11
    1SOLAR LTD - 2021-07-23
    C/o Ground Floor St Paul's House, 23 Park Square, Leeds, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,779,494 GBP2024-04-30
    Person with significant control
    2020-04-29 ~ 2024-11-18
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.