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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas, Walter Joe, Dr

    Related profiles found in government register
  • Thomas, Walter Joe, Dr
    British

    Registered addresses and corresponding companies
    • Wey Cottage, 1, Wey Lane, Chesham, Buckinghamshire, HP5 1JH

      IIF 1
  • Thomas, Walter Joe, Dr
    British solicitor

    Registered addresses and corresponding companies
    • Wey Cottage, 1, Wey Lane, Chesham, Buckinghamshire, HP5 1JH

      IIF 2 IIF 3
  • Thomas, Walter Joe, Dr

    Registered addresses and corresponding companies
    • Oxford House, Oxford Road, Aylesbury, HP21 8SZ, England

      IIF 4 IIF 5 IIF 6
    • Wey Cottage, 1, Wey Lane, Chesham, Buckinghamshire, HP5 1JH

      IIF 8 IIF 9
    • Waterside House, Cowley Business Park, High Street Cowley Uxbridge, UB8 2HP

      IIF 10
  • Thomas, Walter Joe, Mr.

    Registered addresses and corresponding companies
    • 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ

      IIF 11
  • Thomas, Walter Joe

    Registered addresses and corresponding companies
    • Oxford House, Oxford Road, Aylesbury, HP21 8SZ, England

      IIF 12
  • Thomas, Walter, Dr.

    Registered addresses and corresponding companies
    • Berryfield Lodge, 3 Alderman Drive, Aylesbury, HP18 0UF, United Kingdom

      IIF 13
  • Thomas, Walter Joe, Dr
    British attorney born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ

      IIF 14
  • Thomas, Walter Joe, Dr
    British businessman born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ

      IIF 15 IIF 16
  • Thomas, Walter Joe, Dr
    British solicitor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Walter Joe, Dr
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Farm, Puttenham, Tring, HP23 4PP, England

      IIF 23 IIF 24 IIF 25
    • The Boulevard, Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, WD18 8YW, United Kingdom

      IIF 26
  • Thomas, Walter Joe, Dr
    British solicitor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Walter Joe, Mr.
    American attorney born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55/57, Clarendon Road, Watford, Hertfordshire, WD17 1FQ, United Kingdom

      IIF 45 IIF 46
  • Dr Walter Joe Thomas
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxford House, Oxford Road, Aylesbury, HP21 8SZ, England

      IIF 47
    • Grange Farm, Puttenham, Tring, HP23 4PP, England

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments 38
  • 1
    ACCO BRANDS EUROPE LIMITED
    05532999
    Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (14 parents)
    Officer
    2017-03-14 ~ 2020-05-22
    IIF 42 - Director → ME
  • 2
    ACCO COMPANY LIMITED
    - now 00950527 00197754
    AUTOMATION SOFTWARE LIMITED - 1989-01-25
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (18 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 33 - Director → ME
  • 3
    ACCO EUROPE LIMITED
    - now 02142066 00197754
    ACCO EUROPE PLC - 2005-07-19
    ACCO-REXEL GROUP HOLDINGS PLC - 1994-02-22
    ACCO HOLDINGS (U.K.) - 1990-08-01
    WATLING 5000 - 1987-11-12
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (27 parents)
    Officer
    2017-03-14 ~ 2020-05-22
    IIF 43 - Director → ME
  • 4
    ACCO UK LIMITED
    - now 00197754
    ACCO-REXEL LIMITED - 1995-12-01
    ACCO EUROPE LIMITED - 1992-12-01
    ACCO COMPANY LIMITED - 1989-01-25
    Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (43 parents)
    Officer
    2017-02-01 ~ 2020-05-22
    IIF 28 - Director → ME
  • 5
    ACCO-REXEL GROUP NOMINEE COMPANY LIMITED
    - now 00372016
    REXEL LIMITED - 1995-08-14
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (24 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 32 - Director → ME
  • 6
    ACCO-REXEL GROUP SERVICES LIMITED
    - now 00479410
    OFREX GROUP HOLDINGS PLC. - 1992-12-01
    OFREX GROUP PUBLIC LIMITED COMPANY - 1985-07-10
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 34 - Director → ME
  • 7
    ACI GLOBAL LIMITED
    - now 03630104
    S1 GLOBAL LIMITED
    - 2012-05-14 03630104
    POSTILION INTERNATIONAL LIMITED - 2009-11-02
    S1 EUROPE LIMITED - 2006-12-14
    MOSAIC SOFTWARE (UK) LIMITED - 2006-04-20
    DISKUNIT LIMITED - 1998-12-14
    Spaces Woking Albion House High Street, Unit 6, Woking, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2012-04-26 ~ 2014-04-01
    IIF 46 - Director → ME
  • 8
    ACI WORLDWIDE (EMEA) LIMITED
    - now 02310474
    APPLIED COMMUNICATIONS INC. LIMITED - 1999-05-04
    BASE24, LIMITED - 1992-02-14
    GOPOSH LIMITED - 1988-11-28
    Spaces Woking Albion House High Street, Unit 6, Woking, England
    Active Corporate (43 parents, 2 offsprings)
    Officer
    2011-07-29 ~ 2014-04-01
    IIF 15 - Director → ME
    2011-11-01 ~ 2014-04-01
    IIF 11 - Secretary → ME
  • 9
    APPLIED COMMUNICATIONS INC (CIS) LIMITED
    - now 03455629 02310474... (more)
    ACI WORLDWIDE (CIS) LIMITED - 2000-07-24
    APPLIED COMMUNICATIONS INC (CIS) LIMITED - 1999-10-19
    PASTELPRINT LIMITED - 1998-02-17
    Red House, 1st Floor Cemetery Pales, Brookwood, Surrey, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2011-07-29 ~ 2014-04-01
    IIF 16 - Director → ME
  • 10
    APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED
    - now 02874853 03455629... (more)
    LINERITE LIMITED - 1993-12-23
    Spaces Woking Unit 6, Albion House, High Street, Woking, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2011-07-29 ~ 2014-04-01
    IIF 14 - Director → ME
  • 11
    BERRYFIELD LODGE LIMITED
    10915041
    Grange Farm, Puttenham, Tring, England
    Active Corporate (1 parent)
    Officer
    2017-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    BERRYFIELDS ESTATES LIMITED
    10914948
    Grange Farm, Puttenham, Tring, England
    Active Corporate (1 parent)
    Officer
    2017-08-14 ~ now
    IIF 25 - Director → ME
    2017-08-14 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 13
    BERRYFIELDS LETTINGS LIMITED
    - now 10914991
    BERRYFIELDS LETTINGS LIMITED LIMITED
    - 2019-05-14 10914991
    Grange Farm, Puttenham, Tring, England
    Active Corporate (1 parent)
    Officer
    2017-08-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 14
    CEGEDIM HEALTHCARE SERVICES LIMITED - now
    RESIP DRUG DATABASE UK LIMITED - 2015-12-24
    DENDRITE EUROPE LIMITED
    - 2010-06-16 02607462
    SYNAVANT UK LIMITED - 2004-01-28
    IMS HEALTH STRATEGIC TECHNOLOGIES UK LIMITED - 2000-08-03
    WALSH UK LIMITED - 1999-09-16
    WALSH MANDER LIMITED - 1994-07-11
    WALSH LIMITED - 1991-12-17
    STEPMARK LIMITED - 1991-10-16
    The Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (38 parents)
    Officer
    2004-02-19 ~ 2006-03-10
    IIF 1 - Secretary → ME
  • 15
    COLT STAPLERS LIMITED
    - now 02285955
    BONDSHOLD LIMITED - 1988-12-01
    Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (23 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 37 - Director → ME
  • 16
    CUMBERLAND GRAPHICS LIMITED
    - now 00171184 00351925
    CUMBERLAND PENCIL COMPANY LIMITED(THE) - 2016-11-21
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (21 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 17
    DAY-TIMERS EUROPE LIMITED
    - now 02925443
    MUCHKEEP LIMITED - 1994-05-31
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (26 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 44 - Director → ME
  • 18
    EGAIN COMMUNICATIONS LTD
    - now 02537388
    INFERENCE LIMITED - 2000-08-31
    INFERENCE EUROPE LIMITED - 1995-05-09
    INFERENCE (EUROPE) LIMITED - 1991-05-01
    LAWGRA (NO. 66) LIMITED - 1990-11-21
    St Catherines House, Oxford Square, Oxford Street, Newbury, England
    Active Corporate (26 parents)
    Officer
    2001-09-10 ~ 2003-08-01
    IIF 9 - Secretary → ME
  • 19
    ELLAMS DUPLICATOR COMPANY,LIMITED
    00113390
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (19 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 36 - Director → ME
  • 20
    ESAB GROUP (UK) LIMITED
    - now 00275947
    ESAB LIMITED - 1984-03-27
    Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (26 parents)
    Officer
    2007-04-16 ~ 2008-12-17
    IIF 8 - Secretary → ME
  • 21
    ESAB HOLDINGS LIMITED
    - now 01687590
    ESAB GROUP LIMITED - 2002-09-19
    ESAB HOLDINGS LIMITED - 2002-09-05
    Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (52 parents, 3 offsprings)
    Officer
    2006-10-02 ~ 2008-12-17
    IIF 3 - Secretary → ME
  • 22
    ESSELTE DYMO LIMITED
    - now 00659876
    ESSELTE PRODUCTS LIMITED - 1979-12-31
    Waterside House, Cowley Business Park, High Street Cowley Uxbridge
    Dissolved Corporate (9 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 22 - Director → ME
    2014-07-09 ~ dissolved
    IIF 10 - Secretary → ME
  • 23
    ESSELTE HOLDINGS LIMITED
    - now 01399415
    ESSELTE BUSINESS SYSTEMS HOLDINGS LIMITED - 1993-04-01
    LEGIBUS FOURTEEN LIMITED - 1979-12-31
    Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (18 parents)
    Officer
    2014-07-09 ~ 2018-07-24
    IIF 19 - Director → ME
    2014-07-09 ~ 2018-07-24
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2020-05-22
    IIF 47 - Has significant influence or control OE
  • 24
    ESSELTE LIMITED
    - now 01451078
    ESSELTE BUSINESS SYSTEMS LIMITED - 1993-04-01
    ESSELTE MANAGEMENT SERVICES LIMITED - 1980-12-31
    Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (22 parents)
    Officer
    2014-07-09 ~ 2018-07-24
    IIF 20 - Director → ME
    2014-04-15 ~ 2018-07-24
    IIF 7 - Secretary → ME
  • 25
    ESSELTE TRUSTEES LIMITED
    06113720
    Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (14 parents)
    Officer
    2014-07-09 ~ 2018-08-16
    IIF 18 - Director → ME
    2014-07-09 ~ 2018-08-16
    IIF 4 - Secretary → ME
  • 26
    ESSELTE UK LIMITED
    - now 00627602
    ESSELTE LETRASET LIMITED - 1996-01-01
    LETRASET LIMITED - 1985-09-01
    LETRASET INTERNATIONAL LIMITED - 1980-12-31
    Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (18 parents)
    Officer
    2014-04-09 ~ 2018-07-24
    IIF 17 - Director → ME
    2014-07-09 ~ 2018-07-24
    IIF 5 - Secretary → ME
  • 27
    GBC (UNITED KINGDOM) LIMITED
    - now 01056410
    IBICO LIMITED - 2000-02-11
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (25 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 40 - Director → ME
  • 28
    GBC UNITED KINGDOM HOLDINGS,
    - now 03488625
    GBC UNITED KINGDOM HOLDINGS, LTD. - 2008-06-19
    LIONCALL LIMITED - 1998-01-15
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (26 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 27 - Director → ME
  • 29
    HOWARD WALL LIMITED
    00092798
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (17 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 38 - Director → ME
  • 30
    LEITZ (U.K.) LIMITED
    - now 02268656
    SOMERBLAID LIMITED - 1988-08-26
    Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (14 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 21 - Director → ME
    2014-07-09 ~ dissolved
    IIF 6 - Secretary → ME
  • 31
    NOBO GROUP LIMITED
    - now 01965241
    NOBO HOLDINGS LIMITED - 1986-11-10
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (27 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 30 - Director → ME
  • 32
    NOBO OFFICE SUPPLIES LIMITED
    - now 01908255
    BUDGIE OFFICE PRODUCTS LIMITED - 1992-11-11
    BUDGIE OFFICE PRODUCTS COMPANY LIMITED - 1986-11-07
    MANUCLARET LIMITED - 1985-06-11
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (24 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 29 - Director → ME
  • 33
    S1 INTERNATIONAL IP HOLDINGS LIMITED
    - now 06247089
    S1 ENTERPRISE EUROPE LIMITED - 2009-09-28
    55-57 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    2012-07-23 ~ 2014-04-01
    IIF 45 - Director → ME
  • 34
    SQR MEDIA LIMITED
    - now 05763215
    SQUIRT RADIO NETWORK LIMITED - 2008-05-02
    Suite 36, 88-90, Hatton Garden Clarkenwell, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-12-08 ~ 2009-10-08
    IIF 2 - Secretary → ME
  • 35
    STORM TECHNOLOGIES GROUP LIMITED
    11216933
    The Boulevard Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2025-02-12 ~ now
    IIF 26 - Director → ME
  • 36
    THE CUMBERLAND PENCIL COMPANY LIMITED
    - now 00351925 00171184
    CUMBERLAND GRAPHICS LIMITED - 2016-11-21
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (19 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 35 - Director → ME
  • 37
    TWINLOCK (IRELAND) LIMITED
    01025833
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (17 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 31 - Director → ME
  • 38
    TWINLOCK LIMITED
    00162422
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (19 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.