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

Frank, Thomas David

    Related profiles found in government register
  • Frank, Thomas David
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Poplars, York, YO24 1BY, England

      IIF 1
    • icon of address Castlegate House, Castlegate, York, YO1 9RP, England

      IIF 2 IIF 3
  • Frank, Thomas David
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53-55, Scrutton Street, London, EC2A 4PJ, England

      IIF 4
    • icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, YO30 5PA, United Kingdom

      IIF 5
  • Frank, Thomas
    British capital raising born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Villa Grove, York, YO31 7TB, England

      IIF 6
  • Frank, Thomas
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tudor Court, Nether Poppleton, York, YO26 6RS, England

      IIF 7
  • Frank, Thomas, Mr.
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Frank, Thomas, Mr.
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Tudor Court, Poppleton Business Park, York, North Yorkshire, YO26 6RS, England

      IIF 10
  • Frank, Thomas David
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Heworth Green, York, North Yorkshire, YO31 7TQ, United Kingdom

      IIF 11
  • Frank, Thomas David
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, United Kingdom

      IIF 12
    • icon of address 31, Bootham, York, YO31 7BT, United Kingdom

      IIF 13
    • icon of address 31, Bootham, York, Yorkshire, YO30 7BT, England

      IIF 14
    • icon of address Arabesque House, Monks Cross Drive, York, YO32 9GW, England

      IIF 15
  • Frank, Thomas David
    British manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, United Kingdom

      IIF 16
    • icon of address 2, Villa Grove, York, North Yorkshire, YO31 7TB, United Kingdom

      IIF 17
    • icon of address 42, Centurian Square, Skeldergate, York, North Yorkshire, YO1 6DP, United Kingdom

      IIF 18
  • Frank, Thomas David
    British none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bootham, York, North Yorkshire, YO30 7BT, England

      IIF 19
  • Mr Thomas Frank
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53-55, Scrutton Street, London, EC2A 4PJ, England

      IIF 20
  • Frank, Thomas David
    British

    Registered addresses and corresponding companies
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, United Kingdom

      IIF 21
  • Mr Thomas David Frank
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53-55, Scrutton Street, London, EC2A 4PJ, England

      IIF 22
    • icon of address Castlegate House, Castlegate, York, YO1 9RP, England

      IIF 23 IIF 24
  • Mr Thomas David Frank
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 25
    • icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, United Kingdom

      IIF 26 IIF 27
    • icon of address Arabesque House, Monks Cross Drive, York, YO32 9GW, England

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    ICE CUBED PROPERTIES LIMITED - 2010-01-22
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 53-55 Scrutton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,407 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    FORTUS COMMERCIAL FINANCE LIMITED - 2024-08-14
    FORTUS TRUSTEES LIMITED - 2024-03-14
    FORTUS RECOVERY LIMITED - 2021-02-25
    icon of address Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 53-55 Scrutton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,048 GBP2024-01-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Castlegate House, Castlegate, York, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Castlegate House, Castlegate, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 18 - Director → ME
  • 8
    ICE CUBED COMMERCIAL FINANCE LIMITED - 2020-08-27
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -184,199 GBP2024-05-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    ICE CUBED OVERSEAS LIMITED - 2008-12-04
    ICE CUBED CONSULTING LIMITED - 2022-02-07
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -176,530 GBP2024-05-31
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-03-27 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 31 Bootham, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 31 Bootham, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 31 Bootham, York, Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 14 - Director → ME
  • 13
    SANDCO 1241 LIMITED - 2012-10-12
    icon of address 31 Bootham, York, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 4 Tudor Court, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 2 The Poplars, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    393,810 GBP2021-09-30
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -531,494 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Castlegate House, Castlegate, York, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-29 ~ 2024-04-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    icon of address 106 Heworth Green, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-05 ~ 2025-07-31
    IIF 11 - Director → ME
  • 3
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ 2015-06-08
    IIF 10 - Director → ME
  • 4
    icon of address 2 Manor Barn Back Lane, Rainton, Thirsk, England
    Live but Receiver Manager on at least one charge Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -428,031 GBP2022-04-30
    Officer
    icon of calendar 2018-01-15 ~ 2018-01-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ 2017-10-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2015-12-17
    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 16 October 2025 and licensed under the Open Government Licence v3.0.