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, Grant

    Related profiles found in government register
  • Thomas, Grant
    British accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264a, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 1
  • Thomas, Grant
    British cfo born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Thomas Thomas & Co. Ltd, Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, England

      IIF 2
  • Thomas, Grant
    British chartered accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vichy House, Monkmoor Road, Shrewsbury, SY2 5ST, England

      IIF 3
    • icon of address Stafford Park 1, Stafford Park 1, Telford, TF3 3BD, England

      IIF 4
  • Thomas, Grant
    British chief finance officer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 5
  • Thomas, Grant
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 6
  • Thomas, Grant
    British finance director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B6, Leasowes Court, Queensway, Hortonwood West, Telford, TF1 6AH, England

      IIF 7
  • Thomas, Grant
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Tomlins Orchard, Barking, IG11 7LR, England

      IIF 8
  • Thomas, Grant
    British sales director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 9
  • Thomas, Grant
    British accountant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Ashbourne Drive, Market Drayton, Shropshire, TF9 3EA

      IIF 10
    • icon of address 103, Corndon Crescent, Shrewsbury, Shropshire, SY1 4LG, England

      IIF 11 IIF 12
    • icon of address The Old Mill, Oxford Road, Fegg Hayes, Stoke-on-trent, Staffordshire, ST6 6QP, England

      IIF 13
    • icon of address Unit F2, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, ST4 2TE, England

      IIF 14
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, England

      IIF 15
  • Thomas, Grant
    British cfo born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aaron & Partners Llp, Lakeside House, Oxon Business Park, Shrewsbury, SY3 5HJ, England

      IIF 16
  • Thomas, Grant
    British chartered accountant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 17
    • icon of address Arley House, Uffington, Shrewsbury, SY4 4SY, England

      IIF 18
    • icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 19
  • Thomas, Grant
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aaron & Partners Llp, Lakeside House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, England

      IIF 20
    • icon of address Confluence Cottage, Atcham, Shrewsbury, Shropshire, SY5 6QJ

      IIF 21
    • icon of address Lakeside House, Holsworth Park, Shrewsbury, SY3 5HJ, England

      IIF 22
    • icon of address Willow Lodge, Tilstock Crescent, Shrewsbury, SY2 6HW, England

      IIF 23
    • icon of address 36, Cavendish Road, Clarendon Park, Stoke-on-trent, Staffordshire, ST10 4RH

      IIF 24
    • icon of address West Advisory, E-innovation Centre, Priorslee, Telford, Shropshire, TF2 9FT

      IIF 25
  • Thomas, Grant
    British finance director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aaron & Partners Llp, Oxon Business Park, Bicton Heath, Shrewsbury, SY3 5HJ, England

      IIF 26
  • Thomas, Grant
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Tilney Road, Dagenham, RM9 6HS, United Kingdom

      IIF 27 IIF 28
  • Thomas, Grant

    Registered addresses and corresponding companies
    • icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 29
    • icon of address The Old Mill, Oxford Road, Fegg Hayes, Stoke-on-trent, Staffordshire, ST6 6QP, England

      IIF 30 IIF 31
  • Mr Grant Thomas
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aaron And Partners Llp Lakeside House, Lakeside House, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ, England

      IIF 32
  • Mr Grant Thomas
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Tilney Road, Dagenham, RM9 6HS, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 89 Tomlins Orchard, Barking, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address 103 Corndon Crescent, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 4 Waldegrave Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address Vichy House, Monkmoor Road, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Mackenzie Goldberg Johnson Limited, Scope House, Crewe
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,065 GBP2018-07-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 7 - Director → ME
  • 6
    SYKES PRO CLEAN LIMITED - 2021-06-03
    icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,000,438 GBP2022-06-30
    Officer
    icon of calendar 2017-09-02 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-06-22 ~ now
    IIF 29 - Secretary → ME
  • 7
    PRO CLEAN PAINTMASTER LIMITED - 2021-06-24
    icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59,824 GBP2021-06-30
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address West Advisory E-innovation Centre, Priorslee, Telford, Shropshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -423,289 GBP2018-12-31
    Officer
    icon of calendar 2019-08-03 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    51,813 GBP2021-12-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 6 - Director → ME
  • 10
    WATTLE & STOTTLE LIMITED - 2011-09-20
    icon of address The Willows, Ashbourne Drive, Market Drayton, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Vichy House, 264a Monkmoor Road, Shrewsbury, Shropshire, England
    Liquidation Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -680,406 GBP2022-12-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Arley House, Uffington, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 103 Corndon Crescent, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,552 GBP2015-10-31
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 12 - Director → ME
  • 14
    CARE EXCELLENCE HOLDINGS LIMITED - 2019-02-21
    icon of address Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 20 - Director → ME
Ceased 15
  • 1
    icon of address 89 Tomlins Orchard, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ 2018-06-25
    IIF 28 - Director → ME
  • 2
    icon of address Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,040 GBP2024-09-30
    Officer
    icon of calendar 2019-02-27 ~ 2020-11-30
    IIF 24 - Director → ME
  • 3
    WILLOW LODGE (SHREWSBURY) LIMITED - 2019-02-21
    icon of address Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    230,784 GBP2024-03-31
    Officer
    icon of calendar 2019-02-27 ~ 2020-11-30
    IIF 23 - Director → ME
  • 4
    icon of address Apt 8 47 Every Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ 2018-08-01
    IIF 8 - Director → ME
  • 5
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    IIF 13 - Director → ME
    icon of calendar 2010-09-01 ~ 2010-09-01
    IIF 31 - Secretary → ME
    icon of calendar 2010-09-01 ~ 2011-07-31
    IIF 30 - Secretary → ME
  • 6
    icon of address Unit F2 Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,669 GBP2016-10-31
    Officer
    icon of calendar 2014-09-23 ~ 2015-04-28
    IIF 14 - Director → ME
  • 7
    icon of address Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2011-12-01 ~ 2013-11-26
    IIF 15 - Director → ME
  • 8
    icon of address Stafford Park 1 C/o Pro Repair, Stafford Park 1, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ 2022-01-31
    IIF 1 - Director → ME
  • 9
    PAINTMASTER (UK) LIMITED - 2021-06-24
    icon of address Stafford Park 1, Stafford Park 1, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,771 GBP2021-06-30
    Officer
    icon of calendar 2020-02-01 ~ 2022-01-31
    IIF 4 - Director → ME
  • 10
    icon of address Morgan Place Anchorage Avenue, Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Equity (Company account)
    178,768 GBP2024-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2018-11-09
    IIF 26 - Director → ME
  • 11
    ROCKFORD COMPUTER SYSTEMS LIMITED - 2004-06-09
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,001 GBP2024-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2017-11-01
    IIF 17 - Director → ME
  • 12
    icon of address Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,265 GBP2024-03-31
    Officer
    icon of calendar 2019-02-27 ~ 2020-11-30
    IIF 21 - Director → ME
  • 13
    PROOVIT LIMITED - 2013-08-06
    SECURE VERIFICATION SERVICES LIMITED - 2011-01-12
    icon of address Suite 4.08 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,330 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2024-04-22
    IIF 18 - Director → ME
  • 14
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,277 GBP2024-03-31
    Officer
    icon of calendar 2004-02-25 ~ 2019-08-20
    IIF 9 - Director → ME
  • 15
    icon of address Willow Lodge, Tilstock Crescent, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -255,466 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-11-30
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.