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

Miss Claire Louise Thomas

    Related profiles found in government register
  • Miss Claire Louise Thomas
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Nup End Farm, Old Knebworth, Knebworth, Hertfordshire, SG3 6QL

      IIF 1
    • icon of address The Barn, Nup End, Old Knebworth, Knebworth, SG3 6QJ, England

      IIF 2
  • Miss Claire Louise Thomas
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 3
  • Miss Claire Louise Thomas
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 Relton Mews, Eden Street, Coventry, CV6 5HE, England

      IIF 4
  • Ms Claire Louise Thomas
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 5
  • Thomas, Claire Louise
    English director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Highbury Road, Hitchin, SG49SA, England

      IIF 6
  • Ms Claire Louise Thomas
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Highbury Road, Hitchin, SG4 9SA, United Kingdom

      IIF 7
  • Thomas, Claire Louise
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 8
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 9
  • Thomas, Claire Louise
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Nup End Farm, Old Knebworth, Knebworth, Hertfordshire, SG3 6QL

      IIF 10
  • Thomas, Claire Louise
    British support worker born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 Relton Mews, Eden Street, Coventry, CV6 5HE, England

      IIF 11
  • Thomas, Claire-louise
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Nup End Farm, Hitchin Lane, Old Knebworth, Knebworth, SG3 6QL, England

      IIF 12
  • Thomas, Claire-louise
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Warren Lane, Quickswood, Baldock, Hertfordshire, SG7 6RR, United Kingdom

      IIF 13
  • Thomas, Claire Louise

    Registered addresses and corresponding companies
    • icon of address 36 Highbury Road, Hitchin, SG49SA, England

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 17 Relton Mews, Eden Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    231,555 GBP2023-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-08-11 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    SUBLIME BUILDING LIMITED - 2012-01-19
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    169,619 GBP2024-08-31
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Barn Nup End Farm, Old Knebworth, Knebworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,984 GBP2021-05-31
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    COLLINS & PAULL LTD - 2010-02-25
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-02 ~ 2012-05-31
    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.