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-walls, David Stephen

    Related profiles found in government register
  • Thomas-walls, David Stephen
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Coventry, West Midlands, CV1 2TL

      IIF 1
    • icon of address Fletchers Business Centre, Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 2
    • icon of address Ty Gwyn Farm, Nant Y Ffrith, Wrexham, LL11 5YW, Wales

      IIF 3
  • Thomas-walls, David Stephen
    British chartered accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 4
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 5
    • icon of address 40-41, Foregate Street, Worcester, WR1 1EE

      IIF 6
  • Thomas-walls, David Stephen
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 7 IIF 8 IIF 9
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL, United Kingdom

      IIF 10
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 11
    • icon of address C/o Black Fox Advisers Limited, Grendon Road, Polesworth, Tamworth, B78 1NS, England

      IIF 12
  • Thomas, David Stephen
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 13 IIF 14
  • Thomas-walls, David Stephen
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Stephen
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 18
  • Thomas, David Stephen
    British accountant born in May 1967

    Registered addresses and corresponding companies
    • icon of address Pricewaterhouse Coopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 19
  • Mr David Thomas-walls
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 20
  • Mr David Stephen Thomas-walls
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL

      IIF 21
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL

      IIF 22 IIF 23
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 24
    • icon of address P.o. Box 5616 Post Office, Crossley Park, Carpet Trades Way, Kidderminster, Worcestershire, DY11 6SD, England

      IIF 25
    • icon of address C/o Black Fox Advisers Limited, Fletchers Business Centre, Grendon Road, Polesworth, B78 1NS, England

      IIF 26 IIF 27
  • David Stephen Thomas-walls
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 28
  • David Thomas-walls
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, United Kingdom

      IIF 29
  • David Stephen Thomas-walls
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 30
  • David Thomas-walls
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn Farm, Nant Y Ffrith, Wrexham, LL11 5YW, Wales

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 8 Haynes Point, Stourport Road, Kidderminster
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    201,159 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,904 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 1 Peach Street, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,765,695 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address C/o Black Fox Advisers Limited Fletchers Business Centre, Grendon Road, Polesworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,888 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    icon of address C/o Black Fox Advisers Limited Fletchers Business Centre, Grendon Road, Polesworth, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address C/o Black Fox Advisers Limited Grendon Road, Polesworth, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -181,511 GBP2024-03-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 16 - LLP Designated Member → ME
  • 9
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SGD TRUSTEES LIMITED - 2018-10-11
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Ty Gwyn Farm, Nant Y Ffrith, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    19,908 GBP2024-08-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 3 - Director → ME
  • 13
    MADE LONDON INTERNATIONAL LTD - 2020-10-02
    icon of address 40-41 Foregate Street, Worcester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -114,614 GBP2022-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 6 - Director → ME
Ceased 10
  • 1
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,884 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ 2023-08-15
    IIF 7 - Director → ME
    icon of calendar 2023-08-18 ~ 2024-04-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ 2023-08-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address Fletchers Business Centre Grendon Road, Polesworth, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,904 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-25 ~ 2024-03-23
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,885 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2022-02-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 2022-01-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    LICHFIELD CATHEDRAL ARTS LIMITED - 2006-05-10
    icon of address Donegal House, Bore Street, Lichfield, Staffordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2006-11-01
    IIF 19 - Director → ME
  • 5
    icon of address 1 Embankment Place, London
    Active Corporate (981 parents, 28 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2007-02-27
    IIF 18 - LLP Member → ME
  • 6
    SPENCER GARDNER DICKINS FINANCIAL SERVICES UK LIMITED - 2007-04-17
    SPENCER GARDNER DICKINS FINANCIAL SERVICES LIMITED - 2007-03-26
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2024-04-15
    IIF 4 - Director → ME
  • 7
    SPENCER GARDNER DICKINS UK LIMITED - 2007-03-15
    SPENCER GARDNER DICKINS LIMITED - 2007-02-19
    SPENCER GARDNER GRACE LIMITED - 2005-04-11
    ARDENT TAX SOLUTIONS LIMITED - 2004-04-07
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2024-04-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-04
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 8 Haynes Point, Stourport Road, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2011-06-20 ~ 2017-01-30
    IIF 14 - Director → ME
  • 9
    THE CAPTAIN TOM FOUNDATION - 2025-01-28
    icon of address Staple House 5, Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,683 GBP2023-11-30
    Officer
    icon of calendar 2020-05-05 ~ 2021-02-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-02-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address C/o Black Fox Advisers Limited Fletchers Business Centre, Grendon Road, Polesworth, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,464,823 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-08-09 ~ 2025-02-19
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE

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.