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

Gronager, Tomas

    Related profiles found in government register
  • Gronager, Tomas
    Danish born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3-4 Twyford Place, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 1
    • 3-4 Twyford Place, Lincoln's Inn Village, Lincoln Road, High Wycombe, HP12 3RE, England

      IIF 2
    • 16, Gordon Road, London, W5 2AD, United Kingdom

      IIF 3
  • Gronager, Tomas
    Danish chief executive officer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 4
    • Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 5 IIF 6 IIF 7
    • Ce House, Alder Court, Rennie Hogg Road, Riverside Business Park, Nottingham, Nottinghamshire, NG2 1NX, England

      IIF 8
    • York House, 7th Floor, South Wing, Empire Way, Wembley, Middlesex, HA9 0PA, England

      IIF 9 IIF 10 IIF 11
  • Gronager, Tomas
    Danish company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3-4 Twyford Place, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 14
  • Gronager, Tomas
    Danish director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3-4 Twyford Place, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 15 IIF 16
    • 3-4 Twyford Place, Lincoln's Inn Village, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 17
    • 3-4 Twyford Place, Lincoln's Inn Village, Lincoln Road, High Wycombe, HP12 3RE, United Kingdom

      IIF 18
    • 3rd Floor, 1 Bishops Court, Lincoln Road, High Wycombe, HP12 3RE, United Kingdom

      IIF 19
    • 29, Amherst Avenue, London, W13 8NQ

      IIF 20 IIF 21
    • 29, Amherst Avenue, London, W13 8NQ, United Kingdom

      IIF 22
    • Queens House, 8-9 Queen Street, London, EC4N 1SP, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Gronager, Tomas
    Danish director and company secretary born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3-4, Twyford Place, Lincoln Road, High Wycombe, HP12 3RE, United Kingdom

      IIF 30
  • Gronager, Tomas
    Danish none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gronager, Tomas
    Danish born in January 1963

    Registered addresses and corresponding companies
    • 38 Harrow View Road, London, W5 1LZ

      IIF 40
  • Gronager, Tomas
    Danish director born in January 1963

    Registered addresses and corresponding companies
    • 38 Harrow View Road, London, W5 1LZ

      IIF 41
  • Mr Tomas Gronager
    Danish born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3-4 Twyford Place, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 42 IIF 43 IIF 44
    • 3-4, Twyford Place, Lincoln Road, High Wycombe, HP12 3RE, United Kingdom

      IIF 45
    • 3-4 Twyford Place, Lincoln's Inn Village, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RE, United Kingdom

      IIF 46
    • 3rd Floor, 1 Bishops Court, High Wycombe, HP12 3RE, United Kingdom

      IIF 47
    • 3rd Floor, 1 Bishops Court, Lincoln Road, High Wycombe, HP12 3RE, England

      IIF 48
    • 16, Gordon Road, London, W5 2AD, United Kingdom

      IIF 49
    • 29, Amherst Avenue, London, W13 8NQ, United Kingdom

      IIF 50 IIF 51
  • Gronager, Tomas

    Registered addresses and corresponding companies
    • 29, Amherst Avenue, London, W13 8NQ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 41
  • 1
    AMI - THE ADVANCE GROUP LIMITED
    - now 02557383 01193648
    APPLIED COMPUTER MAINTENANCE LIMITED - 2005-02-10
    PLUS-7 LIMITED - 1991-01-11
    Queens House, 8-9 Queen Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 33 - Director → ME
  • 2
    ASCOT BRENTSHIRE CELESTRIAL LIMITED
    12885594
    3-4 Twyford Place Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    BUSINESS DESIGNS LIMITED
    04883878
    Queens House, 8-9 Queen Street, London
    Dissolved Corporate (7 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 31 - Director → ME
  • 4
    CE ENVIRONMENTAL AND PROPERTY SERVICES GROUP LIMITED
    06709090
    York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved Corporate (14 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 12 - Director → ME
  • 5
    CE FACILITIES SERVICES LIMITED
    - now 08314325 04005603
    CLEANEVENT GROUP LIMITED
    - 2014-09-25 08314325
    HOMERCOMBE HOLDINGS LIMITED - 2013-01-28
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Active Corporate (6 parents)
    Officer
    2013-07-18 ~ now
    IIF 5 - Director → ME
  • 6
    CE PROPERTY SERVICES GROUP LIMITED
    06783593
    York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved Corporate (14 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 13 - Director → ME
  • 7
    CE RISK, SAFETY AND SECURITY SERVICES LIMITED
    06695466
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (14 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 7 - Director → ME
  • 8
    CE SECURITY LIMITED
    - now 05289636
    OCTAVIAN CONTINENTAL LIMITED
    - 2015-11-23 05289636
    C/o Frp Advisory Trading Limited St. Nicholas Court, 25-27 Castle Gate, Nottingham
    Liquidation Corporate (19 parents, 1 offspring)
    Officer
    2015-08-18 ~ 2016-09-08
    IIF 8 - Director → ME
  • 9
    CLEAN CONCIERGE LIMITED
    06445885
    York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved Corporate (17 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 10 - Director → ME
  • 10
    CLEAN DOMAIN LIMITED
    05701686
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Active Corporate (18 parents)
    Officer
    2013-07-18 ~ now
    IIF 6 - Director → ME
  • 11
    CLEAN WASTE SOLUTIONS LIMITED
    06620757
    York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved Corporate (16 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 11 - Director → ME
  • 12
    CLEANCHOICE SERVICES LIMITED
    15456752
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-31 ~ dissolved
    IIF 16 - Director → ME
  • 13
    CLEANEVENT (UK) LIMITED
    - now 04005603
    CE FACILITIES SERVICES LIMITED - 2013-01-10
    FACILITY SERVICES (UXBRIDGE) LIMITED - 2012-12-14
    SPOTLESS FACILITY SERVICES (UXBRIDGE) LIMITED - 2012-12-03
    CLEANEVENT (UK) LIMITED - 2011-01-25
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (24 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 4 - Director → ME
  • 14
    CLEANEVENT HOLDINGS LIMITED
    10561860
    3-4 Twyford Place Lincoln's Inn Village, Lincoln Road, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 15
    CLEANEVENT PROPERTIES LIMITED
    14885052
    3-4 Twyford Place Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    2023-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    CLEANEVENT SERVICES LIMITED
    - now 10246064
    CE REVO SERVICES LIMITED
    - 2016-07-15 10246064
    RETAIL EVENTS & VENUE CLEANING LIMITED
    - 2016-07-07 10246064
    3-4 Twyford Place Lincoln's Inn Village, Lincoln Road, High Wycombe, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    CLEANVU LIMITED
    06402144
    York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex
    Dissolved Corporate (17 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 9 - Director → ME
  • 18
    DIDATA LIMITED
    - now 03147167
    CITYMOAT LIMITED - 1996-03-04
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Officer
    2010-12-31 ~ 2013-01-22
    IIF 28 - Director → ME
  • 19
    EDM BUSINESS SERVICES HOLDINGS LIMITED
    - now 07656815
    INTERCEDE 2427 LIMITED - 2011-09-26
    Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (24 parents, 5 offsprings)
    Officer
    2011-09-28 ~ 2013-01-22
    IIF 37 - Director → ME
  • 20
    EDM GROUP (HOLDINGS) LIMITED
    - now 04928309
    EDM GROUP LIMITED - 2005-02-07
    EVER 2212 LIMITED - 2004-03-17
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (24 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 38 - Director → ME
  • 21
    EDM GROUP LIMITED
    - now 01193648 04928309
    A M I - THE ADVANCE GROUP LIMITED - 2005-02-07
    ADVANCE MICRO-IMAGING LTD - 1997-03-06
    ADVANCE MICROGRAPHICS LIMITED - 1991-03-01
    WOLVERHAMPTON MICROFILM SERVICE LIMITED - 1979-12-31
    Edm House, Village Way, Bilston, Wolverhampton, England
    Active Corporate (24 parents, 5 offsprings)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 35 - Director → ME
  • 22
    EDM RECORDS MANAGEMENT LIMITED
    - now 02834761
    SALA INTERNATIONAL LIMITED
    - 2012-01-05 02834761
    HOSTWAY LIMITED - 1993-12-07
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (31 parents)
    Officer
    2010-12-31 ~ 2013-01-22
    IIF 25 - Director → ME
  • 23
    FARH LIMITED
    10688078
    3rd Floor 1 Bishops Court, Lincoln Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 24
    GREENACRE ASSET MANAGEMENT LIMITED
    09803156
    16 Gordon Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    HOT BOX DELIVERY LIMITED
    10943466
    C/o Hudson Weir Limited, 58 Leman Street, London
    Dissolved Corporate (2 parents)
    Officer
    2017-09-04 ~ 2018-08-13
    IIF 22 - Director → ME
    2017-09-04 ~ 2018-08-13
    IIF 52 - Secretary → ME
    Person with significant control
    2017-09-04 ~ 2018-08-13
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 26
    I-ENABLE.CO.UK LIMITED
    - now 01497156
    GRAPHIC DATA ONLINE (UK) LIMITED - 2008-11-18
    I-ENABLE.CO.UK LIMITED - 2002-08-07
    A.J. MICROFILM LIMITED - 2000-06-01
    Queens House, 8-9 Queen Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-12-31 ~ 2013-01-22
    IIF 29 - Director → ME
  • 27
    IBEX IM LIMITED
    - now 02919407
    ALEXANDER YOUNG LIMITED
    - 2009-10-24 02919407
    4 Thomas More Square, Level 8, London
    Dissolved Corporate (12 parents)
    Officer
    2009-09-30 ~ 2011-08-30
    IIF 21 - Director → ME
  • 28
    IBEX INFORMATION MANAGEMENT LIMITED
    06996592
    Level 8 4 Thomas More Square, London
    Dissolved Corporate (12 parents)
    Officer
    2009-08-20 ~ 2011-08-30
    IIF 20 - Director → ME
  • 29
    KHAOS TECHNOLOGIES LIMITED
    03442659
    Queens House, 8-9 Queen Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 36 - Director → ME
  • 30
    MFS GROUP LIMITED
    - now 01046712
    MICROFILM SYSTEMS LIMITED - 1992-11-30
    CASTLE HOUSE (LINSLADE) FINANCE CO. LIMITED - 1986-12-01
    Queens House, 8-9 Queen Street, London
    Dissolved Corporate (11 parents)
    Officer
    2010-12-31 ~ 2013-01-22
    IIF 27 - Director → ME
  • 31
    MICRO-IMAGE BUSINESS SOLUTIONS LIMITED
    - now 02217311
    MICROFILM BUREAU SERVICES LIMITED - 1996-07-19
    Queens House, 8-9 Queen Street, London
    Dissolved Corporate (7 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 34 - Director → ME
  • 32
    NEW ATLAS WHARF 146 LIMITED
    13039076
    3-4 Twyford Place, Lincoln Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 33
    SALA IMAGING LIMITED
    - now 02034790
    ARROW IMAGING LIMITED
    - 2011-03-24 02034790
    ARROW MICROFILM LIMITED - 2003-06-11
    SPECIAL LINE LIMITED - 1986-11-04
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (24 parents)
    Officer
    2011-03-08 ~ 2013-01-22
    IIF 24 - Director → ME
  • 34
    SALA INTEGRATED INFORMATION MANAGEMENT LIMITED
    - now 07302128
    INTERCEDE 2362 LIMITED
    - 2010-12-09 07302128 07233494... (more)
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2010-12-09 ~ 2013-01-22
    IIF 39 - Director → ME
  • 35
    SCAN IMAGE SOLUTIONS UK LIMITED
    05909992
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (24 parents)
    Officer
    2011-03-08 ~ 2013-01-22
    IIF 23 - Director → ME
  • 36
    STOR-WAVE COMPUTER SOLUTIONS LIMITED
    02947680
    Queens House, 8-9 Queen Street, London
    Dissolved Corporate (13 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 26 - Director → ME
  • 37
    STORWAVE LIMITED
    - now 02611917
    STANDARD PLATFORMS LIMITED - 2002-05-01
    DOCUFILE LIMITED - 1994-07-27
    CLAIMALTER LIMITED - 1991-08-09
    Queens House, 8-9 Queen Street, London
    Dissolved Corporate (18 parents)
    Officer
    2011-09-30 ~ 2013-01-22
    IIF 32 - Director → ME
  • 38
    TEQUILA WHARF 113 LIMITED
    13119462
    3-4 Twyford Place Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 39
    THE ARGYLL CLUB LTD - now
    LONDON EXECUTIVE OFFICES LTD - 2019-09-05
    EXECUTIVE OFFICES GROUP LTD - 2014-06-18
    ARGYLL BUSINESS CENTRES LIMITED
    - 2012-09-11 03584248 05114862
    THE ARGYLL BUSINESS CENTRES LIMITED
    - 1998-12-02 03584248 05114862
    MEMORYBASIC LIMITED
    - 1998-09-04 03584248
    6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (47 parents, 1 offspring)
    Officer
    1998-08-01 ~ 2000-03-17
    IIF 40 - Director → ME
  • 40
    THE ROYAL PARK HOTEL LIMITED
    - now 03762292
    GLIDEHOLD LIMITED
    - 1999-06-10 03762292 03968852
    3 Westbourne Terrace, Lancaster Gate, London
    Active Corporate (15 parents)
    Officer
    1999-06-08 ~ 2000-03-17
    IIF 41 - Director → ME
  • 41
    VIRUSHIELD LTD
    12568396
    146 Viridian Apartments 75 Battersea Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-22 ~ 2020-05-12
    IIF 17 - Director → ME
    Person with significant control
    2020-07-23 ~ 2020-11-07
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.