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

Mr David Russell Thomas

    Related profiles found in government register
  • Mr David Russell Thomas
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire, SY1 3AB

      IIF 1
    • Hollis House, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 2
    • Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB

      IIF 3
  • Mr David Colin Thomas
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Barn, South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 4
  • David Thomas
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Barn, South Mirey Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 5
  • Thomas, David Russell
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire, SY1 3AB

      IIF 6
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 7
    • Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB

      IIF 8
  • Thomas, David Russell
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hollis House, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 9
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 10 IIF 11
  • Thomas, David Russell
    British none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Mile Oak, Oswestry, Shropshire, SY10 8GA

      IIF 12
  • Mr David Colin Thomas
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 309, Blackburn Road, Higher Wheelton, Chorley, PR6 8HL, England

      IIF 13
    • Rose Barn South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, England

      IIF 14
    • Springfield House, 110 New Lane, Eccles, Manchester, M30 7JE

      IIF 15
  • Mr David Thomas
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Eastway, Sale, Cheshire, M33 4DX, England

      IIF 16
  • Thomas, David Colin
    British development director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Barn, South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 17
  • Thomas, David Colin
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, United Kingdom

      IIF 18
    • 8, Eastway, Sale, Cheshire, M33 4DX, England

      IIF 19
  • Thomas, David Colin
    British property developer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Barn, South Mirey Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, United Kingdom

      IIF 20
  • Mr David Thomas
    British born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Fedwen, Drefach-felindre, Llandysul, Carmarthenshire, SA44 5YL, Wales

      IIF 21
  • Thomas, Colin David
    British laboratory technician born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Stainforth Avenue, Bispham, Blackpool, FY2 0ER, England

      IIF 22
  • Thomas, David Russell
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 23
  • Thomas, David Russell
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hollis House, Maesbury Road, Oswestry, Shropshire, SY10 8NR, England

      IIF 24
  • Thomas, David Colin
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Rose Barn South Miry Fold Farm, Briers Brow, Wheelton, Chorley, PR6 8JN, England

      IIF 25
    • Springfield House, 110 New Lane, Eccles, Manchester, M30 7JE, England

      IIF 26
  • Thomas, David Colin
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2b, Ribble Court, 1 Mead Way Padiham, Burnley, Lancashire, BB12 7NG, United Kingdom

      IIF 27
  • Thomas, David Colin
    British project manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, New Lane, Eccles, Manchester, M30 7JE, United Kingdom

      IIF 28
  • Thomas, David Colin
    British property developer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 309 Blackburn Road, Higher Wheelton, Chorley, PR6 8HL, United Kingdom

      IIF 29 IIF 30
  • Thomas, David Colin
    British property development born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 309 Blackburn Road, Higher Wheelton, Chorley, Lancashire, PR6 8HL

      IIF 31
  • Thomas, David Colin
    British property manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 309 Blackburn Road, Higher Wheelton, Chorley, Lancs, PR68HL, England

      IIF 32
  • Thomas, David Colin
    British quantity surveyor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David
    British born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Fedwen, Drefach-felindre, Llandysul, Carmarthenshire, SA44 5YL, Wales

      IIF 37
  • Thomas, David
    British

    Registered addresses and corresponding companies
    • Abbey House, 309 Blackburn Road, Higher Wheelton, Chorley, Lancashire, PR6 8HL, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    Abbey House 309 Blackburn Road, Higher Wheelton, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 29 - Director → ME
  • 2
    Rose Barn, South Mirey Fold Farm Briers Brow, Wheelton, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Countrywide House, Knights Way, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    24,949 GBP2023-08-01 ~ 2024-07-31
    Officer
    2015-10-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    Springfield House New Lane, Eccles, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    924 GBP2018-01-31
    Officer
    2015-01-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Rose Barn South Miry Fold Farm, Briers Brow, Wheelton, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2018-12-31
    Officer
    2017-09-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    7,966 GBP2023-11-01 ~ 2024-10-31
    Officer
    2024-03-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    2 Tennyson Avenue, Thornton-cleveleys, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 22 - Director → ME
  • 8
    Fedwen, Drefach-felindre, Llandysul, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -10,935 GBP2024-06-30
    Officer
    2013-06-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Shop On The Bridge, Town Foot, Hawes, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    1 Mead Way, Padiham, Burnley, Lancashire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,211 GBP2024-10-31
    Officer
    2010-10-26 ~ 2012-02-24
    IIF 30 - Director → ME
  • 2
    Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,068 GBP2024-12-31
    Officer
    2022-04-19 ~ 2024-06-20
    IIF 9 - Director → ME
    Person with significant control
    2022-04-19 ~ 2024-01-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2011-06-09 ~ 2012-02-17
    IIF 27 - Director → ME
    2011-01-01 ~ 2012-02-17
    IIF 38 - Secretary → ME
  • 4
    NORWEST DEVELOPMENTS (UK) LIMITED - 2005-11-24
    STATEUNIQUE LIMITED - 1996-06-25
    Backridge House Twitter Lane, Bashall Eaves, Clitheroe, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,013,840 GBP2024-02-29
    Officer
    2007-04-05 ~ 2010-07-01
    IIF 33 - Director → ME
  • 5
    29 Lee Lane Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Officer
    2007-04-05 ~ 2010-07-05
    IIF 34 - Director → ME
  • 6
    C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Conwy, United Kingdom
    Active Corporate (8 parents)
    Officer
    2007-04-05 ~ 2009-10-01
    IIF 35 - Director → ME
  • 7
    Springfield House 110 New Lane, Eccles, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    13,845 GBP2024-03-31
    Officer
    2013-12-12 ~ 2018-07-20
    IIF 26 - Director → ME
    Person with significant control
    2016-12-12 ~ 2018-07-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LADYBIRD PRIVATE DAY NURSERY LTD - 2013-03-07
    8 Eastway, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    45,695 GBP2024-03-31
    Officer
    2013-02-14 ~ 2018-07-20
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-20
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FORCEBURST LIMITED - 2003-03-25
    81 Beatrice Street Beatrice Street, Oswestry, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,934 GBP2024-08-31
    Officer
    2014-11-30 ~ 2014-11-30
    IIF 24 - Director → ME
    2014-11-30 ~ 2016-02-26
    IIF 10 - Director → ME
  • 10
    PLANET HIPPO LIMITED - 2012-05-21
    Tns Building, Maesbury Road, Oswestry, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,490 GBP2024-12-31
    Officer
    2014-11-30 ~ 2014-11-30
    IIF 23 - Director → ME
    2014-11-30 ~ 2016-02-26
    IIF 7 - Director → ME
  • 11
    BECK CONSTRUCTION LIMITED - 2014-04-10
    CANDLELIGHT CONSTRUCTION LIMITED - 2005-08-22
    Backridge House Twitter Lane, Bashall Eaves, Clitheroe, England
    Active Corporate (3 parents)
    Officer
    2005-08-04 ~ 2010-07-01
    IIF 31 - Director → ME
  • 12
    Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,449 GBP2015-08-31
    Officer
    2010-03-30 ~ 2016-02-26
    IIF 12 - Director → ME
  • 13
    Unit Mo33 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-08-31
    Officer
    2014-09-25 ~ 2016-02-26
    IIF 11 - Director → ME
  • 14
    C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2022-01-31
    Officer
    2018-01-26 ~ 2019-02-26
    IIF 18 - Director → ME
  • 15
    WATERS EDGE PADIHAM (MANAGEMENT COMPANY) LIMITED - 2006-08-09
    1 Mead Way, Padiham, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    17,630 GBP2024-08-31
    Officer
    2007-04-05 ~ 2009-07-20
    IIF 36 - Director → ME
    2011-02-01 ~ 2012-09-05
    IIF 32 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.