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

Thomas, Yvonne Mary

    Related profiles found in government register
  • Thomas, Yvonne Mary
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9 Allcock Street, Allcock Street, Birmingham, B9 4DY, England

      IIF 1
    • Building 3, Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA, Wales

      IIF 2
    • Building 3, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 3
    • Eagle House, Cotmanhay Road, Ilkeston, Derbyshire, DE7 8HU

      IIF 4
    • 57a Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 5
    • 202 Boundaries Road, Boundaries Road, London, SW12 8HF, England

      IIF 6
    • Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 7
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 8
  • Thomas, Yvonne Mary
    British ceo born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Yvonne Mary
    British chief executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Units 1 & 2, Bessemer Park, Milkwood Road, London, SE24 0HG, England

      IIF 19 IIF 20
  • Thomas, Yvonne Mary
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Yvonne Mary
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 26
    • Interserve House Ruscombe Park, Ruscombe, Reading, RG10 9JU, England

      IIF 27 IIF 28 IIF 29
    • Interserve House, Ruscombe Park, Twyford, Reading, Berks, RG10 9JU, England

      IIF 31
  • Thomas, Yvonne
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Capital, Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 32
  • Thomas, Yvonne
    British ceo born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Units 1 & 2, Bessemer Park, Milkwood Road, London, SE24 0HG, England

      IIF 33
  • Thomas, Yvonne Mary
    British sales and marketing director born in June 1958

    Registered addresses and corresponding companies
    • 17 Hastings Avenue, Penarth, South Glamorgan, CF64 2TF

      IIF 34
  • Ms Yvonne Mary Thomas
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hadleigh Business Centre, 351 London Road, Benfleet, SS7 2BT, United Kingdom

      IIF 35
    • 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 36
    • 202, Boundaries Road, London, SW12 8HF, United Kingdom

      IIF 37
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BA, England

      IIF 38
  • Thomas, Yvonne
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 35
  • 1
    ADVANTAGE HEALTHCARE HOLDINGS LIMITED - now
    INTERSERVE HEALTHCARE HOLDINGS LIMITED
    - 2021-01-06 05276368
    ADVANTAGE HEALTHCARE HOLDINGS LIMITED - 2014-11-28
    DE FACTO 1169 LIMITED - 2004-11-12
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (35 parents, 1 offspring)
    Officer
    2017-02-01 ~ 2018-01-18
    IIF 23 - Director → ME
  • 2
    ADVANTAGE HEALTHCARE LIMITED - now
    INTERSERVE HEALTHCARE LIMITED
    - 2021-01-06 05266443
    ADVANTAGE HEALTHCARE GROUP LIMITED - 2014-11-26
    DE FACTO 1164 LIMITED - 2004-11-12
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (35 parents, 8 offsprings)
    Officer
    2017-02-01 ~ 2018-01-18
    IIF 7 - Director → ME
  • 3
    ARAN ADVISORY SERVICES LIMITED
    15289745
    Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2023-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOUNDARIES ROAD MANAGEMENT COMPANY LIMITED
    09267999
    Scollops Farm, Ide Hill, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    2021-09-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-06-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CATERED BY CLINK LIMITED
    15755872
    Units 1 & 2, Bessemer Park Unit 1-2 Bessemer Park, 250 Milkwood Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-06-02 ~ 2025-04-01
    IIF 18 - Director → ME
  • 6
    CLINK TRADING LIMITED
    09926424
    Units 1 & 2, Bessemer Park, Milkwood Road, London, England
    Active Corporate (11 parents)
    Officer
    2022-03-22 ~ 2025-04-01
    IIF 19 - Director → ME
  • 7
    INTERSERVE INVESTMENTS LIMITED
    - now 00074643
    INTERSERVE INVESTMENTS PLC - 2006-12-22
    TILBURY SECURITIES PLC - 2001-07-16
    TILBURY INTERNATIONAL MANAGEMENT SERVICES LIMITED - 1986-02-28
    TILBURY BUILDING LIMITED - 1977-12-31
    Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (35 parents, 17 offsprings)
    Officer
    2013-01-01 ~ 2015-03-20
    IIF 32 - Director → ME
  • 8
    INTERSERVE SERVICE FUTURES HOLDINGS LIMITED
    - now 06876241
    INTERSERVE PFI HOLDINGS 2009 LIMITED
    - 2014-09-02 06876241 04815162... (more)
    Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2014-09-02 ~ 2018-12-31
    IIF 25 - Director → ME
  • 9
    INTERSERVE SERVICE FUTURES LIMITED
    - now 06875230
    INTERSERVE PFI 2009 LIMITED
    - 2014-08-15 06875230 04715572... (more)
    Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (17 parents, 8 offsprings)
    Officer
    2014-08-15 ~ 2018-12-31
    IIF 21 - Director → ME
  • 10
    NOUVION LIMITED
    11725815
    57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-12-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 11
    ORIENT GOLD LIMITED
    03296218
    Central Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (33 parents)
    Officer
    2016-01-04 ~ 2018-12-31
    IIF 24 - Director → ME
  • 12
    PEOPLE POTENTIAL POSSIBILITIES
    - now 02495423
    GOOD SHEPHERD TRUST - 2008-01-22
    THE GOOD SHEPHERD TRUST - 1994-06-20
    Eagle House, Cotmanhay Road, Ilkeston, Derbyshire
    Active Corporate (60 parents, 13 offsprings)
    Officer
    2021-09-24 ~ now
    IIF 4 - Director → ME
  • 13
    PURPLE FUTURES LLP
    OC396168
    Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham
    Liquidation Corporate (8 parents, 5 offsprings)
    Officer
    2014-10-29 ~ 2014-12-09
    IIF 39 - LLP Designated Member → ME
  • 14
    TARGET FINANCIAL SOLUTIONS LIMITED - now
    TARGET COMPUTER SERVICES LIMITED
    - 1997-02-17 01523236
    BIGWEIT LIMITED
    - 1981-12-31 01523236
    Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff
    Dissolved Corporate (26 parents)
    Officer
    (before 1992-05-11) ~ 1993-01-22
    IIF 34 - Director → ME
  • 15
    THE CHESHIRE AND GREATER MANCHESTER COMMUNITY REHABILITATION COMPANY LIMITED
    08802524
    Pricewaterhousecoopers Llp, One, Birmingham
    Liquidation Corporate (21 parents)
    Officer
    2015-02-01 ~ 2017-01-01
    IIF 30 - Director → ME
  • 16
    THE CLINK AND COLLECT LTD
    12711813
    Units 1 & 2, Bessemer Park, Milkwood Road, London, England
    Active Corporate (7 parents)
    Officer
    2022-07-06 ~ 2025-04-01
    IIF 15 - Director → ME
  • 17
    THE CLINK AT HOME LTD
    13161527
    Units 1 & 2, Bessemer Park, Milkwood Road, London, England
    Active Corporate (6 parents)
    Officer
    2022-07-06 ~ 2025-04-01
    IIF 12 - Director → ME
  • 18
    THE CLINK BAKERY LTD
    12161670
    Units 1 & 2, Bessemer Park, Milkwood Road, London, England
    Active Corporate (7 parents)
    Officer
    2022-07-06 ~ 2025-04-01
    IIF 16 - Director → ME
  • 19
    THE CLINK CAFE LTD
    12710775
    Units 1 & 2, Bessemer Park, Milkwood Road, London, England
    Active Corporate (7 parents)
    Officer
    2022-07-06 ~ 2025-04-01
    IIF 33 - Director → ME
  • 20
    THE CLINK CHARITY
    - now 07157540
    THE CLINK TRAINING PROJECT - 2010-07-08
    Units 1 & 2, Bessemer Park, Milkwood Road, London, England
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2024-06-10 ~ 2024-06-24
    IIF 9 - Director → ME
  • 21
    THE CLINK COLLEGE LTD
    12704773
    Units 1 & 2, Bessemer Park, Milkwood Road, London, England
    Active Corporate (7 parents)
    Officer
    2022-07-06 ~ 2025-04-01
    IIF 10 - Director → ME
  • 22
    THE CLINK EVENTS LTD
    12161627
    Units 1 & 2, Bessemer Park, Milkwood Road, London, England
    Active Corporate (7 parents)
    Officer
    2022-07-06 ~ 2025-04-01
    IIF 11 - Director → ME
  • 23
    THE CLINK GARDENS LTD
    12704769
    Units 1 & 2, Bessemer Park, Milkwood Road, London, England
    Active Corporate (7 parents)
    Officer
    2022-07-06 ~ 2025-04-01
    IIF 14 - Director → ME
  • 24
    THE CLINK KITCHENS LTD
    12165242
    Units 1 & 2, Bessemer Park, Milkwood Road, London, England
    Active Corporate (7 parents)
    Officer
    2022-07-06 ~ 2025-04-01
    IIF 13 - Director → ME
  • 25
    THE CLINK RESTAURANT COMPANY LIMITED
    - now 07092125
    FINLAW 631 LIMITED - 2010-01-03
    Units 1 & 2, Bessemer Park, Milkwood Road, London, England
    Active Corporate (24 parents)
    Officer
    2022-03-23 ~ 2025-04-01
    IIF 20 - Director → ME
  • 26
    THE CLINK TRAINING LTD
    12161764
    Units 1 & 2, Bessemer Park, Milkwood Road, London, England
    Active Corporate (7 parents)
    Officer
    2022-07-06 ~ 2025-04-01
    IIF 17 - Director → ME
  • 27
    THE HAMPSHIRE AND ISLE OF WIGHT COMMUNITY REHABILITATION COMPANY LIMITED
    08802540
    Pricewaterhousecoopers Llp, One, Birmingham
    Liquidation Corporate (22 parents)
    Officer
    2015-02-01 ~ 2017-01-01
    IIF 27 - Director → ME
  • 28
    THE HUMBERSIDE, LINCOLNSHIRE AND NORTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
    08802522
    Pricewaterhousecoopers Llp, One, Birmingham
    Liquidation Corporate (21 parents)
    Officer
    2015-02-01 ~ 2017-01-01
    IIF 31 - Director → ME
  • 29
    THE MERSEYSIDE COMMUNITY REHABILITATION COMPANY LIMITED
    08802525
    Pricewaterhousecoopers Llp, One, Birmingham
    Liquidation Corporate (23 parents)
    Officer
    2015-02-01 ~ 2017-01-01
    IIF 28 - Director → ME
  • 30
    THE NEW LEAF INITIATIVE C.I.C.
    09297387
    9 Allcock Street, Digbeth, Birmingham, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-09-16 ~ 2023-09-28
    IIF 1 - Director → ME
  • 31
    THE WEST YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED
    08802523 08802527
    Pricewaterhousecoopers Llp, One, Birmingham
    Liquidation Corporate (24 parents)
    Officer
    2015-02-01 ~ 2017-01-01
    IIF 29 - Director → ME
  • 32
    TRIANGLE TRAINING LTD.
    03375741
    Central Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (26 parents)
    Officer
    2016-01-04 ~ 2018-12-31
    IIF 22 - Director → ME
  • 33
    TYME PROPERTY LTD
    11602138
    4 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    VICTIM SUPPORT
    - now 02158780 02609147
    NATIONAL ASSOCIATION OF VICTIMS SUPPORT SCHEMES - 2004-12-22
    Building 3 Wern Fawr Lane, Old St. Mellons, Cardiff, United Kingdom
    Active Corporate (117 parents, 3 offsprings)
    Officer
    2025-04-07 ~ now
    IIF 3 - Director → ME
  • 35
    VICTIMS SUPPORT LIMITED
    - now 02609147 02158780
    CIRCLEMATCH LIMITED - 1991-12-16
    Building 3, Eastern Business Park Wern Fawr Lane, Old St. Mellons, Cardiff, Wales
    Active Corporate (41 parents)
    Officer
    2025-04-07 ~ now
    IIF 2 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.