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

Thomason, Alan

    Related profiles found in government register
  • Thomason, Alan
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
  • Thomason, Alan
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 14
  • Thomason, Alan
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 15
  • Thomason, Alan
    English director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13907470 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Thomason, Alan
    British director born in September 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Capital Tower, Greyfriars Road, Cardiff, CF10 3AD, Wales

      IIF 17
  • Mr Alan Thomason
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Pinfold Street, Birmingham, B2 4AY, England

      IIF 18
    • icon of address Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address 10041866 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 13657951 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address Capital Tower, Greyfriars Road, Cardiff, CF10 3AD, Wales

      IIF 25
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 26 IIF 27 IIF 28
  • Mr Alan Thomason
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 30
  • Mr Alan Thomason
    English born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13907470 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,235 GBP2022-03-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 13657951 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,590 GBP2022-10-31
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    ELLOIR FASHION LIMITED - 2020-10-26
    icon of address Izabella House, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,539 GBP2022-10-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 13907470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Capital Tower, Greyfriars Road, Cardiff, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,921 GBP2022-08-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,109 GBP2022-06-30
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Izabella House, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36,110 GBP2023-09-30
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    PFG HOLDINGS (USF) LIMITED - 2022-11-16
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,340 GBP2023-12-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    DASSETT DEVELOPMENTS LIMITED - 2004-02-05
    icon of address 83 Ducie Street, Manchester, England
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    241,231 GBP2023-03-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 10 - Director → ME
  • 11
    SHELLEY ENGINEERING (SURREY) LIMITED - 2006-04-06
    icon of address 83 Ducie Street, Manchester, England
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    521,822 GBP2023-03-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47,394 GBP2022-06-30
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 51 Pinfold Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,820 GBP2022-03-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Izabella House, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -242,904 GBP2022-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Izabella House, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    45,158 GBP2022-11-30
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    VULCAN PROPERTY CONTRACTING LIMITED - 2019-05-09
    icon of address C/o Evelyn Partners Llp (rrs) Department, 45 Gresham Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    928,933 GBP2023-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    DASSETT DEVELOPMENTS LIMITED - 2004-02-05
    icon of address 83 Ducie Street, Manchester, England
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    241,231 GBP2023-03-31
    Officer
    icon of calendar 2024-05-10 ~ 2024-05-10
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.