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

Spurgeon, Thomas Arthur

    Related profiles found in government register
  • Spurgeon, Thomas Arthur
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Telephone House, 69 Paul Street, London, EC2A 4NG, England

      IIF 1 IIF 2
  • Spurgeon, Thomas Arthur
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, Gresham Street, London, EC2V 7NA, United Kingdom

      IIF 3
    • Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 4
  • Spurgeon, Thomas Arthur
    British company secretary born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Triton Square, Regents Place, London, NW1 3AN

      IIF 5
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 6
  • Spurgeon, Thomas Arthur
    British company secretary/director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 95, Gresham Street, London, EC2V 7NA, England

      IIF 7
  • Spurgeon, Thomas Arthur
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 31st Floor 40, Bank Street, London, E14 5NR

      IIF 8
    • Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 9
    • Medius House, Sheraton Street, London, W1F 8BH, England

      IIF 10
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT

      IIF 11 IIF 12 IIF 13
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 14
    • Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, England

      IIF 15
    • Imperial House, Imperial Way, Newport, Gwent, NP10 0UH

      IIF 16 IIF 17
  • Spurgeon, Thomas Arthur
    British finance director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Warnford Court, 29 Throgmortion Street, London, EC2N 2AT, United Kingdom

      IIF 18
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 19
  • Spurgeon, Thomas Arthur
    British none born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR

      IIF 20
    • 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 21
    • 95, Gresham Street, London, EC2V 7NA, United Kingdom

      IIF 22
    • C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 23
    • Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 24
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT

      IIF 25
    • Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, England

      IIF 26 IIF 27 IIF 28
  • Spurgeon, Thomas Arthur
    British finance director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT

      IIF 30
  • Spurgeon, Thomas Arthur
    British

    Registered addresses and corresponding companies
    • 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR

      IIF 31
    • 95, Gresham Street, London, EC2V 7NA, United Kingdom

      IIF 32 IIF 33 IIF 34
    • C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 35
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT

      IIF 36
    • Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, England

      IIF 37
  • Spurgeon, Thomas Arthur, Mr.

    Registered addresses and corresponding companies
    • 95, Gresham Street, London, EC2V 7NA, England

      IIF 38
  • Spurgeon, Thomas Arthur

    Registered addresses and corresponding companies
    • 31st Floor 40, Bank Street, London, E14 5NR

      IIF 39
    • 95, Gresham Street, London, EC2V 7NA, United Kingdom

      IIF 40 IIF 41
    • Medius House, 2 Sheraton Street, London, W1F 8BH, England

      IIF 42 IIF 43 IIF 44
    • Medius House, Sheraton Street, London, W1F 8BH, England

      IIF 45
    • Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, England

      IIF 46 IIF 47 IIF 48
    • Imperial House, Imperial Way, Newport, Gwent, NP10 0LH

      IIF 50
  • Spurgeon, Thomas

    Registered addresses and corresponding companies
    • 95, Gresham Street, London, EC2V 7NA, United Kingdom

      IIF 51
  • Mr Thomas Arthur Spurgeon
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 10
Ceased 17
  • 1
    BIG RADICAL LIMITED
    - now 07043006
    MONITISE CREATE LIMITED
    - 2017-01-31 07043006
    GRAPPLE MOBILE LIMITED
    - 2014-06-02 07043006 05814266
    White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,856 GBP2024-09-30
    Officer
    2013-09-04 ~ 2017-10-12
    IIF 4 - Director → ME
    2015-09-02 ~ 2017-10-12
    IIF 42 - Secretary → ME
  • 2
    GRAPPLE MOBILE LIMITED - now 07043006
    MONITISE BUSINESS SOLUTIONS LIMITED
    - 2014-08-06 05814266
    MONIBOX LIMITED - 2006-09-11
    STEVTON (NO. 358) LIMITED - 2006-07-19 07703783, 04105828, 06787100... (more)
    31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-11-08 ~ 2012-06-11
    IIF 19 - Director → ME
    2011-03-01 ~ 2014-01-24
    IIF 34 - Secretary → ME
  • 3
    HAPPIOUR LIMITED
    08949417
    Imperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    39,262 GBP2016-03-31
    Officer
    2017-08-18 ~ 2018-01-10
    IIF 10 - Director → ME
    2017-08-18 ~ 2018-01-10
    IIF 45 - Secretary → ME
  • 4
    LAST SECOND TICKETING LTD
    - now 07034839
    WAKECO (406) LIMITED - 2009-10-16 08745241, 05674849, 07262347... (more)
    Imperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved Corporate (4 parents)
    Officer
    2014-06-26 ~ 2018-01-10
    IIF 17 - Director → ME
    2014-06-26 ~ 2018-01-10
    IIF 44 - Secretary → ME
  • 5
    MONILINK LIMITED
    - now 07153109 04831976
    THROGFORD (NO.1) LIMITED
    - 2010-10-12 07153109
    MONITISE EUROPE LIMITED
    - 2010-05-07 07153109 04831976
    STEVTON (NO.467) LIMITED
    - 2010-03-24 07153109 07703783, 04105828, 06787100... (more)
    95 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-03-23 ~ 2012-06-11
    IIF 30 - Director → ME
    2011-03-01 ~ 2014-01-24
    IIF 32 - Secretary → ME
  • 6
    MONITISE AFRICA (UK) LIMITED
    - now 06750077
    MONITISE EAST AFRICA (UK) LIMITED
    - 2010-09-22 06750077
    Medius House, 2 Sheraton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-11-17 ~ 2012-06-11
    IIF 11 - Director → ME
    2011-03-01 ~ 2012-06-11
    IIF 36 - Secretary → ME
    2012-06-11 ~ 2014-01-24
    IIF 51 - Secretary → ME
  • 7
    MONITISE EMERGING MARKETS LIMITED
    - now 06733473
    MONITISE EMERGING MARKETS HOLDINGS NO.1 LIMITED
    - 2009-01-16 06733473
    Eversheds House, 70 Great Bridgewater Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-10-27 ~ 2012-06-11
    IIF 6 - Director → ME
    2011-03-01 ~ 2014-01-24
    IIF 33 - Secretary → ME
  • 8
    MONITISE EUROPE LIMITED
    - now 04831976 07153109
    MONILINK LIMITED - 2010-05-07 07153109
    MOBILE ATM LIMITED - 2006-10-24
    STEVTON (NO. 270) LIMITED - 2003-09-26 07703783, 04105828, 06787100... (more)
    6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-28 ~ 2012-06-11
    IIF 25 - Director → ME
    2013-02-15 ~ 2018-07-31
    IIF 26 - Director → ME
    2010-03-01 ~ 2014-01-24
    IIF 41 - Secretary → ME
    2015-09-07 ~ 2018-07-31
    IIF 48 - Secretary → ME
  • 9
    MONITISE GROUP LIMITED
    05590897
    6 Snow Hill, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2007-11-08 ~ 2012-06-11
    IIF 18 - Director → ME
    2013-02-28 ~ 2018-07-31
    IIF 29 - Director → ME
    2011-03-01 ~ 2018-07-31
    IIF 37 - Secretary → ME
  • 10
    MONITISE INTERNATIONAL LIMITED
    - now 05556711
    MONITISE LIMITED - 2007-06-01 06011822, 06011822, 06011822... (more)
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    2013-02-28 ~ 2018-07-31
    IIF 27 - Director → ME
    2007-11-08 ~ 2012-06-11
    IIF 14 - Director → ME
    2011-03-01 ~ 2014-01-24
    IIF 40 - Secretary → ME
    2011-03-01 ~ 2018-07-31
    IIF 46 - Secretary → ME
  • 11
    MONITISE LIMITED - now 05556711, 05556711, 05556711... (more)
    MONITISE PLC
    - 2017-09-27 06011822 05556711
    MONITISE LIMITED - 2007-06-06 05556711, 05556711, 05556711... (more)
    OSCAR VENTURES LIMITED - 2007-06-05
    Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-10-24 ~ 2010-05-13
    IIF 13 - Director → ME
    2018-01-16 ~ 2018-07-31
    IIF 15 - Director → ME
    2010-04-22 ~ 2018-07-31
    IIF 47 - Secretary → ME
  • 12
    MONITISE NOMINEES LIMITED
    - now 06787089
    STEVTON (NO.437) LIMITED
    - 2009-04-07 06787089 07703783, 04105828, 06787100... (more)
    95 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-03-30 ~ 2012-06-11
    IIF 12 - Director → ME
  • 13
    REVIVVE LIMITED
    10640161
    Imperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved Corporate (4 parents)
    Officer
    2017-02-27 ~ 2018-01-10
    IIF 16 - Director → ME
  • 14
    SYNTHEO LIMITED
    09636646
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (7 parents)
    Officer
    2016-01-22 ~ 2018-07-31
    IIF 5 - Director → ME
  • 15
    THE GLOBAL VOUCHER GROUP LIMITED
    09051128
    4 Callaghan Square, Cardiff, Wales
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2014-06-26 ~ 2018-01-10
    IIF 9 - Director → ME
    2014-06-26 ~ 2018-01-10
    IIF 50 - Secretary → ME
  • 16
    THREADS STYLING LTD
    - now 07093672 07828535
    THREADS AGENCY LTD - 2010-09-14
    Telephone House, 69 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-09-27 ~ 2025-02-28
    IIF 1 - Director → ME
  • 17
    THREADS STYLING UK LTD
    - now 07828535 07093672
    THREADS STYLING ASIA LTD - 2012-11-19
    Telephone House, 69 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,821 GBP2024-12-31
    Officer
    2024-05-13 ~ 2025-06-04
    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 9 February 2026 and licensed under the Open Government Licence v3.0.