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

Thomas, Andrew Mark

    Related profiles found in government register
  • Thomas, Andrew Mark
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-3-3 Cameron House, White Cross Business Park, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 1
    • icon of address 2nd Floor, 10 Fetter Lane, London, EC4A 1BR, United Kingdom

      IIF 2
    • icon of address C/o Walker Thomas Llp, Ludgate House, 107-111 Fleet Street, London, EC4A 2AB, England

      IIF 3
    • icon of address Ludgate House 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 4
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 5
  • Thomas, Andrew Mark
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Queens House, Lincoln's Inn Fields, London, WC2A 3LJ, United Kingdom

      IIF 6
  • Thomas, Andrew Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aeroworks, 5, Adair Street, Manchester, M1 2NQ, United Kingdom

      IIF 7
  • Thomas, Andrew Mark
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ludgate House, 107-111 Fleet Street, London, EC4A 2AB, England

      IIF 8
  • Thomas, Andrew Mark
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ludgate House, 107-111 Fleet Street, London, EC4A 2AB, United Kingdom

      IIF 9
  • Thomas, Andrew Mark
    British co director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Mead, Throcking Road, Cottered, Hertfordshire, SG9 9RB

      IIF 10
  • Thomas, Andrew Mark
    British costs consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Mead, Throcking Road, Cottered, Hertfordshire, SG9 9RB

      IIF 11
  • Mr Andrew Mark Thomas
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-1-11 Cameron House, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 12
    • icon of address Ewm House, Regent Street, Liverpool, L3 7BN, England

      IIF 13
    • icon of address 2nd Floor, 10 Fetter Lane, London, EC4A 1BR, United Kingdom

      IIF 14
    • icon of address Ludgate House, 107-111 Fleet Street, London, EC4A 2AB, England

      IIF 15 IIF 16
    • icon of address Queens House, Lincoln's Inn Fields, London, WC2A 3LJ, England

      IIF 17
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 18
    • icon of address Cotton House, 12-18 Queen Street, Manchester, M2 5HS, England

      IIF 19
  • Thomas, Andrea
    British born in November 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1a, Dunraven Street, Tonypandy, CF40 1QE, Wales

      IIF 20
  • Thomas, Andrew
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aeroworks, 5, Adair Street, Manchester, M1 2NQ, United Kingdom

      IIF 21
  • Mrs Andrea Thomas
    British born in November 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1a, Dunraven Street, Tonypandy, CF40 1QE, Wales

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 7-1-11 Cameron House White Cross Business Park, South Road, Lancaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 4385, 09012707 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,336 GBP2022-07-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Ludgate House, Fleet Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -84,827 GBP2024-04-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    PH COSTS SOLUTIONS LIMITED - 2018-03-05
    icon of address Ludgate House, 107-111 Fleet Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,077 GBP2022-06-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 9 - Director → ME
  • 5
    CLARITY COSTS LAWYERS LIMITED - 2009-12-16
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    262,885 GBP2022-06-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ludgate House 107-111 Fleet Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Shipwrights Cottage, Cottered, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Queens House, Lincoln's Inn Fields, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7th Floor Queens House, Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 1a Dunraven Street, Tonypandy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    539,956 GBP2024-06-30
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Aeroworks, 5 Adair Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 12
    icon of address Ludgate House, 107-111 Fleet Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,654 GBP2024-06-30
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 4
  • 1
    icon of address 7-1-11 Cameron House White Cross Business Park, South Road, Lancaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-04-09 ~ 2025-02-18
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 09012707 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,336 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    EUROTRAX SYSTEMS LIMITED - 2006-10-20
    EAST HERTS SPORTS HORSES LIMITED - 2009-11-25
    icon of address 16 Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,600 GBP2024-01-31
    Officer
    icon of calendar 2006-09-19 ~ 2009-09-29
    IIF 11 - Director → ME
  • 4
    PH COSTS SOLUTIONS LIMITED - 2018-03-05
    icon of address Ludgate House, 107-111 Fleet Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,077 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-03-03 ~ 2018-03-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.