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

Eaglen, Thomas William

    Related profiles found in government register
  • Eaglen, Thomas William
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorks, HD6 4AH

      IIF 1
    • icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 2
    • icon of address St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 3
    • icon of address Care Of Ground Floor, St Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 4
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 5 IIF 6
    • icon of address C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 7
  • Eaglen, Thomas William
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe Cottage, Low Hollow Lane, Sturton Le Steeple, Retford, Notts, DN32 9HH, United Kingdom

      IIF 8
  • Eaglen, Thomas William
    British manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom

      IIF 9
  • Eaglen, Thomas William
    British managing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 10
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 11
  • Eaglen, Thomas William
    British none born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South View, The Green, Dunham On Trent, Newark, Nottinghamshire, NG22 0TU, England

      IIF 12
  • Eaglen, Thomas William
    British plumber born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mistletoe Cottage, Low Holland Lane, Sturton-le-steeple, Retford, DN22 9HH, United Kingdom

      IIF 13
  • Healey, Thomas William
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twh Associates Ltd, Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 14
  • Healey, Thomas William
    British property developer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fields View, 45 Mill Road, Swanland, North Ferriby, East Yorkshire, HU14 3PJ, England

      IIF 15
  • Eaglen, Thomas William
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Pegs Mill, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 16
  • Healey, Thomas
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 17
  • Mr Thomas William Eaglen
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 18
    • icon of address Care Of Ground Floor, St Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 19
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 20 IIF 21
    • icon of address C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 22
  • Mr Thomas Healey
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fields View, 45 Mill Road, Swanland, North Ferriby, HU14 3PJ, England

      IIF 23
  • Healey, Thomas William
    British chartered surveyor born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fields View, 45 Mill Road, Swanland, North Ferriby, HU14 3PJ, England

      IIF 24
  • Healey, Thomas William
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, North Ferriby, East Yorkshire, HU14 3JP

      IIF 25
    • icon of address Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, United Kingdom

      IIF 26
  • Healey, Thomas William
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, England

      IIF 27
    • icon of address Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, United Kingdom

      IIF 28
    • icon of address Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 29 IIF 30 IIF 31
  • Healey, Thomas William
    British property developer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fields View, 45 Mill Road, Swanland, North Ferriby, East Yorkshire, HU14 3PJ, United Kingdom

      IIF 32
  • Mr Thomas William Healey
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, England

      IIF 33
    • icon of address Fields View, 45 Mill Road, Swanland, North Ferriby, East Yorkshire, HU14 3PJ, England

      IIF 34 IIF 35
    • icon of address Fields View, 45 Mill Road, Swanland, North Ferriby, East Yorkshire, HU14 3PJ, United Kingdom

      IIF 36
  • Healey, Thomas William

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, England

      IIF 37
  • Mr Thomas William Healey
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, United Kingdom

      IIF 38 IIF 39
    • icon of address Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 40 IIF 41
    • icon of address 1, Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 42
  • Healey, Thomas

    Registered addresses and corresponding companies
    • icon of address Fields View, 45 Mill Road, Swanland, North Ferriby, HU14 3PJ, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Care Of Ground Floor, St Pauls House, Park Square South, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    KENGROW LIMITED - 1981-12-31
    icon of address Ferriby Hall, North Ferriby, East Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    725,392 GBP2025-03-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 25 - Director → ME
  • 3
    CG SOLAR LTD - 2015-03-04
    icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,429 GBP2015-09-30
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 11 - Director → ME
  • 5
    AMBERCAPE LIMITED - 1991-09-26
    STONEFERRY ESTATES LIMITED - 2024-09-16
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,344,421 GBP2024-04-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Ferriby Hall, High Street, North Ferriby, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 27 - Director → ME
    icon of calendar 2021-06-24 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 39 - Has significant influence or controlOE
  • 7
    icon of address St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 6 - Director → ME
  • 9
    SUNCLIX LTD - 2022-10-12
    icon of address C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    265,976 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,444 GBP2019-02-28
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,070,704 GBP2025-03-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Ferriby Hall, High Street, North Ferriby, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 38 - Has significant influence or controlOE
  • 13
    WARMSALE LIMITED - 2014-01-24
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,829 GBP2021-04-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 29 - Director → ME
  • 14
    TEMPLEDOVE LIMITED - 2014-01-27
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,562 GBP2024-04-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 15
    STONEFERRY LETTINGS LTD - 2024-11-19
    icon of address Ferriby Hall, High Street, North Ferriby, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,845 GBP2025-03-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or controlOE
  • 16
    icon of address Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 34 - Has significant influence or controlOE
  • 17
    UK ENERGY NETWORK LIMITED - 2019-08-12
    icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,814,717 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-01-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-01-23 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    1SOLAR LTD - 2021-07-23
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,779,494 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,833 GBP2024-11-30
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -36,677 GBP2015-08-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-02-28
    IIF 2 - Director → ME
  • 2
    icon of address Holly House Farm Gainsborough Road, Girton, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96,199 GBP2017-02-28
    Officer
    icon of calendar 2012-10-15 ~ 2014-01-10
    IIF 12 - Director → ME
  • 3
    STOCKHOLM AG RETAIL LIMITED - 2014-07-22
    EUROPEAN AG RETAIL LIMITED - 2019-10-22
    UK ENERGY NETWORK LIMITED - 2019-10-23
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -53,378 GBP2020-10-31
    Officer
    icon of calendar 2018-03-15 ~ 2021-01-29
    IIF 16 - Director → ME
  • 4
    AMBERCAPE LIMITED - 1991-09-26
    STONEFERRY ESTATES LIMITED - 2024-09-16
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,344,421 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-04
    IIF 40 - Has significant influence or control OE
  • 5
    icon of address Manor Farm Barn, Evedon, Sleaford, Lincs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ 2016-01-13
    IIF 13 - Director → ME
  • 6
    icon of address Barkhill House Shire Lane, Chorleywood, Rickmansworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    364,101 GBP2025-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2015-05-07
    IIF 8 - Director → ME
  • 7
    SUNCLIX LTD - 2022-10-12
    icon of address C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    265,976 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-09-06
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6 Beechwood Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,243 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2020-10-06
    IIF 9 - Director → ME
  • 9
    WARMSALE LIMITED - 2014-01-24
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,829 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-17
    IIF 42 - Has significant influence or control OE
  • 10
    UK ENERGY NETWORK LIMITED - 2019-08-12
    icon of address C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,814,717 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-22 ~ 2021-01-01
    IIF 21 - Right to appoint or remove directors OE
  • 11
    1SOLAR LTD - 2021-07-23
    icon of address C/o Ground Floor St Paul's House, 23 Park Square, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,779,494 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-29 ~ 2024-11-18
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.