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, Walter Joe, Dr

    Related profiles found in government register
  • Thomas, Walter Joe, Dr
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Farm, Puttenham, Tring, HP23 4PP, England

      IIF 1 IIF 2 IIF 3
    • The Boulevard, Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, WD18 8YW, United Kingdom

      IIF 4
  • Thomas, Walter Joe, Dr
    British solicitor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Walter Joe, Mr.
    American attorney born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55/57, Clarendon Road, Watford, Hertfordshire, WD17 1FQ, United Kingdom

      IIF 23 IIF 24
  • Thomas, Walter Joe, Dr
    British attorney born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ

      IIF 25
  • Thomas, Walter Joe, Dr
    British businessman born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ

      IIF 26 IIF 27
  • Thomas, Walter Joe, Dr
    British solicitor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Dr Walter Joe Thomas
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxford House, Oxford Road, Aylesbury, HP21 8SZ, England

      IIF 34
    • Grange Farm, Puttenham, Tring, HP23 4PP, England

      IIF 35 IIF 36 IIF 37
  • Thomas, Walter Joe, Dr
    British

    Registered addresses and corresponding companies
    • Wey Cottage, 1, Wey Lane, Chesham, Buckinghamshire, HP5 1JH

      IIF 38
  • Thomas, Walter Joe, Dr
    British solicitor

    Registered addresses and corresponding companies
    • Wey Cottage, 1, Wey Lane, Chesham, Buckinghamshire, HP5 1JH

      IIF 39 IIF 40
  • Thomas, Walter Joe, Dr

    Registered addresses and corresponding companies
    • Oxford House, Oxford Road, Aylesbury, HP21 8SZ, England

      IIF 41 IIF 42 IIF 43
    • Wey Cottage, 1, Wey Lane, Chesham, Buckinghamshire, HP5 1JH

      IIF 45 IIF 46
    • Waterside House, Cowley Business Park, High Street Cowley Uxbridge, UB8 2HP

      IIF 47
  • Thomas, Walter Joe, Mr.

    Registered addresses and corresponding companies
    • 55-57 Clarendon Road, Watford, Hertfordshire, WD17 1FQ

      IIF 48
  • Thomas, Walter Joe

    Registered addresses and corresponding companies
    • Oxford House, Oxford Road, Aylesbury, HP21 8SZ, England

      IIF 49
  • Thomas, Walter, Dr.

    Registered addresses and corresponding companies
    • Berryfield Lodge, 3 Alderman Drive, Aylesbury, HP18 0UF, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 38
  • 1
    ACCO BRANDS EUROPE LIMITED
    05532999
    Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (14 parents)
    Officer
    2017-03-14 ~ 2020-05-22
    IIF 20 - Director → ME
  • 2
    ACCO COMPANY LIMITED
    - now 00950527
    AUTOMATION SOFTWARE LIMITED - 1989-01-25
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (18 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 11 - Director → ME
  • 3
    ACCO EUROPE LIMITED
    - now 02142066
    ACCO EUROPE PLC - 2005-07-19
    ACCO-REXEL GROUP HOLDINGS PLC - 1994-02-22
    ACCO HOLDINGS (U.K.) - 1990-08-01
    WATLING 5000 - 1987-11-12
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (27 parents)
    Officer
    2017-03-14 ~ 2020-05-22
    IIF 21 - Director → ME
  • 4
    ACCO UK LIMITED
    - now 00197754
    ACCO-REXEL LIMITED - 1995-12-01
    ACCO EUROPE LIMITED - 1992-12-01
    ACCO COMPANY LIMITED - 1989-01-25
    Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (43 parents)
    Officer
    2017-02-01 ~ 2020-05-22
    IIF 6 - Director → ME
  • 5
    ACCO-REXEL GROUP NOMINEE COMPANY LIMITED
    - now 00372016
    REXEL LIMITED - 1995-08-14
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (24 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 10 - Director → ME
  • 6
    ACCO-REXEL GROUP SERVICES LIMITED
    - now 00479410
    OFREX GROUP HOLDINGS PLC. - 1992-12-01
    OFREX GROUP PUBLIC LIMITED COMPANY - 1985-07-10
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 12 - Director → ME
  • 7
    ACI GLOBAL LIMITED
    - now 03630104
    S1 GLOBAL LIMITED
    - 2012-05-14 03630104
    POSTILION INTERNATIONAL LIMITED - 2009-11-02
    S1 EUROPE LIMITED - 2006-12-14
    MOSAIC SOFTWARE (UK) LIMITED - 2006-04-20
    DISKUNIT LIMITED - 1998-12-14
    Spaces Woking Albion House High Street, Unit 6, Woking, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2012-04-26 ~ 2014-04-01
    IIF 24 - Director → ME
  • 8
    ACI WORLDWIDE (EMEA) LIMITED
    - now 02310474
    APPLIED COMMUNICATIONS INC. LIMITED - 1999-05-04
    BASE24, LIMITED - 1992-02-14
    GOPOSH LIMITED - 1988-11-28
    Spaces Woking Albion House High Street, Unit 6, Woking, England
    Active Corporate (43 parents, 2 offsprings)
    Officer
    2011-07-29 ~ 2014-04-01
    IIF 26 - Director → ME
    2011-11-01 ~ 2014-04-01
    IIF 48 - Secretary → ME
  • 9
    APPLIED COMMUNICATIONS INC (CIS) LIMITED
    - now 03455629
    ACI WORLDWIDE (CIS) LIMITED - 2000-07-24
    APPLIED COMMUNICATIONS INC (CIS) LIMITED - 1999-10-19
    PASTELPRINT LIMITED - 1998-02-17
    Red House, 1st Floor Cemetery Pales, Brookwood, Surrey, United Kingdom
    Dissolved Corporate (26 parents)
    Officer
    2011-07-29 ~ 2014-04-01
    IIF 27 - Director → ME
  • 10
    APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED
    - now 02874853
    LINERITE LIMITED - 1993-12-23
    Spaces Woking Unit 6, Albion House, High Street, Woking, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2011-07-29 ~ 2014-04-01
    IIF 25 - Director → ME
  • 11
    BERRYFIELD LODGE LIMITED
    10915041
    Grange Farm, Puttenham, Tring, England
    Active Corporate (1 parent)
    Officer
    2017-08-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    BERRYFIELDS ESTATES LIMITED
    10914948
    Grange Farm, Puttenham, Tring, England
    Active Corporate (1 parent)
    Officer
    2017-08-14 ~ now
    IIF 3 - Director → ME
    2017-08-14 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 13
    BERRYFIELDS LETTINGS LIMITED
    - now 10914991
    BERRYFIELDS LETTINGS LIMITED LIMITED
    - 2019-05-14 10914991
    Grange Farm, Puttenham, Tring, England
    Active Corporate (1 parent)
    Officer
    2017-08-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    CEGEDIM HEALTHCARE SERVICES LIMITED - now
    RESIP DRUG DATABASE UK LIMITED - 2015-12-24
    DENDRITE EUROPE LIMITED
    - 2010-06-16 02607462
    SYNAVANT UK LIMITED - 2004-01-28
    IMS HEALTH STRATEGIC TECHNOLOGIES UK LIMITED - 2000-08-03
    WALSH UK LIMITED - 1999-09-16
    WALSH MANDER LIMITED - 1994-07-11
    WALSH LIMITED - 1991-12-17
    STEPMARK LIMITED - 1991-10-16
    The Bread Factory, 1a Broughton Street, London, United Kingdom
    Dissolved Corporate (38 parents)
    Officer
    2004-02-19 ~ 2006-03-10
    IIF 38 - Secretary → ME
  • 15
    COLT STAPLERS LIMITED
    - now 02285955
    BONDSHOLD LIMITED - 1988-12-01
    Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (23 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 15 - Director → ME
  • 16
    CUMBERLAND GRAPHICS LIMITED
    - now 00171184
    CUMBERLAND PENCIL COMPANY LIMITED(THE) - 2016-11-21
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (21 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 19 - Director → ME
  • 17
    DAY-TIMERS EUROPE LIMITED
    - now 02925443
    MUCHKEEP LIMITED - 1994-05-31
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (26 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 22 - Director → ME
  • 18
    EGAIN COMMUNICATIONS LTD
    - now 02537388
    INFERENCE LIMITED - 2000-08-31
    INFERENCE EUROPE LIMITED - 1995-05-09
    INFERENCE (EUROPE) LIMITED - 1991-05-01
    LAWGRA (NO. 66) LIMITED - 1990-11-21
    St Catherines House, Oxford Square, Oxford Street, Newbury, England
    Active Corporate (26 parents)
    Officer
    2001-09-10 ~ 2003-08-01
    IIF 46 - Secretary → ME
  • 19
    ELLAMS DUPLICATOR COMPANY,LIMITED
    00113390
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (19 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 14 - Director → ME
  • 20
    ESAB GROUP (UK) LIMITED
    - now 00275947
    ESAB LIMITED - 1984-03-27
    Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (26 parents)
    Officer
    2007-04-16 ~ 2008-12-17
    IIF 45 - Secretary → ME
  • 21
    ESAB HOLDINGS LIMITED
    - now 01687590
    ESAB GROUP LIMITED - 2002-09-19
    ESAB HOLDINGS LIMITED - 2002-09-05
    Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (52 parents, 3 offsprings)
    Officer
    2006-10-02 ~ 2008-12-17
    IIF 40 - Secretary → ME
  • 22
    ESSELTE DYMO LIMITED
    - now 00659876
    ESSELTE PRODUCTS LIMITED - 1979-12-31
    Waterside House, Cowley Business Park, High Street Cowley Uxbridge
    Dissolved Corporate (9 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 33 - Director → ME
    2014-07-09 ~ dissolved
    IIF 47 - Secretary → ME
  • 23
    ESSELTE HOLDINGS LIMITED
    - now 01399415
    ESSELTE BUSINESS SYSTEMS HOLDINGS LIMITED - 1993-04-01
    LEGIBUS FOURTEEN LIMITED - 1979-12-31
    Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (18 parents)
    Officer
    2014-07-09 ~ 2018-07-24
    IIF 30 - Director → ME
    2014-07-09 ~ 2018-07-24
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2020-05-22
    IIF 34 - Has significant influence or control OE
  • 24
    ESSELTE LIMITED
    - now 01451078
    ESSELTE BUSINESS SYSTEMS LIMITED - 1993-04-01
    ESSELTE MANAGEMENT SERVICES LIMITED - 1980-12-31
    Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (22 parents)
    Officer
    2014-07-09 ~ 2018-07-24
    IIF 31 - Director → ME
    2014-04-15 ~ 2018-07-24
    IIF 44 - Secretary → ME
  • 25
    ESSELTE TRUSTEES LIMITED
    06113720
    Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (14 parents)
    Officer
    2014-07-09 ~ 2018-08-16
    IIF 29 - Director → ME
    2014-07-09 ~ 2018-08-16
    IIF 41 - Secretary → ME
  • 26
    ESSELTE UK LIMITED
    - now 00627602
    ESSELTE LETRASET LIMITED - 1996-01-01
    LETRASET LIMITED - 1985-09-01
    LETRASET INTERNATIONAL LIMITED - 1980-12-31
    Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (18 parents)
    Officer
    2014-04-09 ~ 2018-07-24
    IIF 28 - Director → ME
    2014-07-09 ~ 2018-07-24
    IIF 42 - Secretary → ME
  • 27
    GBC (UNITED KINGDOM) LIMITED
    - now 01056410
    IBICO LIMITED - 2000-02-11
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (25 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 18 - Director → ME
  • 28
    GBC UNITED KINGDOM HOLDINGS,
    - now 03488625
    GBC UNITED KINGDOM HOLDINGS, LTD. - 2008-06-19
    LIONCALL LIMITED - 1998-01-15
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (26 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 5 - Director → ME
  • 29
    HOWARD WALL LIMITED
    00092798
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (17 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 16 - Director → ME
  • 30
    LEITZ (U.K.) LIMITED
    - now 02268656
    SOMERBLAID LIMITED - 1988-08-26
    Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (14 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 32 - Director → ME
    2014-07-09 ~ dissolved
    IIF 43 - Secretary → ME
  • 31
    NOBO GROUP LIMITED
    - now 01965241
    NOBO HOLDINGS LIMITED - 1986-11-10
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (27 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 8 - Director → ME
  • 32
    NOBO OFFICE SUPPLIES LIMITED
    - now 01908255
    BUDGIE OFFICE PRODUCTS LIMITED - 1992-11-11
    BUDGIE OFFICE PRODUCTS COMPANY LIMITED - 1986-11-07
    MANUCLARET LIMITED - 1985-06-11
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (24 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 7 - Director → ME
  • 33
    S1 INTERNATIONAL IP HOLDINGS LIMITED
    - now 06247089
    S1 ENTERPRISE EUROPE LIMITED - 2009-09-28
    55-57 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    2012-07-23 ~ 2014-04-01
    IIF 23 - Director → ME
  • 34
    SQR MEDIA LIMITED
    - now 05763215
    SQUIRT RADIO NETWORK LIMITED - 2008-05-02
    Suite 36, 88-90, Hatton Garden Clarkenwell, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-12-08 ~ 2009-10-08
    IIF 39 - Secretary → ME
  • 35
    STORM TECHNOLOGIES GROUP LIMITED
    11216933
    The Boulevard Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2025-02-12 ~ now
    IIF 4 - Director → ME
  • 36
    THE CUMBERLAND PENCIL COMPANY LIMITED
    - now 00351925
    CUMBERLAND GRAPHICS LIMITED - 2016-11-21
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (19 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 13 - Director → ME
  • 37
    TWINLOCK (IRELAND) LIMITED
    01025833
    Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (17 parents)
    Officer
    2017-03-07 ~ 2020-05-22
    IIF 9 - Director → ME
  • 38
    TWINLOCK LIMITED
    00162422
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (19 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 17 - 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.