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, David Michael

    Related profiles found in government register
  • Thomas, David Michael
    British cheif executive born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire, OX29 8SJ, United Kingdom

      IIF 1
  • Thomas, David Michael
    British chief executive born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, David Michael
    British co directotr born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Drive, Putney, London, SW15 1AW

      IIF 8
  • Thomas, David Michael
    British company chairman born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Drive, Putney, London, SW15 1AW

      IIF 9
  • Thomas, David Michael
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Drive, Putney, London, SW15 1AW

      IIF 10
  • Thomas, David Michael
    British company irector born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Clarendon Drive, London, SW15 1AW, United Kingdom

      IIF 11
  • Thomas, David Michael
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 114, Building 1, Chalfont Park, Gerrards Cross, SL9 0BG, England

      IIF 12
    • icon of address 3, Clarendon Drive, London, SW15 1AW, England

      IIF 13
    • icon of address 3, Clarendon Drive, Putney, London, SW15 1AW, United Kingdom

      IIF 14
    • icon of address Rectory Farm Lodge, East Farndon Road, Marston Trussell, Market Harborough, LE16 9TU, England

      IIF 15 IIF 16 IIF 17
  • Thomas, David Michael
    British management consultant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Drive, Putney, London, SW15 1AW

      IIF 20
  • Thomas, David Michael
    British marketing/management consultant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Drive, Putney, London, SW15 1AW

      IIF 21
  • Thomas, David Michael
    English company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, MK11 1BN, England

      IIF 22
  • Thomas, David Michael
    English director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Clarendon Drive, London, SW15 1AW, United Kingdom

      IIF 23
    • icon of address Rectory Farm Lodge, East Farndon Road, Marston Trussell, Market Harborough, LE16 9TU, England

      IIF 24 IIF 25
  • Thomas, David Michael
    British wine merchant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manufactory, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 26
  • Mr David Michael Thomas
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Drive, Putney, London, SW15 1AW, England

      IIF 27 IIF 28
  • Thomas, David Michael
    British

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Drive, Putney, London, SW15 1AW

      IIF 29
  • Thomas, David Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Drive, Putney, London, SW15 1AW

      IIF 30 IIF 31 IIF 32
    • icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire, OX29 8SJ, United Kingdom

      IIF 33
  • Thomas, David Michael
    British management consultant

    Registered addresses and corresponding companies
  • Thomas, Michael David
    British retired born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Woodbridge Road, Guildford, GU1 4RD, England

      IIF 36
    • icon of address 3-4 Shadwell Pierhead, Glamis Road, London, E1W 3TD

      IIF 37
  • Mr David Michael Thomas
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Farm Lodge, East Farndon Road, Marston Trussell, Market Harborough, LE16 9TU, England

      IIF 38
  • Thomas, David Michael
    British wine merchant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 5 The Old Kiln, Penn Croft Farm, Itchell Lane, Crondall, Hampshire, GU10 5PX, United Kingdom

      IIF 39
    • icon of address The Island, Hurstbourne Priors, Nr Andover, Hampshire, RG28 7RP, United Kingdom

      IIF 40
    • icon of address The Island, Hurstbourne Priors, Nr Andover, Hmapshire, RG28 7RP

      IIF 41
  • Mr David Michael Thomas
    English born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Clarendon Drive, Clarendon Drive, London, SW15 1AW, England

      IIF 42
    • icon of address 3, Clarendon Drive, London, SW15 1AW, United Kingdom

      IIF 43 IIF 44
    • icon of address 5th Floor 70, Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 45
    • icon of address Rectory Farm Lodge, East Farndon Road, Marston Trussell, Market Harborough, LE16 9TU, England

      IIF 46
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, MK11 1BN, England

      IIF 47
  • Thomas, Michael David
    British community educationalist born in December 1949

    Registered addresses and corresponding companies
    • icon of address 298 West Ferry Road, London, E14 3AG

      IIF 48
  • Thomas, Michael David

    Registered addresses and corresponding companies
    • icon of address 3-4 Shadwell Pierhead, Glamis Road, London, E1W 3TD

      IIF 49
  • Thomas, Michael David
    British youth community worker born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Shadwell Pierhead, Glamis Road, London, E1W 3TD

      IIF 50
child relation
Offspring entities and appointments
Active 16
  • 1
    BI WINES AND SPIRITS LIMITED - 2020-11-23
    BORDEAUX INDEX LIMITED - 2016-02-29
    ADVERTLEASE LIMITED - 1996-12-02
    icon of address The Manufactory, 22-24 Torrington Place, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 26 - Director → ME
  • 2
    DAVID M THOMAS WINE MERCHANT LTD - 2002-08-23
    icon of address 9 Winchester Street, Overton, Basingstoke
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-13 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 3-4 Shadwell Pierhead, Glamis Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    61 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 37 - Director → ME
    icon of calendar ~ now
    IIF 49 - Secretary → ME
  • 4
    FOOD SAFETY AND INTEGRATED GROUP LIMITED - 2014-11-13
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    792,264 GBP2024-03-31
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -14,445 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 17 - Director → ME
  • 6
    WCR DEVELOPMENTS LIMITED - 2010-06-03
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -527,473 GBP2024-03-31
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 15 - Director → ME
  • 7
    THE SAFE FOOD PEOPLE LIMITED - 2017-05-18
    THE FOOD SAFETY CONSULTANCY LIMITED - 2011-07-13
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    76,849 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,567 GBP2023-03-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 25 - Director → ME
  • 9
    HWCG WINEGROWERS LIMITED - 2002-05-28
    HEDLEY WRIGHT & CO. LIMITED - 1999-09-28
    HEDLEY WRIGHT GROUP LIMITED(THE) - 1988-04-13
    MCKINLEY VINTNERS LIMITED - 1987-02-16
    FANTOP LIMITED - 1982-03-25
    icon of address 41 Richmond Hill, Bournemouth
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
  • 10
    DIGITAL DATA & DESIGN LIMITED - 2000-03-29
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    192,263 GBP2024-12-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 22 - Director → ME
  • 11
    GENTIAN I.T. CONSULTANTS LIMITED - 2000-02-07
    JOTMIX LIMITED - 1994-04-22
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,532 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 3 Clarendon Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 13 - Director → ME
  • 13
    RISK & QUALITY MANAGEMENT INVESTMENTS LIMITED - 2021-04-19
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,307 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -732,899 GBP2024-03-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 16 - Director → ME
  • 16
    GORDON AND YOUNG LIMITED - 2001-08-17
    icon of address 22 Park Lane, Earls Colne, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,916 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address Dentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-12-31
    IIF 45 - Right to surplus assets - 75% or more OE
    IIF 45 - Right to appoint or remove persons OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Bridges Centre, Drybridge Park, Monmouth, Sir Fynwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -53,177 GBP2024-03-31
    Officer
    icon of calendar 2009-11-30 ~ 2011-06-01
    IIF 40 - Director → ME
  • 3
    icon of address Unit A6c Fairoaks Airport, Chobham, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,798 GBP2023-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2019-09-17
    IIF 39 - Director → ME
  • 4
    CHECKMATE INTERNATIONAL CONSULTANCY LIMITED - 2001-01-08
    TOTAL LEGAL COMPLIANCE LIMITED - 1999-05-05
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-12-21 ~ 2012-05-15
    IIF 2 - Director → ME
    icon of calendar 2009-03-25 ~ 2010-03-29
    IIF 31 - Secretary → ME
    icon of calendar 1995-12-14 ~ 2000-01-01
    IIF 34 - Secretary → ME
  • 5
    UK MEAT QUALITY CERTIFICATION LIMITED - 2003-07-09
    OVAL (1306) LIMITED - 1998-08-25
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2012-05-15
    IIF 3 - Director → ME
  • 6
    CHESHIRE MONITORING SERVICES LIMITED - 2000-08-17
    CHESHIRE MONITORING LIMITED - 1997-03-04
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2012-05-15
    IIF 1 - Director → ME
  • 7
    icon of address St Johns Community Centre, 37-43 Glengall Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,258 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-02-29
    IIF 50 - Director → ME
  • 8
    ASSURED SAFE CATERING (ASC) LIMITED - 1999-05-05
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-04 ~ 1998-11-02
    IIF 20 - Director → ME
    icon of calendar 1995-12-14 ~ 1998-11-02
    IIF 29 - Secretary → ME
  • 9
    icon of address Lowood St, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-12 ~ 1997-11-12
    IIF 48 - Director → ME
  • 10
    COUNTSCENT LIMITED - 1999-04-28
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-05-15
    IIF 4 - Director → ME
  • 11
    icon of address 65 Woodbridge Road, Guildford, England
    Active Corporate (9 parents)
    Equity (Company account)
    147,932 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2024-03-19
    IIF 36 - Director → ME
  • 12
    DIGITAL DATA & DESIGN LIMITED - 2000-03-29
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    192,263 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-11 ~ 2020-02-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ACOURA CERTIFICATION LIMITED - 2025-02-03
    SCOTTISH FOOD QUALITY CERTIFICATION LIMITED - 2015-07-31
    WJB (493) LIMITED - 1998-05-27
    icon of address Lrqa Ltd Office 79 (pure Offices), 4-5 Lochside Way, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2003-03-28
    IIF 10 - Director → ME
  • 14
    GENESIS QUALITY ASSURANCE LIMITED - 2013-11-18
    CLEARALTER LIMITED - 1999-04-16
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-05-15
    IIF 5 - Director → ME
  • 15
    NSF-CMI CERTIFICATION LTD - 2013-01-02
    CHECKMATE INTERNATIONAL CERTIFICATION LIMITED - 2008-05-14
    UK FOOD QUALITY CERTIFICATION LIMITED - 2000-10-11
    OVAL (1218) LIMITED - 1997-08-29
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-10 ~ 2012-05-15
    IIF 6 - Director → ME
    icon of calendar 1998-02-10 ~ 2000-01-01
    IIF 32 - Secretary → ME
  • 16
    SHELFCO (NO. 3441) LIMITED - 2007-07-17
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    28,012,985 GBP2023-12-31
    Officer
    icon of calendar 2009-03-25 ~ 2012-05-09
    IIF 33 - Secretary → ME
  • 17
    NSF-CMI LIMITED - 2013-01-02
    NSF-CMI PLC - 2008-05-20
    CHECKMATE INTERNATIONAL PLC - 2008-05-20
    FOOD HYGIENE BUREAU LIMITED - 1995-01-05
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -5,795,820 GBP2023-12-31
    Officer
    icon of calendar ~ 2012-05-15
    IIF 7 - Director → ME
    icon of calendar 2009-03-25 ~ 2010-03-29
    IIF 30 - Secretary → ME
    icon of calendar 1995-12-14 ~ 1998-11-02
    IIF 35 - Secretary → ME
  • 18
    RISK & QUALITY MANAGEMENT INVESTMENTS LIMITED - 2021-04-19
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,307 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-09 ~ 2020-11-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 19
    S&P TRUCOST PLC - 2016-12-16
    TRUCOST PLC - 2016-12-16
    icon of address 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-07 ~ 2016-10-04
    IIF 11 - Director → ME
    icon of calendar 2008-09-24 ~ 2012-07-03
    IIF 8 - Director → ME
  • 20
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    60 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-05-17
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Rectory Farm Lodge East Farndon Road, Marston Trussell, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -732,899 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 42 - Has significant influence or control OE
  • 22
    icon of address The Priory Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    754,615 GBP2024-06-30
    Officer
    icon of calendar 2011-10-10 ~ 2018-06-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-14
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 23
    GORDON AND YOUNG LIMITED - 2001-08-17
    icon of address 22 Park Lane, Earls Colne, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,916 GBP2022-04-30
    Officer
    icon of calendar 1999-08-27 ~ 2009-10-27
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.