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

Eaglen, Thomas William

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

    Resident in England

    Registered addresses and corresponding companies
    • Care Of Ground Floor, St Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 1
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 2 IIF 3 IIF 4
  • Eaglen, Thomas William
    British company director born in July 1989

    Resident in England

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

      IIF 5
    • St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, England

      IIF 6
    • St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, HD6 4AH, England

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

    Resident in England

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

      IIF 9
  • Eaglen, Thomas William
    British none born in July 1989

    Resident in England

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

      IIF 10
  • Eaglen, Thomas William
    British plumber born in July 1989

    Resident in England

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

      IIF 11
  • Healey, Thomas William
    British born in May 1985

    Resident in England

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

      IIF 12
    • Ferriby Hall, High Street, North Ferriby, East Yorkshire, HU14 3JP, England

      IIF 13
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 14
    • Fields View, 45 Mill Road, Swanland, North Ferriby, East Yorkshire, HU14 3PJ, United Kingdom

      IIF 15
    • Twh Associates Ltd, Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 16
  • Healey, Thomas William
    British chartered surveyor born in May 1985

    Resident in England

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

      IIF 17
  • Healey, Thomas William
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
  • Healey, Thomas William
    British property developer born in May 1985

    Resident in England

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

      IIF 21
  • Eaglen, Thomas William
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 22
    • C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 23
    • C/o Sedulo Leeds Limited, Ground Floor, St Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 24
  • Eaglen, Thomas William
    British company director born in July 1989

    Resident in United Kingdom

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

      IIF 25
  • Mr Thomas William Eaglen
    British born in July 1989

    Resident in England

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

      IIF 26
    • Care Of Ground Floor, St Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 27
  • Mr Thomas Healey
    British born in May 1985

    Resident in England

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

      IIF 28
  • Healey, Thomas William
    British born in May 1985

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Mr Thomas William Healey
    British born in May 1985

    Resident in England

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

      IIF 31
    • Fields View, 45 Mill Road, Swanland, North Ferriby, East Yorkshire, HU14 3PJ, England

      IIF 32 IIF 33
    • Fields View, 45 Mill Road, Swanland, North Ferriby, East Yorkshire, HU14 3PJ, United Kingdom

      IIF 34
  • Healey, Thomas William

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

      IIF 35
  • Mr Thomas William Eaglen
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 36 IIF 37
    • C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 38
  • Mr Thomas William Healey
    British born in May 1985

    Resident in United Kingdom

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

      IIF 39 IIF 40
    • Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 41 IIF 42
    • 1, Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 43
  • Healey, Thomas

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

      IIF 44
child relation
Offspring entities and appointments 27
  • 1
    AMBER ROSE HOLDINGS LTD
    15945985
    Care Of Ground Floor, St Pauls House, Park Square South, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-09-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    BEAVER DEVELOPMENTS LIMITED
    - now 01578823
    KENGROW LIMITED - 1981-12-31
    Ferriby Hall, North Ferriby, East Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-05-28 ~ now
    IIF 12 - Director → ME
  • 3
    CAPITAL SOLAR INVESTMENTS LTD.
    - now 07785689
    CG SOLAR LTD
    - 2015-03-04 07785689
    St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 5 - Director → ME
  • 4
    ENERGISED CAPITAL LTD
    13522765
    C/o Ground Floor St Paul's House, 23 Park Square, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 22 - Director → ME
  • 5
    ENERGY EFFICIENT HOUSING LIMITED
    05903696
    St Pegs Mill, Thornhill Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2015-04-01 ~ 2016-02-28
    IIF 6 - Director → ME
  • 6
    ENVIROENG (EAST MIDLANDS) LIMITED
    07934826
    Holly House Farm Gainsborough Road, Girton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2012-10-15 ~ 2014-01-10
    IIF 10 - Director → ME
  • 7
    EUROPEAN AG RETAIL LIMITED
    - now 09075687
    UK ENERGY NETWORK LIMITED
    - 2019-10-23 09075687 12114563
    EUROPEAN AG RETAIL LIMITED
    - 2019-10-22 09075687
    STOCKHOLM AG RETAIL LIMITED - 2014-07-22
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Officer
    2018-03-15 ~ 2021-01-29
    IIF 25 - Director → ME
  • 8
    FERRIBY HALL PROPERTIES LIMITED
    - now 02601405
    STONEFERRY ESTATES LIMITED
    - 2024-09-16 02601405 15997898... (more)
    AMBERCAPE LIMITED - 1991-09-26
    Ferriby Hall, High Street, North Ferriby, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2014-06-18 ~ 2025-10-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-04
    IIF 41 - Has significant influence or control OE
  • 9
    GREENIO ENERGY LTD
    09225448
    Manor Farm Barn, Evedon, Sleaford, Lincs
    Dissolved Corporate (8 parents)
    Officer
    2014-09-18 ~ 2016-01-13
    IIF 11 - Director → ME
  • 10
    GREENIO LIMITED
    08755282
    Barkhill House Shire Lane, Chorleywood, Rickmansworth, England
    Active Corporate (9 parents)
    Officer
    2013-10-30 ~ 2015-05-07
    IIF 8 - Director → ME
  • 11
    INTELLIGENT PAYMENT SYSTEMS LTD
    13474681
    Ferriby Hall, High Street, North Ferriby, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2021-06-24 ~ now
    IIF 13 - Director → ME
    2021-06-24 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 40 - Has significant influence or control OE
  • 12
    J & T RETAIL LIMITED
    09976155
    St Pegs Mill, Thornhillbeck Lane, Brighouse, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    JOIN ENERGY LTD
    14692136
    C/o Ground Floor St Paul's House, 23 Park Square, Leeds, England
    Active Corporate (2 parents)
    Officer
    2023-06-29 ~ now
    IIF 4 - Director → ME
  • 14
    PATH ENERGY LTD
    - now 14198553
    SUNCLIX LTD
    - 2022-10-12 14198553
    C/o Ground Floor, St. Pauls House, 23 Park Square South, Leeds, England
    Active Corporate (9 parents)
    Officer
    2022-06-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-06-27 ~ 2022-09-06
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 15
    POLYTUNNEL NURSERY LIMITED
    09168456
    6 Beechwood Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-09-15 ~ 2020-10-06
    IIF 9 - Director → ME
  • 16
    PROPERTY TWENTY TWO LTD
    17105972
    C/o Sedulo Leeds Limited Ground Floor, St Pauls House, 23 Park Square, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-20 ~ now
    IIF 24 - Director → ME
  • 17
    RTC REAL ESTATE LTD
    11219395
    Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    STONEFERRY ESTATES 2 LIMITED
    15767501 02601405... (more)
    Ferriby Hall, High Street, North Ferriby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-06-07 ~ now
    IIF 14 - Director → ME
  • 19
    STONEFERRY ESTATES LIMITED
    15997898 02601405... (more)
    Ferriby Hall, High Street, North Ferriby, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 39 - Has significant influence or control OE
  • 20
    STONEFERRY MARFLEET LIMITED
    - now 06443576
    WARMSALE LIMITED - 2014-01-24
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (10 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-17
    IIF 43 - Has significant influence or control OE
  • 21
    STONEFERRY PRIORY PARK LIMITED
    - now 02322858
    TEMPLEDOVE LIMITED - 2014-01-27
    Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (12 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 22
    STONEFERRY PROPERTIES LTD
    - now 13401451
    STONEFERRY LETTINGS LTD
    - 2024-11-19 13401451
    Ferriby Hall, High Street, North Ferriby, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2021-05-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Has significant influence or control OE
  • 23
    SWANLAND WATER TOWER MANAGEMENT COMPANY LIMITED
    10897086
    Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, England
    Active Corporate (8 parents)
    Officer
    2017-11-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 32 - Has significant influence or control OE
  • 24
    SWITCH ENERGY NETWORK LTD
    - now 12114563
    UK ENERGY NETWORK LIMITED
    - 2019-08-12 12114563 09075687
    C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Active Corporate (5 parents)
    Officer
    2019-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-07-22 ~ 2021-01-01
    IIF 37 - Right to appoint or remove directors OE
  • 25
    TJB REAL ESTATES LIMITED
    10576706
    Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 17 - Director → ME
    2017-01-23 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TOAN LIMITED
    - now 12579005
    1SOLAR LTD
    - 2021-07-23 12579005
    C/o Ground Floor St Paul's House, 23 Park Square, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-04-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-04-29 ~ 2024-11-18
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    TWH ASSOCIATES LTD
    09291319
    Fields View 45 Mill Road, Swanland, North Ferriby, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-11-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.