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

Blewitt, Thomas James

    Related profiles found in government register
  • Blewitt, Thomas James
    British construction born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 1
  • Blewitt, Thomas
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 91 Grand Parade, Leigh On Sea, Essex, SS9 1DR, England

      IIF 2
  • Blewitt, Thomas James
    British builder born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, Essex, RM12 6LL, United Kingdom

      IIF 3
  • Blewitt, Thomas James
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wheelers Farm, Wheelers Hill, Little Waltham, Chelmsford, CM3 3LZ, United Kingdom

      IIF 4
    • icon of address Unit 4, Globe Enterprise Centre, Globe Industrial Estate, Grays, RM17 6SU, England

      IIF 5
    • icon of address Unit 11 Holts Court, Threshers Bush, Harlow, Essex, CM17 0NS, United Kingdom

      IIF 6 IIF 7
    • icon of address 181-183, Station Lane, Hornchurch, RM12 6LL, England

      IIF 8
    • icon of address 33, Western Road, Rayleigh, Essex, SS6 7AY, United Kingdom

      IIF 9
    • icon of address 33, Western Road, Rayleigh, SS6 7AY, England

      IIF 10
    • icon of address 7, Nelson Street, Southend On Sea, Essex, SS1 1EH, England

      IIF 11
  • Thomas Blewitt
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 91 Grand Parade, Leigh On Sea, Essex, SS9 1DR, England

      IIF 12
  • Blewitt, Thomas
    British builder born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Queens Mews, Queens Road, Buckhurst Hill, Essex, IG9 5AZ, United Kingdom

      IIF 13
  • Blewitt, Thomas
    British buyer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Queenswood Gardens, Wanstead, London, E11 3SG

      IIF 14
  • Mr Tomas James Blewitt
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, Essex, RM12 6LL

      IIF 15
  • Blewitt, Thomas

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 91 Grand Parade, Leigh On Sea, Essex, SS9 1DR, England

      IIF 16
  • Mr Thomas Blewitt
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Queens Mews, Queens Road, Buckhurst Hill, IG9 5AZ, United Kingdom

      IIF 17
    • icon of address 181-183, Station Lane, Hornchurch, RM12 6LL, England

      IIF 18 IIF 19
  • Mr Thomas James Blewitt
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4a Enterprise Buisness Park, Towers Road, Globe Industrial Estate, Grays, Essex, RM17 6SU, United Kingdom

      IIF 20
    • icon of address Unit 11 Holts Court, Threshers Bush, Harlow, Essex, CM17 0NS, United Kingdom

      IIF 21
    • icon of address 183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 22
    • icon of address 33, Western Road, Rayleigh, SS6 7AY, England

      IIF 23
    • icon of address 33, Western Road, Rayleigh, SS6 7AY, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 183 Station Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    HR4K LONDON LIMITED - 2023-04-25
    icon of address Unit 11 Holts Court, Threshers Bush, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -224 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 183 Station Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    164,609 GBP2017-03-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    SPACE ESTATES GROUP LTD - 2020-08-05
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    241 GBP2021-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-03-25 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 181-183 Station Lane, Hornchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    BUDE ACQUISITIONS LTD - 2016-05-27
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-29
    Officer
    icon of calendar 2019-07-05 ~ 2021-08-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-08-13
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Globe Enterprise Centre, Globe Industrial Estate, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,541 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2023-08-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2023-12-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    icon of address 203-205 The Vale Business Centre, The Vale, Acton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ 2021-04-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-08
    IIF 23 - Has significant influence or control OE
  • 4
    PRO STAR ELITE LTD - 2025-04-10
    icon of address Unit 11 Holts Court, Threshers Bush, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ 2024-05-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2025-03-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,615 GBP2021-11-30
    Officer
    icon of calendar 2015-11-11 ~ 2015-12-02
    IIF 4 - Director → ME
  • 6
    ONE STERLING CONSTRUCTION (UK) LTD - 2018-05-18
    icon of address 132 Cambridge Road, Sawbridgeworth, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,284 GBP2018-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2018-05-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2018-05-22
    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
  • 7
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,185 GBP2024-03-29
    Officer
    icon of calendar 2007-06-02 ~ 2013-07-19
    IIF 14 - Director → ME
  • 8
    ROCO ESTATES LTD - 2020-04-22
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,378 GBP2019-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2020-03-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2020-03-31
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.