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

Wigram-tomes, David Arthur Kennedy

    Related profiles found in government register
  • Wigram-tomes, David Arthur Kennedy
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Wigram-tomes, David Arthur Kennedy
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 12 IIF 13
  • Wigram-tomes, David Arthur Kennedy
    British property developer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • St Augustines, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 14
  • Wigram - Tomes, David Arthur Kennedy
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3, District Park, Margate, CT9 4JZ, England

      IIF 15
    • St Augustines's Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 16
  • Wigram-tomes, David Arthur Kennedy
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-3, District Park, Margate, CT9 4JZ, England

      IIF 17
    • 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 18
    • St Augustines Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 19
  • Wigram-tomes, David Arthur Kennedy
    British property developer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Property Accounts Limited, 49 Pell Street, Reading, RG1 2NX, United Kingdom

      IIF 20
  • Wigram-tomes, Jackie Marie
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3, District Park, Margate, CT9 4JZ, England

      IIF 21 IIF 22
  • Wigram-tomes, Jackie Marie
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 23
  • Wigram-tomes, Jacqueline Marie
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Wigram-tomes, Jacqueline Marie
    British ceo born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 29
  • Wigram-tomes, Jacqueline Marie
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3, District Park, Manson Rd, Margate, Kent, CT9 4JZ, England

      IIF 30
  • Wigram - Tomes, Jacqueline Marie
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • St Augustine's Business Centre, 125 Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 31
    • St Augustines's Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 32
  • Mr David Arthur Kennedy Wigram-tomes
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • David Wigram - Tomes
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Augustines's Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 39
  • Wigram-tomes, Jackie Marie
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-3, District Park, Margate, CT9 4JZ, England

      IIF 40
    • 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 41
  • Wigram-tomes, Jacqueline Marie
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Augustines Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 42
  • Wigram-tomes, Jacqueline Marie
    British property developer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Property Accounts Limited, 49 Pell Street, Reading, RG1 2NX, United Kingdom

      IIF 43
    • St Augustines, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 44
  • Mrs Jacqueline Marie Wigram Tomes
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • St Augustine's Business Centre, 125 Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 45
  • Mrs Jacqueline Marie Wigram-tomes
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3, District Park, Margate, CT9 4JZ, England

      IIF 46 IIF 47
    • 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 48
  • Mr David Arthur Kennedy Wigram - Tomes
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Augustine's Business Centre, 125 Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 49
  • Mrs Jackie Marie Wigram - Tomes
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Augustines's Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 21
  • 1
    BALMORAL COURT (BELVEDERE) RTM COMPANY LTD
    15527077
    76 Clive Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-02-27 ~ 2024-02-29
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 2
    BEAMAN TOMES LTD
    13521434
    125 Canterbury Road, Westgate-on-sea, England
    Dissolved Corporate (5 parents)
    Officer
    2021-07-20 ~ dissolved
    IIF 12 - Director → ME
    IIF 23 - Director → ME
  • 3
    BST HOMES LTD
    10133550 12746976
    Unit 1-3 District Park, Margate, England
    Active Corporate (7 parents)
    Officer
    2016-04-19 ~ now
    IIF 40 - Director → ME
    IIF 17 - Director → ME
  • 4
    BT HOMES LTD
    12746976 10133550
    Unit 1-3 District Park, Margate, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-07-16 ~ now
    IIF 7 - Director → ME
    IIF 22 - Director → ME
  • 5
    CHATEAUX DE TOMES LTD
    15186983
    Unit 1-3 District Park, Margate, England
    Active Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 27 - Director → ME
    IIF 8 - Director → ME
  • 6
    CWT HOMES LTD
    10782994
    Unit 1-3 District Park, Margate, England
    Active Corporate (5 parents)
    Officer
    2017-05-22 ~ now
    IIF 42 - Director → ME
    IIF 19 - Director → ME
  • 7
    FRIEND TOMES DEVELOPMENTS LTD
    15943182
    Unit 1-3 District Park, Manson Rd, Margate, Kent, England
    Active Corporate (3 parents)
    Officer
    2024-09-09 ~ now
    IIF 1 - Director → ME
  • 8
    FRIEND TOMES HOLDINGS LTD
    15943257
    Unit 1-3 District Park, Manson Rd, Margate, Kent, England
    Active Corporate (4 parents)
    Officer
    2024-09-09 ~ now
    IIF 4 - Director → ME
  • 9
    FUS HOMES LTD
    16601396
    Unit 1-3 District Park, Manson Rd, Margate, Kent, England
    Active Corporate (3 parents)
    Officer
    2025-07-23 ~ now
    IIF 3 - Director → ME
    IIF 24 - Director → ME
  • 10
    KINARA HOMES LTD
    13153626
    Unit 1-3 District Park, Margate, England
    Active Corporate (5 parents)
    Officer
    2021-01-25 ~ now
    IIF 9 - Director → ME
    IIF 21 - Director → ME
  • 11
    PROPERTY BUSINESS ACCOUNTS LTD
    16523139
    Unit 1-3 District Park, Manson Rd, Margate, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 2 - Director → ME
    IIF 30 - Director → ME
  • 12
    PROPERTY BUSINESS INSIGHTS LTD
    13597272
    Unit 1-3 District Park, Margate, England
    Active Corporate (2 parents)
    Officer
    2021-09-01 ~ now
    IIF 10 - Director → ME
    2021-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PROPERTY STRATEGY LTD
    - now 09990885
    TOMES HOMES STRATEGY LTD
    - 2018-10-07 09990885
    Unit 1-3 District Park, Margate, England
    Active Corporate (2 parents)
    Officer
    2016-02-05 ~ now
    IIF 32 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 14
    ST HOMES LTD
    10141309
    Unit 1-3 District Park, Margate, England
    Active Corporate (4 parents)
    Officer
    2016-04-22 ~ now
    IIF 41 - Director → ME
    IIF 18 - Director → ME
  • 15
    TH FREEHOLDS LTD
    10944306
    St Augustines, 125 Canterbury Road, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 14 - Director → ME
    IIF 44 - Director → ME
  • 16
    TH PORTFOLIO BUILDER LTD
    13585254
    125 Canterbury Road, Westgate-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 13 - Director → ME
    2021-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 17
    TOMES HOMES DEVELOPMENTS LTD
    10943390
    C/o Property Accounts Limited, 49 Pell Street, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 20 - Director → ME
    2017-09-04 ~ 2019-06-06
    IIF 43 - Director → ME
  • 18
    TOMES HOMES LIMITED
    09468909
    Unit 1-3 District Park, Margate, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2015-03-03 ~ now
    IIF 31 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-22
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TOMES HOMES MAINTENANCE LIMITED
    17091259
    Unit 1-3 District Park, Margate, England
    Active Corporate (2 parents)
    Officer
    2026-03-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-03-13 ~ now
    IIF 34 - Right to appoint or remove directors OE
  • 20
    WIGRAM FUTURES LTD
    13386470
    Unit 1-3 District Park, Margate, England
    Active Corporate (4 parents)
    Officer
    2021-05-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WIGRAM-TOMES GROUP LTD
    15177690
    Unit 1-3 District Park, Margate, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2023-09-30 ~ now
    IIF 5 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    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
    IIF 47 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.