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

Mr James Patrick Thomas

    Related profiles found in government register
  • Mr James Patrick Thomas
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 1
    • Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

      IIF 2
  • Mr James Thomas
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Wren House, Portsmouth Road, Esher, KT10 9AA, United Kingdom

      IIF 3
    • 37a, Birmingham New Road, Wolverhampton, WV4 6BL, England

      IIF 4
  • Thomas, James Patrick
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Greenmeadow Close, Wombourne, Wolverhampton, West Midlands, WV5 8JW

      IIF 5
    • Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

      IIF 6
  • James, Thomas
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4g, Oakland Office Park, Aerodrome Road, Gosport, PO13 0GY, England

      IIF 7
  • Mr Thomas James
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4g, Oakland Office Park, Aerodrome Road, Gosport, PO13 0GY, England

      IIF 8
  • Mr Thomas James Holt
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 24, Trevose Way, Fareham, PO14 4NQ, England

      IIF 9
  • Thomas, James
    British managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Wren House, Portsmouth Road, Esher, KT10 9AA, United Kingdom

      IIF 10
  • Holt, Thomas James
    British boat builder born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 24, Trevose Way, Fareham, PO14 4NQ, England

      IIF 11
  • James, Thomas
    British boat builder born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY, United Kingdom

      IIF 12
  • James, Thomas
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hardman St, Liverpool, L1 9AX, England

      IIF 13
  • Mr Thomas James
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hardman St, Liverpool, L1 9AX, England

      IIF 14
  • Finnegan, Thomas James Alexander
    British boat builder born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36, Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ, England

      IIF 15
    • 12, Weardale Avenue, Wallsend, Tyne And Wear, NE28 9LX, England

      IIF 16
  • White, Thomas
    British boat builder born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Penryn, TR10 8EW, United Kingdom

      IIF 17
  • White, Thomas
    British composite engineer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Penryn, Cornwall, TR10 8EW, United Kingdom

      IIF 18
  • Mr Thomas White
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Penryn, TR10 8EW, England

      IIF 19
    • 10, West Street, Penryn, TR10 8EW, United Kingdom

      IIF 20
  • White, Thomas James
    British boat builder born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Shipyard Estate, Brightlingsea, Colchester, CO7 0AR, United Kingdom

      IIF 21 IIF 22
  • Finnegan, Thomas James Alexander
    British boatbuilder born in August 1971

    Registered addresses and corresponding companies
    • 4 Kendal House Byker, Newcastle Upon Tyne, Tyne & Wear, NE6 2HT

      IIF 23
  • Finnegan, Thomas James Alexander
    British designer born in August 1971

    Registered addresses and corresponding companies
    • 29 Eagle Mansions, Salcombe Road, London, N16 8AU

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 4 Shipyard Estate, Brightlingsea, Colchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2020-09-02 ~ now
    IIF 22 - Director → ME
  • 2
    Wren House, Portsmouth Road, Esher, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    178,028 GBP2024-05-31
    Officer
    2017-05-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    Tml House, 1a The Anchorage, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 12 - Director → ME
  • 4
    4 Hardman St, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-26
    Officer
    2019-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    Unit 2c, 36 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    2006-01-24 ~ now
    IIF 15 - Director → ME
  • 6
    24 Trevose Way, Fareham, England
    Active Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    DIRECT DUTCH FLOWERS LIMITED - 2022-11-07
    Tudor House, 37a Birmingham New Road, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2011-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    4g Oakland Office Park, Aerodrome Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-04-30
    Officer
    2019-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    10 West Street, Penryn, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,044 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    59 Church Way, Falmouth, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,511 GBP2022-02-28
    Officer
    2013-11-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    1 Claydon Business Park, Great Blakenham, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    183,553 GBP2023-12-31
    Officer
    2023-01-01 ~ now
    IIF 21 - Director → ME
  • 12
    3rd Floor Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    2009-07-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    CLICK IMPORTS LIMITED - 2017-10-13
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-08-17 ~ 2019-04-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Fishermens Workshop, 2-3 Wapping Street, South Shields, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    159,187 GBP2023-09-30
    Officer
    2017-04-22 ~ 2023-11-06
    IIF 16 - Director → ME
  • 3
    9,lynton Road., Thorpe Bay, Essex.
    Active Corporate (9 parents)
    Equity (Company account)
    52,293 GBP2023-09-30
    Officer
    1998-01-10 ~ 2005-01-20
    IIF 24 - Director → ME
  • 4
    Ouseburn Warehouse Workshops & Studios, 36 Lime Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-01-30 ~ 2008-01-29
    IIF 23 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.