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

Brown, Thomas James

    Related profiles found in government register
  • Brown, Thomas James
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hobbs House, Harrovian Business Village, Bessborough, Harrow, HA1 3EX, England

      IIF 1 IIF 2 IIF 3
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 4
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, L8 5TD, United Kingdom

      IIF 5
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 6
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, SL8 5TD, England

      IIF 7
    • Statom House, 795 London Road, Grays, Essex, RM20 3LH, England

      IIF 8
    • Statom House, 795 London Road, Grays, Essex, RM20 3LH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Statom House, 795 London Road, Grays, Uk, RM20 3LH, United Kingdom

      IIF 15
    • 23, Magdalen Street, London, SE1 2EN, England

      IIF 16
    • 23, Magdalen Street, London, SE1 2EN, United Kingdom

      IIF 17 IIF 18
    • Kamen House 23-24, Magdalen Street, London, SE1 2EN, England

      IIF 19 IIF 20
    • Statom House 23-24, Magdalen Street, London, SE1 2EN, England

      IIF 21
    • 23, Magdalen Street, London Bridge, SE1 2EN, United Kingdom

      IIF 22 IIF 23
    • Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 24
  • Brown, Thomas James
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23, Magdalen Street, London, SE1 2EN, England

      IIF 25
  • Brown, Thomas James
    British construction director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 26
  • Brown, Thomas
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Brown, Thomas
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Kamen House 23-24, Magdalen Street, London, SE1 2EN, England

      IIF 30
  • Brown, Thomas
    British born in January 1974

    Resident in Thailand

    Registered addresses and corresponding companies
    • 15 Raeden Avenue, Aberdeen, AB15 5LP

      IIF 31
  • Brown, Thomas James
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD, United Kingdom

      IIF 32
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 33
  • Brown, Thomas James
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 The Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD

      IIF 34
    • 8 Orchard Avenue, Belvedere, Kent, DA17 5PB

      IIF 35
  • Brown, Thomas James
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Orchard Avenue, Belvedere, Kent, DA17 5PB

      IIF 36
  • Mr Thomas Brown
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 37
  • Mr Thomas James Brown
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 38
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, L8 5TD, United Kingdom

      IIF 39
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 40
    • Statom House, 795 London Road, Grays, Essex, RM20 3LH, United Kingdom

      IIF 41
    • 23, Magdalen Street, London, SE1 2EN, England

      IIF 42
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, England

      IIF 43
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 44
    • Statom House 23-24, Magdalen Street, London, SE1 2EN, England

      IIF 45
    • Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 46
  • Brown, Thomas
    British company director born in January 1974

    Registered addresses and corresponding companies
    • 87 Woolwich Road, Abbey Road, London, SE2 0DY

      IIF 47 IIF 48
  • Brown, Thomas
    British director born in January 1974

    Registered addresses and corresponding companies
    • 87 Woolwich Road, Abbey Road, London, SE2 0DY

      IIF 49
  • Mr Thomas Brown
    British born in January 1974

    Resident in Thailand

    Registered addresses and corresponding companies
    • 15, Raeden Avenue, Aberdeen, AB15 5LP, Scotland

      IIF 50
  • Brown, Thomas
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 51 IIF 52
  • Mr Thomas Brown
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 53
  • Mr Thomas James Brown
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 40
  • 1
    ARCHERS PADDOCK LTD
    16231260
    Statom House 23-24 Magdalen Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CRANBROOK ROAD (ILFORD) LIMITED
    16270816
    23 Magdalen Street, London, England
    Active Corporate (8 parents)
    Officer
    2025-02-24 ~ 2025-09-16
    IIF 25 - Director → ME
    Person with significant control
    2025-04-14 ~ 2025-09-16
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
  • 3
    DEMOFORCE GROUP LTD
    15399944
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-28 ~ now
    IIF 13 - Director → ME
  • 4
    DEMOFORCE HOLDINGS LTD
    15391161
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-03-28 ~ now
    IIF 10 - Director → ME
  • 5
    DOTMOPOLITAN LIMITED
    SC313866
    15 Raeden Avenue, Aberdeen, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-12-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or control OE
  • 6
    FANCOURT CONSTRUCTION LTD
    16706393
    Kamen House 23-24 Magdalen Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-09-09 ~ now
    IIF 30 - Director → ME
  • 7
    FANCOURT HOMES LTD
    - now 16705588
    FANCOURT GROUP LTD
    - 2025-09-15 16705588
    Kamen House 23-24 Magdalen Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-09-09 ~ now
    IIF 19 - Director → ME
  • 8
    FANCOURT PARTNERSHIP LTD
    16718440
    23 Magdalen Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-09-15 ~ now
    IIF 16 - Director → ME
  • 9
    FANCOURT PROPERTY MANAGEMENT LTD
    16718432
    23 Magdalen Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-15 ~ now
    IIF 18 - Director → ME
  • 10
    HARRISONS ELECTRICAL SERVICES LIMITED
    06962585 10561124
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,003,195 GBP2022-03-31
    Officer
    2009-07-15 ~ 2010-04-05
    IIF 32 - Director → ME
  • 11
    ILFORD (COMMERCIAL) LIMITED
    - now 16588168
    ILFORD (COMMERCIAL) LIMITED
    - 2026-02-05 16588168
    23 Magdalen Street, London Bridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-17 ~ now
    IIF 22 - Director → ME
  • 12
    JKS BRICKWORK CONTRACTORS (S.E.) LTD
    05988537 05261610
    Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (6 parents)
    Officer
    2009-11-29 ~ 2010-06-30
    IIF 34 - Director → ME
  • 13
    JKS BRICKWORK CONTRACTORS LIMITED
    05261610 05988537
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    2004-12-03 ~ 2005-04-06
    IIF 47 - Director → ME
  • 14
    JKS SCAFFOLDING LIMITED
    05295356
    Uhy Hacker Young Llp, Quadranr House 4 Thomas More Square, London
    Dissolved Corporate (6 parents)
    Officer
    2006-02-13 ~ 2008-08-20
    IIF 49 - Director → ME
    2004-11-24 ~ 2005-04-07
    IIF 48 - Director → ME
  • 15
    LETETF INVESTMENTS LIMITED
    09435743
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    2,426,211 GBP2024-02-29
    Officer
    2025-04-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    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
  • 16
    NIKBRO HOLDINGS LTD
    15801261
    Statom House, 795 London Road, West Thurrock, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 46 - Ownership of voting rights - 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
  • 17
    PARK VIEW PLACE LIMITED
    16272543
    23 Magdalen Street, London Bridge, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-02-24 ~ now
    IIF 23 - Director → ME
  • 18
    PORTERS SCAFFOLDING CONTRACTORS LIMITED - now
    JKS BRICKWORK & SCAFFOLDING CONTRACTORS LIMITED
    - 2010-10-07 06657197
    117 Dartford Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-07-28 ~ 2010-07-30
    IIF 35 - Director → ME
  • 19
    SLIPFORM TECHNOLOGY LTD
    15923742
    Statom House, 795 London Road, Grays, Uk, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-08-29 ~ now
    IIF 15 - Director → ME
  • 20
    SPARK TECH MEP LIMITED
    15069766
    Statom House 795 London Road, Grays, Essex, England, England
    Active Corporate (6 parents)
    Officer
    2023-08-14 ~ now
    IIF 52 - Director → ME
  • 21
    ST BUSINESS CENTRE LIMITED
    14446451
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    33,731 GBP2024-10-31
    Officer
    2022-10-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-10-27 ~ 2025-09-29
    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
  • 22
    ST HARROW LIMITED
    16791918
    Kamen House 23-24 Magdalen Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-10-17 ~ now
    IIF 20 - Director → ME
  • 23
    ST MAGDALEN LIMITED
    15185285
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    38,344 GBP2024-10-31
    Officer
    2023-10-03 ~ now
    IIF 6 - Director → ME
  • 24
    ST. RICHARDS DEAL LTD
    12140728
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    16,770 GBP2024-08-31
    Officer
    2021-12-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-08-06 ~ 2020-08-14
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-15 ~ 2025-09-29
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    STATOM GROUND ENGINEERING LTD
    16357001
    23 Magdalen Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 17 - Director → ME
  • 26
    STATOM GROUP LIMITED
    - now 08785228
    GROUNDSURE ENABLING AND REMEDIATION SERVICES LIMITED - 2020-10-20
    GROUNDSURE CONSULTING LIMITED - 2015-10-02
    Statom House, 795 London Road, Grays, Essex, England
    Active Corporate (10 parents)
    Equity (Company account)
    3,473,438 GBP2020-11-30
    Officer
    2021-08-31 ~ now
    IIF 28 - Director → ME
  • 27
    STATOM GROUP NORTH LIMITED
    15311385
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-11-27 ~ now
    IIF 14 - Director → ME
  • 28
    STATOM HOLDINGS LIMITED
    - now 12492751
    GEARS HOLDINGS LIMITED - 2020-10-13
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (5 parents, 21 offsprings)
    Equity (Company account)
    -6,900 GBP2020-11-30
    Officer
    2021-08-31 ~ now
    IIF 29 - Director → ME
  • 29
    STATOM HOUSE LTD
    12836833
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    296,140 GBP2024-11-30
    Officer
    2025-09-23 ~ now
    IIF 7 - Director → ME
  • 30
    STATOM PLANT LIMITED
    - now 12156484
    GEARS STRUCTURES LIMITED
    - 2020-10-20 12156484
    Statom House, 795 London Road, Grays, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    351,234 GBP2020-11-30
    Officer
    2023-09-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-08-20 ~ 2020-03-10
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    STATOM PRECAST LIMITED
    15307080
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-24 ~ 2024-05-31
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    STATOM REMEDIATION LTD
    15408882
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-01-12 ~ now
    IIF 12 - Director → ME
  • 33
    STATOM STRATEGIC PROJECTS LTD
    15536176
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-03-02 ~ now
    IIF 11 - Director → ME
  • 34
    STATOM TOWER CRANE HOLDINGS LIMITED
    15069675
    Statom House 795 London Road, Grays, Essex, England, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -831,518 GBP2024-06-30
    Officer
    2023-08-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-08-14 ~ 2024-05-31
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 35
    STW CONSTRUCTION LIMITED
    15255664
    The Weston Group Business Centre, Parsonage Road, Takeley, Essex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2023-11-02 ~ dissolved
    IIF 26 - Director → ME
  • 36
    THOMAS LEE HOMES LIMITED
    - now 05721696
    JKS DEVELOPERS LIMITED
    - 2006-10-16 05721696
    15 The Broadway Penn Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2006-02-24 ~ 2008-04-06
    IIF 36 - Director → ME
  • 37
    TRIDENT CRANES LTD
    14496148
    1 Hobbs House Harrovian Business Village, Bessborough, Harrow, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-06-30
    Officer
    2023-12-13 ~ now
    IIF 3 - Director → ME
  • 38
    TRIDENT HOLDINGS LTD
    14345927
    1 Hobbs House, Harrovian Business Village, Bessborough, Harrow, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -11,550 GBP2024-06-30
    Officer
    2023-12-13 ~ now
    IIF 1 - Director → ME
  • 39
    TRIDENT LIFTING SOLUTIONS LTD
    10245117
    1 Hobbs House, Bessborough Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,921,463 GBP2024-06-30
    Officer
    2023-12-13 ~ now
    IIF 2 - Director → ME
  • 40
    VLB HOLDINGS LIMITED
    12302686
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    21,090 GBP2020-11-30
    Officer
    2021-08-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.