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

Thomas, James Simon

    Related profiles found in government register
  • Thomas, James Simon
    British accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 1
    • 13 St. Bernards Road, Oxford, OX2 6EH

      IIF 2 IIF 3 IIF 4
    • 63, Great Clarendon Street, Oxford, Oxon, OX2 6AX, United Kingdom

      IIF 11
    • 8, St. Bernards Road, Oxford, OX2 6EH, United Kingdom

      IIF 12
    • 8 St. Bernards Road, Oxford, Oxon, OX2 6EH, United Kingdom

      IIF 13
    • 115 Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JP

      IIF 14
    • 115, Crockhamwell Road, Woodley, Reading, RG5 3JP, United Kingdom

      IIF 15
    • Peake House, Warnford, Southampton, Hampshire, SO32 3LA, England

      IIF 16
    • Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, RG18 9AB, England

      IIF 17
    • C/o Thomas Homes Ltd, Arlington House, Curridge, Thatcham, Berks, RG18 9EF, United Kingdom

      IIF 18
  • Thomas, James Simon
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peake House, Warnford, Southampton, SO32 3LA, England

      IIF 19
  • Thomas, James Simon
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 & 3 Beech Court, Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, England

      IIF 20
    • 115, Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JP, United Kingdom

      IIF 21
    • Units 1, 2 & 3, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 22
    • Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RQ, England

      IIF 23
    • Peake House, Warnford, Southampton, Hampshire, SO32 3LA, England

      IIF 24
    • Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, Berks, RG18 9AB, United Kingdom

      IIF 25
    • Arlington House, Curridge, Thatcham, Berks, RG18 9EF, United Kingdom

      IIF 26 IIF 27
    • Arlington House, Curridge, Thatcham, Berkshire, RG18 9EF, United Kingdom

      IIF 28
    • Thomas Homes Limited, Arlington House, Curridge, Thatcham, Berkshire, RG18 9EF, United Kingdom

      IIF 29
    • Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW, England

      IIF 30
    • Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 31
  • Thomas, James Simon
    British accountant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 32
  • Mr James Simon Thomas
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Chaneys Chartered Surveyors, Chiltern House, Marsack Street, Caversham, Reading, RG4 5AP, England

      IIF 33
    • C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 34
    • Peake House, Warnford, Southampton, SO32 3LA, England

      IIF 35
    • Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, RG18 9AB, England

      IIF 36
    • Arlington House, Curridge, Thatcham, Berks, RG18 9EF, United Kingdom

      IIF 37
    • Arlington House, Curridge, Thatcham, Berkshire, RG18 9EF

      IIF 38
    • Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW, England

      IIF 39
  • Thomas, James Simon
    British accountant born in May 1974

    Registered addresses and corresponding companies
    • 11 The Green, Aldbourne, Marlborough, Wiltshire, SN8 2BW

      IIF 40
  • Thomas, James Simon
    British

    Registered addresses and corresponding companies
    • 13 St. Bernards Road, Oxford, OX2 6EH

      IIF 41 IIF 42 IIF 43
    • 63, Great Clarendon Street, Oxford, Oxon, OX2 6AX, United Kingdom

      IIF 44
  • Thomas, James Simon
    British accountant

    Registered addresses and corresponding companies
    • 13 St. Bernards Road, Oxford, OX2 6EH

      IIF 45 IIF 46 IIF 47
    • Peake House, Warnford, Southampton, Hampshire, SO32 3LA, England

      IIF 50
    • Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, RG18 9AB, England

      IIF 51
  • Thomas, James Simon
    British director

    Registered addresses and corresponding companies
    • Peake House, Warnford, Southampton, Hampshire, SO32 3LA, England

      IIF 52
  • Thomas, Simon James
    British chartered surveyor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, CA11 9GQ, England

      IIF 53 IIF 54
    • Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA, England

      IIF 55
  • Thomas, James Simon

    Registered addresses and corresponding companies
    • C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 56
    • 11 The Green, Aldbourne, Marlborough, Wiltshire, SN8 2BW

      IIF 57
    • 8, St. Bernards Road, Oxford, OX2 6EH, United Kingdom

      IIF 58
    • 8 St. Bernards Road, Oxford, Oxon, OX2 6EH, United Kingdom

      IIF 59
    • Arlington House, Arlington Grange, Curridge Road, Curridge, Thatcham, Berks, RG18 9AB, United Kingdom

      IIF 60 IIF 61
    • Arlington House, Curridge, Thatcham, Berks, RG18 9EF, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Arlington House, Curridge, Thatcham, Berkshire, RG18 9EF, United Kingdom

      IIF 65
    • C/o Thomas Homes Ltd, Arlington House, Curridge, Thatcham, Berks, RG18 9EF, United Kingdom

      IIF 66
    • Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW, England

      IIF 67
    • Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 68
  • Thomas, Simon James
    British chartered surveyor

    Registered addresses and corresponding companies
    • 2, Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, CA11 9GQ, England

      IIF 69 IIF 70
    • Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA, England

      IIF 71
  • Mr Simon James Thomas
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA

      IIF 72
    • Kemplee Farm, Morland, Penrith, CA10 3BP, England

      IIF 73
  • Thomas, James

    Registered addresses and corresponding companies
    • Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RQ, England

      IIF 74
child relation
Offspring entities and appointments
Active 14
  • 1
    C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    2018-05-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Corporate (19 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    2019-01-04 ~ now
    IIF 29 - director → ME
  • 3
    Units 1, 2 & 3 Beech Court, Hurst, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-12-20 ~ now
    IIF 22 - director → ME
  • 4
    BRIEL FISH DESIGN LIMITED - 2022-03-17
    Peake House, Warnford, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    -1,245 GBP2023-11-30
    Officer
    2022-03-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Market Chambers, 3-4 Market Place, Wokingham, Berkshire, England
    Dissolved corporate (4 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 18 - director → ME
  • 6
    115 Crockhamwell Road, Woodley, Reading
    Dissolved corporate (4 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 26 - director → ME
  • 7
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (10 parents)
    Person with significant control
    2017-03-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Arlington House Arlington Grange, Curridge Road, Curridge, Thatcham, England
    Dissolved corporate (3 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 17 - director → ME
    2006-12-14 ~ dissolved
    IIF 51 - secretary → ME
  • 9
    GAG186 LIMITED - 2003-12-18
    2 Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2003-11-07 ~ now
    IIF 53 - director → ME
    2003-11-07 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GAG184 LIMITED - 2003-11-05
    2 Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    711,791 GBP2024-03-31
    Officer
    2003-11-07 ~ now
    IIF 54 - director → ME
    2003-11-07 ~ now
    IIF 69 - secretary → ME
  • 11
    GAG206 LIMITED - 2004-11-30
    Birbeck House, Duke Street, Penrith, Cumbria
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2004-10-31 ~ dissolved
    IIF 55 - director → ME
    2004-10-31 ~ dissolved
    IIF 71 - secretary → ME
    Person with significant control
    2017-06-25 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Arlington House Arlington Grange, Curridge Road, Curridge, Thatcham, Berks, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 25 - director → ME
    2022-09-26 ~ dissolved
    IIF 60 - secretary → ME
  • 13
    THOMAS & CO (DEVELOPMENTS) LIMITED - 2005-08-15
    Peake House, Warnford, Southampton, Hampshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    36,282,566 GBP2024-09-30
    Officer
    2004-12-01 ~ now
    IIF 16 - director → ME
    2005-09-08 ~ now
    IIF 50 - secretary → ME
  • 14
    Peake House, Warnford, Southampton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2005-05-12 ~ now
    IIF 24 - director → ME
    2005-05-12 ~ now
    IIF 52 - secretary → ME
Ceased 29
  • 1
    31 Greek Street, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-04-18 ~ 2010-01-19
    IIF 6 - director → ME
  • 2
    Unit 4, Anvil Court, Denmark Street, Wokingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-02-18 ~ 2009-07-22
    IIF 8 - director → ME
    2008-02-18 ~ 2009-04-17
    IIF 45 - secretary → ME
  • 3
    C/o Cleaver Property Management Limited Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2005-02-09 ~ 2010-01-19
    IIF 2 - director → ME
  • 4
    C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-05-12 ~ 2021-04-15
    IIF 1 - director → ME
    2018-05-12 ~ 2021-10-08
    IIF 32 - director → ME
    2018-05-12 ~ 2021-04-15
    IIF 56 - secretary → ME
  • 5
    Units 1, 2 & 3 Beech Court, Hurst, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-12-20 ~ 2024-01-16
    IIF 61 - secretary → ME
  • 6
    Unit 4, Anvil Court, Denmark Street, Wokingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2005-12-23 ~ 2007-04-16
    IIF 10 - director → ME
    2005-12-23 ~ 2006-12-06
    IIF 49 - secretary → ME
  • 7
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Corporate (6 parents)
    Equity (Company account)
    30,527 GBP2024-03-31
    Officer
    2018-03-28 ~ 2020-09-18
    IIF 30 - director → ME
    2018-03-28 ~ 2018-10-08
    IIF 67 - secretary → ME
    Person with significant control
    2018-03-28 ~ 2020-07-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2007-07-09 ~ 2011-06-22
    IIF 7 - director → ME
    2007-07-09 ~ 2009-04-16
    IIF 46 - secretary → ME
  • 9
    Lovejoy Stevens 63 Cheap Street, Newbury, England
    Corporate (5 parents)
    Officer
    2005-07-13 ~ 2006-10-27
    IIF 5 - director → ME
  • 10
    Market Chambers, 3-4 Market Place, Wokingham, Berkshire, England
    Dissolved corporate (4 parents)
    Officer
    2012-01-20 ~ 2012-01-26
    IIF 66 - secretary → ME
  • 11
    115 Crockhamwell Road, Woodley, Reading
    Dissolved corporate (4 parents)
    Officer
    2010-05-14 ~ 2012-01-16
    IIF 62 - secretary → ME
  • 12
    109a Banbury Road, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    1,697 GBP2024-03-31
    Officer
    2012-08-17 ~ 2013-08-13
    IIF 12 - director → ME
    2012-08-17 ~ 2013-03-12
    IIF 58 - secretary → ME
  • 13
    HOME FARM (SNELSMORE COMMON) LIMITED - 2005-10-17
    1 Home Farm Barns Arlington Lane, Snelsmore Common, Newbury, Berkshire, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    3,060 GBP2023-09-30
    Officer
    2005-09-01 ~ 2005-09-20
    IIF 57 - secretary → ME
  • 14
    Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Corporate (2 parents)
    Officer
    2011-02-08 ~ 2012-04-17
    IIF 28 - director → ME
    2011-02-08 ~ 2011-08-04
    IIF 65 - secretary → ME
  • 15
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Corporate (3 parents)
    Equity (Company account)
    35,311 GBP2024-03-31
    Officer
    2004-12-22 ~ 2007-03-30
    IIF 4 - director → ME
    2004-12-22 ~ 2006-07-28
    IIF 47 - secretary → ME
  • 16
    Units 2 & 3 Beech Court Beech Court, Hurst, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-05-14 ~ 2013-06-17
    IIF 27 - director → ME
    2010-05-14 ~ 2011-11-23
    IIF 64 - secretary → ME
  • 17
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (8 parents)
    Officer
    2007-01-18 ~ 2012-10-09
    IIF 15 - director → ME
    2007-01-18 ~ 2009-04-30
    IIF 43 - secretary → ME
  • 18
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (10 parents)
    Officer
    2017-03-16 ~ 2019-04-17
    IIF 31 - director → ME
    2017-03-16 ~ 2019-03-27
    IIF 68 - secretary → ME
  • 19
    31 Greek Street, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-08-10 ~ 2007-05-31
    IIF 3 - director → ME
    2005-08-10 ~ 2007-05-03
    IIF 48 - secretary → ME
  • 20
    Unit 4, Anvil Court, Denmark Street, Wokingham, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-10-01 ~ 2011-01-01
    IIF 14 - director → ME
  • 21
    Unit 4, Anvil Court, Denmark Street, Wokingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2008-08-08 ~ 2010-07-13
    IIF 21 - director → ME
    2008-08-08 ~ 2009-12-02
    IIF 42 - secretary → ME
  • 22
    Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-01-13 ~ 2023-04-14
    IIF 23 - director → ME
    2022-01-13 ~ 2022-10-10
    IIF 74 - secretary → ME
  • 23
    PISTACHIO INTERIORS LIMITED - 2020-03-12
    Old Bank Building, East Street, Ilminster, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,158 GBP2019-09-30
    Officer
    2007-01-26 ~ 2011-08-04
    IIF 11 - director → ME
    2007-01-26 ~ 2011-06-24
    IIF 44 - secretary → ME
  • 24
    Unit 4 Anvil Court, Denmark Street, Wokingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2005-07-11 ~ 2005-08-01
    IIF 40 - director → ME
  • 25
    1 The Gallops, Foxhill, Swindon, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    5,085 GBP2024-03-31
    Officer
    2007-08-28 ~ 2009-02-20
    IIF 9 - director → ME
    2007-08-28 ~ 2008-05-22
    IIF 41 - secretary → ME
  • 26
    BRADLEY CLOSE MANAGEMENT COMPANY LTD - 2014-08-06
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2014-06-16 ~ 2021-10-19
    IIF 13 - director → ME
    2014-06-16 ~ 2015-12-22
    IIF 59 - secretary → ME
  • 27
    THOMAS & CO (DEVELOPMENTS) LIMITED - 2005-08-15
    Peake House, Warnford, Southampton, Hampshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    36,282,566 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-10-08
    IIF 36 - Has significant influence or control OE
  • 28
    Peake House, Warnford, Southampton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2018-12-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 29
    Unit 2 & 3 Beech Court Beech Court, Wokingham Road, Hurst, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-09-19 ~ 2022-12-13
    IIF 20 - director → ME
    2018-09-19 ~ 2020-10-06
    IIF 63 - secretary → ME
    Person with significant control
    2018-09-19 ~ 2020-09-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
© 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.