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

Fleming, Thomas Mungo

    Related profiles found in government register
  • Fleming, Thomas Mungo
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fleming, Thomas Mungo
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fleming, Thomas Mungo
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 41
    • 146, Freston Road, London, W10 6TR, England

      IIF 42
    • C/o Gordon Dadds Corporate Services Limited, 6 Agar Street, London, WC2N 4HN, England

      IIF 43
  • Fleming, Thomas Mungo
    British finance born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 44 IIF 45
    • 39a, Welbeck Street, London, W1G 8DH

      IIF 46
  • Fleming, Thomas Mungo
    British financier born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Jermyn Street, London, SW1Y 6HJ

      IIF 47
    • 146, Preston Road, London, Greater London, W10 6TR, England

      IIF 48
  • Fleming, Thomas Mungo
    British venrex investment manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Wantley House, Fryern Road, Storrington, Pulborough, West Sussex, RH20 4BJ, England

      IIF 49
  • Fleming, Thomas Mungo
    British venture capitalist born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fleming, Thomas Mungo
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, St James House, 13, Kensington Square, London, W8 5HD, England

      IIF 56 IIF 57
    • Studio 2, Chelsea Gate Studios, 115 Harwood Road, London, London, SW6 4QL

      IIF 58
  • Fleming, Thomas Mungo
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13a Gilston Road, London, Greater London, SW10 9SJ

      IIF 59
  • Fleming, Tom
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 60
  • Fleming, Thomas Mungo
    British

    Registered addresses and corresponding companies
    • 146, Freston Road, London, W10 6TR, England

      IIF 61
  • Fleming, Thomas Mungo
    British designated member

    Registered addresses and corresponding companies
    • West Wantley House, Fryern Road, Storrington, West Sussex, RH20 4BJ, United Kingdom

      IIF 62
  • Fleming, Thomas
    British investor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, St James House, 13 Kensington Square, London, United Kingdom, United Kingdom

      IIF 63
  • Fleming, Tom
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 221, St. John's Hill, London, SW11 1TH, England

      IIF 64
  • Fleming, Tom
    British venture capitalist born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Gertrude Street, London, SW10 0JN, England

      IIF 65
  • Mr Thomas Mungo Fleming
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas Mungo Fleming
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studios 13-16 Deane House Studios, 27 Greenwood Place, London, NW5 1LB, England

      IIF 72
  • Tom Fleming
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 73
  • Mr Thomas Mungo Fleming
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office, St James House, 13, Kensington Square, London, W8 5HD, England

      IIF 74
    • 30, Beard Road, Manchester, M18 7GU, England

      IIF 75
  • Mr Tom Fleming
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 221, St. John's Hill, London, SW11 1TH, England

      IIF 76
child relation
Offspring entities and appointments
Active 54
Ceased 13
  • 1
    CODILINK UK LTD
    Appointed
    James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,116,312 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-06-10 ~ 2011-05-24
    IIF 59 - Director → ME
  • 2
    OTA INSIGHT LTD - 2023-11-09
    SOCIAL SIGNIFICANCE LTD - 2017-11-07 Appointed
    Suite 8, Third Floor, 207 Regent Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,560,889 GBP2016-12-31
    Officer
    2014-07-04 ~ 2017-01-27
    IIF 49 - Director → ME
  • 3
    Studios 15-16 Deane House Studios, 27 Greenwood Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2018-09-18 ~ 2018-10-12
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 4
    LONDON BOUTIQUES TRADING LIMITED - 2014-06-25 Appointed
    NATURAL ECHO LIMITED - 2012-03-02
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-12-28 ~ 2014-05-19
    IIF 48 - Director → ME
  • 5
    NATTR LIMITED
    - now Appointed
    SPOND LIMITED - 2014-09-22
    Unit 2.01, The Tea Building, Shoreditch High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,811 GBP2018-08-31
    Officer
    2014-11-12 ~ 2016-10-29
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,095,604 GBP2021-02-28
    Officer
    2015-12-24 ~ 2017-09-19
    IIF 43 - Director → ME
  • 7
    POQ STUDIO LTD.
    Appointed
    9th Floor 107 Cheapside, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,252,858 GBP2024-12-31
    Officer
    2012-08-10 ~ 2017-09-19
    IIF 45 - Director → ME
  • 8
    171 Wingate Square 171 Wingate Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,810,434 GBP2024-03-31
    Officer
    2009-01-18 ~ 2017-04-21
    IIF 65 - Director → ME
  • 9
    SNAP TECH LTD
    - now Appointed
    SNAP FASHION LTD - 2016-08-18 Appointed
    Opus Restracturing Llp 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    136,791 GBP2018-12-31
    Officer
    2012-06-11 ~ 2017-09-19
    IIF 44 - Director → ME
  • 10
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    46,763 GBP2014-12-31
    Officer
    2012-06-26 ~ 2014-07-23
    IIF 41 - Director → ME
  • 11
    BRACKENBURY DESIGNS LIMITED - 1999-10-04
    AREAMAIL PROJECTS LIMITED - 1994-03-15
    221 St. John's Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,079,426 GBP2025-03-31
    Officer
    2007-08-03 ~ 2023-11-30
    IIF 62 - Secretary → ME
  • 12
    TRIO GOSFIELD LLP - 2025-08-13 Appointed
    Highview House, 1st Floor, Tattenham Crescent, Epsom, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,024 GBP2024-08-31
    Officer
    2022-01-20 ~ 2025-05-22
    IIF 1 - LLP Member → ME
  • 13
    7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-02-23 ~ 2025-02-07
    IIF 69 - Right to appoint or remove members OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50% 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.