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

Mr Thomas Charles John Appleton

    Related profiles found in government register
  • Mr Thomas Charles John Appleton
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St James Street, London, SW1A 1EF

      IIF 1
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 2
  • Mr Thomas Charles John Appleton
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 3
  • Mr Tom John Charles Appleton
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St Jamess Street, London, SW1A 1EF

      IIF 4
    • icon of address 2, St. James's Street, London, SW1A 1EF, United Kingdom

      IIF 5
  • Mr Thomas Appleton
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 New Bond St, London, W1S 1RX, United Kingdom

      IIF 6
  • Thomas Appleton
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Castelnau, London, SW13 9EX, United Kingdom

      IIF 7 IIF 8
  • Appleton, Thomas Charles John
    British chartered surveyor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Appleton, Thomas Charles John
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Appleton, Thomas Charles John
    British surveyor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT

      IIF 41
  • Appleton, Thomas Charles John
    British surveyor/property developer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 42
  • Tom Appleton
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 New Bond St, London, W1S 1RX, United Kingdom

      IIF 43
  • Appleton, Tom John Charles
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St Jamess Street, London, SW1A 1EF

      IIF 44
  • Appleton, Tom John Charles
    British surveyor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Street, London, SW1A 1EF, United Kingdom

      IIF 45
    • icon of address 76, New Bond St, London, W1S 1RX, United Kingdom

      IIF 46
  • Appleton, Thomas
    British chartered surveyor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Castelnau, London, SW13 9EX, United Kingdom

      IIF 47
  • Appleton, Thomas
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hartington Road, London, W4 3UA, United Kingdom

      IIF 48
    • icon of address 68, Castelnau, London, SW13 9EX, United Kingdom

      IIF 49
    • icon of address 76, New Bond Street, London, W1S 1RX, United Kingdom

      IIF 50
  • Appleton, Thomas Charles John
    British surveyor / property developer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. James Street, London, SW1A 1EF

      IIF 51
  • Appleton, Tom
    British property developer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 52
  • Appleton, Tom
    British property investment born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, New Bond Street, London, W1S 1RX, United Kingdom

      IIF 53
  • Appleton, Tom
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, New Bond Street, London, W1S 1RX, United Kingdom

      IIF 54
  • Appleton, Tom
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Street, London, SW1A 1EF, United Kingdom

      IIF 55
  • Appleton, Tom
    British surveyor born in April 1976

    Registered addresses and corresponding companies
    • icon of address 44 Lessar Avenue, London, SW4 9HQ

      IIF 56
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 2 St. James's Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 2 St. James's Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 2 St. James's Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 2 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 45 - Director → ME
  • 5
    icon of address 2 St Jamess Street, London
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 2 St. James's Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 55 - Director → ME
  • 9
    icon of address 68 Castelnau, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    BRAMHALL PROPERTY INVESTMENTS LLP - 2012-11-05
    icon of address Park View House 58, The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 11
    icon of address 2 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 11 - Director → ME
  • 12
    MACSCO 68 LIMITED - 2014-03-14
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address 2 St. James Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 51 - Director → ME
  • 14
    icon of address 68 Castelnau, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 76 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 48 - Director → ME
  • 16
    HG EUROPE (SHOREDITCH) LTD. - 2021-12-02
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,706,175 GBP2017-12-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address 2 St James Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address 2 St James Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 2 St. James's Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 52 - Director → ME
  • 27
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 19 - Director → ME
  • 28
    icon of address 2 St. James's Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 50 - Director → ME
  • 29
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-11 ~ now
    IIF 53 - Director → ME
  • 30
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 31 - Director → ME
  • 31
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 33 - Director → ME
  • 32
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 28 - Director → ME
  • 33
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 21 - Director → ME
  • 34
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 23 - Director → ME
  • 35
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-26 ~ now
    IIF 35 - Director → ME
  • 36
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 39 - Director → ME
  • 37
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 38 - Director → ME
  • 38
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 32 - Director → ME
  • 39
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 37 - Director → ME
Ceased 10
  • 1
    icon of address 2 St. James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-05-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,556,703 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ 2023-08-03
    IIF 17 - Director → ME
  • 3
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -125 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ 2023-08-03
    IIF 15 - Director → ME
  • 4
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -299,717 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ 2023-08-03
    IIF 18 - Director → ME
  • 5
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2019-10-31
    IIF 20 - Director → ME
  • 6
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2019-10-31
    IIF 30 - Director → ME
  • 8
    icon of address Po Box 296 Regency Court, Glategny Court, St. Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2019-11-01
    IIF 24 - Director → ME
  • 9
    icon of address 44 Lessar Ave, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2002-08-02 ~ 2006-02-01
    IIF 56 - Director → ME
  • 10
    310 ST. JAMES LIMITED - 2016-02-24
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-30
    Officer
    icon of calendar 2015-07-01 ~ 2017-08-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-17
    IIF 43 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.