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

Thomas, Sajimon

    Related profiles found in government register
  • Thomas, Sajimon
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, George Street, Newcastle-under-lyme, ST5 1JU, United Kingdom

      IIF 1
    • icon of address 1, St. Georges Crescent, Stoke-on-trent, ST4 8RQ, England

      IIF 2
  • Thomas, Sajimon
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, George Street, Newcastle, ST5 1JU, England

      IIF 3 IIF 4
    • icon of address 51, George Street, Newcastle, ST5 1JU, England

      IIF 5
    • icon of address Unit 25 , Trafalgar House; 223, Southampton Road, Portsmouth, PO6 4PY, England

      IIF 6
    • icon of address 1, St. Georges Crescent, Stoke-on-trent, ST4 8RQ, England

      IIF 7 IIF 8
    • icon of address 244, Longton Road, Stoke-on-trent, ST4 8JD, England

      IIF 9
    • icon of address Heathside House, Heathside Lane, Stoke-on-trent, Staffordshire, ST6 5QS, England

      IIF 10
  • Thomas, Sajimon
    British manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Georges Crescent, Stoke On Trent, ST48RQ, England

      IIF 11
  • Thomas, Sajimon
    British nurse born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 - 51, George Street, Newcastle, ST5 1JU, England

      IIF 12
    • icon of address 51, George Street, Newcastle, ST5 1JU, England

      IIF 13 IIF 14
    • icon of address Camborne House 17, Courtenay Park, Newton Abbot, TQ12 2HD, England

      IIF 15
    • icon of address 1, St Georges Cresent, Stoke On Trent, ST4 8RQ, United Kingdom

      IIF 16
    • icon of address 1, Collinbourne Close, Stoke-on-trent, ST4 8GU, England

      IIF 17
    • icon of address 1, St. Georges Crescent, Stoke-on-trent, ST4 8RQ, England

      IIF 18
    • icon of address Goldenhill Medical Centre, High Street, Stoke-on-trent, ST6 5QJ, England

      IIF 19
    • icon of address Lake View Nursing Home, 244 Longton Road, Stoke-on-trent, ST4 8JD, England

      IIF 20
    • icon of address Studio-9, Campbell Road, Stoke-on-trent, ST4 4DE, England

      IIF 21
    • icon of address Suite 11-12, York Street, Wolverhampton, WV1 3RN, England

      IIF 22
  • Thomas, Jossy Sajimon
    British nurse born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Georges Crescent, Stoke-on-trent, ST4 8RQ, England

      IIF 23
  • Mr Sajimon Thomas
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, George Street, Newcastle, ST5 1JU, England

      IIF 24
    • icon of address 49-51, George Street, Newcastle, ST5 1JU, England

      IIF 25 IIF 26
    • icon of address 51, George Street, Newcastle, ST5 1JU, England

      IIF 27 IIF 28 IIF 29
    • icon of address 49-51, George Street, Newcastle-under-lyme, ST5 1JU, United Kingdom

      IIF 30
    • icon of address Camborne House 17, Courtenay Park, Newton Abbot, TQ12 2HD, England

      IIF 31
    • icon of address 1, St. Georges Crescent, Stoke-on-trent, ST4 8RQ, England

      IIF 32
    • icon of address 244, Longton Road, Stoke-on-trent, ST4 8JD, England

      IIF 33
    • icon of address Heathside House, Heathside Lane, Stoke-on-trent, Staffordshire, ST6 5QS

      IIF 34
    • icon of address Heathside House, Heathside Lane, Stoke-on-trent, Staffordshire, ST6 5QS, England

      IIF 35
    • icon of address Lake View Nursing Home, 244 Longton Road, Stoke-on-trent, ST4 8JD, England

      IIF 36
    • icon of address Studio-9, Campbell Road, Stoke-on-trent, ST4 4DE, England

      IIF 37
  • Sajimon Thomas
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Collinbourne Close, Stoke-on-trent, ST4 8GU, England

      IIF 38
  • Sajimon Thomas, Jossy
    British nurse born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Collinbourne Close, Stoke-on-trent, ST4 8GU, England

      IIF 39
  • Mrs Jossy Sajimon Thomas
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Georges Crescent, Stoke-on-trent, ST4 8RQ, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Heathside House, Heathside Lane, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,774,372 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 2
    icon of address Camborne House 17 Courtenay Park, Newton Abbot, England
    Active Corporate (4 parents)
    Equity (Company account)
    205,905 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address 49-51 George Street, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 49-51 George Street, Newcastle-under-lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Studio-9 Campbell Road, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 6
    icon of address Unit 25 , Trafalgar House; 223 Southampton Road, Portsmouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    142,061 GBP2024-03-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 51 George Street, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 49 George Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    986,084 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 9
    icon of address Suite 11-12 York Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 51 George Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,318 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 49-51 George Street, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Goldenhill Medical Centre, High Street, Stoke-on-trent, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -73,622 GBP2023-03-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Heathside House, Heathside Lane, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,611,135 GBP2024-12-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 14
    icon of address 49 - 51 George Street, Newcastle, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,150 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 1 St. Georges Crescent, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 16
    icon of address 1 Collinbourne Close, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 39 - Director → ME
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 17
    icon of address 244 Longton Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -433,574 GBP2024-06-30
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 65 Lane End Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,582 GBP2022-11-30
    Officer
    icon of calendar 2021-01-28 ~ 2021-01-28
    IIF 8 - Director → ME
  • 2
    icon of address 51 George Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,318 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2022-06-06
    IIF 13 - Director → ME
    icon of calendar 2022-06-06 ~ 2023-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2023-09-01
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-02-07 ~ 2023-04-01
    IIF 28 - Has significant influence or control OE
  • 3
    icon of address 105 Witton Street, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2017-10-31
    Officer
    icon of calendar 2015-05-08 ~ 2016-10-01
    IIF 11 - Director → ME
  • 4
    icon of address 65 Lane End Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    345 GBP2024-07-31
    Officer
    icon of calendar 2022-02-04 ~ 2022-02-04
    IIF 7 - Director → ME
  • 5
    icon of address Lake View Nursing Home, 244 Longton Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,241,245 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-01-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-01-10
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.