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 Brown

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

    Resident in Thailand

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

      IIF 1
  • Mr Thomas Brown
    British born in January 1974

    Resident in England

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

      IIF 2
  • Mr Thomas James Brown
    British born in January 1974

    Resident in England

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

      IIF 3
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, L8 5TD, United Kingdom

      IIF 4
    • icon of address Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 5
    • icon of address Statom House, 795 London Road, Grays, Essex, RM20 3LH, United Kingdom

      IIF 6
    • icon of address 23, Magdalen Street, London, SE1 2EN, England

      IIF 7
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, England

      IIF 8
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 9
    • icon of address Statom House 23-24, Magdalen Street, London, SE1 2EN, England

      IIF 10
    • icon of address Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 11
  • Brown, Thomas
    British director born in January 1974

    Resident in Thailand

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

      IIF 12
  • Mr Thomas Brown
    British born in January 1974

    Resident in United Kingdom

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

      IIF 13
  • Brown, Thomas James
    British company director born in January 1974

    Resident in England

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

      IIF 14
    • icon of address Statom House, 795 London Road, Grays, Essex, RM20 3LH, United Kingdom

      IIF 15 IIF 16
    • icon of address Statom House, 795 London Road, Grays, Uk, RM20 3LH, United Kingdom

      IIF 17
    • icon of address 23, Magdalen Street, London, SE1 2EN, England

      IIF 18
    • icon of address 23, Magdalen Street, London, SE1 2EN, United Kingdom

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

      IIF 20
    • icon of address 23, Magdalen Street, London Bridge, SE1 2EN, United Kingdom

      IIF 21
    • icon of address Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 22
  • Brown, Thomas James
    British construction born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Statom House, 795 London Road, Grays, Essex, RM20 3LH, England

      IIF 23
  • Brown, Thomas James
    British construction director born in January 1974

    Resident in England

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

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

    Resident in England

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

      IIF 25 IIF 26 IIF 27
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, L8 5TD, United Kingdom

      IIF 28
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 29
    • icon of address Statom House, 795 London Road, Grays, Essex, RM20 3LH, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Brown, Thomas
    British construction born in January 1974

    Resident in England

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

      IIF 33 IIF 34 IIF 35
  • Mr Thomas James Brown
    British born in January 1974

    Resident in United Kingdom

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

      IIF 36
  • Brown, Thomas
    British company director born in January 1974

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

      IIF 37 IIF 38
  • Brown, Thomas
    British director born in January 1974

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

      IIF 39
  • Brown, Thomas James
    British company director born in January 1974

    Resident in United Kingdom

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

      IIF 40
    • icon of address 15, The Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD, United Kingdom

      IIF 41
    • icon of address 8 Orchard Avenue, Belvedere, Kent, DA17 5PB

      IIF 42
  • Brown, Thomas James
    British director born in January 1974

    Resident in United Kingdom

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

      IIF 43
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 44
  • Brown, Thomas
    British owner born in January 1974

    Resident in United Kingdom

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

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Statom House 23-24 Magdalen Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 23 Magdalen Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 15 Raeden Avenue, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-12-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,426,211 GBP2024-02-29
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Statom House, 795 London Road, West Thurrock, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 23 Magdalen Street, London Bridge, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Statom House, 795 London Road, Grays, Uk, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Statom House 795 London Road, Grays, Essex, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    33,731 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 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
    icon of calendar 2023-10-03 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,770 GBP2024-08-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 23 Magdalen Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 19 - Director → ME
  • 15
    GROUNDSURE ENABLING AND REMEDIATION SERVICES LIMITED - 2020-10-20
    GROUNDSURE CONSULTING LIMITED - 2015-10-02
    icon of address Statom House, 795 London Road, Grays, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,473,438 GBP2020-11-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 32 - Director → ME
  • 17
    GEARS HOLDINGS LIMITED - 2020-10-13
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    -6,900 GBP2020-11-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 35 - Director → ME
  • 18
    GEARS STRUCTURES LIMITED - 2020-10-20
    icon of address Statom House, 795 London Road, Grays, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    351,234 GBP2020-11-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address Statom House 795 London Road, Grays, Essex, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -831,518 GBP2024-06-30
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address 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
    icon of calendar 2023-12-13 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address 1 Hobbs House, Harrovian Business Village, Bessborough, Harrow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -11,550 GBP2024-06-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address 1 Hobbs House, Bessborough Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,921,463 GBP2024-06-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,090 GBP2020-11-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,003,195 GBP2022-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2010-04-05
    IIF 41 - Director → ME
  • 2
    icon of address Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-11-29 ~ 2010-06-30
    IIF 40 - Director → ME
  • 3
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2005-04-06
    IIF 37 - Director → ME
  • 4
    icon of address Uhy Hacker Young Llp, Quadranr House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2008-08-20
    IIF 39 - Director → ME
    icon of calendar 2004-11-24 ~ 2005-04-07
    IIF 38 - Director → ME
  • 5
    JKS BRICKWORK & SCAFFOLDING CONTRACTORS LIMITED - 2010-10-07
    icon of address 117 Dartford Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2010-07-30
    IIF 42 - Director → ME
  • 6
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,770 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-08-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GEARS STRUCTURES LIMITED - 2020-10-20
    icon of address Statom House, 795 London Road, Grays, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    351,234 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-08-20 ~ 2020-03-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-05-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    icon of address Statom House 795 London Road, Grays, Essex, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -831,518 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-08-14 ~ 2024-05-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    JKS DEVELOPERS LIMITED - 2006-10-16
    icon of address 15 The Broadway Penn Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2008-04-06
    IIF 43 - Director → ME

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.