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, Jeremy

    Related profiles found in government register
  • Thomas, Jeremy

    Registered addresses and corresponding companies
    • icon of address 16, Carolina Close, London, E15 1JR, England

      IIF 1
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, England

      IIF 2
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 7 IIF 8
    • icon of address Warren Centre, Reform Road, Maidenhead, Berkshire, SL6 8BT

      IIF 9
  • Thomas, Jeremy Aitken
    British

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ

      IIF 10
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, England

      IIF 11
  • Thomas, Jeremy Aitken
    English

    Registered addresses and corresponding companies
    • icon of address 11 Belmont Drive, Maidenhead, Berkshire, SL6 6JZ

      IIF 12 IIF 13
  • Thomas, Jeremy Aitken
    English chartered accountant

    Registered addresses and corresponding companies
  • Thomas, Jeremy
    British chartered accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 17
  • Thomas, Jeremy Aitken
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, England

      IIF 18 IIF 19
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 20
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, England

      IIF 21
  • Thomas, Jeremy Aitken
    English accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berks, SL6 6JZ, England

      IIF 22
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 23 IIF 24
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 25
  • Thomas, Jeremy Aitken
    English businessman born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG, England

      IIF 26 IIF 27 IIF 28
  • Thomas, Jeremy Aitken
    English chartered accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Jeremy Aitken
    English director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 42 IIF 43
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 44
  • Thomas, Jeremy Aitken
    English entrepreneur born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Carolina Close, London, E15 1JR, England

      IIF 45
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, England

      IIF 51
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 52
  • Thomas, Jeremy Aitken
    English entreprenuer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, England

      IIF 53
  • Mr Jeremy Thomas
    English born in February 1969

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidemhead, Berkshire, SL6 6JZ, England

      IIF 54
  • Thomas, Jeremy Aitken
    English born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55 IIF 56
  • Jeremy Thomas
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, England

      IIF 57
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 58
  • Jeremy Thomas
    English born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 62
    • icon of address 1 Hillyfields, Hilly Fields, Woodbridge, IP12 4DX, England

      IIF 63
  • Mr Jeremy Aitken Thomas
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ

      IIF 64
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, England

      IIF 65
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 66
    • icon of address C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 67
    • icon of address Unit B, Warren Centre, Reform Road, Maidenhead, SL6 8BT, England

      IIF 68
    • icon of address 7, Ashley Crescent, Warwick, CV34 6QH, England

      IIF 69
  • Mr Jeremy Thomas
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 70
  • Mr Jeremy Thomas
    English born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Belmont Drive, Maidenhead, 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 71
  • Jeremy Aitken Thomas
    English born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 18
  • 1
    3D UP LTD
    - now
    RENEWABLE PARTNERS LIMITED - 2014-08-12
    icon of address 11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 31 - Director → ME
  • 2
    AURORA PROMOTIONS LIMITED - 2008-04-23
    icon of address Suite 505 5 High Street, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-24 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2007-08-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    BLEACH GREEN FARM LIMITED - 2023-04-18
    icon of address 1 Hillyfields Hilly Fields, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    SIRIUS PROMOTIONS LIMITED - 2011-04-21
    icon of address 11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,664 GBP2015-03-31
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-12-11 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    TRIPLE POINT AI LIMITED - 2023-05-23
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2023-01-23 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,460 GBP2024-02-29
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 71 - Has significant influence or controlOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 12
    MAIDENHEAD MARTIAL LTD - 2019-05-09
    icon of address 11 Belmont Drive, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,500 GBP2024-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 13
    MUGARIGA LIMITED - 2012-11-26
    QUBE FITNESS LIMITED - 2025-04-25
    icon of address Warren Centre, Reform Road, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,551 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-02-03 ~ dissolved
    IIF 7 - Secretary → ME
  • 15
    GO BEYOND MOTIVATION LTD - 2015-06-20
    MARTIAL CONSULTING LIMITED - 2014-03-24
    icon of address 11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2009-01-05 ~ dissolved
    IIF 12 - Secretary → ME
  • 16
    icon of address Flat B, 63 Pont Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2007-12-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 18
    CHRYSALIS WIND LIMITED - 2013-12-05
    TAX ELITE LTD - 2015-09-09
    SPORT ELITE LTD - 2020-10-06
    BIIOFIT LTD - 2025-04-04
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    15,412 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,516,310 GBP2021-11-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF 50 - Director → ME
    icon of calendar 2017-11-06 ~ 2020-11-01
    IIF 43 - Director → ME
    icon of calendar 2022-10-14 ~ 2023-10-30
    IIF 26 - Director → ME
    icon of calendar 2017-11-06 ~ 2020-11-01
    IIF 4 - Secretary → ME
  • 2
    BLEACH GREEN FARM LIMITED - 2023-04-18
    icon of address 1 Hillyfields Hilly Fields, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ 2023-04-14
    IIF 52 - Director → ME
  • 3
    NEURAL NRG LIMITED - 2017-10-31
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,687,273 GBP2021-05-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF 49 - Director → ME
    icon of calendar 2017-05-12 ~ 2020-11-01
    IIF 17 - Director → ME
    icon of calendar 2022-10-14 ~ 2025-02-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-03-07
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-11-01 ~ 2018-11-01
    IIF 67 - Has significant influence or control as a member of a firm OE
  • 4
    NXTGEN GYM LTD - 2020-11-09
    icon of address 16 Carolina Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2024-03-25
    IIF 45 - Director → ME
    icon of calendar 2020-01-03 ~ 2025-10-15
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2023-03-26
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-05-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 6
    TRIPLE POINT AI LIMITED - 2023-05-23
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ 2023-05-15
    IIF 47 - Director → ME
  • 7
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,460 GBP2024-02-29
    Officer
    icon of calendar 2021-09-03 ~ 2022-06-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2023-08-10
    IIF 57 - Has significant influence or control OE
  • 8
    FARASH RESIDENTS ASSOCIATION LIMITED - 1984-10-26
    icon of address Flint Lodge, Ray Park Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,310 GBP2024-09-30
    Officer
    icon of calendar 2018-02-26 ~ 2021-01-28
    IIF 40 - Director → ME
  • 9
    MAIDENHEAD MARTIAL LTD - 2019-05-09
    icon of address 11 Belmont Drive, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,500 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-28
    IIF 51 - Director → ME
    icon of calendar 2017-03-15 ~ 2022-10-28
    IIF 41 - Director → ME
  • 10
    MUGARIGA LIMITED - 2012-11-26
    QUBE FITNESS LIMITED - 2025-04-25
    icon of address Warren Centre, Reform Road, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,551 GBP2024-04-30
    Officer
    icon of calendar 2023-09-07 ~ 2023-09-10
    IIF 53 - Director → ME
    icon of calendar 2015-11-01 ~ 2022-06-14
    IIF 29 - Director → ME
    icon of calendar 2011-04-13 ~ 2013-04-10
    IIF 44 - Director → ME
    icon of calendar 2012-11-21 ~ 2022-06-14
    IIF 11 - Secretary → ME
    icon of calendar 2022-11-10 ~ 2022-11-25
    IIF 9 - Secretary → ME
    icon of calendar 2012-11-25 ~ 2012-11-25
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 7 Ashley Crescent, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,929 GBP2024-05-30
    Officer
    icon of calendar 2007-02-23 ~ 2008-12-10
    IIF 32 - Director → ME
    icon of calendar 2007-02-23 ~ 2022-11-01
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-04-10
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GO BEYOND MOTIVATION LTD - 2015-06-20
    MARTIAL CONSULTING LIMITED - 2014-03-24
    icon of address 11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2009-02-05
    IIF 33 - Director → ME
  • 13
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,517,630 GBP2021-10-31
    Officer
    icon of calendar 2022-10-14 ~ 2025-03-17
    IIF 27 - Director → ME
    icon of calendar 2017-10-31 ~ 2020-11-01
    IIF 42 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF 46 - Director → ME
    icon of calendar 2017-10-31 ~ 2020-11-01
    IIF 6 - Secretary → ME
  • 14
    VANGUARD EVENTS MANAGEMENT LIMITED - 2009-03-27
    icon of address 11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2010-12-30
    IIF 37 - Director → ME
    icon of calendar 2009-01-07 ~ 2009-05-01
    IIF 30 - Director → ME
  • 15
    icon of address 16 Carolina Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,925 GBP2023-03-31
    Officer
    icon of calendar 2010-03-15 ~ 2022-06-01
    IIF 22 - Director → ME
    icon of calendar 2022-09-07 ~ 2022-10-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-06-01
    IIF 64 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.