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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Tom Jarman

    Related profiles found in government register
  • Mr Tom Jarman
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View, Selsley, Stroud, GL5 5LE, England

      IIF 1
    • Meadow View, Stanley Park, Selsley, Stroud, Gloucestershire, GL5 5LE, England

      IIF 2
  • Mr Thomas Bernard Jarman
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 3 IIF 4
    • Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG, England

      IIF 5
    • Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG, United Kingdom

      IIF 6
    • 42, Glynfield Rise, Ebley, Stroud, Gloucestershire, GL5 4QP, England

      IIF 7
    • Meadow View, Stanley Park, Selsley, Stroud, GL5 5LE, England

      IIF 8
    • Meadow View, Stanley Park, Selsley, Stroud, Glos, GL5 5LE

      IIF 9
  • Jarman, Tom
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View, Stanley Park, Selsley, Stroud, Gloucestershire, GL5 5LE, England

      IIF 10
  • Jarman, Thomas Bernard
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Vallis House, 57 Vallis Road, Frome, BA11 3EG, United Kingdom

      IIF 11
    • Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG, United Kingdom

      IIF 12
    • 42, Glynfield Rise, Ebley, Stroud, Gloucestershire, GL5 4QP, England

      IIF 13
    • 133-137, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, England

      IIF 14
  • Jarman, Tom
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 172, Southgate Street, Gloucester, GL1 2EZ, England

      IIF 15
    • Meadow View, Stanley Park, Selsley, Stroud, Gloucestershire, GL5 5LE, England

      IIF 16
  • Jarman, Thomas Bernard
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, Eastgate House, East Street, Andover, Hampshire, SP10 1EP, United Kingdom

      IIF 17
    • 4, Eastgate House, East Street, Andover, SP10 1EP, England

      IIF 18
  • Jarman, Thomas Bernard
    British company director born in January 1963

    Registered addresses and corresponding companies
    • Rivendell, Star Hill, Forest Green, Nailsworth, Stroud, Gloucestershire, GL6 0NQ

      IIF 19
  • Jarman, Thomas Bernard
    British managing director born in January 1963

    Registered addresses and corresponding companies
    • Rivendell, Star Hill, Forest Green, Nailsworth, Stroud, Gloucestershire, GL6 0NQ

      IIF 20
  • Jarman, Thomas Bernard
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow View, Stanley Park, Selsley Stroud, Gloucestershire, GL5 5LE

      IIF 21
  • Jarman, Thomas Bernard
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Eastgate House, East Street, Andover, Hampshire, SP10 1EP, United Kingdom

      IIF 22
    • Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 23 IIF 24 IIF 25
    • Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG

      IIF 26
    • Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG, England

      IIF 27
    • Meadow View, Stanley Park, Selsley Stroud, Gloucestershire, GL5 5LE

      IIF 28 IIF 29 IIF 30
  • Jarman, Thomas Bernard
    British venture capitalist born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow View, Stanley Park, Selsley Stroud, Gloucestershire, GL5 5LE

      IIF 31 IIF 32
  • Jarman, Thomas Bernard
    British venture director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow View, Selsley, Stroud, GL5 5LE, England

      IIF 33
child relation
Offspring entities and appointments 24
  • 1
    ADVANCED RECYCLING TECHNOLOGIES (GLOUCESTERSHIRE) LIMITED
    08687925
    172 Southgate Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 15 - Director → ME
  • 2
    AHFI IP LIMITED
    05274436
    346 Old Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AHOME4IT LIMITED
    04094175
    346 Old Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2008-11-01 ~ dissolved
    IIF 28 - Director → ME
    2000-10-20 ~ 2001-08-21
    IIF 29 - Director → ME
  • 4
    BERKLEY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED
    01265421
    17 Berkley Court Mill Street, Berkhamsted, Hertfordshire
    Active Corporate (10 parents)
    Officer
    2005-06-03 ~ 2010-05-15
    IIF 32 - Director → ME
  • 5
    BIOCENTRE (BIRMINGHAM) LTD
    06998528
    4 Eastgate House, East Street, Andover, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 6
    BIOCENTRE FUELS LIMITED
    08088781
    Meadow View Stanley Park, Selsley, Stroud, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 16 - Director → ME
  • 7
    BIOCENTRE LONDON LIMITED
    08250101
    4 Eastgate House, East Street, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-11 ~ 2015-09-10
    IIF 17 - Director → ME
  • 8
    BIOCENTRE RESOURCES LTD
    13763114
    Meadow View Stanley Park, Selsley, Stroud, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2021-11-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BIOCENTRE TECHNOLOGY LIMITED
    - now 07935102
    BIOCENTRE TECH LIMITED
    - 2012-05-22 07935102
    4 Eastgate House, East Street, Andover
    Dissolved Corporate (7 parents)
    Officer
    2012-04-06 ~ dissolved
    IIF 18 - Director → ME
  • 10
    CYPRESS DRIVE PROPERTIES LIMITED - now
    TELLERMATE GROUP LIMITED - 2011-12-29
    PERCELL HOLDINGS LIMITED
    - 2003-08-04 03870385
    MC76 LIMITED
    - 2000-03-09 03870385 04647303... (more)
    Tellermate, Leeway House, Leeway Industrial Estate, Newport
    Dissolved Corporate (22 parents)
    Officer
    1999-12-22 ~ 2001-03-16
    IIF 19 - Director → ME
  • 11
    DUNMAIL 2017 LIMITED
    - now 10279453
    BCHF HAB DUNMAIL LTD
    - 2016-09-08 10279453
    Vallis House, 57 Vallis Road, Frome, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
  • 12
    HAB AT LOVEDON FIELDS LTD
    - now 09040882
    HLL SPV 1 LTD
    - 2016-02-18 09040882 09721255
    10 Fleet Place, London
    Dissolved Corporate (7 parents)
    Officer
    2014-05-15 ~ 2018-11-12
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-02
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HAB AT THE ACRE LTD
    09540909
    R S M Restructuring Advisory Llp One London Square, Cross Lanes, Guildford
    Dissolved Corporate (7 parents)
    Officer
    2015-04-14 ~ 2018-10-25
    IIF 24 - Director → ME
  • 14
    HAB HOUSING LIMITED
    05869454
    11 Laura Place, Bath, United Kingdom
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2013-10-01 ~ 2017-05-12
    IIF 26 - Director → ME
  • 15
    HAB LAND FINANCE PLC
    10536690
    10 Fleet Place, London
    Liquidation Corporate (8 parents)
    Officer
    2016-12-22 ~ 2018-01-07
    IIF 11 - Director → ME
  • 16
    HAB LAND LTD
    09039797
    10 Fleet Place, London
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    2014-05-14 ~ 2019-05-07
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-27
    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
  • 17
    HELIOMOTION LTD
    11691327
    42 Glynfield Rise, Ebley, Stroud, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HLL SPV 2 LTD
    09721255 09040882
    Vallis House, 57 Vallis Road, Frome, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 19
    INTELLIQ LIMITED
    - now 02623876
    ALTA EUROPE LIMITED - 2002-10-11
    ALTA ANALYTICS LIMITED - 1998-03-10
    ACTIVE ANALYSIS LIMITED - 1995-08-14
    OVAL (730) LIMITED - 1991-08-13
    Suite 14/4a Docklands Business Centre, 10-16 Tiller Road, London
    Active Corporate (28 parents)
    Officer
    2005-12-20 ~ 2006-12-09
    IIF 31 - Director → ME
  • 20
    KEYDYNAMIC LTD
    06978414
    Meadow View Stanley Park, Selsley, Stroud, Glos
    Active Corporate (4 parents)
    Person with significant control
    2016-08-03 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    MTI PARTNERS LIMITED
    - now 03072230
    ALLOYEVENT LIMITED - 1995-07-10
    16 Lovers Lane, Grasscroft, Oldham, England
    Active Corporate (17 parents, 9 offsprings)
    Officer
    2006-01-16 ~ 2006-11-15
    IIF 21 - Director → ME
  • 22
    REVOLUTION R4C LTD
    09811044
    Meadow View, Selsley, Stroud, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    SKI CLUB OF GREAT BRITAIN LIMITED
    04312167
    Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Active Corporate (80 parents)
    Officer
    2019-11-14 ~ 2020-04-26
    IIF 14 - Director → ME
  • 24
    TELLERMATE LIMITED - now
    PERCELL GROUP PLC
    - 2002-01-10 01522341 03357508
    TELLERMATE CASHROOM SYSTEMS LIMITED
    - 2000-03-09 01522341
    PERCELL GROUP LIMITED - 1997-06-17
    SPICECRAFT LIMITED - 1982-12-21
    Leeway House, Leeway Industrial Estate, Newport
    Active Corporate (28 parents)
    Officer
    1999-04-07 ~ 2001-03-16
    IIF 20 - Director → ME

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.