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

Williams, Thomas

    Related profiles found in government register
  • Williams, Thomas
    British games developer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Over Street, Brighton, BN1 4EE, England

      IIF 1
    • icon of address Unit 8 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, England

      IIF 2
    • icon of address 1st Floor, 39 Earlham Street, London, WC2H 9LT, United Kingdom

      IIF 3
  • Williams, Thomas
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saturn, Firstpoint Balby Carr Bank, Doncaster, DN4 5JQ, England

      IIF 4
  • Williams, Thomas
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Tate Centre, 3b Eaton Road, Hove, East Sussex, BN3 3AF, England

      IIF 5
    • icon of address Second Floor, Tate Centre, 3b Eaton Road, Hove, East Sussex, BN3 3AF, United Kingdom

      IIF 6
  • Thomas, James
    British teacher born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Thornbury Road, Isleworth, Middlesex, TW7 4LB, United Kingdom

      IIF 7
  • Mr Thomas Williams
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA

      IIF 8
    • icon of address Unit 8 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, England

      IIF 9
  • Williams, Thomas
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Byram Court, Balby, Doncaster, DN4 8GD, England

      IIF 10
  • James, Thomas Anthony
    British architect born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fuller Spurling, 58 Guildford Street, Chertsey, KT16 9BE, United Kingdom

      IIF 11
  • James, Thomas Anthony
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fuller Spurling, 58 Guildford Street, Chertsey, KT16 9BE, England

      IIF 12
  • Mr Thomas Anthony James
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 13
  • Williams, Thomas James
    British games developer born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Stephens Church, 48 Newton Street, Bradford, West Yorkshire, BD5 7BH

      IIF 14
  • Mr James Thomas
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hafod, St. Maughans, Monmouth, Monmouthsire, NP25 5QF, Wales

      IIF 15
  • Thomas, James
    British games developer born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hafod, St. Maughans, Monmouth, Monmouthsire, NP25 5QF, Wales

      IIF 16
  • Thomas, James
    British student born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Brassey Road, Bournemouth, BH9 1PX, England

      IIF 17
  • Mr Thomas Williams
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Denmark Villas, Hove, BN3 3TE, England

      IIF 18
    • icon of address Second Floor, Tate Centre, 3b Eaton Road, Hove, East Sussex, BN3 3AF, United Kingdom

      IIF 19
  • Thomas, James Edward
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Stone Close, Winterslow, Salisbury, SP5 1TN, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Second Floor Tate Centre, 3b Eaton Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    765,751 GBP2024-12-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Hafod, St. Maughans, Monmouth, Monmouthsire, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,001 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 116 Brassey Road, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Hafod, St. Maughans, Monmouth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 20 - Director → ME
  • 5
    BLACK PEBBLE LIMITED - 2011-10-25
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address St Stephens Church, 48 Newton Street, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 14 - Director → ME
  • 7
    MIRAGE DATA LTD - 1994-10-26
    OMEGA PARTNERSHIP LIMITED - 2019-12-23
    icon of address C/o Fuller Spurling, 58 Guildford Street, Chertsey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    725,418 GBP2024-03-31
    Officer
    icon of calendar 2007-07-24 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address C/o Fuller Spurling, 58 Guildford Street, Chertsey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    340,573 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    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
  • 9
    icon of address Second Floor Tate Centre, 3b Eaton Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    721,558 GBP2024-12-31
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    STUDIO GOBO DEVELOPMENT LTD - 2018-04-12
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,414,792 GBP2024-12-31
    Officer
    icon of calendar 2016-10-31 ~ 2018-08-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-08-17
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,226 GBP2024-12-31
    Officer
    icon of calendar 2011-11-03 ~ 2013-09-24
    IIF 7 - Director → ME
  • 3
    YOU MEDICALS 14 LIMITED - 2016-11-08
    icon of address Unit 2, Atlas Court, Balby Carr Bank, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    418 GBP2018-12-31
    Officer
    icon of calendar 2016-10-31 ~ 2017-06-08
    IIF 10 - Director → ME
    icon of calendar 2016-02-11 ~ 2016-10-17
    IIF 4 - Director → ME
  • 4
    icon of address 4th Floor, 110 High Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    455,697 GBP2024-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2022-07-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Second Floor Tate Centre, 3b Eaton Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    721,558 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-21 ~ 2023-12-22
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.