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

Jarman, Thomas Bernard

    Related profiles found in government register
  • 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 1
    • Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 2 IIF 3 IIF 4
    • Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG

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

      IIF 6
    • Meadow View, Stanley Park, Selsley Stroud, Gloucestershire, GL5 5LE

      IIF 7 IIF 8 IIF 9
  • Jarman, Thomas Bernard
    British venture capitalist born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 13
  • Jarman, Thomas
    British director born in June 1963

    Resident in United Kingdom

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

      IIF 14
  • 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 15
    • Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG, United Kingdom

      IIF 16
    • 42, Glynfield Rise, Ebley, Stroud, Gloucestershire, GL5 4QP, England

      IIF 17
    • 133-137, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, England

      IIF 18
  • 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 19
    • 4, Eastgate House, East Street, Andover, SP10 1EP, England

      IIF 20
  • 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 21
  • 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 22
  • Jarman, Tom
    British director born in January 1963

    Resident in England

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

      IIF 23
  • Jarman, Tom
    British director born in July 1962

    Resident in England

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

      IIF 24
    • Meadow View, Stanley Park, Selsley, Stroud, Gloucestershire, GL5 5LE, England

      IIF 25
  • 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 26 IIF 27
    • Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG, England

      IIF 28
    • Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG, United Kingdom

      IIF 29
    • 42, Glynfield Rise, Ebley, Stroud, Gloucestershire, GL5 4QP, England

      IIF 30
    • Meadow View, Stanley Park, Selsley, Stroud, GL5 5LE, England

      IIF 31
    • Meadow View, Stanley Park, Selsley, Stroud, Glos, GL5 5LE

      IIF 32
  • Mr Tom Jarman
    British born in January 1963

    Resident in England

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

      IIF 33
    • Meadow View, Stanley Park, Selsley, Stroud, Gloucestershire, GL5 5LE, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    172 Southgate Street, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 24 - director → ME
  • 2
    346 Old Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    60 GBP2021-11-30
    Officer
    2008-11-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    346 Old Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,000 GBP2016-03-31
    Officer
    2008-11-01 ~ dissolved
    IIF 7 - director → ME
  • 4
    4 Eastgate House, East Street, Andover, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 1 - director → ME
  • 5
    Meadow View Stanley Park, Selsley, Stroud, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 25 - director → ME
  • 6
    Meadow View Stanley Park, Selsley, Stroud, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-11-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BIOCENTRE TECH LIMITED - 2012-05-22
    4 Eastgate House, East Street, Andover
    Dissolved corporate (4 parents)
    Equity (Company account)
    -205 GBP2020-07-31
    Officer
    2012-04-06 ~ dissolved
    IIF 20 - director → ME
  • 8
    BCHF HAB DUNMAIL LTD - 2016-09-08
    Vallis House, 57 Vallis Road, Frome, Somerset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 9
    42 Glynfield Rise, Ebley, Stroud, Gloucestershire, England
    Dissolved corporate (3 parents)
    Officer
    2018-11-22 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Vallis House, 57 Vallis Road, Frome, Somerset, England
    Dissolved corporate (3 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Meadow View Stanley Park, Selsley, Stroud, Glos
    Corporate (3 parents)
    Equity (Company account)
    19,623 GBP2023-08-31
    Officer
    2009-08-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    Meadow View, Selsley, Stroud, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-10-31
    Officer
    2015-10-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    346 Old Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,000 GBP2016-03-31
    Officer
    2000-10-20 ~ 2001-08-21
    IIF 8 - director → ME
  • 2
    17 Berkley Court Mill Street, Berkhamsted, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    14,934 GBP2023-12-31
    Officer
    2005-06-03 ~ 2010-05-15
    IIF 11 - director → ME
  • 3
    4 Eastgate House, East Street, Andover, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-11 ~ 2015-09-10
    IIF 19 - director → ME
  • 4
    TELLERMATE GROUP LIMITED - 2011-12-29
    PERCELL HOLDINGS LIMITED - 2003-08-04
    MC76 LIMITED - 2000-03-09
    Tellermate, Leeway House, Leeway Industrial Estate, Newport
    Dissolved corporate (5 parents)
    Officer
    1999-12-22 ~ 2001-03-16
    IIF 21 - director → ME
  • 5
    HLL SPV 1 LTD - 2016-02-18
    10 Fleet Place, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,187 GBP2020-12-31
    Officer
    2014-05-15 ~ 2018-11-12
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-02
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    R S M Restructuring Advisory Llp One London Square, Cross Lanes, Guildford
    Dissolved corporate (3 parents)
    Equity (Company account)
    -598,933 GBP2017-12-31
    Officer
    2015-04-14 ~ 2018-10-25
    IIF 3 - director → ME
  • 7
    11 Laura Place, Bath, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,862,262 GBP2023-12-31
    Officer
    2013-10-01 ~ 2017-05-12
    IIF 5 - director → ME
  • 8
    10 Fleet Place, London
    Corporate (4 parents)
    Equity (Company account)
    -1,673,851 GBP2018-12-31
    Officer
    2016-12-22 ~ 2018-01-07
    IIF 15 - director → ME
  • 9
    10 Fleet Place, London
    Dissolved corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -249,305 GBP2017-12-31
    Officer
    2014-05-14 ~ 2019-05-07
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    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
    Corporate (2 parents)
    Equity (Company account)
    -275,430 GBP2023-12-31
    Officer
    2005-12-20 ~ 2006-12-09
    IIF 10 - director → ME
  • 11
    ALLOYEVENT LIMITED - 1995-07-10
    16 Lovers Lane, Grasscroft, Oldham, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2006-01-16 ~ 2006-11-15
    IIF 12 - director → ME
  • 12
    Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,863,085 GBP2024-04-30
    Officer
    2019-11-14 ~ 2020-04-26
    IIF 18 - director → ME
  • 13
    PERCELL GROUP PLC - 2002-01-10
    TELLERMATE CASHROOM SYSTEMS LIMITED - 2000-03-09
    PERCELL GROUP LIMITED - 1997-06-17
    SPICECRAFT LIMITED - 1982-12-21
    Leeway House, Leeway Industrial Estate, Newport
    Corporate (7 parents)
    Equity (Company account)
    6,979,388 GBP2023-12-31
    Officer
    1999-04-07 ~ 2001-03-16
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.