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

Thomas, Philip Idris James

    Related profiles found in government register
  • Thomas, Philip Idris James
    British

    Registered addresses and corresponding companies
    • 991, Great West Road, Brentford, Middlesex, TW8 9DN, England

      IIF 1
    • 991, Great West Road, Brentford, Middlesex, TW8 9DN, United Kingdom

      IIF 2
    • Woodlands, Fee Farm Road, Claygate, Esher, Surrey, KT10 0JX

      IIF 3 IIF 4 IIF 5
  • Thomas, Philip Idris James
    British accountant

    Registered addresses and corresponding companies
    • Woodlands, Fee Farm Road, Claygate, Esher, Surrey, KT10 0JX

      IIF 8
  • Thomas, Philip Idris James
    British f d

    Registered addresses and corresponding companies
  • Thomas, Philip Idris James
    British finance director

    Registered addresses and corresponding companies
  • Thomas, Philip Idris James
    British financial director

    Registered addresses and corresponding companies
  • Thomas, Philip Idris James

    Registered addresses and corresponding companies
    • 991, Great West Road, Brentford, Middlesex, TW8 9DN, England

      IIF 21
    • Woodlands, Fee Farm Road, Claygate, Surrey, KT10 0JX

      IIF 22
  • Thomas, Philip Idris James
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Fee Farm Road, Claygate, Esher, Surrey, KT10 0JX

      IIF 23 IIF 24
    • 5, Wootton Street, London, SE1 8TG, England

      IIF 25
  • Thomas, Philip Idris James
    British accountant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Fee Farm Road, Claygate, Esher, Surrey, KT10 0JX

      IIF 26 IIF 27
  • Thomas, Philip Idris James
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Fee Farm Road, Claygate, Esher, Surrey, KT10 0JX

      IIF 28 IIF 29
  • Thomas, Philip Idris James
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Fee Farm Road, Claygate, Esher, Surrey, KT10 0JX

      IIF 30
    • 55, Baker Street, London, W1U 7EU, England

      IIF 31
  • Thomas, Philip Idris James
    British f d born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Philip Idris James
    British finance director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Philip Idris James
    British financial director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 991, Great West Road, Brentford, Middlesex, TW8 9DN, England

      IIF 40
    • 991, Great West Road, Brentford, Middlesex, TW8 9DN, United Kingdom

      IIF 41
    • Woodlands, Fee Farm Road, Claygate, Esher, Surrey, KT10 0JX

      IIF 42 IIF 43 IIF 44
  • Thomas, Philip Idris James
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 991, Great West Road, Brentford, Middlesex, TW8 9DN, England

      IIF 46
child relation
Offspring entities and appointments 23
  • 1
    00225982 LIMITED
    - now 00225982
    HILL-MASON LIMITED - 1994-06-13
    HILL'S ADVERTISING LIMITED - 1976-12-31
    991 Great West Road, Brentford, Middlesex
    Dissolved Corporate (14 parents)
    Officer
    2002-01-01 ~ dissolved
    IIF 35 - Director → ME
    2002-01-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    BEVERAGE STANDARDS ASSOCIATION - now
    BEVERAGE SERVICE ASSOCIATION
    - 2010-09-03 03200562
    Tc Accountants 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (18 parents)
    Officer
    1997-06-26 ~ 2002-08-07
    IIF 28 - Director → ME
  • 3
    CAMPAIGN AGAINST LIVING MISERABLY
    05378928
    5 Wootton Street, London, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2020-04-27 ~ now
    IIF 25 - Director → ME
  • 4
    CIL 2012 LIMITED
    - now 03487399
    CONCOURSE INITIATIVES LIMITED
    - 2012-05-17 03487399 02917586
    991 Great West Road, Brentford, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 41 - Director → ME
    2011-11-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    CONCOURSE INITIATIVES LIMITED
    - now 02917586 03487399
    MEDIA INITIATIVES LTD.
    - 2012-05-17 02917586
    ALANEYE LIMITED - 1994-11-10
    991 Great West Road, Brentford, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 40 - Director → ME
    2011-11-11 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    DAVID ALLEN HOLDINGS LIMITED
    - now 00886643
    DAVID ALLEN & SONS LIMITED - 1985-07-10
    991 Great West Road, Brentford, Middlesex
    Active Corporate (36 parents)
    Officer
    2002-01-01 ~ 2006-12-01
    IIF 36 - Director → ME
    2002-01-01 ~ 2004-11-22
    IIF 12 - Secretary → ME
  • 7
    DAVID ALLEN POSTER SITES LIMITED
    FC013722
    Philip Thomas, C/o Jcdecaux Uk Ltd, 991 Great West Road, Brentford Middlesex
    Active Corporate (10 parents)
    Officer
    2002-01-01 ~ 2009-12-23
    IIF 39 - Director → ME
    2002-01-01 ~ 2009-12-23
    IIF 16 - Secretary → ME
  • 8
    EXCEL OUTDOOR MEDIA LIMITED
    - now 02701479
    FOXMARK EUROPE LIMITED - 1997-02-12
    QUICKRAISE LIMITED - 1993-03-19
    991 Great West Road, Brentford, Middlesex
    Active Corporate (19 parents)
    Officer
    2007-05-10 ~ 2019-10-07
    IIF 38 - Director → ME
    2007-05-10 ~ 2019-10-07
    IIF 14 - Secretary → ME
  • 9
    FEE FARM ROAD RESIDENTS LIMITED
    01948957
    Woodlands, Fee Farm Road, Claygate, Surrey
    Active Corporate (29 parents)
    Officer
    2005-05-05 ~ 2010-05-20
    IIF 29 - Director → ME
    2014-05-15 ~ now
    IIF 22 - Secretary → ME
  • 10
    FONTMELL LIMITED
    03509996
    991 Great West Road, Brentford, Middlesex
    Active Corporate (15 parents)
    Officer
    2007-05-10 ~ 2019-10-07
    IIF 37 - Director → ME
    2007-05-10 ~ 2019-10-07
    IIF 15 - Secretary → ME
  • 11
    IN FOCUS PUBLIC NETWORKS LIMITED
    - now 06463216
    IN FOCUS MEDIA LIMITED - 2008-11-26
    991 Great West Road, Brentford, Middlesex
    Active Corporate (19 parents)
    Officer
    2015-11-05 ~ 2019-10-07
    IIF 46 - Director → ME
    2015-11-05 ~ 2019-10-07
    IIF 21 - Secretary → ME
  • 12
    JCDECAUX AIRPORT UK LIMITED
    - now 00205089
    JCDECAUX AIRPORT LIMITED - 2001-05-30
    SKY SITES LIMITED - 2001-04-20
    MADORBY LIMITED. - 1987-12-09
    PREMIER SITES LIMITED - 1984-06-29
    HEREFORD AND MONMOUTH ADVERTISING COMPANY LIMITED (THE) - 1981-12-31
    991 Great West Road, Brentford, Middlesex
    Dissolved Corporate (38 parents)
    Officer
    2002-01-01 ~ dissolved
    IIF 43 - Director → ME
    2002-01-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 13
    JCDECAUX LIMITED
    - now 00825315
    MILLS & ALLEN LIMITED
    - 2002-12-31 00825315
    991 Great West Road, Brentford, Middlesex
    Active Corporate (41 parents)
    Officer
    2002-01-01 ~ 2019-10-07
    IIF 33 - Director → ME
    2002-01-01 ~ 2019-10-07
    IIF 13 - Secretary → ME
  • 14
    JCDECAUX MEDIA SERVICES LIMITED
    - now 00735574
    JCDECAUX ONE STOP SHOP LIMITED - 2000-09-22
    EUROPOSTER SERVICES LIMITED - 2000-08-02
    ALBION POSTERS LIMITED - 1996-08-08
    STAR SOLUS SITES (LEEDS) LIMITED - 1982-05-13
    991 Great West Road, Brentford, Middlesex
    Dissolved Corporate (19 parents)
    Officer
    2002-01-01 ~ dissolved
    IIF 42 - Director → ME
    2002-01-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 15
    JCDECAUX UK LIMITED
    - now 01679670
    J C DECAUX UK LTD.
    - 2007-07-16 01679670
    STREET EQUIPMENT LIMITED - 1991-07-01
    J.C. DECAUX LOOMATIC LIMITED - 1983-09-21
    ZEALOCEAN LIMITED - 1983-01-24
    991 Great West Road, Brentford, Middlesex
    Active Corporate (29 parents)
    Officer
    2002-01-01 ~ 2019-10-07
    IIF 44 - Director → ME
    2002-01-01 ~ 2019-10-07
    IIF 17 - Secretary → ME
  • 16
    JCDECAUX UNITED LIMITED
    - now 00797437
    UNITED COMMUNICATIONS LIMITED - 2000-05-03
    MILLS & ALLEN GROUP LIMITED - 1989-12-19
    MILLS & ALLEN INTERNATIONAL LIMITED - 1977-12-31
    991 Great West Road, Brentford, Middlesex
    Active Corporate (33 parents, 1 offspring)
    Officer
    2002-01-01 ~ 2019-10-07
    IIF 45 - Director → ME
    2002-01-01 ~ 2019-10-07
    IIF 19 - Secretary → ME
  • 17
    MARGINHELP LIMITED
    02096815
    991 Great West Road, Brentford, Middlesex
    Dissolved Corporate (11 parents)
    Officer
    2002-01-01 ~ dissolved
    IIF 32 - Director → ME
    2002-01-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 18
    NATIONAL SOLUS SITES LIMITED
    00308699
    991 Great West Road, Brentford, Middlesex
    Active Corporate (15 parents)
    Officer
    2006-01-12 ~ 2019-10-07
    IIF 24 - Director → ME
    2006-01-12 ~ 2019-10-07
    IIF 6 - Secretary → ME
  • 19
    TCHIBO COFFEE INTERNATIONAL LIMITED
    - now 00761849 02177628
    ACS COFFEE SERVICE LIMITED
    - 1991-11-01 00761849
    ACS COFFEE SERVICES LIMITED - 1987-09-14
    AUTOMATIC CATERING SUPPLIES LIMITED - 1986-06-24
    Blenheim House 1 Blenheim Road, Longmead Business Park, Epsom, Surrey
    Active Corporate (28 parents, 1 offspring)
    Officer
    1991-08-02 ~ 2002-01-06
    IIF 26 - Director → ME
    1991-08-02 ~ 1994-09-01
    IIF 8 - Secretary → ME
  • 20
    TCHIBO GREAT BRITAIN LIMITED - now
    TCHIBO LONDON LIMITED
    - 2002-04-30 02177628
    ROCY COFFEE LIMITED
    - 2000-08-22 02177628
    TCHIBO COFFEE INTERNATIONAL LIMITED
    - 1991-11-01 02177628 00761849
    JACOBS SUCHARD (NHH) LIMITED
    - 1990-07-10 02177628
    HAWKSPAN LIMITED
    - 1987-11-30 02177628
    C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (24 parents)
    Officer
    ~ 2002-01-06
    IIF 27 - Director → ME
    ~ 1994-09-01
    IIF 7 - Secretary → ME
  • 21
    THE ALLAM GROUP LIMITED
    - now 00212665
    ALLAM & CO. LIMITED - 1992-05-27
    991 Great West Road, Brentford, Middlesex
    Active Corporate (19 parents)
    Officer
    2006-01-12 ~ 2019-10-07
    IIF 23 - Director → ME
    2006-01-12 ~ 2019-10-07
    IIF 5 - Secretary → ME
  • 22
    UNITED COMMUNICATIONS TRUSTEES LIMITED
    - now 02475537
    MAPRAPID LIMITED - 1990-04-02
    991 Great West Road, Brentford, Middlesex
    Active Corporate (24 parents)
    Officer
    2002-01-01 ~ 2003-04-07
    IIF 34 - Director → ME
    2008-11-10 ~ 2016-07-31
    IIF 30 - Director → ME
    2002-01-01 ~ 2003-04-07
    IIF 11 - Secretary → ME
    2008-11-10 ~ 2019-10-07
    IIF 4 - Secretary → ME
    2008-11-10 ~ 2008-11-10
    IIF 3 - Secretary → ME
  • 23
    VIOOH LIMITED
    - now 10885852
    CYCLONE SPV LIMITED
    - 2017-12-08 10885852
    55 Baker Street, London, England
    Active Corporate (12 parents)
    Officer
    2017-07-27 ~ 2022-09-30
    IIF 31 - 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.