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

Borwick, Thomas James Robert, Hon

    Related profiles found in government register
  • Borwick, Thomas James Robert, Hon
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Great College Street, London, SW1P 3RX, England

      IIF 1 IIF 2 IIF 3
    • icon of address 15, Great College Street, London, SW1P 3RX, United Kingdom

      IIF 6
    • icon of address 33, Phillimore Gardens, London, W8 7QG, United Kingdom

      IIF 7
    • icon of address Spencer House, Moreston Court, Aisecome Way, Weston-super-mare, North-somerset, BS22 8NG

      IIF 8
    • icon of address Hatchcroft House, The Green, White Notley, Witham, Essex, CM8 1RG, England

      IIF 9
  • Borwick, Thomas James Robert, Hon
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Great College Street, London, SW1P 3RX, England

      IIF 10 IIF 11 IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address 77 Victoria Street, Office 120, London, SW1H 0HW, England

      IIF 18
    • icon of address 77 Victoria Street, Office 120, London, SW1H 0HW, United Kingdom

      IIF 19
    • icon of address Distruptive, 15 Great College Street, London, SW1P 3RX, United Kingdom

      IIF 20
    • icon of address Level 6, 6 More London Place, Tooley Street, London, SE1 2DA, England

      IIF 21
    • icon of address Office 120, 77 Victoria Street, London, SW1H 0HW, England

      IIF 22
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF, United Kingdom

      IIF 23
  • Borwick, Thomas James Robert, Hon
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Victoria Street, Office 120, London, SW1H 0HW

      IIF 24
  • Thomas James Robert Borwick
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Victoria Street, Office 120, London, SW1H 0HW, United Kingdom

      IIF 25
  • Thomas Borwick
    British born in August 1987

    Resident in United Kingdom

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

      IIF 26
    • icon of address 77 Victoria Street, Office 120, London, SW1H 0HW, England

      IIF 27
  • Hon Thomas James Robert Borwick
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Victoria Street, Office 120, London, SW1H 0HW

      IIF 28
  • Mr Thomas James Robert Borwick
    United Kingdom born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Distruptive, 15 Great College Street, London, SW1P 3RX, United Kingdom

      IIF 29
  • Borwick, Thomas
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Great College Street, London, SW1P 3RX, England

      IIF 30
    • icon of address 15, Great College Street, London, SW1P 3RX, United Kingdom

      IIF 31
    • icon of address 77 Victoria Street, Office 120, London, SW1H 0HW, United Kingdom

      IIF 32
  • Hon Thomas Borwick, Thomas James Robert, Hon
    born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Great College Street, London, SW1P 3RX, England

      IIF 33
  • Thomas Borwick
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Great College Street, London, SW1P 3RX, England

      IIF 34
    • icon of address 15, Great College Street, London, SW1P 3RX, United Kingdom

      IIF 35
    • icon of address 77, Victoria Street, Office 120, London, SW1H 0HW, England

      IIF 36
  • Borwick, Thomas

    Registered addresses and corresponding companies
    • icon of address 1, Love Lane, London, EC2V 7JN, England

      IIF 37
    • icon of address 77, Victoria Street, Office 120, London, SW1H 0HW

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,115 GBP2024-09-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    SHOO 108 LIMITED - 2004-12-06
    icon of address 15 Great College Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,272,181 GBP2024-12-31
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 77 Victoria Street Office 120, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    284,047 GBP2024-09-30
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 19 - Director → ME
  • 4
    FOX LANE (CHERTSEY) LIMITED - 2004-12-02
    CHOQS 389 LIMITED - 2001-05-02
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Disruptive Communications 15 Great College Street, Westminster, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 15 Great College Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 Great College Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 33 - LLP Designated Member → ME
  • 8
    RUNNYMEDE LANE LIMITED - 2005-12-23
    OVAL (1214) LIMITED - 1997-09-02
    icon of address Hatchcroft House The Green, White Notley, Witham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 9 - Director → ME
  • 9
    FEDERATED TRUST AND FINANCE CORPORATION LIMITED(THE) - 1978-12-31
    icon of address 15 Great College Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,256,215 GBP2024-12-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 77 Victoria Street Office 120, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,201 GBP2024-09-30
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 77 Victoria Street, Office 120, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,298,212 GBP2024-09-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 24 - Director → ME
    icon of calendar 2012-09-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 Great College Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -932,679 GBP2024-12-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 6 - Director → ME
  • 13
    AZRALNOVE INVESTMENTS LIMITED - 1994-11-03
    icon of address 15 Great College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,335,443 GBP2024-12-31
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 15 Great College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Spencer House Moreston Court, Aisecome Way, Weston-super-mare, North-somerset
    Active Corporate (11 parents)
    Equity (Company account)
    35,640 GBP2023-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Office 120, 77 Victoria Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 15 Great College Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,613 GBP2024-12-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address 15 Great College Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    355,850 GBP2024-12-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    75,038 GBP2024-12-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address 77 Victoria Street, Office 120, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,399 GBP2024-09-30
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 32 - Director → ME
    icon of calendar 2013-08-19 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 77 Victoria Street Office 120, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    284,047 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-18 ~ 2019-10-18
    IIF 25 - Has significant influence or control OE
  • 2
    icon of address 19 Portsmouth Road, Cobham, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-18 ~ 2022-10-18
    IIF 21 - Director → ME
  • 3
    PENSO CONSULTANCY LTD - 2008-01-14
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2021-05-07
    IIF 15 - Director → ME
  • 4
    P+Z ENGINEERING LIMITED - 2005-03-10
    icon of address 8th Floor Central Sqare, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2021-05-07
    IIF 12 - Director → ME
  • 5
    PENSO HOLDINGS LTD - 2009-01-15
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    187,912 GBP2017-03-31
    Officer
    icon of calendar 2021-02-25 ~ 2021-05-07
    IIF 10 - Director → ME
  • 6
    D.D.M. HOLDINGS LIMITED - 2009-01-15
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2021-05-07
    IIF 13 - Director → ME
  • 7
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2021-02-25 ~ 2021-05-07
    IIF 11 - Director → ME
  • 8
    icon of address 2 Woodhams Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22 GBP2017-03-31
    Officer
    icon of calendar 2021-02-25 ~ 2021-05-07
    IIF 14 - Director → ME
  • 9
    CONSERVATIVE SUPPORT LIMITED - 2023-11-16
    INSENTRAX LIMITED - 2014-07-24
    icon of address 8a Tollington Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2014-09-22 ~ 2016-12-17
    IIF 7 - Director → ME

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.