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

Thomas, Jeremy Aitken

    Related profiles found in government register
  • Thomas, Jeremy Aitken
    British

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ

      IIF 1
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, England

      IIF 2
  • Thomas, Jeremy Aitken
    English

    Registered addresses and corresponding companies
    • icon of address 11 Belmont Drive, Maidenhead, Berkshire, SL6 6JZ

      IIF 3 IIF 4
  • Thomas, Jeremy Aitken
    English chartered accountant

    Registered addresses and corresponding companies
  • Thomas, Jeremy

    Registered addresses and corresponding companies
    • icon of address 16, Carolina Close, London, E15 1JR, England

      IIF 8
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, England

      IIF 9
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 14 IIF 15
    • icon of address Warren Centre, Reform Road, Maidenhead, Berkshire, SL6 8BT

      IIF 16
  • Thomas, Jeremy Aitken
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, England

      IIF 17 IIF 18
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 19
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, England

      IIF 20
  • Thomas, Jeremy Aitken
    English accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berks, SL6 6JZ, England

      IIF 21
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 22 IIF 23
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 24
  • Thomas, Jeremy Aitken
    English businessman born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG, England

      IIF 25 IIF 26 IIF 27
  • Thomas, Jeremy Aitken
    English chartered accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Jeremy Aitken
    English director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 41 IIF 42
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 43
  • Thomas, Jeremy Aitken
    English entrepreneur born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Carolina Close, London, E15 1JR, England

      IIF 44
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, England

      IIF 50
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 51
  • Thomas, Jeremy Aitken
    English entreprenuer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, England

      IIF 52
  • Thomas, Jeremy
    British chartered accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 53
  • Thomas, Jeremy Aitken
    English born in February 1969

    Resident in United Kingdom

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

      IIF 54 IIF 55
  • Mr Jeremy Aitken Thomas
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ

      IIF 56
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, England

      IIF 57
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 58
    • icon of address C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 59
    • icon of address Unit B, Warren Centre, Reform Road, Maidenhead, SL6 8BT, England

      IIF 60
    • icon of address 7, Ashley Crescent, Warwick, CV34 6QH, England

      IIF 61
  • Mr Jeremy Thomas
    English born in February 1969

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidemhead, Berkshire, SL6 6JZ, England

      IIF 62
  • Mr Jeremy Thomas
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 63
  • Jeremy Thomas
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, England

      IIF 64
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 65
  • Mr Jeremy Thomas
    English born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Belmont Drive, Maidenhead, 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 66
  • Jeremy Thomas
    English born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 70
    • icon of address 1 Hillyfields, Hilly Fields, Woodbridge, IP12 4DX, England

      IIF 71
  • Jeremy Aitken Thomas
    English born in February 1969

    Resident in United Kingdom

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

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 18
  • 1
    3D UP LTD
    - now
    RENEWABLE PARTNERS LIMITED - 2014-08-12
    icon of address 11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 30 - Director → ME
  • 2
    AURORA PROMOTIONS LIMITED - 2008-04-23
    icon of address Suite 505 5 High Street, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-24 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-08-24 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    BLEACH GREEN FARM LIMITED - 2023-04-18
    icon of address 1 Hillyfields Hilly Fields, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 4
    SIRIUS PROMOTIONS LIMITED - 2011-04-21
    icon of address 11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,664 GBP2015-03-31
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2017-12-11 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 8
    TRIPLE POINT AI LIMITED - 2023-05-23
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2023-01-23 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,460 GBP2024-02-29
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    MAIDENHEAD MARTIAL LTD - 2019-05-09
    icon of address 11 Belmont Drive, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,500 GBP2024-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 13
    MUGARIGA LIMITED - 2012-11-26
    QUBE FITNESS LIMITED - 2025-04-25
    icon of address Warren Centre, Reform Road, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,551 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-02-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 15
    GO BEYOND MOTIVATION LTD - 2015-06-20
    MARTIAL CONSULTING LIMITED - 2014-03-24
    icon of address 11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2009-01-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 16
    icon of address Flat B, 63 Pont Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-02 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2007-12-02 ~ dissolved
    IIF 7 - Secretary → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 18
    CHRYSALIS WIND LIMITED - 2013-12-05
    TAX ELITE LTD - 2015-09-09
    SPORT ELITE LTD - 2020-10-06
    BIIOFIT LTD - 2025-04-04
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    15,412 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,516,310 GBP2021-11-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF 49 - Director → ME
    icon of calendar 2017-11-06 ~ 2020-11-01
    IIF 42 - Director → ME
    icon of calendar 2022-10-14 ~ 2023-10-30
    IIF 25 - Director → ME
    icon of calendar 2017-11-06 ~ 2020-11-01
    IIF 11 - Secretary → ME
  • 2
    BLEACH GREEN FARM LIMITED - 2023-04-18
    icon of address 1 Hillyfields Hilly Fields, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ 2023-04-14
    IIF 51 - Director → ME
  • 3
    NEURAL NRG LIMITED - 2017-10-31
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,687,273 GBP2021-05-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF 48 - Director → ME
    icon of calendar 2017-05-12 ~ 2020-11-01
    IIF 53 - Director → ME
    icon of calendar 2022-10-14 ~ 2025-02-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-03-07
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-11-01 ~ 2018-11-01
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 4
    NXTGEN GYM LTD - 2020-11-09
    icon of address 16 Carolina Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2024-03-25
    IIF 44 - Director → ME
    icon of calendar 2020-01-03 ~ 2025-10-15
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2023-03-26
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-05-01
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 6
    TRIPLE POINT AI LIMITED - 2023-05-23
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ 2023-05-15
    IIF 46 - Director → ME
  • 7
    icon of address 11 Belmont Drive, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,460 GBP2024-02-29
    Officer
    icon of calendar 2021-09-03 ~ 2022-06-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2023-08-10
    IIF 64 - Has significant influence or control OE
  • 8
    FARASH RESIDENTS ASSOCIATION LIMITED - 1984-10-26
    icon of address Flint Lodge, Ray Park Road, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,310 GBP2024-09-30
    Officer
    icon of calendar 2018-02-26 ~ 2021-01-28
    IIF 39 - Director → ME
  • 9
    MAIDENHEAD MARTIAL LTD - 2019-05-09
    icon of address 11 Belmont Drive, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,500 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-28
    IIF 50 - Director → ME
    icon of calendar 2017-03-15 ~ 2022-10-28
    IIF 40 - Director → ME
  • 10
    MUGARIGA LIMITED - 2012-11-26
    QUBE FITNESS LIMITED - 2025-04-25
    icon of address Warren Centre, Reform Road, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,551 GBP2024-04-30
    Officer
    icon of calendar 2023-09-07 ~ 2023-09-10
    IIF 52 - Director → ME
    icon of calendar 2015-11-01 ~ 2022-06-14
    IIF 28 - Director → ME
    icon of calendar 2011-04-13 ~ 2013-04-10
    IIF 43 - Director → ME
    icon of calendar 2012-11-21 ~ 2022-06-14
    IIF 2 - Secretary → ME
    icon of calendar 2022-11-10 ~ 2022-11-25
    IIF 16 - Secretary → ME
    icon of calendar 2012-11-25 ~ 2012-11-25
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 7 Ashley Crescent, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,929 GBP2024-05-30
    Officer
    icon of calendar 2007-02-23 ~ 2008-12-10
    IIF 31 - Director → ME
    icon of calendar 2007-02-23 ~ 2022-11-01
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-04-10
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GO BEYOND MOTIVATION LTD - 2015-06-20
    MARTIAL CONSULTING LIMITED - 2014-03-24
    icon of address 11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-05 ~ 2009-02-05
    IIF 32 - Director → ME
  • 13
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,517,630 GBP2021-10-31
    Officer
    icon of calendar 2022-10-14 ~ 2025-03-17
    IIF 26 - Director → ME
    icon of calendar 2017-10-31 ~ 2020-11-01
    IIF 41 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF 45 - Director → ME
    icon of calendar 2017-10-31 ~ 2020-11-01
    IIF 13 - Secretary → ME
  • 14
    VANGUARD EVENTS MANAGEMENT LIMITED - 2009-03-27
    icon of address 11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2010-12-30
    IIF 36 - Director → ME
    icon of calendar 2009-01-07 ~ 2009-05-01
    IIF 29 - Director → ME
  • 15
    icon of address 16 Carolina Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,925 GBP2023-03-31
    Officer
    icon of calendar 2010-03-15 ~ 2022-06-01
    IIF 21 - Director → ME
    icon of calendar 2022-09-07 ~ 2022-10-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-06-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.