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

Wilcox, Tomas Norman

    Related profiles found in government register
  • Wilcox, Tomas Norman
    British accountant born in October 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Buckingham Road, London, E10 5NG

      IIF 1
  • Wilcox, Tomas Norman
    British art gallery manager born in October 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Buckingham Road, London, E10 5NG

      IIF 2
  • Wilcox, Tomas Norman
    British arts manager born in October 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Buckingham Road, London, E10 5NG

      IIF 3
  • Wilcox, Tomas Norman
    British managing director born in October 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Groveside, Wirral, Merseyside, CH48 0QS

      IIF 4
  • Wilcox, Tomas Norman
    British chartered company secretary born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rivington Place, London, EC2A 3BA

      IIF 5
    • icon of address 5, St. John's Lane, London, EC1M 4BH, England

      IIF 6
    • icon of address Unit 115, Ducie House, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 7
  • Wilcox, Tomas Norman
    British consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 66, High Street, Lewes, BN7 1XG, England

      IIF 8
    • icon of address 12, Blandford Square, Newcastle Upon Tyne, NE1 4HZ, England

      IIF 9
  • Wilcox, Tomas Norman
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen's Theatre, 100 Boutport Street, Barnstaple, EX31 1SY, England

      IIF 10
  • Wilcox, Tomas Norman
    British director / company secretary born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77-82, Whitechapel High Street, London, E1 7QX, England

      IIF 11
  • Wilcox, Tomas Norman
    British management consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcphersons, 23 St. Leonards Road, Bexhill-on-sea, TN40 1HH, England

      IIF 12
    • icon of address 7, Whitechapel Road, London, E1 1DU, England

      IIF 13
  • Wilcox, Tomas Norman
    British strategic consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Institute Of Contemporary Arts, The Mall, London, SW1Y 5AH

      IIF 14
  • Wilcox, Tomas Norman
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Old Bethnal Green Road, London, E2 6AA, England

      IIF 15
    • icon of address The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire, WF1 5AW, United Kingdom

      IIF 16
  • Wilcox, Tomas Norman
    British none born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire, WF1 5AW

      IIF 17
  • Wilcox, Tomas Norman
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, St Leonards Road, Bexhill, East Sussex, TN40 1HH, England

      IIF 18
  • Wilcox, Tomas Norman
    British

    Registered addresses and corresponding companies
    • icon of address The Mall, London, SW1Y 5AH

      IIF 19 IIF 20
    • icon of address 3 Buckingham Road, London, E10 5NG

      IIF 21
    • icon of address I.c.a, The Mall, London, SW1Y 5AH

      IIF 22
    • icon of address Institute Of Contemporary Arts, The Mall, London, SW1Y 5AH

      IIF 23
  • Wilcox, Tomas Norman
    British consultant

    Registered addresses and corresponding companies
    • icon of address Ground Floor 66, High Street, Lewes, BN7 1XG, England

      IIF 24
  • Wilcox, Tomas Norman
    British general manager

    Registered addresses and corresponding companies
    • icon of address 3 Buckingham Road, London, E10 5NG

      IIF 25
    • icon of address 15, Groveside, Wirral, Merseyside, CH48 0QS

      IIF 26
  • Mr Tomas Norman Wilcox
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor 66, High Street, Lewes, BN7 1XG, England

      IIF 27
    • icon of address 7, Whitechapel Road, London, E1 1DU, England

      IIF 28
    • icon of address Ducie House, Unit 115, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 29
  • Wilcox, Tomas Norman

    Registered addresses and corresponding companies
    • icon of address 33, Old Bethnal Green Road, London, E2 6AA, England

      IIF 30
    • icon of address 77-82, Whitechapel High Street, London, E1 7QX, England

      IIF 31
    • icon of address 15, Groveside, Wirral, CH48 0QS, United Kingdom

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    COUNTERCULTURE CREATIVE LTD - 2023-11-29
    icon of address Mcphersons, 23 St. Leonards Road, Bexhill-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Institute Of Contemporary Arts, The Mall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-01-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address 23 St Leonards Road, Bexhill, East Sussex, England
    Active Corporate (32 parents, 2 offsprings)
    Equity (Company account)
    244,128 GBP2024-03-31
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 18 - LLP Designated Member → ME
  • 4
    icon of address Unit 115, Ducie House 37 Ducie Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 99 Western Road, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    I.C.A. TELEVISION LIMITED - 1997-01-22
    TINDALIN LIMITED - 1986-08-12
    icon of address The Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    icon of address Ground Floor 66 High Street, Lewes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163,408 GBP2024-03-31
    Officer
    icon of calendar 2004-04-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2004-04-16 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 99 Western Road, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    icon of address 4 Windmill Close, Ivinghoe, Leighton Buzzard, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    COLCHESTER FILM & VIDEO WORKSHOP LIMITED - 1990-08-29
    icon of address Victoria Chambers, St Runwald Street, Colchester Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2007-05-21
    IIF 2 - Director → ME
  • 2
    DACS FOUNDATION - 2017-10-27
    icon of address 33 Old Bethnal Green Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    122,706 GBP2023-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2015-10-21
    IIF 15 - Director → ME
  • 3
    THE ASSOCIATION OF BLACK PHOTOGRAPHERS LTD. - 2006-06-15
    icon of address 1 Rivington Place, London
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2016-07-22
    IIF 5 - Director → ME
    icon of calendar 2002-10-31 ~ 2004-05-11
    IIF 1 - Director → ME
  • 4
    icon of address 23 St Leonards Road, Bexhill, East Sussex, England
    Active Corporate (32 parents, 2 offsprings)
    Equity (Company account)
    244,128 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DESIGN AND ARTISTS COPYRIGHT SOCIETY LIMITED - 2005-01-05
    icon of address 33 Old Bethnal Green Road, London
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-30 ~ 2015-09-21
    IIF 30 - Secretary → ME
  • 6
    ICA PROJECTS LIMITED - 2006-04-13
    PISCES FILM PRODUCTIONS LIMITED - 1981-12-31
    ICA FILMS LIMITED - 2012-04-14
    icon of address 12 Carlton House Terrace, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,002 GBP2021-03-31
    Officer
    icon of calendar 2011-09-05 ~ 2017-03-03
    IIF 22 - Secretary → ME
  • 7
    icon of address The Mall, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-05 ~ 2017-03-03
    IIF 19 - Secretary → ME
  • 8
    icon of address 4-14 Paintworks, Bath Road, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2009-02-15
    IIF 3 - Director → ME
  • 9
    NORTH DEVON THEATRES LIMITED - 2022-04-01
    icon of address Queen's Theatre, 100 Boutport Street, Barnstaple, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    203 GBP2024-03-31
    Officer
    icon of calendar 2023-04-20 ~ 2023-08-15
    IIF 10 - Director → ME
  • 10
    icon of address 22 Betterton Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2004-03-31
    IIF 21 - Secretary → ME
  • 11
    icon of address 5 St. John's Lane, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    42,739 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2025-06-26
    IIF 6 - Director → ME
  • 12
    RENE EEUWIJK (UK) LIMITED - 2016-12-21
    icon of address 176 Monton Road, Monton, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2010-12-20 ~ 2016-12-20
    IIF 34 - Secretary → ME
  • 13
    THE HEPWORTH WAKEFIELD OPERATING TRUST - 2010-09-24
    icon of address The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-13 ~ 2016-12-13
    IIF 16 - Director → ME
  • 14
    icon of address The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2016-12-13
    IIF 17 - Director → ME
  • 15
    icon of address 77-82 Whitechapel High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2022-10-17
    IIF 11 - Director → ME
    icon of calendar 2011-05-09 ~ 2011-06-22
    IIF 31 - Secretary → ME
  • 16
    THE WHITECHAPEL ART GALLERY TRUSTEE LIMITED - 2008-12-28
    icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-04-26 ~ 2010-06-16
    IIF 25 - Secretary → ME
  • 17
    WHITECHAPEL VENTURES LIMITED - 2008-12-28
    icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Active Corporate (2 parents)
    Current Assets (Company account)
    879,327 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2010-06-06
    IIF 4 - Director → ME
    icon of calendar 2005-04-01 ~ 2010-06-16
    IIF 26 - Secretary → ME
  • 18
    WORKPLACE ART GALLERY LIMITED - 2016-08-15
    icon of address 12 Blandford Square, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    57,974 GBP2019-03-31
    Officer
    icon of calendar 2020-01-17 ~ 2023-11-06
    IIF 9 - 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.