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, James David

    Related profiles found in government register
  • Thomas, James David
    British company director born in February 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Flood Street, Chelsea, London, SW3 5TE

      IIF 1 IIF 2 IIF 3
    • Parks Farm House, Nanpantan, Loughborough, Leicestershire, LE11 3YE

      IIF 4
  • Thomas, James David
    British director born in February 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, James David
    British managing director born in February 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Flood Street, Chelsea, London, SW3 5TE

      IIF 9
  • Thomas, James Simon
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranbourn Street, Leicester Square, London, WC2H 7JH, United Kingdom

      IIF 10
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

      IIF 11
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH, England

      IIF 12
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH, United Kingdom

      IIF 13
    • First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 14
  • Thomas, James Simon
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Ormonde Gate, London, SW3 4EU

      IIF 15
    • 133, Aldersgate Street, London, EC1A 4JA

      IIF 16
    • 29-30, Ely Place, London, EC1N 6TD, England

      IIF 17
    • Parks Farm House, Nanpantan, Loughborough, Leicestershire, LE11 3YE

      IIF 18
    • Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, HA6 1BN, England

      IIF 19
  • Thomas, James Simon
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Flood Street, London, SW3 5TE, United Kingdom

      IIF 20
    • Can Mezzanine, 49 - 51, East Road, London, N1 6AH, England

      IIF 21
    • Seebeck House, 1a Seebeck Place, Knowhill, Milton Keynes, MK5 8FR, United Kingdom

      IIF 22
  • Thomas, James David
    British chief executive and director born in February 1934

    Resident in England

    Registered addresses and corresponding companies
    • Parks Farm House, Nanpantan Road, Loughborough, Leics, LE11 3YE

      IIF 23
  • Thomas, James David
    British company director born in February 1934

    Resident in England

    Registered addresses and corresponding companies
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

      IIF 24
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH, England

      IIF 25
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH, United Kingdom

      IIF 26
    • Parks Farm House, Nanpantan Road, Loughborough, Leics, LE11 3YE

      IIF 27 IIF 28 IIF 29
  • Thomas, James David
    British company president born in February 1934

    Resident in England

    Registered addresses and corresponding companies
    • 134, Buckingham Palace Road, London, SW1W 9SA

      IIF 31
    • 29-30, Ely Place, London, EC1N 6TD, England

      IIF 32
  • Thomas, James David
    British director born in February 1934

    Resident in England

    Registered addresses and corresponding companies
    • Parks Farm House, Nanpantan Road, Loughborough, Leics, LE11 3YE

      IIF 33
    • First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 34
  • Mr James David Thomas
    British born in February 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-30, Ely Place, London, EC1N 6TD, England

      IIF 35
  • Thomas, James David
    British company director born in February 1934

    Registered addresses and corresponding companies
    • 17a Market Place, Loughborough, Leicestershire, LE11 3EA

      IIF 36 IIF 37
  • Thomas, James Simon
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 80-81, St. Martin's Lane, London, WC2N 4AA, England

      IIF 38
  • Mr James Simon Thomas
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH, United Kingdom

      IIF 39 IIF 40 IIF 41
    • First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 42 IIF 43
  • Thomas, James Simon
    British director born in June 1965

    Registered addresses and corresponding companies
    • 15 Carlyle Court, Chelsea Harbour, London, SW10 0UQ

      IIF 44
  • Thomas, James Simon
    British

    Registered addresses and corresponding companies
    • First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 45
  • Mr James David Thomas
    British born in February 1934

    Resident in England

    Registered addresses and corresponding companies
    • 29-30, Ely Place, London, EC1N 6TD

      IIF 46
    • 29-30, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 47
    • Parks Farm House, Nanpantan, Loughborough, Leicestershire, LE11 3YE, United Kingdom

      IIF 48
  • Mr James Simon Thomas
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 49
child relation
Offspring entities and appointments 25
  • 1
    AMUSEMENT TRADES DEVELOPMENTS LIMITED
    - now 03773242
    MAWLAW 438 LIMITED
    - 1999-07-27 03773242 03609194, 04401299, 04472555... (more)
    Bedford House, Fulham High Street, London
    Dissolved Corporate (18 parents)
    Officer
    2002-05-31 ~ 2004-07-08
    IIF 8 - Director → ME
    1999-07-19 ~ 2002-06-17
    IIF 36 - Director → ME
  • 2
    AMUSEMENT TRADES EXHIBITIONS INTERNATIONAL LIMITED
    - now 03773239
    MAWLAW 439 LIMITED
    - 1999-08-10 03773239 03609194, 04401299, 04472555... (more)
    Bedford House, 69-79 Fulham High Street, London
    Dissolved Corporate (18 parents)
    Officer
    1999-07-19 ~ 2002-06-17
    IIF 37 - Director → ME
    2002-05-31 ~ 2004-07-08
    IIF 6 - Director → ME
  • 3
    AMUSEMENT TRADES EXHIBITIONS LIMITED
    00346691
    Bedford House, Fulham High Street, London
    Active Corporate (33 parents)
    Officer
    1999-04-19 ~ 2005-06-22
    IIF 3 - Director → ME
    ~ 2005-06-22
    IIF 30 - Director → ME
  • 4
    BACTA LIMITED
    05324554 14687850
    29-30 Ely Place, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    2014-04-30 ~ 2022-07-30
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-30
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BACTA SELF-EXCLUSION SERVICES LIMITED
    10012887
    29-30 Ely Place, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-27
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BEACON CASINOS LIMITED
    04440852
    Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2002-05-16 ~ 2006-08-11
    IIF 9 - Director → ME
    IIF 29 - Director → ME
  • 7
    BEACON GAMING LIMITED - now
    BEACON ENTERTAINMENTS LIMITED
    - 2009-07-25 01942151 06813962
    BEACON ENTERTAINMENTS HOLDINGS LIMITED
    - 1998-01-14 01942151
    Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (19 parents)
    Officer
    ~ 2006-08-11
    IIF 28 - Director → ME
    IIF 1 - Director → ME
  • 8
    EUROPEAN AMUSEMENT & GAMING EXPO LTD
    06880155
    29-30 Ely Place, London, England
    Active Corporate (20 parents)
    Officer
    2010-03-24 ~ 2011-04-27
    IIF 16 - Director → ME
    2009-05-12 ~ 2022-07-30
    IIF 31 - Director → ME
    2010-03-24 ~ 2016-03-16
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    FLOOD STREET TERRACE LIMITED
    06263208
    Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,455 GBP2015-11-30
    Officer
    2007-05-30 ~ dissolved
    IIF 19 - Director → ME
  • 10
    GAMCARE
    - now 03297914
    NATIONAL ASSOCIATION FOR GAMBLING CARE, EDUCATIONAL RESOURCES & TRAINING
    - 2016-07-08 03297914
    91-94 Saffron Hill, London, England
    Active Corporate (51 parents, 1 offspring)
    Officer
    2007-04-17 ~ 2019-05-31
    IIF 20 - Director → ME
  • 11
    GAMCARE TRADE SERVICES LIMITED
    - now 06308868
    GAMCARE TRADING SERVICES LIMITED
    - 2008-05-09 06308868
    Can Mezzanine, 49 - 51, East Road, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -106,881 GBP2018-03-31
    Officer
    2007-07-12 ~ dissolved
    IIF 21 - Director → ME
  • 12
    HEART OF LONDON BUSINESS ALLIANCE
    - now 04293930
    PICCADILLY CIRCUS PARTNERSHIP - 2007-07-20
    80-81 St. Martin's Lane, London, England
    Active Corporate (80 parents)
    Equity (Company account)
    2,000,784 GBP2024-03-31
    Officer
    2013-06-24 ~ now
    IIF 38 - Director → ME
  • 13
    HIPPODROME CASINO LIMITED
    - now 05497987 05497982
    UNITED LEISURE GAMING LIMITED
    - 2010-11-01 05497987 05497982
    Hippodrome Casino Cranbourn Street, Leicester Square, London
    Active Corporate (18 parents, 1 offspring)
    Officer
    2005-07-04 ~ now
    IIF 11 - Director → ME
    2009-08-10 ~ 2022-07-30
    IIF 24 - Director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HIPPODROME HOLDINGS LIMITED
    10178234
    Hippodrome Casino Cranbourn Street, Leicester Square, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-08-07 ~ 2022-07-30
    IIF 26 - Director → ME
    2016-05-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LYNCHPIN LEISURE LIMITED
    06940189
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,732 GBP2019-09-30
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED - now
    BEACON BINGO LIMITED - 2021-04-07
    THOMAS ESTATES LIMITED
    - 2013-04-19 02095117
    PINMELL LIMITED
    - 1987-04-23 02095117
    Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    ~ 2006-08-11
    IIF 7 - Director → ME
    IIF 33 - Director → ME
  • 17
    MERKUR TECHNICAL SUPPORT LIMITED - now
    PRAESEPE LIMITED - 2021-11-08
    PRAESEPE PLC
    - 2014-01-08 05745526
    ALDGATE CAPITAL PLC - 2008-07-23
    Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2010-07-01 ~ 2011-06-23
    IIF 22 - Director → ME
  • 18
    NATIONAL BINGO GAME ASSOCIATION LIMITED(THE)
    01993814
    75 High Street North, Dunstable, Beds
    Active Corporate (62 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,132,609 GBP2024-12-29
    Officer
    1994-06-13 ~ 2001-06-05
    IIF 23 - Director → ME
  • 19
    ORMONDE GATE GARDEN LIMITED
    05088404
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,256 GBP2024-04-30
    Officer
    2007-05-01 ~ 2014-08-01
    IIF 15 - Director → ME
  • 20
    REGENT STREET SERVICES LIMITED
    - now 05497982
    UNITED LEISURE GAMING LIMITED
    - 2012-07-10 05497982 05497987
    HIPPODROME CASINO LIMITED
    - 2010-11-01 05497982 05497987
    Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    2007-02-19 ~ now
    IIF 12 - Director → ME
    2009-08-10 ~ 2022-07-30
    IIF 25 - Director → ME
  • 21
    THE SHOWBOAT ORGANISATION LIMITED
    02394145
    Parks Farm House, Nanpantan, Loughborough, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    1994-11-07 ~ dissolved
    IIF 4 - Director → ME
    ~ 1992-10-23
    IIF 44 - Director → ME
    1998-03-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 22
    THOMAS FAMILY HOLDINGS LIMITED
    10211791
    Hippodrome Casino Cranbourn Street, Leicester Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-06-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THOMAS HOLDINGS LIMITED
    - now 02908142
    SCHEMECOPY LIMITED
    - 1994-05-13 02908142
    Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (28 parents)
    Officer
    1994-03-23 ~ 2006-08-11
    IIF 27 - Director → ME
    IIF 2 - Director → ME
  • 24
    TWENTY TWO CADOGAN SQUARE LIMITED
    - now 02021542
    SCOPEFLOWER LIMITED - 1987-10-21
    136 Kensington Church Street, London
    Active Corporate (17 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    1995-10-26 ~ 2006-10-31
    IIF 5 - Director → ME
  • 25
    WORLD GAMING TECH LIMITED
    - now 06633171
    WORLD BINGO TECH LIMITED
    - 2022-03-17 06633171
    METRONIA UK LIMITED
    - 2009-06-03 06633171
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,776,747 GBP2024-06-30
    Officer
    2008-06-30 ~ 2022-08-02
    IIF 34 - Director → ME
    2008-06-30 ~ now
    IIF 14 - Director → ME
    2008-06-30 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-03-16
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE

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.