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
    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 1 IIF 2
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 3
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, England

      IIF 4
  • 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 5
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 6 IIF 7
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 8
  • 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 9 IIF 10 IIF 11
  • 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 25 IIF 26
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 27
  • 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 28
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, England

      IIF 34
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 35
  • 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 36
  • 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 37 IIF 38
  • Thomas, Jeremy Aitken
    English

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

      IIF 39 IIF 40
  • Thomas, Jeremy Aitken
    English chartered accountant

    Registered addresses and corresponding companies
  • 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 44
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, England

      IIF 45
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 46
    • icon of address C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 47
    • icon of address Unit B, Warren Centre, Reform Road, Maidenhead, SL6 8BT, England

      IIF 48
    • icon of address 7, Ashley Crescent, Warwick, CV34 6QH, England

      IIF 49
  • 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 50
  • Thomas, Jeremy Aitken
    British

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

      IIF 51
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, 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
  • 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 54
  • 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 55 IIF 56 IIF 57
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 58
    • icon of address 1 Hillyfields, Hilly Fields, Woodbridge, IP12 4DX, England

      IIF 59
  • 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 60 IIF 61
  • Thomas, Jeremy

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

      IIF 62
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, England

      IIF 63
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 68 IIF 69
    • icon of address Warren Centre, Reform Road, Maidenhead, Berkshire, SL6 8BT

      IIF 70
  • 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 71
  • 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 72
    • icon of address 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      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 14 - 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 17 - Director → ME
    icon of calendar 2007-08-24 ~ dissolved
    IIF 41 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - 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 40 - 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 63 - 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 21 - Director → ME
    icon of calendar 2017-12-11 ~ dissolved
    IIF 66 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 31 - Director → ME
    icon of calendar 2023-01-23 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 54 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - 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 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - 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 50 - 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 8 - Director → ME
    icon of calendar 2015-02-03 ~ dissolved
    IIF 68 - 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 18 - Director → ME
    icon of calendar 2009-01-05 ~ dissolved
    IIF 39 - 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 19 - Director → ME
    icon of calendar 2007-12-02 ~ dissolved
    IIF 43 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - 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 33 - Director → ME
    icon of calendar 2017-11-06 ~ 2020-11-01
    IIF 26 - Director → ME
    icon of calendar 2022-10-14 ~ 2023-10-30
    IIF 9 - Director → ME
    icon of calendar 2017-11-06 ~ 2020-11-01
    IIF 65 - 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 35 - 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 32 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-03-07
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-11-01 ~ 2018-11-01
    IIF 47 - 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 28 - Director → ME
    icon of calendar 2020-01-03 ~ 2025-10-15
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2023-03-26
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - 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 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - 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 30 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2023-08-10
    IIF 72 - 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 23 - 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 34 - Director → ME
    icon of calendar 2017-03-15 ~ 2022-10-28
    IIF 24 - 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 36 - Director → ME
    icon of calendar 2015-11-01 ~ 2022-06-14
    IIF 12 - Director → ME
    icon of calendar 2011-04-13 ~ 2013-04-10
    IIF 27 - Director → ME
    icon of calendar 2012-11-21 ~ 2022-06-14
    IIF 52 - Secretary → ME
    icon of calendar 2022-11-10 ~ 2022-11-25
    IIF 70 - Secretary → ME
    icon of calendar 2012-11-25 ~ 2012-11-25
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-01
    IIF 45 - 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 15 - Director → ME
    icon of calendar 2007-02-23 ~ 2022-11-01
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-04-10
    IIF 49 - 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 16 - 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 10 - Director → ME
    icon of calendar 2017-10-31 ~ 2020-11-01
    IIF 25 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF 29 - Director → ME
    icon of calendar 2017-10-31 ~ 2020-11-01
    IIF 67 - 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 20 - Director → ME
    icon of calendar 2009-01-07 ~ 2009-05-01
    IIF 13 - 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 5 - Director → ME
    icon of calendar 2022-09-07 ~ 2022-10-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-06-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.