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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Arthur Kennedy Wigram - Tomes

    Related profiles found in government register
  • Mr David Arthur Kennedy Wigram - Tomes
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Augustine's Business Centre, 125 Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 1
  • Mr David Arthur Kennedy Wigram-tomes
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Jackie Marie Wigram - Tomes
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Augustines's Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 8
  • Wigram-tomes, David Arthur Kennedy
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-3, District Park, Margate, CT9 4JZ, England

      IIF 9
    • 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 10
    • St Augustines Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 11
  • David Wigram - Tomes
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Augustines's Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 12
  • Wigram-tomes, David Arthur Kennedy
    British property developer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Property Accounts Limited, 49 Pell Street, Reading, RG1 2NX, United Kingdom

      IIF 13
  • Mrs Jacqueline Marie Wigram Tomes
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • St Augustine's Business Centre, 125 Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 14
  • Mrs Jacqueline Marie Wigram-tomes
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3, District Park, Margate, CT9 4JZ, England

      IIF 15 IIF 16
    • 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 17
  • Wigram-tomes, Jackie Marie
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-3, District Park, Margate, CT9 4JZ, England

      IIF 18
    • 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 19
  • Wigram-tomes, Jacqueline Marie
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Augustines Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 20
  • Wigram-tomes, Jacqueline Marie
    British property developer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Property Accounts Limited, 49 Pell Street, Reading, RG1 2NX, United Kingdom

      IIF 21
    • St Augustines, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 22
  • Wigram-tomes, David Arthur Kennedy
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Wigram-tomes, David Arthur Kennedy
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 34 IIF 35
  • Wigram-tomes, David Arthur Kennedy
    British property developer born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • St Augustines, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 36
  • Wigram - Tomes, David Arthur Kennedy
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3, District Park, Margate, CT9 4JZ, England

      IIF 37
    • St Augustines's Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 38
  • Wigram - Tomes, Jacqueline Marie
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • St Augustine's Business Centre, 125 Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 39
    • St Augustines's Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 40
  • Wigram-tomes, Jackie Marie
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3, District Park, Margate, CT9 4JZ, England

      IIF 41 IIF 42
  • Wigram-tomes, Jackie Marie
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 43
  • Wigram-tomes, Jacqueline Marie
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Wigram-tomes, Jacqueline Marie
    British ceo born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 49
  • Wigram-tomes, Jacqueline Marie
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3, District Park, Manson Rd, Margate, Kent, CT9 4JZ, England

      IIF 50
child relation
Offspring entities and appointments 21
  • 1
    BALMORAL COURT (BELVEDERE) RTM COMPANY LTD
    15527077
    76 Clive Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-02-27 ~ 2024-02-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    BEAMAN TOMES LTD
    13521434
    125 Canterbury Road, Westgate-on-sea, England
    Dissolved Corporate (5 parents)
    Officer
    2021-07-20 ~ dissolved
    IIF 34 - Director → ME
    IIF 43 - Director → ME
  • 3
    BST HOMES LTD
    10133550 12746976
    Unit 1-3 District Park, Margate, England
    Active Corporate (7 parents)
    Officer
    2016-04-19 ~ now
    IIF 18 - Director → ME
    IIF 9 - Director → ME
  • 4
    BT HOMES LTD
    12746976 10133550
    Unit 1-3 District Park, Margate, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-07-16 ~ now
    IIF 29 - Director → ME
    IIF 42 - Director → ME
  • 5
    CHATEAUX DE TOMES LTD
    15186983
    Unit 1-3 District Park, Margate, England
    Active Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 47 - Director → ME
    IIF 30 - Director → ME
  • 6
    CWT HOMES LTD
    10782994
    Unit 1-3 District Park, Margate, England
    Active Corporate (5 parents)
    Officer
    2017-05-22 ~ now
    IIF 20 - Director → ME
    IIF 11 - Director → ME
  • 7
    FRIEND TOMES DEVELOPMENTS LTD
    15943182
    Unit 1-3 District Park, Manson Rd, Margate, Kent, England
    Active Corporate (3 parents)
    Officer
    2024-09-09 ~ now
    IIF 23 - Director → ME
  • 8
    FRIEND TOMES HOLDINGS LTD
    15943257
    Unit 1-3 District Park, Manson Rd, Margate, Kent, England
    Active Corporate (4 parents)
    Officer
    2024-09-09 ~ now
    IIF 26 - Director → ME
  • 9
    FUS HOMES LTD
    16601396
    Unit 1-3 District Park, Manson Rd, Margate, Kent, England
    Active Corporate (3 parents)
    Officer
    2025-07-23 ~ now
    IIF 25 - Director → ME
    IIF 44 - Director → ME
  • 10
    KINARA HOMES LTD
    13153626
    Unit 1-3 District Park, Margate, England
    Active Corporate (5 parents)
    Officer
    2021-01-25 ~ now
    IIF 31 - Director → ME
    IIF 41 - Director → ME
  • 11
    PROPERTY BUSINESS ACCOUNTS LTD
    16523139
    Unit 1-3 District Park, Manson Rd, Margate, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 24 - Director → ME
    IIF 50 - Director → ME
  • 12
    PROPERTY BUSINESS INSIGHTS LTD
    13597272
    Unit 1-3 District Park, Margate, England
    Active Corporate (2 parents)
    Officer
    2021-09-01 ~ now
    IIF 32 - Director → ME
    2021-10-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PROPERTY STRATEGY LTD
    - now 09990885
    TOMES HOMES STRATEGY LTD
    - 2018-10-07 09990885
    Unit 1-3 District Park, Margate, England
    Active Corporate (2 parents)
    Officer
    2016-02-05 ~ now
    IIF 40 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 14
    ST HOMES LTD
    10141309
    Unit 1-3 District Park, Margate, England
    Active Corporate (4 parents)
    Officer
    2016-04-22 ~ now
    IIF 19 - Director → ME
    IIF 10 - Director → ME
  • 15
    TH FREEHOLDS LTD
    10944306
    St Augustines, 125 Canterbury Road, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 36 - Director → ME
    IIF 22 - Director → ME
  • 16
    TH PORTFOLIO BUILDER LTD
    13585254
    125 Canterbury Road, Westgate-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 35 - Director → ME
    2021-10-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 17
    TOMES HOMES DEVELOPMENTS LTD
    10943390
    C/o Property Accounts Limited, 49 Pell Street, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 13 - Director → ME
    2017-09-04 ~ 2019-06-06
    IIF 21 - Director → ME
  • 18
    TOMES HOMES LIMITED
    09468909
    Unit 1-3 District Park, Margate, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2015-03-03 ~ now
    IIF 39 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TOMES HOMES MAINTENANCE LIMITED
    17091259
    Unit 1-3 District Park, Margate, England
    Active Corporate (2 parents)
    Officer
    2026-03-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2026-03-13 ~ now
    IIF 3 - Right to appoint or remove directors OE
  • 20
    WIGRAM FUTURES LTD
    13386470
    Unit 1-3 District Park, Margate, England
    Active Corporate (4 parents)
    Officer
    2021-05-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WIGRAM-TOMES GROUP LTD
    15177690
    Unit 1-3 District Park, Margate, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2023-09-30 ~ now
    IIF 27 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.