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

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
    • icon of address 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
    • icon of address Unit 1-3, District Park, Margate, CT9 4JZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 5 IIF 6
  • Mrs Jackie Marie Wigram - Tomes
    British born in January 1989

    Resident in United Kingdom

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

      IIF 7
  • Wigram-tomes, David Arthur Kennedy
    British property developer born in May 1986

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

      IIF 10
  • David Wigram - Tomes
    British born in May 1986

    Resident in England

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

      IIF 11
  • Wigram-tomes, David Arthur Kennedy
    British property developer born in January 1989

    Resident in United Kingdom

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

      IIF 12
  • Mrs Jacqueline Marie Wigram Tomes
    British born in January 1989

    Resident in England

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

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

    Resident in England

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

      IIF 14 IIF 15
    • icon of address 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 16
  • Wigram-tomes, Jackie Marie
    British property investor born in January 1989

    Resident in United Kingdom

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

      IIF 17
    • icon of address 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 18
  • Wigram-tomes, Jacqueline Marie
    British property developer born in January 1989

    Resident in United Kingdom

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

      IIF 19
    • icon of address St Augustines, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 20
    • icon of address St Augustines Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 21
  • Wigram-tomes, David Arthur Kennedy
    British company director born in May 1986

    Resident in England

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

    Resident in England

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

      IIF 31
  • Wigram-tomes, David Arthur Kennedy
    British managing director born in May 1986

    Resident in England

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

      IIF 32 IIF 33
    • icon of address 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

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

    Resident in England

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

      IIF 35
  • Wigram - Tomes, David Arthur Kennedy
    British company director born in May 1986

    Resident in England

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

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

    Resident in England

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

      IIF 37
  • Wigram - Tomes, Jacqueline Marie
    British company director born in January 1989

    Resident in England

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

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

    Resident in England

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

      IIF 39
  • Wigram-tomes, Jackie Marie
    British chief executive born in January 1989

    Resident in England

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

      IIF 40 IIF 41
  • Wigram-tomes, Jackie Marie
    British company director born in January 1989

    Resident in England

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

      IIF 42
  • Wigram-tomes, Jacqueline Marie
    British ceo born in January 1989

    Resident in England

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

      IIF 43
    • icon of address 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 44
  • Wigram-tomes, Jacqueline Marie
    British company director born in January 1989

    Resident in England

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

      IIF 45
    • icon of address Unit 1-3, District Park, Margate, CT9 4JZ, England

      IIF 46 IIF 47
  • Wigram-tomes, Jacqueline Marie
    British director born in March 1989

    Resident in England

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

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 76 Clive Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address 125 Canterbury Road, Westgate-on-sea, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -78 GBP2023-03-31
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 29 - Director → ME
    IIF 42 - Director → ME
  • 3
    icon of address Unit 1-3 District Park, Margate, England
    Active Corporate (6 parents)
    Equity (Company account)
    190,699 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 17 - Director → ME
    IIF 9 - Director → ME
  • 4
    icon of address Unit 1-3 District Park, Margate, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    289,440 GBP2024-03-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 41 - Director → ME
    IIF 32 - Director → ME
  • 5
    icon of address Unit 1-3 District Park, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,286 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 27 - Director → ME
    IIF 47 - Director → ME
  • 6
    icon of address Unit 1-3 District Park, Margate, England
    Active Corporate (4 parents)
    Equity (Company account)
    729,611 GBP2024-03-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 21 - Director → ME
    IIF 8 - Director → ME
  • 7
    icon of address Unit 1-3 District Park, Manson Rd, Margate, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Unit 1-3 District Park, Manson Rd, Margate, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Unit 1-3 District Park, Manson Rd, Margate, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 45 - Director → ME
    IIF 23 - Director → ME
  • 10
    icon of address Unit 1-3 District Park, Margate, England
    Active Corporate (4 parents)
    Equity (Company account)
    681,778 GBP2024-03-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 28 - Director → ME
    IIF 40 - Director → ME
  • 11
    icon of address Unit 1-3 District Park, Manson Rd, Margate, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 31 - Director → ME
    IIF 48 - Director → ME
  • 12
    icon of address Unit 1-3 District Park, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,096 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-10-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 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 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    TOMES HOMES STRATEGY LTD - 2018-10-07
    icon of address Unit 1-3 District Park, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,267 GBP2024-03-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 37 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 1-3 District Park, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,862 GBP2024-03-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 10 - Director → ME
    IIF 18 - Director → ME
  • 15
    icon of address St Augustines, 125 Canterbury Road, Westgate-on-sea, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 20 - Director → ME
    IIF 35 - Director → ME
  • 16
    icon of address 125 Canterbury Road, Westgate-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2021-08-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - 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 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Property Accounts Limited, 49 Pell Street, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address Unit 1-3 District Park, Margate, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -87,182 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 38 - Director → ME
    IIF 36 - Director → ME
  • 19
    icon of address Unit 1-3 District Park, Margate, England
    Active Corporate (3 parents)
    Equity (Company account)
    214,388 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 20
    icon of address Unit 1-3 District Park, Margate, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -24 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 46 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 76 Clive Road, Belvedere, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-02-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/o Property Accounts Limited, 49 Pell Street, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-04 ~ 2019-06-06
    IIF 19 - Director → ME
  • 3
    icon of address Unit 1-3 District Park, Margate, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -87,182 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-22
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.