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

Jeremy Thomas

    Related profiles found in government register
  • Jeremy Thomas
    English born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 4
    • 1 Hillyfields, Hilly Fields, Woodbridge, IP12 4DX, England

      IIF 5
  • Mr Jeremy Thomas
    English born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Belmont Drive, Maidenhead, 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 6
  • Jeremy Thomas
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, England

      IIF 7
    • 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 8
  • Jeremy Aitken Thomas
    English born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
  • Mr Jeremy Thomas
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 11
  • Mr Jeremy Thomas
    English born in February 1969

    Resident in Thailand

    Registered addresses and corresponding companies
    • 11, Belmont Drive, Maidemhead, Berkshire, SL6 6JZ, England

      IIF 12
  • Thomas, Jeremy
    British chartered accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 13
  • Mr Jeremy Aitken Thomas
    English born in February 1969

    Resident in England

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

      IIF 14
    • 11, Belmont Drive, Maidenhead, SL6 6JZ, England

      IIF 15
    • 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 16
    • C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 17
    • Unit B, Warren Centre, Reform Road, Maidenhead, SL6 8BT, England

      IIF 18
    • 7, Ashley Crescent, Warwick, CV34 6QH, England

      IIF 19
  • Thomas, Jeremy Aitken
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Jeremy Aitken
    English accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Belmont Drive, Maidenhead, Berks, SL6 6JZ, England

      IIF 47
    • 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 48
  • Thomas, Jeremy Aitken
    English chartered accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11 Belmont Drive, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, England

      IIF 49
    • 11 Belmont Drive, Maidenhead, Berkshire, SL6 6JZ

      IIF 50 IIF 51 IIF 52
    • 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 56
    • 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 57
  • Thomas, Jeremy Aitken
    English director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 58
  • Thomas, Jeremy Aitken
    English entreprenuer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Belmont Drive, Maidenhead, SL6 6JZ, England

      IIF 59
  • Thomas, Jeremy Aitken
    English

    Registered addresses and corresponding companies
  • Thomas, Jeremy Aitken
    English chartered accountant

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

      IIF 63 IIF 64
  • Thomas, Jeremy Aitken
    British

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

      IIF 65
    • 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, England

      IIF 66
  • Thomas, Jeremy

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

      IIF 67
    • 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, England

      IIF 68
    • 11, Belmont Drive, Maidenhead, Berkshire, SL6 6JZ, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 11, Belmont Drive, Maidenhead, SL6 6JZ, United Kingdom

      IIF 73 IIF 74
    • Warren Centre, Reform Road, Maidenhead, Berkshire, SL6 8BT

      IIF 75
child relation
Offspring entities and appointments 28
  • 1
    3D UP LTD
    - now 06995236
    RENEWABLE PARTNERS LIMITED
    - 2014-08-12 06995236
    11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-19 ~ dissolved
    IIF 51 - Director → ME
  • 2
    AMINTH ENERGY LTD
    11049753
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,516,310 GBP2021-11-30
    Officer
    2017-11-06 ~ 2020-11-01
    IIF 31 - Director → ME
    2022-10-14 ~ 2023-10-30
    IIF 44 - Director → ME
    2021-04-01 ~ 2021-06-01
    IIF 35 - Director → ME
    2017-11-06 ~ 2020-11-01
    IIF 70 - Secretary → ME
  • 3
    APEXITY DEVELOPMENTS LTD
    16827187
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 40 - Director → ME
  • 4
    ARDENIX DEVELOPMENTS LTD
    16824378
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-24 ~ now
    IIF 42 - Director → ME
  • 5
    AURORA DEBT MANAGEMENT LIMITED
    - now 06340359
    AURORA PROMOTIONS LIMITED
    - 2008-04-23 06340359
    Suite 505 5 High Street, Maidenhead
    Dissolved Corporate (4 parents)
    Officer
    2007-08-24 ~ dissolved
    IIF 53 - Director → ME
    2007-08-24 ~ dissolved
    IIF 63 - Secretary → ME
  • 6
    BE GREEN ENERGY LTD
    - now 14516646
    BLEACH GREEN FARM LIMITED
    - 2023-04-18 14516646
    1 Hillyfields Hilly Fields, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2024-11-26 ~ now
    IIF 39 - Director → ME
    2022-11-30 ~ 2023-04-14
    IIF 43 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    BIIOFIT LIMITED
    - now 06541529 08642877
    SIRIUS PROMOTIONS LIMITED
    - 2011-04-21 06541529
    11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,664 GBP2015-03-31
    Officer
    2008-03-20 ~ dissolved
    IIF 62 - Secretary → ME
  • 8
    CRONOS ENERGY LTD
    - now 10768224
    NEURAL NRG LIMITED
    - 2017-10-31 10768224
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,687,273 GBP2021-05-31
    Officer
    2022-10-14 ~ 2025-02-23
    IIF 46 - Director → ME
    2021-04-01 ~ 2021-06-01
    IIF 34 - Director → ME
    2017-05-12 ~ 2020-11-01
    IIF 13 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-03-07
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    2018-11-01 ~ 2018-11-01
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 9
    CRONOS NRG LTD
    09894368
    11 Belmont Drive, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 68 - Secretary → ME
  • 10
    CROSSMARTIAL LTD
    - now 12385240
    NXTGEN GYM LTD
    - 2020-11-09 12385240
    16 Carolina Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2020-01-03 ~ 2024-03-25
    IIF 20 - Director → ME
    2020-01-03 ~ 2025-10-15
    IIF 67 - Secretary → ME
    Person with significant control
    2020-01-03 ~ 2023-03-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    ENERGY REALTY PROJECTS LTD
    11106295
    11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 36 - Director → ME
    2017-12-11 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2017-12-11 ~ 2018-05-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    EXCELSIUS PROJECT MANAGEMENT LTD
    14290222
    11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    FARNHAM BRAZILIAN JIU JITSU LTD
    - now 14610993
    TRIPLE POINT AI LIMITED
    - 2023-05-23 14610993
    11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-21 ~ dissolved
    IIF 32 - Director → ME
    2023-01-23 ~ 2023-05-15
    IIF 30 - Director → ME
    2023-01-23 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    FARNHAM MARTIAL ARTS LTD
    13600779
    11 Belmont Drive, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,460 GBP2024-02-29
    Officer
    2021-09-03 ~ 2022-06-13
    IIF 25 - Director → ME
    2022-09-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-09-03 ~ 2023-08-10
    IIF 7 - Has significant influence or control OE
    2025-04-01 ~ now
    IIF 6 - Has significant influence or control OE
  • 15
    FLINT LODGE RESIDENTS' ASSOCIATION LIMITED
    - now 01849578
    FARASH RESIDENTS ASSOCIATION LIMITED - 1984-10-26
    Flint Lodge, Ray Park Road, Maidenhead, Berkshire
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,310 GBP2024-09-30
    Officer
    2018-02-26 ~ 2021-01-28
    IIF 41 - Director → ME
  • 16
    LATTICE DEVELOPMENTS LTD
    16515873
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    LINX ENERGY SERVICES LIMITED
    14290109
    11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    MAIDENHEAD MARTIAL ARTS LTD
    - now 10671305
    MAIDENHEAD MARTIAL LTD
    - 2019-05-09 10671305
    11 Belmont Drive, Maidenhead, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,500 GBP2024-03-31
    Officer
    2023-10-01 ~ 2023-10-28
    IIF 37 - Director → ME
    2017-03-15 ~ 2022-10-28
    IIF 57 - Director → ME
    2022-10-28 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 19
    MUSHIN GLOBAL LIMITED
    - now 07603227
    QUBE FITNESS LIMITED
    - 2025-04-25 07603227
    MUGARIGA LIMITED
    - 2012-11-26 07603227
    Warren Centre, Reform Road, Maidenhead, Berkshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -46,551 GBP2024-04-30
    Officer
    2023-09-07 ~ 2023-09-10
    IIF 59 - Director → ME
    2015-11-01 ~ 2022-06-14
    IIF 49 - Director → ME
    2011-04-13 ~ 2013-04-10
    IIF 58 - Director → ME
    2012-11-21 ~ 2022-06-14
    IIF 66 - Secretary → ME
    2012-11-25 ~ 2012-11-25
    IIF 65 - Secretary → ME
    2022-11-10 ~ 2022-11-25
    IIF 75 - Secretary → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2022-07-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    REDCOTTS PROPERTIES LIMITED
    06078167
    7 Ashley Crescent, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,929 GBP2024-05-30
    Officer
    2007-02-23 ~ 2008-12-10
    IIF 23 - Director → ME
    2007-02-23 ~ 2022-11-01
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2023-04-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    RUNACTIV SPORTS LTD
    09419335
    11 Belmont Drive, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 48 - Director → ME
    2015-02-03 ~ dissolved
    IIF 73 - Secretary → ME
  • 22
    SO KEY MEDIA LTD
    - now 06782881
    GO BEYOND MOTIVATION LTD
    - 2015-06-20 06782881
    MARTIAL CONSULTING LIMITED
    - 2014-03-24 06782881
    11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-09-15 ~ dissolved
    IIF 54 - Director → ME
    2009-01-05 ~ 2009-02-05
    IIF 52 - Director → ME
    2009-01-05 ~ dissolved
    IIF 61 - Secretary → ME
  • 23
    SOLERGY POWER LIMITED
    06261984
    Flat B, 63 Pont Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-12-02 ~ dissolved
    IIF 55 - Director → ME
    2007-12-02 ~ dissolved
    IIF 64 - Secretary → ME
  • 24
    TARCHON ENERGY LIMITED
    11040231
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1,517,630 GBP2021-10-31
    Officer
    2022-10-14 ~ 2025-03-17
    IIF 45 - Director → ME
    2017-10-31 ~ 2020-11-01
    IIF 28 - Director → ME
    2021-04-01 ~ 2021-06-01
    IIF 26 - Director → ME
    2017-10-31 ~ 2020-11-01
    IIF 72 - Secretary → ME
  • 25
    TRIPLEPOINT DEVELOPMENTS LTD
    16515802
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 26
    VANGUARD SPORT MANAGEMENT LIMITED
    - now 06784442
    VANGUARD EVENTS MANAGEMENT LIMITED
    - 2009-03-27 06784442
    11 Belmont Drive, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-01-07 ~ 2009-05-01
    IIF 50 - Director → ME
    2010-06-25 ~ 2010-12-30
    IIF 56 - Director → ME
  • 27
    VOLTA CONSULTING LTD
    07189807
    16 Carolina Close, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    31,925 GBP2023-03-31
    Officer
    2010-03-15 ~ 2022-06-01
    IIF 47 - Director → ME
    2022-09-07 ~ 2022-10-16
    IIF 38 - Director → ME
    Person with significant control
    2016-05-01 ~ 2022-06-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ZANSHIN MARKETS LTD
    - now 08642877
    BIIOFIT LTD
    - 2025-04-04 08642877 06541529
    SPORT ELITE LTD
    - 2020-10-06 08642877
    TAX ELITE LTD
    - 2015-09-09 08642877
    CHRYSALIS WIND LIMITED
    - 2013-12-05 08642877
    11 Belmont Drive, Maidenhead, Berkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    15,412 GBP2024-08-31
    Officer
    2013-08-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more 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.