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 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 1
  • 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 2
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH, England

      IIF 3
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH, United Kingdom

      IIF 4
    • Parks Farm House, Nanpantan Road, Loughborough, Leics, LE11 3YE

      IIF 5 IIF 6 IIF 7
  • 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 9
    • 29-30, Ely Place, London, EC1N 6TD, England

      IIF 10
  • 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 11
    • First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 12
  • Thomas, James David
    British company director born in February 1934

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

      IIF 13 IIF 14
  • Thomas, James Simon
    British company director born in June 1965

    Resident in England

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

      IIF 15
  • Thomas, David James
    British company director born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • Handley Cross Cottage, Harewood End, Hereford, Herefordshire, HR2 8JT

      IIF 16
  • Thomas, David James
    British director born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • Handley Cross Cottage, Harewood End, Hereford, Herefordshire, HR2 8JT

      IIF 17
  • 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 18 IIF 19 IIF 20
    • Parks Farm House, Nanpantan, Loughborough, Leicestershire, LE11 3YE

      IIF 21
  • 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 26
  • 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 27
    • 29-30, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 28
    • Parks Farm House, Nanpantan, Loughborough, Leicestershire, LE11 3YE, United Kingdom

      IIF 29
  • Thomas, James Simon
    British director born in June 1965

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

      IIF 30
  • Mr David James Thomas
    British born in July 1935

    Resident in England

    Registered addresses and corresponding companies
    • Handley Cross Cottage, Harewood End, Hereford, Herefordshire, HR2 8JT

      IIF 31
  • Thomas, James Simon
    British

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

      IIF 32
  • 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 33
    • 133, Aldersgate Street, London, EC1A 4JA

      IIF 34
    • 29-30, Ely Place, London, EC1N 6TD, England

      IIF 35
    • Cranbourn Street, Leicester Square, London, WC2H 7JH, United Kingdom

      IIF 36
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH

      IIF 37
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH, England

      IIF 38
    • Hippodrome Casino, Cranbourn Street, Leicester Square, London, WC2H 7JH, United Kingdom

      IIF 39
    • Parks Farm House, Nanpantan, Loughborough, Leicestershire, LE11 3YE

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

      IIF 41
  • 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 42
    • Can Mezzanine, 49 - 51, East Road, London, N1 6AH, England

      IIF 43
    • Seebeck House, 1a Seebeck Place, Knowhill, Milton Keynes, MK5 8FR, United Kingdom

      IIF 44
    • First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 45
  • 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 46
  • 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 47
  • 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 48 IIF 49 IIF 50
    • First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    CRICKSTONE LIMITED - 1981-12-31
    Handley Cross Cottage, Harewood End, Hereford, Herefordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,029 GBP2017-03-31
    Officer
    ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    BYRON BAY CHILLI COMPANY (EUROPE) LTD - 2011-02-18
    Handley Cross Cottage, Harewood End, Hereford, Herefordshire
    Dissolved corporate (4 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 16 - director → ME
  • 3
    Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2007-05-30 ~ dissolved
    IIF 41 - director → ME
  • 4
    GAMCARE TRADING SERVICES LIMITED - 2008-05-09
    Can Mezzanine, 49 - 51, East Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -106,881 GBP2018-03-31
    Officer
    2007-07-12 ~ dissolved
    IIF 43 - director → ME
  • 5
    PICCADILLY CIRCUS PARTNERSHIP - 2007-07-20
    80-81 St. Martin's Lane, London, England
    Corporate (17 parents)
    Equity (Company account)
    2,000,784 GBP2024-03-31
    Officer
    2013-06-24 ~ now
    IIF 15 - director → ME
  • 6
    UNITED LEISURE GAMING LIMITED - 2010-11-01
    Hippodrome Casino Cranbourn Street, Leicester Square, London
    Corporate (8 parents, 1 offspring)
    Officer
    2005-07-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Hippodrome Casino Cranbourn Street, Leicester Square, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2016-05-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    UNITED LEISURE GAMING LIMITED - 2012-07-10
    HIPPODROME CASINO LIMITED - 2010-11-01
    Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2007-02-19 ~ now
    IIF 38 - director → ME
  • 10
    Parks Farm House, Nanpantan, Loughborough, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    1998-03-16 ~ dissolved
    IIF 40 - director → ME
    1994-11-07 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    Hippodrome Casino Cranbourn Street, Leicester Square, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2016-06-02 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    WORLD BINGO TECH LIMITED - 2022-03-17
    METRONIA UK LIMITED - 2009-06-03
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -1,776,747 GBP2024-06-30
    Officer
    2008-06-30 ~ now
    IIF 45 - director → ME
    2008-06-30 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    MAWLAW 438 LIMITED - 1999-07-27
    Bedford House, Fulham High Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-05-31 ~ 2004-07-08
    IIF 25 - director → ME
    1999-07-19 ~ 2002-06-17
    IIF 13 - director → ME
  • 2
    MAWLAW 439 LIMITED - 1999-08-10
    Bedford House, 69-79 Fulham High Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-05-31 ~ 2004-07-08
    IIF 23 - director → ME
    1999-07-19 ~ 2002-06-17
    IIF 14 - director → ME
  • 3
    Bedford House, Fulham High Street, London
    Corporate (5 parents)
    Officer
    1999-04-19 ~ 2005-06-22
    IIF 20 - director → ME
    ~ 2005-06-22
    IIF 8 - director → ME
  • 4
    29-30 Ely Place, London
    Corporate (3 parents)
    Officer
    2014-04-30 ~ 2022-07-30
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    29-30 Ely Place, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-27
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-05-16 ~ 2006-08-11
    IIF 26 - director → ME
    IIF 7 - director → ME
  • 7
    BEACON ENTERTAINMENTS LIMITED - 2009-07-25
    BEACON ENTERTAINMENTS HOLDINGS LIMITED - 1998-01-14
    Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    ~ 2006-08-11
    IIF 6 - director → ME
    IIF 18 - director → ME
  • 8
    29-30 Ely Place, London, England
    Corporate (12 parents)
    Officer
    2010-03-24 ~ 2011-04-27
    IIF 34 - director → ME
    2010-03-24 ~ 2016-03-16
    IIF 35 - director → ME
    2009-05-12 ~ 2022-07-30
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    GAMCARE
    - now
    NATIONAL ASSOCIATION FOR GAMBLING CARE, EDUCATIONAL RESOURCES & TRAINING - 2016-07-08
    91-94 Saffron Hill, London, England
    Corporate (10 parents, 1 offspring)
    Officer
    2007-04-17 ~ 2019-05-31
    IIF 42 - director → ME
  • 10
    UNITED LEISURE GAMING LIMITED - 2010-11-01
    Hippodrome Casino Cranbourn Street, Leicester Square, London
    Corporate (8 parents, 1 offspring)
    Officer
    2009-08-10 ~ 2022-07-30
    IIF 2 - director → ME
  • 11
    Hippodrome Casino Cranbourn Street, Leicester Square, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2016-08-07 ~ 2022-07-30
    IIF 4 - director → ME
  • 12
    BEACON BINGO LIMITED - 2021-04-07
    THOMAS ESTATES LIMITED - 2013-04-19
    PINMELL LIMITED - 1987-04-23
    Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Corporate (3 parents)
    Officer
    ~ 2006-08-11
    IIF 11 - director → ME
    IIF 24 - director → ME
  • 13
    PRAESEPE LIMITED - 2021-11-08
    PRAESEPE PLC - 2014-01-08
    ALDGATE CAPITAL PLC - 2008-07-23
    Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2010-07-01 ~ 2011-06-23
    IIF 44 - director → ME
  • 14
    75 High Street North, Dunstable, Beds
    Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    878,750 GBP2023-12-31
    Officer
    1994-06-13 ~ 2001-06-05
    IIF 1 - director → ME
  • 15
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,346 GBP2023-04-30
    Officer
    2007-05-01 ~ 2014-08-01
    IIF 33 - director → ME
  • 16
    UNITED LEISURE GAMING LIMITED - 2012-07-10
    HIPPODROME CASINO LIMITED - 2010-11-01
    Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2009-08-10 ~ 2022-07-30
    IIF 3 - director → ME
  • 17
    Parks Farm House, Nanpantan, Loughborough, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-10-23
    IIF 30 - director → ME
  • 18
    SCHEMECOPY LIMITED - 1994-05-13
    Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Corporate (3 parents)
    Officer
    1994-03-23 ~ 2006-08-11
    IIF 19 - director → ME
    IIF 5 - director → ME
  • 19
    SCOPEFLOWER LIMITED - 1987-10-21
    136 Kensington Church Street, London
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    1995-10-26 ~ 2006-10-31
    IIF 22 - director → ME
  • 20
    WORLD BINGO TECH LIMITED - 2022-03-17
    METRONIA UK LIMITED - 2009-06-03
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -1,776,747 GBP2024-06-30
    Officer
    2008-06-30 ~ 2022-08-02
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.