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 Thomas James Brown

    Related profiles found in government register
  • Mr Thomas James Brown
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 1
  • Mr Thomas Brown
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 2
  • Mr Thomas James Brown
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 3
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, L8 5TD, United Kingdom

      IIF 4
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 5
    • Statom House, 795 London Road, Grays, Essex, RM20 3LH, United Kingdom

      IIF 6
    • 23, Magdalen Street, London, SE1 2EN, England

      IIF 7
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, England

      IIF 8
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 9
    • Statom House 23-24, Magdalen Street, London, SE1 2EN, England

      IIF 10
    • Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 11
  • Brown, Thomas James
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 The Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD

      IIF 12
    • 15, The Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD, United Kingdom

      IIF 13
    • 8 Orchard Avenue, Belvedere, Kent, DA17 5PB

      IIF 14
  • Brown, Thomas James
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Orchard Avenue, Belvedere, Kent, DA17 5PB

      IIF 15
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 16
  • Mr Thomas Brown
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 17
  • Brown, Thomas
    British owner born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 18 IIF 19
  • Mr Thomas Brown
    British born in January 1974

    Resident in Thailand

    Registered addresses and corresponding companies
    • 15, Raeden Avenue, Aberdeen, AB15 5LP, Scotland

      IIF 20
  • Brown, Thomas James
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 21
    • Statom House, 795 London Road, Grays, Essex, RM20 3LH, United Kingdom

      IIF 22 IIF 23
    • Statom House, 795 London Road, Grays, Uk, RM20 3LH, United Kingdom

      IIF 24
    • 23, Magdalen Street, London, SE1 2EN, England

      IIF 25
    • 23, Magdalen Street, London, SE1 2EN, United Kingdom

      IIF 26
    • Statom House 23-24, Magdalen Street, London, SE1 2EN, England

      IIF 27
    • 23, Magdalen Street, London Bridge, SE1 2EN, United Kingdom

      IIF 28
    • Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 29
  • Brown, Thomas James
    British construction born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Statom House, 795 London Road, Grays, Essex, RM20 3LH, England

      IIF 30
  • Brown, Thomas James
    British construction director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 31
  • Brown, Thomas James
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hobbs House, Harrovian Business Village, Bessborough, Harrow, HA1 3EX, England

      IIF 32 IIF 33 IIF 34
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, L8 5TD, United Kingdom

      IIF 35
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 36
    • Statom House, 795 London Road, Grays, Essex, RM20 3LH, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Brown, Thomas
    British construction born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Brown, Thomas
    British director born in January 1974

    Resident in Thailand

    Registered addresses and corresponding companies
    • 15 Raeden Avenue, Aberdeen, AB15 5LP

      IIF 43
  • Brown, Thomas
    British company director born in January 1974

    Registered addresses and corresponding companies
    • 87 Woolwich Road, Abbey Road, London, SE2 0DY

      IIF 44 IIF 45
  • Brown, Thomas
    British director born in January 1974

    Registered addresses and corresponding companies
    • 87 Woolwich Road, Abbey Road, London, SE2 0DY

      IIF 46
child relation
Offspring entities and appointments
Active 26
  • 1
    Statom House 23-24 Magdalen Street, London, England
    Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    23 Magdalen Street, London, England
    Corporate (6 parents)
    Officer
    2025-02-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 3
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-28 ~ now
    IIF 23 - director → ME
  • 4
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-28 ~ now
    IIF 22 - director → ME
  • 5
    15 Raeden Avenue, Aberdeen, Aberdeenshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-12-22 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 6
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,426,211 GBP2024-02-29
    Officer
    2025-04-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-04-24 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Statom House, 795 London Road, West Thurrock, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    23 Magdalen Street, London Bridge, United Kingdom
    Corporate (7 parents)
    Officer
    2025-02-24 ~ now
    IIF 28 - director → ME
  • 9
    Statom House, 795 London Road, Grays, Uk, United Kingdom
    Corporate (5 parents)
    Officer
    2024-08-29 ~ now
    IIF 24 - director → ME
  • 10
    Statom House 795 London Road, Grays, Essex, England, England
    Corporate (3 parents)
    Officer
    2023-08-14 ~ now
    IIF 19 - director → ME
  • 11
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,757 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-10-27 ~ now
    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
  • 12
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-03 ~ now
    IIF 36 - director → ME
  • 13
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,860 GBP2023-08-31
    Officer
    2021-12-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    23 Magdalen Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 26 - director → ME
  • 15
    GROUNDSURE ENABLING AND REMEDIATION SERVICES LIMITED - 2020-10-20
    GROUNDSURE CONSULTING LIMITED - 2015-10-02
    Statom House, 795 London Road, Grays, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    3,473,438 GBP2020-11-30
    Officer
    2021-08-31 ~ now
    IIF 41 - director → ME
  • 16
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (4 parents)
    Officer
    2023-11-27 ~ now
    IIF 39 - director → ME
  • 17
    GEARS HOLDINGS LIMITED - 2020-10-13
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    -6,900 GBP2020-11-30
    Officer
    2021-08-31 ~ now
    IIF 42 - director → ME
  • 18
    GEARS STRUCTURES LIMITED - 2020-10-20
    Statom House, 795 London Road, Grays, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    351,234 GBP2020-11-30
    Officer
    2023-09-27 ~ now
    IIF 30 - director → ME
  • 19
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-24 ~ now
    IIF 37 - director → ME
  • 20
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-12 ~ now
    IIF 38 - director → ME
  • 21
    Statom House 795 London Road, Grays, Essex, England, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-08-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    The Weston Group Business Centre, Parsonage Road, Takeley, Essex, United Kingdom
    Corporate (8 parents)
    Officer
    2023-11-02 ~ now
    IIF 31 - director → ME
  • 23
    1 Hobbs House Harrovian Business Village, Bessborough, Harrow, United Kingdom
    Corporate (6 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2023-06-30
    Officer
    2023-12-13 ~ now
    IIF 34 - director → ME
  • 24
    1 Hobbs House, Harrovian Business Village, Bessborough, Harrow, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -7,000 GBP2023-06-30
    Officer
    2023-12-13 ~ now
    IIF 32 - director → ME
  • 25
    1 Hobbs House, Bessborough Road, Harrow, England
    Corporate (6 parents)
    Equity (Company account)
    12,921,463 GBP2024-06-30
    Officer
    2023-12-13 ~ now
    IIF 33 - director → ME
  • 26
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,090 GBP2020-11-30
    Officer
    2021-08-31 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Corporate (2 parents)
    Equity (Company account)
    2,003,195 GBP2022-03-31
    Officer
    2009-07-15 ~ 2010-04-05
    IIF 13 - director → ME
  • 2
    Uhy Hacker Young Llp, Quadrant House, London
    Corporate (1 parent)
    Officer
    2009-11-29 ~ 2010-06-30
    IIF 12 - director → ME
  • 3
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-12-03 ~ 2005-04-06
    IIF 44 - director → ME
  • 4
    Uhy Hacker Young Llp, Quadranr House 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-02-13 ~ 2008-08-20
    IIF 46 - director → ME
    2004-11-24 ~ 2005-04-07
    IIF 45 - director → ME
  • 5
    JKS BRICKWORK & SCAFFOLDING CONTRACTORS LIMITED - 2010-10-07
    117 Dartford Road, Dartford, Kent
    Dissolved corporate (1 parent)
    Officer
    2008-07-28 ~ 2010-07-30
    IIF 14 - director → ME
  • 6
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,860 GBP2023-08-31
    Person with significant control
    2019-08-06 ~ 2020-08-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GEARS STRUCTURES LIMITED - 2020-10-20
    Statom House, 795 London Road, Grays, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    351,234 GBP2020-11-30
    Person with significant control
    2019-08-20 ~ 2020-03-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-11-24 ~ 2024-05-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    Statom House 795 London Road, Grays, Essex, England, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-08-14 ~ 2024-05-31
    IIF 2 - Ownership of shares – 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 - Right to appoint or remove directors OE
  • 10
    JKS DEVELOPERS LIMITED - 2006-10-16
    15 The Broadway Penn Road, Beaconsfield, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2006-02-24 ~ 2008-04-06
    IIF 15 - director → ME
© 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.