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

Wilcox, Tomas Norman

    Related profiles found in government register
  • Wilcox, Tomas Norman
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Old Bethnal Green Road, London, E2 6AA, England

      IIF 1
    • The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire, WF1 5AW, United Kingdom

      IIF 2
  • Wilcox, Tomas Norman
    British none born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire, WF1 5AW

      IIF 3
  • Wilcox, Tomas Norman
    British chartered company secretary born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rivington Place, London, EC2A 3BA

      IIF 4
    • 5, St. John's Lane, London, EC1M 4BH, England

      IIF 5
    • Unit 115, Ducie House, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 6
  • Wilcox, Tomas Norman
    British consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor 66, High Street, Lewes, BN7 1XG, England

      IIF 7
    • 12, Blandford Square, Newcastle Upon Tyne, NE1 4HZ, England

      IIF 8
  • Wilcox, Tomas Norman
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Queen's Theatre, 100 Boutport Street, Barnstaple, EX31 1SY, England

      IIF 9
  • Wilcox, Tomas Norman
    British director / company secretary born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 77-82, Whitechapel High Street, London, E1 7QX, England

      IIF 10
  • Wilcox, Tomas Norman
    British management consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mcphersons, 23 St. Leonards Road, Bexhill-on-sea, TN40 1HH, England

      IIF 11
    • 7, Whitechapel Road, London, E1 1DU, England

      IIF 12
  • Wilcox, Tomas Norman
    British strategic consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Institute Of Contemporary Arts, The Mall, London, SW1Y 5AH

      IIF 13
  • Wilcox, Tomas Norman
    British accountant born in October 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3 Buckingham Road, London, E10 5NG

      IIF 14
  • Wilcox, Tomas Norman
    British art gallery manager born in October 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3 Buckingham Road, London, E10 5NG

      IIF 15
  • Wilcox, Tomas Norman
    British arts manager born in October 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3 Buckingham Road, London, E10 5NG

      IIF 16
  • Wilcox, Tomas Norman
    British managing director born in October 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15, Groveside, Wirral, Merseyside, CH48 0QS

      IIF 17
  • Mr Tomas Norman Wilcox
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor 66, High Street, Lewes, BN7 1XG, England

      IIF 18
    • 7, Whitechapel Road, London, E1 1DU, England

      IIF 19
    • Ducie House, Unit 115, 37 Ducie Street, Manchester, M1 2JW, England

      IIF 20
  • Wilcox, Tomas Norman
    born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23, St Leonards Road, Bexhill, East Sussex, TN40 1HH, England

      IIF 21
  • Wilcox, Tomas Norman
    British

    Registered addresses and corresponding companies
    • The Mall, London, SW1Y 5AH

      IIF 22 IIF 23
    • 3 Buckingham Road, London, E10 5NG

      IIF 24
    • I.c.a, The Mall, London, SW1Y 5AH

      IIF 25
    • Institute Of Contemporary Arts, The Mall, London, SW1Y 5AH

      IIF 26
  • Wilcox, Tomas Norman
    British consultant

    Registered addresses and corresponding companies
    • Ground Floor 66, High Street, Lewes, BN7 1XG, England

      IIF 27
  • Wilcox, Tomas Norman
    British general manager

    Registered addresses and corresponding companies
    • 3 Buckingham Road, London, E10 5NG

      IIF 28
    • 15, Groveside, Wirral, Merseyside, CH48 0QS

      IIF 29
  • Wilcox, Tomas Norman

    Registered addresses and corresponding companies
    • 33, Old Bethnal Green Road, London, E2 6AA, England

      IIF 30
    • 77-82, Whitechapel High Street, London, E1 7QX, England

      IIF 31
    • 15, Groveside, Wirral, CH48 0QS, United Kingdom

      IIF 32 IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    COUNTERCULTURE CREATIVE LTD - 2023-11-29
    Mcphersons, 23 St. Leonards Road, Bexhill-on-sea, England
    Dissolved corporate (3 parents)
    Officer
    2023-10-27 ~ dissolved
    IIF 11 - director → ME
  • 2
    Institute Of Contemporary Arts, The Mall, London
    Dissolved corporate (4 parents)
    Officer
    2009-01-13 ~ dissolved
    IIF 13 - director → ME
    2009-01-13 ~ dissolved
    IIF 26 - secretary → ME
  • 3
    23 St Leonards Road, Bexhill, East Sussex, England
    Corporate (27 parents, 2 offsprings)
    Equity (Company account)
    244,128 GBP2024-03-31
    Officer
    2011-11-30 ~ now
    IIF 21 - llp-designated-member → ME
  • 4
    Unit 115, Ducie House 37 Ducie Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2013-07-25 ~ dissolved
    IIF 6 - director → ME
  • 5
    99 Western Road, Lewes, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 33 - secretary → ME
  • 6
    I.C.A. TELEVISION LIMITED - 1997-01-22
    TINDALIN LIMITED - 1986-08-12
    The Mall, London
    Dissolved corporate (3 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 23 - secretary → ME
  • 7
    Ground Floor 66 High Street, Lewes, England
    Corporate (1 parent)
    Equity (Company account)
    -163,408 GBP2024-03-31
    Officer
    2004-04-16 ~ now
    IIF 7 - director → ME
    2004-04-16 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    99 Western Road, Lewes, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 32 - secretary → ME
  • 9
    5 St. John's Lane, London, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    15,213 GBP2023-12-31
    Officer
    2017-12-21 ~ now
    IIF 5 - director → ME
  • 10
    4 Windmill Close, Ivinghoe, Leighton Buzzard, England
    Dissolved corporate (4 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    COLCHESTER FILM & VIDEO WORKSHOP LIMITED - 1990-08-29
    Victoria Chambers, St Runwald Street, Colchester Essex
    Corporate (10 parents)
    Officer
    2006-04-20 ~ 2007-05-21
    IIF 15 - director → ME
  • 2
    DACS FOUNDATION - 2017-10-27
    33 Old Bethnal Green Road, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    122,706 GBP2023-12-31
    Officer
    2014-06-10 ~ 2015-10-21
    IIF 1 - director → ME
  • 3
    THE ASSOCIATION OF BLACK PHOTOGRAPHERS LTD. - 2006-06-15
    1 Rivington Place, London
    Corporate (16 parents, 3 offsprings)
    Officer
    2010-09-30 ~ 2016-07-22
    IIF 4 - director → ME
    2002-10-31 ~ 2004-05-11
    IIF 14 - director → ME
  • 4
    23 St Leonards Road, Bexhill, East Sussex, England
    Corporate (27 parents, 2 offsprings)
    Equity (Company account)
    244,128 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-08-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DESIGN AND ARTISTS COPYRIGHT SOCIETY LIMITED - 2005-01-05
    33 Old Bethnal Green Road, London
    Corporate (15 parents, 2 offsprings)
    Officer
    2014-01-30 ~ 2015-09-21
    IIF 30 - secretary → ME
  • 6
    ICA FILMS LIMITED - 2012-04-14
    ICA PROJECTS LIMITED - 2006-04-13
    PISCES FILM PRODUCTIONS LIMITED - 1981-12-31
    Sw1y 5ah, Ica Institute Of Contemporary Arts, The Mall, London, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    25,002 GBP2021-03-31
    Officer
    2011-09-05 ~ 2017-03-03
    IIF 25 - secretary → ME
  • 7
    The Mall, London
    Corporate (12 parents, 1 offspring)
    Officer
    2011-09-05 ~ 2017-03-03
    IIF 22 - secretary → ME
  • 8
    4-14 Paintworks, Bath Road, Bristol, Avon
    Dissolved corporate (4 parents)
    Officer
    2008-05-21 ~ 2009-02-15
    IIF 16 - director → ME
  • 9
    NORTH DEVON THEATRES LIMITED - 2022-04-01
    Queen's Theatre, 100 Boutport Street, Barnstaple, England
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    203 GBP2024-03-31
    Officer
    2023-04-20 ~ 2023-08-15
    IIF 9 - director → ME
  • 10
    22 Betterton Street, London
    Corporate (11 parents)
    Officer
    2003-01-10 ~ 2004-03-31
    IIF 24 - secretary → ME
  • 11
    RENE EEUWIJK (UK) LIMITED - 2016-12-21
    176 Monton Road, Monton, Manchester, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2010-12-20 ~ 2016-12-20
    IIF 34 - secretary → ME
  • 12
    THE HEPWORTH WAKEFIELD OPERATING TRUST - 2010-09-24
    The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire
    Corporate (10 parents, 2 offsprings)
    Officer
    2012-06-13 ~ 2016-12-13
    IIF 2 - director → ME
  • 13
    The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire
    Corporate (9 parents)
    Officer
    2011-04-07 ~ 2016-12-13
    IIF 3 - director → ME
  • 14
    77-82 Whitechapel High Street, London
    Corporate (4 parents)
    Officer
    2011-05-09 ~ 2022-10-17
    IIF 10 - director → ME
    2011-05-09 ~ 2011-06-22
    IIF 31 - secretary → ME
  • 15
    THE WHITECHAPEL ART GALLERY TRUSTEE LIMITED - 2008-12-28
    Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-04-26 ~ 2010-06-16
    IIF 28 - secretary → ME
  • 16
    WHITECHAPEL VENTURES LIMITED - 2008-12-28
    Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    311,301 GBP2022-04-01 ~ 2023-03-31
    Officer
    2005-04-01 ~ 2010-06-06
    IIF 17 - director → ME
    2005-04-01 ~ 2010-06-16
    IIF 29 - secretary → ME
  • 17
    WORKPLACE ART GALLERY LIMITED - 2016-08-15
    12 Blandford Square, Newcastle Upon Tyne, England
    Corporate (5 parents)
    Equity (Company account)
    57,974 GBP2019-03-31
    Officer
    2020-01-17 ~ 2023-11-06
    IIF 8 - 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.