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

Wigram-tomes, Jackie Marie

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
  • 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 4
    • icon of address 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 5
  • 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 6
    • icon of address Unit 1-3, District Park, Margate, CT9 4JZ, England

      IIF 7 IIF 8
  • Wigram-tomes, Jacqueline Marie
    British director born in February 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 9
  • 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 10
  • 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 11
  • 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 12
    • icon of address 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 13
  • 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 14
    • icon of address St Augustines, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 15
    • icon of address St Augustines Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, CT8 8NL, United Kingdom

      IIF 16
  • 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 17
  • 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 27
  • 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 28 IIF 29
    • icon of address 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34 IIF 35
    • icon of address 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • icon of address 125, Canterbury Road, Westgate-on-sea, CT8 8NL, England

      IIF 41
  • Mr David Arthur Kennedy Wigram-tomes
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • 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 47
  • 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 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 30 - 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 25 - Director → ME
    IIF 3 - 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 12 - Director → ME
    IIF 40 - 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 2 - Director → ME
    IIF 28 - 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 23 - Director → ME
    IIF 8 - 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 16 - Director → ME
    IIF 39 - 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 18 - 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 20 - 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 6 - Director → ME
    IIF 19 - 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 24 - Director → ME
    IIF 1 - 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 27 - Director → ME
    IIF 9 - 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 29 - Director → ME
    icon of calendar 2021-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - 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 32 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - 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 41 - Director → ME
    IIF 13 - 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 15 - Director → ME
    IIF 17 - 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 5 - Director → ME
    icon of calendar 2021-08-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - 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 37 - 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 10 - Director → ME
    IIF 31 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - 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 7 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - 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 45 - Right to appoint or remove directors OE
    IIF 45 - 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 14 - 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 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - 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.