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

Mary Toll

    Related profiles found in government register
  • Mary Toll
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Toll, Mary
    British administrator born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units H1a & H1b Dawkins Road, Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 6
  • Toll, Mary
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units H1a & H1b Dawkins Road, Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 7
    • icon of address Units H1a, & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 8
  • Toll, Mary
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Brunstead Road, Branksome, Poole, Dorset, BH12 1EJ

      IIF 9
    • icon of address Units H1a & H1b Dawkins Road, Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 10 IIF 11
  • Toll, Mary
    British secretary born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Brunstead Road, Branksome, Poole, Dorset, BH12 1EJ

      IIF 12
    • icon of address Units H1a & H1b Dawkins Road, Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 13
  • Toll, Mary
    British

    Registered addresses and corresponding companies
  • Toll, Mary
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Units H1a & H1b Dawkins Road, Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 26
  • Toll, Mary

    Registered addresses and corresponding companies
    • icon of address Aerothermal Management Ltd, H1a,dawkinds Rd, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 27
    • icon of address Units H1a, & H1b Dawkins Road, Dawkins Road Industrial Estate Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Units H1a, & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 17
  • 1
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2015-03-31
    IIF 34 - Secretary → ME
  • 2
    AADSW MANAGEMENT HOLDINGS LTD - 2012-03-30
    icon of address Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2015-03-12
    IIF 8 - Director → ME
    icon of calendar 2012-03-28 ~ 2015-03-31
    IIF 35 - Secretary → ME
  • 3
    icon of address Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2021-01-03
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-03
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ROOTSYSTEM LIMITED - 1987-07-13
    icon of address Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-05-08
    IIF 12 - Director → ME
    icon of calendar ~ 2003-07-29
    IIF 20 - Secretary → ME
  • 5
    HAMPSHIRE LAMINATING MACHINERY LIMITED - 2013-03-11
    icon of address Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2007-04-04 ~ 2021-01-03
    IIF 10 - Director → ME
    icon of calendar 2007-04-04 ~ 2021-01-03
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-03
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AEROTHERMAL HOLDINGS LIMITED - 2015-02-26
    icon of address Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -22,779 GBP2024-09-30
    Officer
    icon of calendar 2013-04-26 ~ 2021-01-03
    IIF 32 - Secretary → ME
  • 7
    THERMAL EQUIPMENT (EUROPE) LIMITED - 2015-08-14
    icon of address Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    82,814 GBP2024-09-29
    Officer
    icon of calendar 2006-07-19 ~ 2021-01-03
    IIF 6 - Director → ME
    icon of calendar 2006-07-19 ~ 2021-01-03
    IIF 25 - Secretary → ME
  • 8
    WEBER-FUTAIR LIMITED - 2012-03-16
    icon of address Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    360,179 GBP2024-09-29
    Officer
    icon of calendar 2012-03-16 ~ 2021-01-03
    IIF 7 - Director → ME
    icon of calendar 1997-11-04 ~ 2021-01-03
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AEROFORM MANAGEMENT LIMITED - 2016-08-30
    AEROFORM GROUP PLC - 2005-12-20
    FARLEYDENE LIMITED - 2003-07-08
    AEROFORM GROUP MANAGEMENT LIMITED - 2006-11-17
    AEROTHERMAL MANAGEMENT LIMITED - 2012-03-15
    AEROTHERMAL GROUP LIMITED - 2007-02-12
    icon of address Aerothermal Units H1a & H1b, Dawkins Road Industrial Estate, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,447 GBP2024-09-29
    Officer
    icon of calendar ~ 2021-01-04
    IIF 13 - Director → ME
    icon of calendar 2006-03-31 ~ 2021-01-04
    IIF 24 - Secretary → ME
    icon of calendar ~ 2003-07-29
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-04
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    AEROFORM INDUSTRIAL CONTROLS LIMITED - 2006-10-12
    SOLENTPACE LIMITED - 1990-04-17
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2008-01-28
    IIF 18 - Secretary → ME
  • 11
    AEROTHERMAL GROUP LIMITED - 2015-02-26
    AEROTHERMAL GROUP PLC - 2010-02-18
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ 2012-03-30
    IIF 9 - Director → ME
    icon of calendar 2013-09-09 ~ 2015-03-31
    IIF 33 - Secretary → ME
    icon of calendar 2007-03-06 ~ 2012-03-30
    IIF 19 - Secretary → ME
  • 12
    AEROTHERMAL LIMITED - 2015-08-13
    FUTAIR LIMITED - 2006-07-14
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2015-03-31
    IIF 28 - Secretary → ME
    icon of calendar 1995-02-02 ~ 2012-03-30
    IIF 16 - Secretary → ME
  • 13
    SHOO 496 LIMITED - 2010-02-19
    icon of address Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2021-01-03
    IIF 31 - Secretary → ME
    icon of calendar 2010-02-18 ~ 2012-03-30
    IIF 14 - Secretary → ME
  • 14
    SHOO 497 LIMITED - 2010-02-19
    icon of address Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2021-01-03
    IIF 29 - Secretary → ME
    icon of calendar 2010-02-18 ~ 2012-03-30
    IIF 17 - Secretary → ME
  • 15
    icon of address Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2007-04-04 ~ 2021-01-03
    IIF 11 - Director → ME
    icon of calendar 2007-04-04 ~ 2021-01-03
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-03
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Aerothermal Units H1a & H1b, Dawkins Road Industrial Estate, Poole, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37,710 GBP2024-09-30
    Officer
    icon of calendar 2017-08-25 ~ 2021-01-04
    IIF 27 - Secretary → ME
  • 17
    icon of address Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2016-02-26 ~ 2021-01-03
    IIF 30 - Secretary → ME

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.