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

Thomas, Derek Keith

    Related profiles found in government register
  • Thomas, Derek Keith
    British commercial director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Varlin Court, Western Industrial Estate, Caerphilly, CF83 1BQ, Wales

      IIF 1
  • Thomas, Derek Keith
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Varlin Court, Western Industrial Estate, Caerphilly, CF83 1BQ, Wales

      IIF 2 IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Thomas, Derek Keith
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Shortmead Street, Biggleswade, SG18 0AT, England

      IIF 5
    • icon of address C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, SA7 9LA, Wales

      IIF 9 IIF 10
  • Thomas, Derek Keith
    British entrepreneur born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Harcourt Road, Bushey, WD23 3PP, England

      IIF 11
    • icon of address Hair 33, 33 Harcourt Road, Bushey, WD23 3PP, England

      IIF 12
    • icon of address 31, Lawn Lane, Hemel Hempstead, HP3 9HH, England

      IIF 13
  • Thomas, Derek Keith
    British manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Derek Keith
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Brickfield Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, HP2 7QA, England

      IIF 20
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 21
  • Thomas, Derek Keith
    British manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hamilton Road, Colchester, Essex, CO3 3DZ, United Kingdom

      IIF 22
  • Thomas, Derek Keith
    British managing directo born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Marlowes, Hemel Hempstead, Herts, HP1 1LD, England

      IIF 23
  • Mr Derek Thomas
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 24
  • Thomas, Derek Keith
    British

    Registered addresses and corresponding companies
    • icon of address The Barns, Chivery Hall Farm, Chivery, Tring, Hertfordshire, HP23 6LD, United Kingdom

      IIF 25
  • Mr Derek Keith Thomas
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tortoiseshell Way, Berkhamsted, HP4 1TB, United Kingdom

      IIF 26
    • icon of address 33, Harcourt Road, Bushey, WD23 3PP, England

      IIF 27
    • icon of address Hair 33, 33 Harcourt Road, Bushey, WD23 3PP, England

      IIF 28
    • icon of address 31 Lawn Lane, Lawn Lane, Hemel Hempstead, HP3 9HH, England

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31 IIF 32
    • icon of address C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, SA7 9LA, Wales

      IIF 35
  • Thomas, Derek
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 36
    • icon of address Woodlands, 415 Limpsfield Rd, Warlingham, Surrey, CR6 9HA, United Kingdom

      IIF 37
  • Thomas, Derek
    British manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tortoiseshell Way, Berkhamsted, HP4 1TB, United Kingdom

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Thomas, Derek Keith

    Registered addresses and corresponding companies
    • icon of address The Barns, Chivery Hall Farm, Chivery, Tring, Hertfordshire, HP23 6LD, United Kingdom

      IIF 40
  • Mr Derek Thomas
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tortoiseshell Way, Berkhamsted, HP4 1TB, United Kingdom

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42 IIF 43
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY

      IIF 44
  • Thomas, Derek
    United Kingdom company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Thomas, Derek
    United Kingdom manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Llandough Trading Est, Penarth Road, Cardiff, CF11 8RR, United Kingdom

      IIF 46
  • Mr Derek Thomas
    United Kingdom born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Llandough Trading Est, Penarth Road, Cardiff, CF11 8RR, United Kingdom

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 2-3 Hedel Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -158,587 GBP2024-09-30
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Hair 33 33 Harcourt Road, Bushey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    521 GBP2017-12-31
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 4
    COMMERCIAL DOORS PARTS LTD - 2025-01-07
    icon of address C/o Bevan Buckland Llp Ground Floor, Cardigan House, Swansea, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    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
  • 5
    icon of address 63/66 Hatton Garden 63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 4385, 11291253: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    165,269 GBP2024-09-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 33 Harcourt Road, Bushey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 10
    icon of address Cedar House, Hazell Drive, Newport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 19 Llandough Trading Est, Penarth Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    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
  • 12
    icon of address 31 Lawn Lane Lawn Lane, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 14
    icon of address Unit 5 Varlin Court, Western Industrial Estate, Caerphilly, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    329,286 GBP2024-09-29
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address C/o Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    407 GBP2024-09-30
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address C/o Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,180 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address C/o Bevan Buckland Llp Ground Floor, Cardigan House, Swansea, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address 4385, 12158885 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address 4385, 12158902 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 22
    icon of address 37 Marlowes, Hemel Hempstead, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 23 - Director → ME
Ceased 13
  • 1
    icon of address 7 Daisyfields, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111,096 GBP2024-09-30
    Officer
    icon of calendar 2013-10-14 ~ 2013-11-07
    IIF 37 - Director → ME
  • 2
    icon of address Suite 4 Second Floor Aus Bore House 19-25, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,828 GBP2023-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2020-01-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2020-01-24
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 3
    icon of address 33 Harcourt Road Harcourt Road, Bushey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ 2020-01-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2021-05-12
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    DRS ENTRANCE SYSTEMS LTD - 2011-10-25
    DOOR REPAIR SERVICES LTD - 2009-08-07
    EASIDOOR LIMITED - 2004-04-28
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-29 ~ 2010-04-10
    IIF 22 - Director → ME
  • 5
    icon of address 33 Harcourt Road, Bushey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ 2020-01-24
    IIF 11 - Director → ME
  • 6
    icon of address 2 Loxley Stables Astrope Lane, Long Marston, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,756 GBP2020-02-28
    Officer
    icon of calendar 2019-12-05 ~ 2020-01-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2020-07-23
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address 17 Invincible Road Industrial Estate, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,481 GBP2017-05-31
    Officer
    icon of calendar 2009-05-21 ~ 2015-07-24
    IIF 20 - Director → ME
  • 8
    THORNE AUTO AND ENGINEERING SUPPLIES LIMITED - 1986-10-10
    PARK INDUSTRIAL SUPPLIES (WALES) LIMITED - 1998-07-03
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -160,936 GBP2024-06-30
    Officer
    icon of calendar 2021-07-15 ~ 2022-09-26
    IIF 2 - Director → ME
  • 9
    icon of address 4385, 12158885 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2020-01-24
    IIF 16 - Director → ME
  • 10
    TRADE DOORS (EAST ANGLIA) LIMITED - 2017-10-13
    DRS FABRICATION SERVICES LTD - 2022-08-26
    RH INDUSTRIAL DOORS LTD - 2024-11-11
    UK POWDER COATINGS LTD - 2009-08-07
    DOOR REPAIRS & SPARES LTD - 2013-09-03
    DOOR SPARES & REPAIRS LTD - 2013-09-04
    DOOR REPAIR SERVICES LTD - 2013-08-28
    icon of address 1 Riverside Avenue West, Lawford, Manningtree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-06-20 ~ 2012-07-20
    IIF 40 - Secretary → ME
  • 11
    icon of address 4385, 12158902 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2020-01-24
    IIF 17 - Director → ME
  • 12
    icon of address Suite 0269 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,854 GBP2020-09-30
    Officer
    icon of calendar 2022-03-24 ~ 2023-07-25
    IIF 7 - Director → ME
  • 13
    DOOR REPAIRS & SPARES LTD - 2013-08-28
    XPRESS DOOR PARTS LTD - 2013-06-26
    DOOR REPAIRS & SPARES LTD - 2013-06-12
    THE DOOR SPARES SHOP LTD - 2013-05-22
    DOOR REPAIRS & SPARES LTD - 2013-05-20
    THE DOOR SPARES SHOP LTD. - 2013-05-02
    DRS SECURITY SYSTEMS LTD - 2011-06-01
    DRS TECHNICAL SERVICES LTD - 2010-05-12
    icon of address Wilson Field Limited, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-19 ~ 2012-05-25
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.