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

Ian Cecil Toll

    Related profiles found in government register
  • Ian Cecil Toll
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address Units H1a & H1b Dawkins Road, Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Units H1a And H1b, Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 10 IIF 11
  • Toll, Ian Cecil
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Toll, Ian Cecil
    British company director born in August 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 13 IIF 14 IIF 15
    • icon of address Units H1a, & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 16
  • Toll, Ian Cecil
    British director born in August 1945

    Resident in United Kingdom

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

      IIF 17
  • Toll, Ian Cecil
    British engineer born in August 1945

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Toll, Ian Cecil
    British none born in August 1945

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Mr Ian Cecil Toll
    British born in August 1945

    Resident in England

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

      IIF 22
  • Toll, Ian Cecil
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dawkins Road, Poole, BH15 4JY, England

      IIF 23
  • Toll, Ian Cecil
    British company director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
  • Toll, Ian Cecil
    British director born in August 1945

    Resident in England

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

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

      IIF 30 IIF 31
  • Toll, Ian Cecil
    British engineer born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House Unit 13, Ashford Road, Fordingbridge Business Park, Fordingbridge, SP6 1BZ, England

      IIF 32
    • icon of address Elizabeth House Unit 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ, England

      IIF 33
    • icon of address Units H1a & H1b, Dawkins Road Industrial Estate, Hamworthy, Poole, BH15 4JY, England

      IIF 34
    • icon of address Aerothermal Management Ltd, H1a,dawkinds Rd, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 35
    • icon of address Units H1a & H1b, Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, England

      IIF 36 IIF 37
    • icon of address Units H1a & H1b, Dawkins Road, Industrial Estate, Poole, Dorset, BH15 4JY, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 14 - Director → 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 ~ dissolved
    IIF 16 - Director → 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 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2020-03-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    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 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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 2013-09-09 ~ dissolved
    IIF 13 - Director → ME
  • 8
    FUTAIR LIMITED - 2006-07-14
    AEROTHERMAL LIMITED - 2015-08-13
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 15 - Director → ME
  • 9
    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 ~ dissolved
    IIF 27 - Director → ME
  • 10
    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 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    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 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    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 2021-06-20 ~ now
    IIF 23 - Director → ME
  • 14
    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 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 4 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    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 18 - Director → ME
  • 2
    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 ~ 2021-06-16
    IIF 25 - Director → ME
  • 3
    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 ~ 2021-06-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-03 ~ 2021-06-28
    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
  • 4
    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 1997-11-04 ~ 2021-06-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-01-03 ~ 2021-06-28
    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
  • 5
    AEROFORM MANAGEMENT LIMITED - 2016-08-30
    AEROFORM GROUP PLC - 2005-12-20
    AEROFORM GROUP MANAGEMENT LIMITED - 2006-11-17
    AEROTHERMAL MANAGEMENT LIMITED - 2012-03-15
    FARLEYDENE LIMITED - 2003-07-08
    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 ~ 2021-06-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 17 - Director → ME
  • 7
    FUTAIR LIMITED - 2006-07-14
    AEROTHERMAL LIMITED - 2015-08-13
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-02 ~ 2012-03-30
    IIF 19 - Director → ME
  • 8
    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 2010-02-18 ~ 2012-03-30
    IIF 21 - Director → ME
  • 9
    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 2010-02-18 ~ 2012-03-30
    IIF 20 - Director → ME
  • 10
    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 ~ 2021-06-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2021-06-19
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    -4,087 GBP2024-09-28
    Officer
    icon of calendar 2019-07-13 ~ 2023-03-23
    IIF 33 - Director → ME
  • 12
    icon of address Elizabeth House Unit 13 Ashford Road, Fordingbridge Business Park, Fordingbridge, England
    Active Corporate (9 parents)
    Equity (Company account)
    12,995 GBP2024-09-28
    Officer
    icon of calendar 2018-05-08 ~ 2023-03-23
    IIF 32 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.