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, Stephen

    Related profiles found in government register
  • Thomas, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 341 Highbury Grove, Cosham, Portsmouth, Hampshire, PO6 2RW

      IIF 1
  • Thomas, Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address 67 Grosvenor Road, London, N10 2DU

      IIF 2
  • Thomas, Stephen
    British creative director

    Registered addresses and corresponding companies
    • icon of address 5a Kildare Gardens, London, W2 5HA

      IIF 3
  • Thomas, Stephen
    British builder born in July 1959

    Registered addresses and corresponding companies
    • icon of address Ness View, The Beeches, Holywell, Flintshire, CH8 7SW

      IIF 4
  • Thomas, Stephen
    British creative director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 5a Kildare Gardens, London, W2 5HA

      IIF 5
  • Thomas, Stephen

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 6
  • Thomas, Stephen
    British company director born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Trevor Road, Prestatyn, LL19 7NG, Wales

      IIF 7
  • Thomas, Stephen
    British barrister born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Stephen
    British lawyer born in April 1957

    Resident in England

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

      IIF 10
  • Thomas, Stephen
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
  • Thomas, Stephen
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Dingley Place, Islington, London, EC1V 8BR, England

      IIF 12
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 13
  • Thomas, Stephen
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Grosvenor Road, London, N10 2DU

      IIF 14
    • icon of address The Stables, Church Lane, Lewknor, Watlington, Oxfordshire, OX49 5TP, England

      IIF 15
  • Thomas, Stephen
    British builder born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 16
  • Thomas, Stephen
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Cosham, Hampshire, PO6 3BL, United Kingdom

      IIF 17
  • Thomas, Stephen
    British heating & plumbing engineer born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341 Highbury Grove, Cosham, Portsmouth, Hampshire, PO6 2RW

      IIF 18
  • Thomas, Stephen
    British mechanical services born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Copnor Road, Portsmouth, PO3 5EQ, United Kingdom

      IIF 19
  • Thomas, Stephen
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Stephen
    British building designer born in April 1974

    Resident in United Kingdom

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

      IIF 24
  • Stephen Thomas
    British born in July 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Trevor Road, Prestatyn, LL19 7NG, Wales

      IIF 25
  • Thomas, Gary
    British company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Kirby Road, Portsmouth, Hampshire, PO6 2RW, England

      IIF 26
  • Thomas, Gary
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341, Highbury Grove, Portsmouth, Hampshire, PO6 2RW, United Kingdom

      IIF 27
  • Mr Stephen Thomas
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meretown Farm, Meretown, Newport, Shropshire, TF10 8BX, England

      IIF 28
  • Mr Stephen Thomas
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Dingley Place, Islington, London, EC1V 8BR, England

      IIF 29
  • Thomas, Gareth Stephen
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Hill House, 23 - 25 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3DY, United Kingdom

      IIF 30
  • Thomas, Gareth Stephen
    British plumber born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341, Highbury Grove, Portsmouth, PO6 2RW, England

      IIF 31
  • Thomas, Gareth Stephen
    British plumbing & heating born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 32
  • Mr Gary Thomas
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Kirby Road, Portsmouth, Hampshire, PO6 2RW, England

      IIF 33
    • icon of address 341, Highbury Grove, Portsmouth, Hampshire, PO6 2RW, United Kingdom

      IIF 34
  • Mr Stephen Thomas
    British born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 35
    • icon of address 81, High Street, Cosham, Hampshire, PO6 3BL, United Kingdom

      IIF 36
  • Mr Stephen Thomas
    British born in July 1963

    Resident in United Kingdom

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

      IIF 37
  • Mr Stephen Thomas
    British born in April 1974

    Resident in United Kingdom

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

      IIF 38
  • Mr Gareth Stephen Thomas
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Hill House, 23-25 Spur Road, Cosham, Hampshire, PO6 3DY, United Kingdom

      IIF 39
    • icon of address 1st Floor, Hill House, 23 - 25 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3DY, United Kingdom

      IIF 40
    • icon of address 341, Highbury Grove, Portsmouth, PO6 2RW, England

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 387 Copnor Road, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 24 Trevor Road, Prestatyn, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 341 Highbury Grove, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address 49 Bredenbury Crescent, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 1st Floor Hill House, 23 - 25 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address 49 Bredenbury Crescent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 81 High Street, Cosham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,691 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    42,517 GBP2019-05-31
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,976 GBP2022-05-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 27 Dingley Place, Islington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address The Stables Church Lane, Lewknor, Watlington, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-09-23
    IIF 15 - Director → ME
  • 2
    S W DEVELOPMENTS SOUTHERN LIMITED - 2010-08-17
    icon of address 81 High Street, Cosham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,033 GBP2024-04-30
    Officer
    icon of calendar 2007-04-02 ~ 2010-07-16
    IIF 18 - Director → ME
    icon of calendar 2007-04-02 ~ 2010-07-16
    IIF 1 - Secretary → ME
  • 3
    KGS PLUMBING & HEATING LIMITED - 2022-11-30
    icon of address Office 4 8-9 Rodney Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,648 GBP2024-11-30
    Officer
    icon of calendar 2014-11-10 ~ 2016-01-18
    IIF 32 - Director → ME
  • 4
    OAKSON LEISURE FINANCE LIMITED - 2011-06-07
    S T HOMES LIMITED - 2008-07-04
    icon of address 3 Moor Top, Holway Road, Holywell, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-24 ~ 2008-07-02
    IIF 4 - Director → ME
  • 5
    MATRIX DECISIONS LIMITED - 2012-03-05
    ASPIRA COMMUNICATIONS LIMITED - 2007-07-10
    ASPIRA LIMITED - 2001-11-13
    NOTTCOR 87 LIMITED - 1999-03-16
    icon of address Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-23 ~ 2011-03-22
    IIF 22 - Director → ME
    icon of calendar 2000-04-13 ~ 2007-04-02
    IIF 2 - Secretary → ME
  • 6
    MATRIX EVIDENCE LIMITED - 2012-03-06
    GELLAW 107 LIMITED - 2006-05-04
    icon of address Duff & Phelps Ltd, Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-05-01
    IIF 21 - Director → ME
  • 7
    MATRIX INSIGHT LTD - 2012-03-05
    MATRIX RESEARCH & CONSULTANCY LIMITED - 2007-08-17
    icon of address Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2009-05-01
    IIF 23 - Director → ME
  • 8
    GOODFELLOWS DESIGN LIMITED - 2009-05-12
    HARLEQUIN SOLUTIONS LIMITED - 1991-01-28
    icon of address C/o, Baines & Ernst Corporate Limited, Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-10-07
    IIF 5 - Director → ME
    icon of calendar ~ 1995-01-16
    IIF 3 - Secretary → ME
  • 9
    icon of address 55 Temple Row, Birmingham, West Midlands
    Active Corporate (19 parents)
    Equity (Company account)
    1,681,723 GBP2023-12-31
    Officer
    icon of calendar 2000-03-13 ~ 2001-05-16
    IIF 9 - Director → ME
  • 10
    PINCO 1332 LIMITED - 2000-03-09
    icon of address 55 Temple Row, Birmingham, West Midlands
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,000,274 GBP2023-12-31
    Officer
    icon of calendar 2000-03-09 ~ 2001-05-16
    IIF 8 - Director → ME
  • 11
    icon of address 81 High Street, Cosham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,691 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-01-14
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    EDGER 394 LIMITED - 2006-06-12
    icon of address Duff & Phelps, 43-45 Portman Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2011-03-22
    IIF 14 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,033 GBP2024-03-31
    Officer
    icon of calendar 2014-10-07 ~ 2019-01-29
    IIF 10 - Director → ME
    icon of calendar 2014-05-01 ~ 2019-01-29
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.