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

Wilson, Thomas Steven

    Related profiles found in government register
  • Wilson, Thomas Steven
    British consulting engineer

    Registered addresses and corresponding companies
    • icon of address Avondale Westfield Lane, Middle Handley, Sheffield, Derbyshire, S21 5RY

      IIF 1
    • icon of address Leonard Curtis Recovery, Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 2
  • Wilson, Thomas Steven

    Registered addresses and corresponding companies
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 3
  • Wilson, Thomas Steven
    British consulting engineer born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Hudderfield Road, Barnsley, S Yorks, S70 2LW, United Kingdom

      IIF 4
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 5
    • icon of address Unit 101, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 6
    • icon of address Avondale Westfield Lane, Middle Handley, Sheffield, Derbyshire, S21 5RY

      IIF 7
    • icon of address Leonard Curtis Recovery, Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 8
  • Wilson, Thomas Steven
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avondale Westfield Lane, Middle Handley, Sheffield, Derbyshire, S21 5RY

      IIF 9
  • Wilson, Thomas Steven
    British engineer born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avondale Westfield Lane, Middle Handley, Sheffield, Derbyshire, S21 5RY

      IIF 10
  • Mr Thomas Steven Wilson
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, England

      IIF 11
    • icon of address Leonard Curtis Recovery, Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 12
child relation
Offspring entities and appointments
Active 5
  • 1
    ZARA FUTURES LIMITED - 2014-04-24
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -931,040 GBP2024-06-30
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-01-26 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 101 Dunston Innovation Centre, Dunston Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,355 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Leonard Curtis Recovery Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    21 GBP2017-10-31
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-06-05 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Marland House, 13 Hudderfield Road, Barnsley, S Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 4 - Director → ME
Ceased 3
  • 1
    KP SYSTEM DESIGN LIMITED - 2012-12-24
    OAKWEB COMPUTING LIMITED - 2005-09-16
    icon of address Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    568,635 GBP2015-12-31
    Officer
    icon of calendar 2005-09-07 ~ 2006-02-16
    IIF 9 - Director → ME
  • 2
    GEARFINE LIMITED - 1996-01-04
    icon of address Unit 28 Dinnington Business, Centre, Outgang Lane Dinnington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-12 ~ 2005-02-15
    IIF 10 - Director → ME
  • 3
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2007-05-01
    IIF 1 - 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.