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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas, Ian

    Related profiles found in government register
  • Thomas, Ian

    Registered addresses and corresponding companies
    • 19 Wittering Way Kingsway, Gloucester, GL2 2DP, England

      IIF 1
    • Unit 1, The Old Depot, Hayswick Lane, Elmore, Gloucester, GL2 3QE, United Kingdom

      IIF 2
    • 19, Wittering Way, Kingsway, Gloucestershire, GL2 2DP, United Kingdom

      IIF 3
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 19 Wittering Way, Kingsway, Quedgeley, Gloucestershire, GL2 2DP, England

      IIF 5
  • Thomas, Stephen

    Registered addresses and corresponding companies
    • Flat 7, 83 Wycombe Road, Gloucester, GL2 2GQ, United Kingdom

      IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Thomas, Ian William

    Registered addresses and corresponding companies
    • Carnac Place, Cams Hall Estate, Fareham, Portsmouth, PO16 8UY, United Kingdom

      IIF 8
  • Thomas, Ian
    British born in May 1970

    Registered addresses and corresponding companies
    • 21a Alexandra Mansions, 347 West End Lane, London, NW6 1LU

      IIF 9 IIF 10
    • Cwmhir Farmhouse, Llangeview, Usk, Gwent, NP15 1EN

      IIF 11
  • Thomas, Ian
    British company director born in May 1970

    Registered addresses and corresponding companies
    • 154 Abbeville Road, London, SW4 9LP

      IIF 12
  • Thomas, Stephen Raymond

    Registered addresses and corresponding companies
    • Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 13 IIF 14
  • Thomas, Ian Richard
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, C/o Holden Granat Llp Chartered Accountants, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 15
  • Thomas, Stephen
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19 Wittering Way, Kingsway, Quedgeley, Gloucestershire, GL2 2DP, England

      IIF 16
  • Thomas, Ian
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18
  • Thomas, Ian
    English born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Bristol Road, Gloucester, GL1 5SR, England

      IIF 19
  • Thomas, Ian Richard
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor Flat 10, Acol Road, London, NW6 3AH

      IIF 20 IIF 21
    • C/o Holden Granat Llp Chartered Accountants, Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ, United Kingdom

      IIF 22
    • Springfield House, C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 23
    • Springfield House, C/o Holden Granat Llp Chartered Accountants, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 24 IIF 25 IIF 26
  • Thomas, Ian William
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Claverham, Bristol, BS49 4PZ, England

      IIF 27
  • Thomas, Ian William
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Wittering Way, Royal Park Kingsway, Gloucester, Glos, GL2 2DP, England

      IIF 28
    • Unit 1, The Old Depot, Hayswick Lane, Elmore, Gloucester, GL2 3QE, United Kingdom

      IIF 29
    • Carnac Place, Cams Hall Estate, Fareham, Portsmouth, PO16 8UY, United Kingdom

      IIF 30
    • 19 Wittering Way, Kingsway, Quedgeley, Gloucestershire, GL2 2DP, England

      IIF 31
  • Thomas, Ian William
    British transport born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19 Wittering Way Kingsway, Gloucester, GL2 2DP, England

      IIF 32
  • Thomas, Stephen
    English director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 83 Wycombe Road, Gloucester, GL2 2GQ, United Kingdom

      IIF 33
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Thomas, Stephen Raymond
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 35
  • Thomas, Stephen Raymond
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Aztec Centre, Unit 16, Almondsbury, Bristol, BS32 4TD, England

      IIF 36
    • Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 37
  • Thomas, Stephen Raymond
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 38
  • Thomas, Stephen Raymond
    British installation & sales born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Aztec Centre, Aztec West, Suite 8-9, Almondsbury, Bristol, BS32 4TD, England

      IIF 39
  • Mr Stephen Thomas
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 The Old Depot, Haywicks Lane, Hardwicke, Gloucester, GL2 3QE, England

      IIF 40
  • Thomas, Ian William
    British director born in October 1962

    Resident in United Kingdom

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

      IIF 41
  • Mr Ian Thomas
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42 IIF 43
  • Mr Ian Thomas
    English born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Bristol Road, Gloucester, GL1 5SR, England

      IIF 44
  • Mr Ian William Thomas
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Newminster House 27-29, Baldwin Street, Bristol, BS1 1LT

      IIF 45
    • Unit 1, The Old Depot, Hayswick Lane, Gloucester, GL2 3QE, United Kingdom

      IIF 46
    • Unit 1 The Old Depot, Haywicks Lane, Hardwicke, Gloucester, GL2 3QE, England

      IIF 47
    • Carnac Place, Cams Hall Estate, Fareham, Portsmouth, PO16 8UY, United Kingdom

      IIF 48
  • Stephen Raymond Thomas
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 49
  • Stephen Raymond Thomas
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 50
  • Thomas, Steven Raymond
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Wittering Way Kingsway, Quedgeley, Gloucester, Gloucestershire, GL2 2DP, United Kingdom

      IIF 51
  • Thomas, Stephen Raymond
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 52
  • Mr Stephen Thomas
    English born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 83 Wycombe Road, Gloucester, GL2 2GQ, United Kingdom

      IIF 53
  • Mr Stephen Raymond Thomas
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Aztec Centre, Aztec West, Suite 8-9, Almondsbury, Bristol, BS32 4TD, England

      IIF 54
    • Aztec Centre, Unit 16, Almondsbury, Bristol, BS32 4TD, England

      IIF 55
    • Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 56
  • Mr Ian William Thomas
    English born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newminster House 27-29, Baldwin Street, Bristol, BS1 1LT

      IIF 57
  • Mr Ian William Thomas
    British born in October 1962

    Resident in United Kingdom

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

      IIF 58
  • Mr Steven Raymond Thomas
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Wittering Way Kingsway, Quedgeley, Gloucester, Gloucestershire, GL2 2DP, United Kingdom

      IIF 59
  • Mr Stephen Raymond Thomas
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 27
  • 1
    ALEXANDRA MANSIONS LIMITED
    - now 01370048
    FASTWISE LIMITED - 1983-09-02
    C/o Parkgate Aspen Wilberforce House, Station Parade, London
    Active Corporate (42 parents)
    Officer
    2006-04-26 ~ 2008-06-06
    IIF 10 - Director → ME
  • 2
    CH4NGE LIMITED
    06695049
    Francis Wright, Turquoise International, 2 Lambeth Hill, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-11-20 ~ dissolved
    IIF 20 - Director → ME
  • 3
    COLD FROZEN GOODS COURIERS LIMITED
    07026963
    19 Wittering Way, Royal Park Kingsway, Glos, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2009-09-23 ~ dissolved
    IIF 28 - Director → ME
  • 4
    DAIWA CORPORATE ADVISORY LIMITED - now
    DC ADVISORY PARTNERS LIMITED - 2012-03-29
    CLOSE BROTHERS CORPORATE FINANCE LIMITED
    - 2010-05-10 03067616
    APPEARDIRECT LIMITED - 1995-08-01
    5 King William Street, London
    Active Corporate (112 parents, 1 offspring)
    Officer
    2001-09-24 ~ 2002-08-29
    IIF 12 - Director → ME
  • 5
    ECO4SCHEME LTD
    13344588
    Carnac Place, Cams Hall Estate, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-01 ~ 2021-08-01
    IIF 35 - Director → ME
    2021-08-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-08-01 ~ 2021-08-01
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    2021-08-01 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    HHI SOUTH COAST LTD
    11746524
    C/o Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (4 parents)
    Officer
    2020-10-01 ~ 2021-04-01
    IIF 39 - Director → ME
    2021-08-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    2020-10-01 ~ 2021-04-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Has significant influence or control as a member of a firm OE
  • 7
    ID WORKSHOP LIMITED
    - now 09747428
    DDL186 LIMITED
    - 2015-10-19 09747428 09771083... (more)
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    2015-10-19 ~ 2023-07-10
    IIF 23 - Director → ME
  • 8
    IDT TRANSPORT LTD
    05614321
    Cwmhir Farmhouse, Llangeview, Usk, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    2005-11-07 ~ dissolved
    IIF 11 - Director → ME
  • 9
    ISC TRANSPORT LIMITED
    09038051
    19 Wittering Way Kingsway, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 32 - Director → ME
    2014-05-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    ISR HAULAGE LTD
    09955825
    Unit 1 The Old Depot Haywicks Lane, Hardwicke, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 31 - Director → ME
    IIF 16 - Director → ME
    2016-01-18 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    IWT HAULAGE LTD
    12148482
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    IWT LOGISTICS LIMITED
    10724304
    Unit 1, The Old Depot Hayswick Lane, Elmore, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 29 - Director → ME
    2017-04-13 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 13
    IWT TRANSPORT LTD
    13342946
    152 Bristol Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 19 - Director → ME
    2021-04-19 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    LCIF 2 GENERAL PARTNER LIMITED
    12278836 13384344
    Springfield House C/o Holden Granat Llp Chartered Accountants, 23 Oatlands Drive, Weybridge, England
    Active Corporate (3 parents)
    Officer
    2019-10-24 ~ now
    IIF 25 - Director → ME
  • 15
    LCIF REPRESENTATIVES LIMITED
    07908454
    Springfield House C/o Holden Granat Llp Chartered Accountants, 23 Oatlands Drive, Weybridge, England
    Active Corporate (13 parents, 30 offsprings)
    Officer
    2012-01-13 ~ now
    IIF 26 - Director → ME
  • 16
    LCIF2-B GENERAL PARTNER LIMITED
    13384344 12278836
    C/o Holden Granat Llp Chartered Accountants Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-05-10 ~ now
    IIF 22 - Director → ME
  • 17
    PATHFAR LIMITED
    01829858
    10 Acol Road, South Hampstead, London
    Active Corporate (21 parents)
    Officer
    2008-03-05 ~ now
    IIF 21 - Director → ME
  • 18
    RETROFIT ENERGY LTD
    14385408
    Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Officer
    2022-09-29 ~ now
    IIF 37 - Director → ME
    2022-09-29 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 19
    SEC FAMILY GROUP LTD
    17116166
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-03-25 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 20
    SEC HOLDINGS LTD
    16492924
    Newminster House 27-29 Baldwin Street, Bristol
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ 2025-09-19
    IIF 34 - Director → ME
    2025-09-20 ~ now
    IIF 27 - Director → ME
    2025-06-03 ~ 2025-09-19
    IIF 7 - Secretary → ME
    Person with significant control
    2025-06-03 ~ 2025-09-20
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    2025-09-20 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 21
    SEC PROPERTY GROUP LTD
    17137486
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-04-06 ~ now
    IIF 17 - Director → ME
    2026-04-06 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2026-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 22
    SR THOMAS HOLDINGS LTD
    14991477
    Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Officer
    2023-07-10 ~ now
    IIF 52 - Director → ME
    2023-07-10 ~ 2024-07-19
    IIF 30 - Director → ME
    2023-07-10 ~ now
    IIF 14 - Secretary → ME
    2023-07-10 ~ 2024-07-19
    IIF 8 - Secretary → ME
    Person with significant control
    2023-07-10 ~ 2024-07-19
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2023-07-10 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 23
    SRT LOGISTICS LIMITED
    10722282
    Flat 7 83 Wycombe Road, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 33 - Director → ME
    2017-04-12 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 24
    THE ECO 3 SCHEME LTD
    12784886
    Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 25
    TURQUOISE CAPITAL LLP
    OC315574
    Springfield House C/o Holden Granat Llp Chartered Accountants, 23 Oatlands Drive, Weybridge, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2005-10-07 ~ now
    IIF 15 - LLP Designated Member → ME
  • 26
    TURQUOISE INTERNATIONAL LIMITED
    - now 04460635
    YEWSTORE LIMITED - 2002-06-27
    Springfield House C/o Holden Granat Llp Chartered Accountants, 23 Oatlands Drive, Weybridge, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2007-11-02 ~ now
    IIF 24 - Director → ME
  • 27
    VALEO AIR MANAGEMENT UK LIMITED - now
    CONTROLLED POWER TECHNOLOGIES LIMITED
    - 2011-12-13 06084854 07706745
    Unit 53 Heming Road, Washford, Redditch, Worcestershire
    Dissolved Corporate (20 parents)
    Officer
    2007-02-06 ~ 2008-01-24
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.