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 Alan

    Related profiles found in government register
  • Thomas, Stephen Alan
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Stephen Alan
    British finance director & co secretary born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Beech Road, Bournville, Birmingham, B30 1LL

      IIF 8
  • Thomas, Stephen Alan
    British group finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

      IIF 9
    • icon of address Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW, United Kingdom

      IIF 10
    • icon of address Design House, Caswell Road, Brackmills Industrial Estate, Northampton, Northamptonshire, NN4 7PW

      IIF 11
  • Thomas, Stephen Alan
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Grove Farm, Umberslade, Hockley Heath, Solihull, West Midlands, B94 5DQ, United Kingdom

      IIF 12
  • Thomas, Stephen Alan
    English accountant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Haverhill Road, London, SW12 0HA, England

      IIF 13
  • Mr Stephen Alan Thomas
    English born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Haverhill Road, London, SW12 0HA, England

      IIF 14
  • Thomas, Stephen Alan

    Registered addresses and corresponding companies
    • icon of address 32 Haverhill Road, London, SW12 0HA, England

      IIF 15
    • icon of address Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW

      IIF 16
    • icon of address Design House, Caswell Road, Brackmills Industrial Estate, Northampton, NN4 7PW, United Kingdom

      IIF 17
    • icon of address Design House, Caswell Road, Brackmills Industrial Estate, Northampton, Northamptonshire, NN4 7PW

      IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Old Grove Farm Umberslade, Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 32 Haverhill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2018-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-11-24 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 14 - Has significant influence or controlOE
Ceased 11
  • 1
    ASHLEY CONTRACTS LTD - 2009-07-27
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,117,209 GBP2024-02-28
    Officer
    icon of calendar 2022-04-06 ~ 2023-07-05
    IIF 5 - Director → ME
  • 2
    RICHARD-ALLAN MEDICAL INDUSTRIES (U.K.) LIMITED - 2009-03-02
    JONAH WARNER LIMITED - 1977-12-31
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2013-12-27
    IIF 8 - Director → ME
  • 3
    SENSAPAEDIC LIMITED - 2017-10-31
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,599,225 GBP2024-02-28
    Officer
    icon of calendar 2022-04-06 ~ 2023-07-05
    IIF 7 - Director → ME
  • 4
    WILLOWBROOK LIMITED - 1999-10-25
    THE SLEIGHBED COMPANY LIMITED - 1996-05-14
    THE CHAMELEON BED COMPANY LIMITED - 1996-09-03
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    318,529 GBP2024-02-28
    Officer
    icon of calendar 2022-04-06 ~ 2023-07-05
    IIF 3 - Director → ME
  • 5
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-06 ~ 2023-07-05
    IIF 1 - Director → ME
  • 6
    WILLOWBROOK FURNITURE LIMITED - 1999-10-25
    WILLOWBROOK FURNITURE (HOLDINGS) LIMITED - 2013-08-07
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,090,766 GBP2024-02-28
    Officer
    icon of calendar 2022-04-06 ~ 2023-07-05
    IIF 6 - Director → ME
  • 7
    KINGSWOOD CORPORATION GROUP LIMITED - 2022-11-15
    PROJECT TROPIC BIDCO LIMITED - 2022-04-13
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -5,244,562 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2022-04-06 ~ 2023-07-05
    IIF 4 - Director → ME
  • 8
    WORKPLACE FURNITURE LIMITED - 2007-07-20
    THE OFFICE CHAIRMAN LIMITED - 1996-04-29
    OFFICE CHAIRMAN LIMITED - 2009-05-08
    icon of address Ocee & Four Design, Uk, Liliput Road, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,520,274 GBP2024-06-30
    Officer
    icon of calendar 2016-08-30 ~ 2021-12-31
    IIF 9 - Director → ME
    icon of calendar 2016-08-30 ~ 2021-12-31
    IIF 16 - Secretary → ME
  • 9
    OCEE DESIGN GROUP LTD - 2016-05-11
    icon of address Ocee & Four Design, Uk, Liliput Road, Northampton, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,932,390 GBP2024-06-30
    Officer
    icon of calendar 2016-08-30 ~ 2021-12-31
    IIF 11 - Director → ME
    icon of calendar 2016-08-30 ~ 2021-12-31
    IIF 18 - Secretary → ME
  • 10
    RACE DESIGN LIMITED - 2008-01-09
    FOCUSNOTION LIMITED - 1990-04-23
    RACE CONTRACTS LIMITED - 2000-12-15
    icon of address Ocee & Four Design, Uk, Liliput Road, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,024,319 GBP2024-06-30
    Officer
    icon of calendar 2017-12-08 ~ 2021-12-31
    IIF 10 - Director → ME
    icon of calendar 2017-12-08 ~ 2021-12-31
    IIF 17 - Secretary → ME
  • 11
    ERINSTAR LIMITED - 1999-10-25
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,205,914 GBP2024-02-28
    Officer
    icon of calendar 2022-04-06 ~ 2023-07-05
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.