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

Thayre, Gary Robert

    Related profiles found in government register
  • Thayre, Gary Robert
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 1
  • Thayre, Gary Robert
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jerome Road, Larkfield, Aylesford, ME20 6UR, United Kingdom

      IIF 2
  • Thayre, Gary Robert
    British electrician born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Old Orchard Lane, Leybourne, Kent, ME19 5QH

      IIF 3
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 4
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Thayre, Gary Robert
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 8 IIF 9 IIF 10
  • Thayre, Gary Robert
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Saw Lodge Field, Kingsnorth, Ashford, TN23 3PB, England

      IIF 11
    • Chatham Town F.c, Bournville Avenue, Chatham, ME4 6LR, England

      IIF 12
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 13
  • Thayre, Gary Robert
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 14
  • Thayre, Gary Robert
    British electrician born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26, Kings Hill Avenue, Kings Hill West Malling, Maidstone, Kent, ME19 4AE

      IIF 15
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 16
  • Thayre, Gary Robert
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 17
  • Mr Gary Robert Thayre
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 18
  • Thayre, Gary
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 19
  • Thayre, Gary
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 20
  • Mr Gary Thayre
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 21
  • Mr Gary Thayre
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 22
  • Mr Gary Robert Thayre
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Saw Lodge Field, Kingsnorth, Ashford, TN23 3PB, England

      IIF 23
    • Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, United Kingdom

      IIF 24
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 25 IIF 26 IIF 27
    • 9, High Street, West Malling, ME19 6QH, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,914 GBP2024-07-31
    Officer
    2017-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    FLUX ELECTRICAL LTD - 2015-09-02
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482,249 GBP2024-08-31
    Officer
    2015-09-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    Chatham Town F.c, Bournville Avenue, Chatham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,020 GBP2024-05-31
    Person with significant control
    2019-06-05 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    The Old Barn, Wood Street, Swanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -251 GBP2024-10-31
    Person with significant control
    2021-10-05 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,609 GBP2022-11-30
    Officer
    2018-11-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LEYBOURNE ELECTRICAL LIMITED - 2006-05-04
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-07-19 ~ dissolved
    IIF 3 - Director → ME
  • 8
    OXLEY SHAW SERVICES LIMITED - 2009-02-23
    40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-02-09 ~ dissolved
    IIF 4 - Director → ME
  • 9
    PROTON M&E LIMITED - 2023-08-14
    PRIMEFLO LIMITED - 2020-09-25
    XRX KENT LTD - 2019-03-06
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    WATLING PLUMBING AND HEALTING LIMITED - 2014-01-24
    WATLING MECHANICAL SERVICES LIMITED - 2013-06-07
    WATLING PLUMBING AND HEATING SERVICES LIMITED - 2012-03-01
    40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 7 - Director → ME
Ceased 9
  • 1
    Ctfc Bauvill Stadium, Bournville Avenue, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,208 GBP2024-03-30
    Officer
    2021-03-23 ~ 2023-09-01
    IIF 17 - Director → ME
    Person with significant control
    2021-03-23 ~ 2023-08-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    WATLING MECHANICAL HVAC SERVICES LIMITED - 2015-07-07
    WATLING MECHANICAL SERVICES LIMITED - 2014-06-16
    40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,719 GBP2016-06-30
    Officer
    2013-06-07 ~ 2015-06-11
    IIF 16 - Director → ME
  • 3
    WATLING ELECTRICAL SERVICES LIMITED - 2015-07-07
    40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-12-07 ~ 2015-07-07
    IIF 5 - Director → ME
  • 4
    Chatham Town F.c, Bournville Avenue, Chatham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,020 GBP2024-05-31
    Officer
    2017-05-22 ~ 2018-03-01
    IIF 2 - Director → ME
    2018-03-04 ~ 2023-07-31
    IIF 12 - Director → ME
  • 5
    GILLINGHAM WOMEN FOOTBALL CLUB LTD - 2024-11-07
    Ctfc Bauvill Stadium, Bournville Avenue, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,439 GBP2024-06-30
    Officer
    2022-10-20 ~ 2023-10-24
    IIF 11 - Director → ME
    Person with significant control
    2022-10-20 ~ 2023-08-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    The Old Barn, Wood Street, Swanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -251 GBP2024-10-31
    Officer
    2021-10-05 ~ 2023-11-11
    IIF 13 - Director → ME
  • 7
    OAKLEY M & E LTD - 2019-01-28
    OAKLEY SUPPLIES LIMITED - 2017-07-26
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,047 GBP2023-11-30
    Officer
    2016-11-09 ~ 2020-07-09
    IIF 14 - Director → ME
    Person with significant control
    2016-11-09 ~ 2020-07-09
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    WATLING CONSTRUCTION GROUP LIMITED - 2013-06-14
    WATLING CONSTRUCTION LIMITED - 2012-02-09
    40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ 2015-05-06
    IIF 15 - Director → ME
  • 9
    WATLING ELECTRICAL WHOLESALERS LIMITED - 2015-06-05
    54 Langdale Rise, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-13 ~ 2015-06-16
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.