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, Gareth

    Related profiles found in government register
  • Thomas, Gareth
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Place, Albert Road, Braintree, Essex, CM7 3JE, United Kingdom

      IIF 1 IIF 2
  • Thomas, Gareth
    British production engineer born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Gareth
    British sales director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Gareth
    British sales manager born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Norbury Avenue, Watford, Hertfordshire, WD24 4PJ

      IIF 9
  • Thomas, Gareth
    British director born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, Gareth
    British construction engineer born in June 1975

    Registered addresses and corresponding companies
    • icon of address 24 Bishops Walk, St. Asaph, Denbighshire, LL17 0SU

      IIF 14
  • Thomas, Gareth
    British sales director

    Registered addresses and corresponding companies
    • icon of address 6 Norbury Avenue, Watford, Hertfordshire, WD24 4PJ

      IIF 15 IIF 16
  • Thomas, Gareth
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 6 Norbury Avenue, Watford, Hertfordshire, WD24 4PJ

      IIF 17
  • Thomas, Gareth John
    British business owner born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0LJ, United Kingdom

      IIF 18
  • Mr Gareth Thomas
    British born in June 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, LL17 0LJ, Wales

      IIF 19
  • Mr Gareth John Thomas
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0LJ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    SHEPPARD ENGINEERING (UK) LIMITED - 2023-09-29
    icon of address Unit 40 The Metro Centre, Tolpits Lane, Watford, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 1996-12-24 ~ now
    IIF 16 - Secretary → ME
  • 2
    LITTLEBROOK CALIBRATION AND MANUFACTURING LIMITED - 2006-11-24
    TAYLOR SHEPPARD ENGINEERING (UK) LIMITED - 1999-04-08
    MABLAW 353 LIMITED - 1998-05-26
    icon of address Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1998-05-07 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    PICCADILLY 511 LIMITED - 1998-09-03
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-08 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Unit 40 Watford Metro Centre, Tolpits Lane, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-03-01 ~ now
    IIF 6 - Director → ME
  • 5
    PLASQUEST LTD - 2011-07-06
    icon of address Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 12 - Director → ME
  • 6
    PODIUM PROPERTIES LIMITED - 1998-07-31
    icon of address Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,608 GBP2023-11-30
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    44,624 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    616,860 GBP2023-11-30
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 11 - Director → ME
Ceased 5
  • 1
    icon of address 140 Rayne Road, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -435,954 GBP2023-06-30
    Officer
    icon of calendar 2013-09-12 ~ 2016-02-22
    IIF 1 - Director → ME
    icon of calendar 2011-06-09 ~ 2013-08-01
    IIF 2 - Director → ME
  • 2
    PICCADILLY 510 LIMITED - 2016-01-22
    icon of address Freeths Llp, Routeco Office Park Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,310 GBP2021-12-29
    Officer
    icon of calendar 1998-05-08 ~ 2014-02-12
    IIF 4 - Director → ME
  • 3
    MABLAW 331 LIMITED - 1995-10-24
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-31 ~ 2014-02-12
    IIF 9 - Director → ME
    icon of calendar 1995-10-31 ~ 2014-02-12
    IIF 17 - Secretary → ME
  • 4
    PODIUM PROPERTIES LIMITED - 1998-07-31
    icon of address Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,608 GBP2023-11-30
    Officer
    icon of calendar 2001-04-05 ~ 2001-08-31
    IIF 14 - Director → ME
  • 5
    AIRFINS LIMITED - 2012-09-18
    A E S SERVICES LIMITED - 2002-07-04
    PICCADILLY 526 LIMITED - 2000-02-18
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2005-04-08
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.