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

    Related profiles found in government register
  • Thomas, Stephen
    British business executive born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Merivale Road, 2 Merivale Road, Penrhyn Bay, Llandudno, Conwy, LL30 3LS, Wales

      IIF 1
  • Thomas, Stephen
    British director born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 2
  • Thomas, Stephen
    British self employed born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Canolfan Lafan, 2 Glanrafon, Bangor, Gwynedd, LL57 1LH, Wales

      IIF 3
  • Thomas, Stephen John
    British company director born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, Stephen
    English club promotion/entertainment born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elizabeth Court, 122 Victoria Rd, Ferndown, Dorset, BH22 9JS, England

      IIF 13
  • Mr Stephen Thomas
    British born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 14
  • Thomas, Stephen
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gold Tops, Newport, NP20 4PG, United Kingdom

      IIF 15
    • icon of address Temple Chambers, Basement Office, 12 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 16
  • Thomas, Stephen John

    Registered addresses and corresponding companies
    • icon of address Moy Road Industrial Estate, Taffs Well, Cardiff, South Glamorgan, CF15 7QR, United Kingdom

      IIF 17
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 18
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Zest Accountants And Business Advisors, Temple Chambers, 12 Clytha Park Road, Newport, Newport, NP20 4PB, Wales

      IIF 25
    • icon of address Unit 5, Murraysgate Industrial Estate, Whitburn, EH47 0LE

      IIF 26
  • Mr Stephen John Thomas
    British born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Moy Road Industrial Estate, Taffs Well, Cardiff, South Glamorgan, CF15 7QR, United Kingdom

      IIF 27
    • icon of address Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 28 IIF 29
    • icon of address Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 30 IIF 31 IIF 32
    • icon of address C/o Zest Accountants And Business Advisors, Temple Chambers, 12 Clytha Park Road, Newport, Newport, NP20 4PB, Wales

      IIF 36
    • icon of address Unit 5, Murraysgate Industrial Estate, Whitburn, EH47 0LE

      IIF 37
  • Thomas, Stephen John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moy Road Industrial Estate, Taffs Well, Cardiff, South Glamorgan, CF15 7QR, United Kingdom

      IIF 38
    • icon of address C/o Zest Accountants And Business Advisors, Temple Chambers, 12 Clytha Park Road, Newport, Newport, NP20 4PB, Wales

      IIF 39
    • icon of address Temple Chambers, Basement Office, 12 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 40
  • Mr Stephen Thomas
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gold Tops, Newport, NP20 4PG, United Kingdom

      IIF 41
    • icon of address Temple Chambers, Basement Office, 12 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 42
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4 Gold Tops, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,946 GBP2023-04-30
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2020-07-27 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123,017 GBP2021-12-31
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Llandudno Town Council Town Hall, Ground Floor Offices, Town Hall, Lloyd Street, Llandudno, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 1 - Director → ME
  • 4
    CYNGOR AR BOPETH GWYNEDD & DE YNYS MON CITIZENS ADVICE BUREAU - 2017-01-12
    icon of address Canolfan Lafan, 2 Glanrafon, Bangor, Gwynedd, Wales
    Active Corporate (15 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Flat 3 452 Ringwood Road, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 4 Gold Tops, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,813 GBP2025-04-30
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 43 Friends Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2020-02-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-23 ~ 2019-10-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Cathay Investments Ltd, 43 Friends Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2020-02-28
    IIF 8 - Director → ME
    icon of calendar 2010-12-31 ~ 2020-02-28
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 30 - Has significant influence or control OE
  • 3
    GELLAW 35 LIMITED - 2008-03-20
    icon of address 43 Friends Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2020-02-28
    IIF 10 - Director → ME
    icon of calendar 2011-01-01 ~ 2020-02-28
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 35 - Has significant influence or control OE
  • 4
    ACHEAUTO LIMITED - 1983-09-09
    icon of address Cathay Investments Ltd, 43 Friends Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2020-02-28
    IIF 9 - Director → ME
    icon of calendar 2010-12-31 ~ 2020-02-28
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 31 - Has significant influence or control OE
  • 5
    AIMHELM LIMITED - 1983-09-09
    icon of address 4th Floor Aspect House, 84/87 Queens Road, Brighton
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2020-02-28
    IIF 38 - Director → ME
    icon of calendar 2010-12-31 ~ 2020-02-28
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 27 - Has significant influence or control OE
  • 6
    WORKTARGET LIMITED - 1990-12-21
    icon of address 43 Friends Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2020-02-28
    IIF 6 - Director → ME
    icon of calendar 2010-12-31 ~ 2020-02-28
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 33 - Has significant influence or control OE
  • 7
    YORK PLACE (NO. 166) LIMITED - 1996-07-02
    icon of address C/o Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2020-02-28
    IIF 12 - Director → ME
    icon of calendar 2010-12-31 ~ 2020-02-28
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 37 - Has significant influence or control OE
  • 8
    RHYS DAVIES EXPRESS LIMITED - 1996-03-06
    BETTERAXLE LIMITED - 1983-03-08
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2020-02-28
    IIF 7 - Director → ME
    icon of calendar 2010-12-31 ~ 2020-02-28
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 32 - Has significant influence or control OE
  • 9
    icon of address 43 Friends Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2020-02-28
    IIF 4 - Director → ME
    icon of calendar 2010-08-04 ~ 2020-02-28
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 29 - Has significant influence or control OE
  • 10
    MATCHECK LIMITED - 1989-12-13
    icon of address Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2020-02-28
    IIF 11 - Director → ME
    icon of calendar 2010-12-31 ~ 2020-02-28
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 34 - Has significant influence or control OE
  • 11
    icon of address 4 Gold Tops, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,813 GBP2025-04-30
    Officer
    icon of calendar 2021-04-05 ~ 2021-06-21
    IIF 40 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-05 ~ 2021-06-21
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE

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.