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

Miss Helen Thomas

    Related profiles found in government register
  • Miss Helen Thomas
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Long Crag View, Harrogate, North Yorkshire, HG3 2GJ, United Kingdom

      IIF 1
  • Miss Helen Thomas
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Bow Court, Fletchworth Gate Industrial Estate, Coventry, CV5 6SP, England

      IIF 2
  • Mrs Helen Thomas
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Brandon House, Brandon House, 90 The Broadway, Chesham, HP5 1EG, England

      IIF 3
  • Mrs Helen Thomas
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, England

      IIF 4
  • Mrs Helen Thomas
    British born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Cambria Close, Caerleon, Newport, NP18 1LF, United Kingdom

      IIF 5
  • Miss Helen Thomas
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairleap House, Brecon Road, Hirwaun, Aberdare, CF44 9NS, United Kingdom

      IIF 6
  • Thomas, Helen
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 18, Long Crag View, Harrogate, North Yorkshire, HG3 2GJ, United Kingdom

      IIF 7
  • Thomas, Helen
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Bow Court, Fletchworth Gate Industrial Estate, Coventry, CV5 6SP, England

      IIF 8
  • Thomas, Helen
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Culver Road, St. Albans, Hertfordshire, AL1 4EB, England

      IIF 9
  • Thomas, Helen
    British independent education consultant born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 40, Cambria Close, Caerleon, Newport, NP18 1LF, United Kingdom

      IIF 10
  • Thomas, Helen
    British consultant born in May 1969

    Registered addresses and corresponding companies
    • 111 Springfield Gardens, Hirwaun, Mid Glamorgan, CF44 9LQ

      IIF 11
  • Thomas, Helen
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Springfield Gardens, Hirwaun, Aberdare, CF44 9LQ, Wales

      IIF 12
    • 104, Springfield Gardens, Hirwaun, Aberdare, Mid Glamorgan, CF44 9LQ, United Kingdom

      IIF 13
    • 104 Springfield Gardens, Hirwaun, Aberdare, Mid Glamorgan, CF44 9LY

      IIF 14 IIF 15
    • 104, Springfield Gardens, Hirwaun, Aberdare, Rct, CF44 9LQ, United Kingdom

      IIF 16
  • Thomas, Helen
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairleap House, Brecon Road, Hirwaun, Aberdare, CF44 9NS, United Kingdom

      IIF 17
    • Fairleap House, Brecon Road, Hirwaun, Aberdare, Mid Glamorgan, CF44 9NS, United Kingdom

      IIF 18
    • Fairleap House, Brecon Road, Hirwaun, Aberdare, Mid Glamorgan, CF44 9NS, Wales

      IIF 19 IIF 20
    • Fairleap House, Brecon Road, Hirwaun, Aberdare, Rct, CF44 9NS

      IIF 21
    • Fairleap House, Brecon Road, Hirwaun, Aberdare, Rct, CF44 9NS, United Kingdom

      IIF 22 IIF 23
    • C/o Mcalister & Co, 10 St Helens Road, Swansea, SA1 4AW

      IIF 24
    • 63, Claudius Way, Witham, Essex, CM8 1PZ, United Kingdom

      IIF 25
  • Thomas, Helen
    British doorset manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 26
  • Thomas, Helen
    British personnel born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Springfield Gardens, Hirwaun, Aberdare, Mid Glamorgan, CF44 9LY

      IIF 27 IIF 28
  • Thomas, Helen
    British

    Registered addresses and corresponding companies
    • 104 Springfield Gardens, Hirwaun, Aberdare, Mid Glamorgan, CF44 9LY

      IIF 29 IIF 30 IIF 31
    • 63 Claudius Way, Witham, Essex, CM8 1PZ

      IIF 32
  • Thomas, Helen

    Registered addresses and corresponding companies
    • 104, Springfield Gardens, Hirwaun, Aberdare, Mid Glamorgan, CF44 9LY

      IIF 33
    • 27, Upper Culver Road, St. Albans, Hertfordshire, AL1 4EE, England

      IIF 34
child relation
Offspring entities and appointments 20
  • 1
    DEMMY SOLUTIONS LIMITED
    14897982
    9 Shilton Close, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,347 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    FAIRLEAP DEVELOPMENTS LTD
    12385757
    Fairleap Dev Fairleap House, Brecon Rd., Hirwaun, Aberdare, Rct, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,247 GBP2024-04-30
    Officer
    2020-01-03 ~ now
    IIF 12 - Director → ME
  • 3
    FAIRLEAP LIMITED
    08035079
    Fairleap House Brecon Road, Hirwaun, Aberdare, Rct
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,399,712 GBP2024-04-30
    Officer
    2012-04-18 ~ now
    IIF 16 - Director → ME
  • 4
    FAIRWRIGHT HOMES LIMITED
    09121071
    Fairleap House Brecon Road, Hirwaun, Aberdare, Rct
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 22 - Director → ME
  • 5
    FAIRWRIGHT LIMITED
    09121066
    Fairleap House Brecon Road, Hirwaun, Aberdare, Rct
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 23 - Director → ME
  • 6
    FAIRWRIGHT PROPERTIES LIMITED
    09121078
    Fairleap House Brecon Road, Hirwaun, Aberdare, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 18 - Director → ME
  • 7
    HELEN THOMAS CONSULTANCY LIMITED
    10789472
    18 Long Crag View, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,271 GBP2024-05-31
    Officer
    2017-05-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    HELEN THOMAS NUMERACY LIMITED
    10773740
    40 Cambria Close, Caerleon, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    613 GBP2021-08-31
    Officer
    2017-05-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    HIRWAUN HOSTELRY LTD - now
    FAIRLEAP INNS LIMITED
    - 2016-03-30 09710555
    10 St Helens Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    2015-07-30 ~ 2016-02-01
    IIF 19 - Director → ME
  • 10
    SMARTER CHANGE LIMITED
    - now 06935809
    SMARTER TRAINING GROUP LIMITED - 2010-10-20
    C/o Mcalister & Co, 10 St Helens Road, Swansea
    Dissolved Corporate (5 parents)
    Officer
    2011-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    SMARTER PROFESSIONAL SOLUTIONS LTD
    - now 08607490
    TEC PROFESSIONAL SERVICES LIMITED
    - 2014-02-19 08607490
    Fairleap House Brecon Road, Hirwaun, Aberdare, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 20 - Director → ME
  • 12
    SMARTER TRAINING GROUP LIMITED
    - now 04419885 06935809
    SMARTER-BUILDER LIMITED
    - 2010-10-28 04419885
    C/o Mcalister & Co, 10 St Helens Road, Swansea
    Liquidation Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    50,006 GBP2018-04-30
    Officer
    2005-10-26 ~ 2006-04-24
    IIF 14 - Director → ME
    2011-05-01 ~ now
    IIF 13 - Director → ME
    2002-04-18 ~ now
    IIF 30 - Secretary → ME
  • 13
    SMARTER TRANSPORT TRAINING LTD
    06935134
    Fairleap House Brecon Road, Hirwaun, Aberdare, Rct
    Dissolved Corporate (5 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 14
    THE SOUTHDOWN CLINIC LIMITED
    05971070
    7 Granard Business Centre Bunns Lane, Mill Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2016-05-25 ~ now
    IIF 9 - Director → ME
    2016-04-27 ~ 2016-05-25
    IIF 34 - Secretary → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    2016-06-01 ~ 2018-09-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    THOMAS CARPENTRY SERVICES LIMITED
    - now 02319154
    VITALGAIN LIMITED
    - 1989-02-21 02319154
    Suite 4 Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed
    Dissolved Corporate (5 parents)
    Officer
    2005-10-26 ~ 2006-04-24
    IIF 28 - Director → ME
    ~ dissolved
    IIF 29 - Secretary → ME
  • 16
    THOMAS CMS (HOLDINGS) LTD
    04873271
    10 St Helens Road, Swansea
    Liquidation Corporate (9 parents, 1 offspring)
    Equity (Company account)
    865,505 GBP2020-04-30
    Officer
    2011-05-01 ~ now
    IIF 26 - Director → ME
    2005-10-26 ~ 2006-04-24
    IIF 27 - Director → ME
    2003-08-20 ~ 2009-04-30
    IIF 31 - Secretary → ME
  • 17
    THOMAS ECO CONSORTIUM LIMITED
    10769516 OC382244
    Fairleap House Brecon Road, Hirwaun, Aberdare, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-05-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 18
    THOMAS TRANSPORT SERVICES LTD
    05324976
    63 Claudius Way, Witham, Essex
    Dissolved Corporate (4 parents)
    Officer
    2009-11-02 ~ dissolved
    IIF 25 - Director → ME
    2005-01-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 19
    TY NEWYDD TRADING COMPANY LTD
    - now 05808946
    TY NEWYDD ECOLOGY CENTRE LIMITED
    - 2016-12-08 05808946
    TY NEWYDD EQUESTRIAN CENTRE LIMITED
    - 2010-09-28 05808946
    Ty Newydd Farm, Penderyn, Aberdare, Mid Glam
    Active Corporate (4 parents)
    Equity (Company account)
    -115,070 GBP2024-04-30
    Officer
    2006-05-08 ~ now
    IIF 15 - Director → ME
    2009-06-30 ~ now
    IIF 33 - Secretary → ME
  • 20
    XK SERVICES LIMITED
    04605998
    Hanover Court, 5 Queen Street, Lichfield
    Dissolved Corporate (4 parents)
    Officer
    2004-11-01 ~ 2006-06-15
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.