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, Garry Stuart

    Related profiles found in government register
  • Thomas, Garry Stuart
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bewell House, Bewell Street, Hereford, HR4 0BA, United Kingdom

      IIF 1
  • Thomas, Garry Stuart
    British architect born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL30 3AT, England

      IIF 2
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 3
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 4
    • Ring House, Fownhope, Hereford, Herefordshire, HR1 4PJ

      IIF 5 IIF 6 IIF 7
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 9
  • Thomas, Garry Stuart
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ring House, Fownhope, Hereford, Herefordshire, HR1 4PJ

      IIF 10 IIF 11
  • Thomas, Garry Stuart
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • St Ethelbert House, Ryelands Street, Hereford, HR4 0LA, United Kingdom

      IIF 12
  • Mr Garry Stuart Thomas
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazlewoods Llp, Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 13
    • St Ethelbert House, Ryelands Street, Hereford, HR4 0LA, England

      IIF 14
  • Thomas, Garry Stuart
    British

    Registered addresses and corresponding companies
    • Ring House, Fownhope, Hereford, Herefordshire, HR1 4PJ

      IIF 15
  • Thomas, Garry Stuart
    British architect

    Registered addresses and corresponding companies
    • Ring House, Fownhope, Hereford, Herefordshire, HR1 4PJ

      IIF 16
  • Mr Garry Stuart Thomas
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • St Ethelbert House, Ryelands Street, Hereford, HR4 0LA, United Kingdom

      IIF 17
  • Thomas, Garry

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 18
child relation
Offspring entities and appointments 12
  • 1
    191216 LIMITED - now
    POWLES THOMAS GROUP LIMITED
    - 2017-01-20 07884925 06352731
    HC 1175 LIMITED
    - 2013-07-24 07884925 06412685, 08227898, 14848868... (more)
    Unit A7 Elmbridge Court, Cheltenham Road East, Gloucester, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    198,048 GBP2019-08-31
    Officer
    2011-12-16 ~ 2016-12-19
    IIF 4 - Director → ME
  • 2
    CHURCH PODS LIMITED
    - now 04939819
    REDLEAF DESIGN LIMITED - 2004-09-14
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2007-06-25 ~ dissolved
    IIF 7 - Director → ME
    2007-06-25 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    GUNN ASSOCIATES (ARCHITECTS) LIMITED - now
    RRA ARCHITECTS LONDON LIMITED
    - 2018-10-23 07828116
    GARLAND CORNELIUS ARCHITECTS LIMITED
    - 2014-03-10 07828116
    Trinity House 28-30 Blucher Street, Birmingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -34,011 GBP2020-12-31
    Officer
    2011-10-28 ~ 2016-12-19
    IIF 2 - Director → ME
  • 4
    HEREFORD CITY PARTNERSHIP LIMITED
    - now 04058178
    HEREFORD CITY MANAGEMENT LIMITED - 2000-11-10
    Bewell House, Bewell Street, Hereford, Herefordshire
    Dissolved Corporate (52 parents, 1 offspring)
    Officer
    2008-01-21 ~ 2011-08-01
    IIF 11 - Director → ME
  • 5
    INHABIT DDM LIMITED
    05823468
    County House, St Marys Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2006-05-19 ~ dissolved
    IIF 5 - Director → ME
    2006-05-19 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    POWLES PROPERTIES LIMITED - now
    RRA ARCHITECTS LIMITED
    - 2019-08-06 04954458 07888076
    DIAMOND DAZZLER LIMITED
    - 2004-08-31 04954458
    16 Royal Crescent, Cheltenham, Gloucestershire, England
    Active Corporate (12 parents)
    Equity (Company account)
    55,796 GBP2024-08-31
    Officer
    2004-08-19 ~ 2016-12-19
    IIF 6 - Director → ME
  • 7
    RING HOUSE FARM LIMITED
    09724159
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,179 GBP2024-08-31
    Officer
    2015-08-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    RRA ARCHITECTS LTD - now
    RRA ARCHITECTS HEREFORD LIMITED
    - 2019-08-06 07888076
    16 Royal Crescent, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    192,883 GBP2024-08-31
    Officer
    2011-12-20 ~ 2016-12-19
    IIF 3 - Director → ME
    2011-12-20 ~ 2016-12-19
    IIF 18 - Secretary → ME
  • 9
    THE MAGIC CIRCLE FOUNDATION LIMITED
    - now 02155182
    CENTRE FOR THE MAGIC ARTS LIMITED - 2016-05-20
    THE MAGIC CIRCLE FOUNDATION - 1996-10-23
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (44 parents)
    Equity (Company account)
    444,683 GBP2024-03-31
    Officer
    2017-07-17 ~ 2024-11-24
    IIF 9 - Director → ME
  • 10
    THOMAS STUDIO LIMITED
    10501742
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,414 GBP2024-11-30
    Officer
    2016-11-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    WATERSHED EVENTS LIMITED
    - now 05226979
    WATERSHED (HEREFORD) LIMITED
    - 2012-05-16 05226979
    QUICKSTYX LIMITED - 2004-12-22
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    2005-12-14 ~ dissolved
    IIF 10 - Director → ME
  • 12
    WYE STREET HOLDINGS LIMITED
    - now 06352731
    POWLES THOMAS GROUP LIMITED
    - 2012-05-24 06352731 07884925
    Unit A7 Elmbridge Court, Cheltenham Road East, Gloucester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    113,751 GBP2019-08-31
    Officer
    2007-08-28 ~ 2016-12-19
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE

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.