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, David Antony

    Related profiles found in government register
  • Thomas, David Antony
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hilltop Close, Ascot, SL5 7QT, England

      IIF 1 IIF 2
    • icon of address 2 Grain Barn, Ashridgewood Business Park, Warren House Road, Wokingham, RG40 5BS, England

      IIF 3
  • Thomas, David Antony
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hilltop Close, Ascot, SL5 7QT, England

      IIF 4
  • Mr David Antony Thomas
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Antony David
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Pastures, Main Road, Withern, Alford, LN13 0NB, England

      IIF 8
  • Thomas, Antony David
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Pastures, Main Road, Withern, Alford, LN13 0NB, England

      IIF 9
  • Mr Antony David Thomas
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Pastures, Main Road, Withern, Alford, LN13 0NB, England

      IIF 10 IIF 11
  • Thomas, Antony David
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Langland Park West, Langland Way, Newport, NP19 4PT, Wales

      IIF 12
  • Thomas, Antony David
    British company director born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit Tp4-tp5, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR, Wales

      IIF 13
  • Thomas, Antony David
    British director born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address One Gym, Unit 6 Langaland Park, Langland Way, Newport, Gwent, NP19 4PT, Wales

      IIF 14
    • icon of address Unit Tp4 & Tp5, The Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5UT, United Kingdom

      IIF 15
  • Mr Antony David Thomas
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Langland Park West, Langland Way, Newport, NP19 4PT, Wales

      IIF 16
    • icon of address Unit Tp4-tp5, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR, Wales

      IIF 17
    • icon of address Unit Tp4-tp5, Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5UR

      IIF 18
    • icon of address Units Tp4-tp5, The Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR, United Kingdom

      IIF 19
  • Bo, Epirus
    British business manager born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Lower Burlington Road, Portishead, Bristol, BS20 7BP, United Kingdom

      IIF 20
  • Bo, Epirus
    British company director born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 020 Gym Ltd, Unit 6a Langland Park West, Langland Way, Newport, Gwent, NP19 4PT, United Kingdom

      IIF 21
  • Bo, Epirus
    British director born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Zone2, Bennett Street, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3SH, United Kingdom

      IIF 22
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 23
    • icon of address Tp4-tp5, Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5UR, United Kingdom

      IIF 24
    • icon of address Tp4-tp5 Treforest Trade Park O2o Leisure Ltd, Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5UR, Wales

      IIF 25
    • icon of address Units Tp4-tp5, The Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR, Wales

      IIF 26
  • Bo, Epirus
    British gym owner born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Pines, Ely Valley Road, Tonyrefail, Rhondda, CF39 8 BE, United Kingdom

      IIF 27
  • Bo, Epirus
    British temporary director born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Pines, Ely Valley Road, Tonyrefail, Porth, Mid Glamorgan, CF39 8BE, Wales

      IIF 28
  • Mr Epirus Bo
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, Wales

      IIF 29
    • icon of address 020 Gym Ltd, Unit 6a Langland Park West, Langland Way, Newport, Gwent, NP19 4PT, United Kingdom

      IIF 30
    • icon of address Tp4-tp5, Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5UR, United Kingdom

      IIF 31
    • icon of address Units Tp4-tp5, The Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR, Wales

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Green Pastures Main Road, Withern, Alford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Hilltop Close, Ascot, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67,304 GBP2024-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3 Hilltop Close, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,287 GBP2022-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 020 Gym Ltd Unit 6a Langland Park West, Langland Way, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Pines Ely Valley Road, Tonyrefail, Rhondda, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Units Tp4-tp5 The Main Avenue, Treforest Industrial Estate, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit Tp4-tp5 Main Avenue, Treforest Industrial Estate, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Tp4-tp5 Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Zone2 Bennett Street, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address Unit 6a Langland Park West, Langland Way, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    9,119 GBP2021-10-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,567 GBP2020-01-31
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Hilltop Close, Ascot, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,392 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 43 Lower Burlington Road, Portishead, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2014-05-31
    IIF 20 - Director → ME
  • 2
    icon of address Green Pastures Main Road, Withern, Alford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-06-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-06-27
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BYTE IT LTD - 2018-02-26
    BYTEIT TECHNOLOGIES LIMITED - 2016-02-26
    icon of address 21 Bryn Rhedyn, Tonyrefail, Porth, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ 2016-06-26
    IIF 28 - Director → ME
  • 4
    icon of address Unit Tp4-tp5 Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    -30,085 GBP2024-05-31
    Officer
    icon of calendar 2014-02-21 ~ 2025-07-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-07-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    IQNITER UK LIMITED - 2017-06-07
    icon of address 20 Athelney Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,431 GBP2017-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2018-03-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-31
    IIF 29 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.