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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gary Robert Thayre

    Related profiles found in government register
  • Mr Gary Robert Thayre
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Saw Lodge Field, Kingsnorth, Ashford, TN23 3PB, England

      IIF 1
    • Romy House, 2nd Floor, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, United Kingdom

      IIF 2
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 3 IIF 4 IIF 5
    • 9, High Street, West Malling, ME19 6QH, England

      IIF 8
  • Mr Gary Thayre
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 9
  • Mr Gary Thayre
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 10
  • Mr Gary Robert Thayre
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 11
  • Thayre, Gary Robert
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 12 IIF 13 IIF 14
  • Thayre, Gary Robert
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Saw Lodge Field, Kingsnorth, Ashford, TN23 3PB, England

      IIF 15
    • Chatham Town F.c, Bournville Avenue, Chatham, ME4 6LR, England

      IIF 16
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 17
  • Thayre, Gary Robert
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 18
  • Thayre, Gary Robert
    British electrician born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26, Kings Hill Avenue, Kings Hill West Malling, Maidstone, Kent, ME19 4AE

      IIF 19
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 20
  • Thayre, Gary Robert
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 21
  • Thayre, Gary
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 22
  • Thayre, Gary
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 23
  • Thayre, Gary Robert
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 17, Essex House, Station Road, Upminster, Essex, RM14 2SJ, England

      IIF 24
  • Thayre, Gary Robert
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jerome Road, Larkfield, Aylesford, ME20 6UR, United Kingdom

      IIF 25
  • Thayre, Gary Robert
    British electrician born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Old Orchard Lane, Leybourne, Kent, ME19 5QH

      IIF 26
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 27
    • 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AE, United Kingdom

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments 18
  • 1
    BOBBYS BAR 2021 LIMITED
    13286925
    Ctfc Bauvill Stadium, Bournville Avenue, Chatham, England
    Active Corporate (2 parents)
    Officer
    2021-03-23 ~ 2023-09-01
    IIF 21 - Director → ME
    Person with significant control
    2021-03-23 ~ 2023-08-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    CAPITALL HOLDINGS LIMITED
    10890975
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Officer
    2017-07-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    CAPITALL HVAC LTD - now
    WATLING MECHANICAL HVAC SERVICES LIMITED
    - 2015-07-07 08561066
    WATLING MECHANICAL SERVICES LIMITED
    - 2014-06-16 08561066 07875787... (more)
    40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-06-07 ~ 2015-06-11
    IIF 20 - Director → ME
  • 4
    CAPITALL LTD
    - now 08824047
    FLUX ELECTRICAL LTD - 2015-09-02
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (3 parents)
    Officer
    2015-09-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    CAPITALL PLUMBING & HEATING LTD - now
    WATLING ELECTRICAL SERVICES LIMITED
    - 2015-07-07 07874370
    40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-12-07 ~ 2015-07-07
    IIF 28 - Director → ME
  • 6
    CHATHAM TOWN FOOTBALL CLUB (2000) LIMITED
    03782627
    Chatham Town F.c, Bournville Avenue, Chatham, England
    Active Corporate (23 parents)
    Officer
    2017-05-22 ~ 2018-03-01
    IIF 25 - Director → ME
    2018-03-04 ~ 2023-07-31
    IIF 16 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHATHAM TOWN WOMEN FOOTBALL CLUB LTD - now
    GILLINGHAM WOMEN FOOTBALL CLUB LTD
    - 2024-11-07 12688658
    Ctfc Bauvill Stadium, Bournville Avenue, Chatham, England
    Active Corporate (3 parents)
    Officer
    2022-10-20 ~ 2023-10-24
    IIF 15 - Director → ME
    Person with significant control
    2022-10-20 ~ 2023-08-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CHATS IN THE COMMUNITY CIC
    13663019
    The Old Barn, Wood Street, Swanley, England
    Active Corporate (4 parents)
    Officer
    2021-10-05 ~ 2023-11-11
    IIF 17 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    CTFC HOLDINGS LIMITED
    11667569
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    JDI PORTFOLIO LIMITED
    13414776
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LEYBOURNE SERVICES LIMITED
    - now 05183063
    LEYBOURNE ELECTRICAL LIMITED
    - 2006-05-04 05183063
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    2004-07-19 ~ dissolved
    IIF 26 - Director → ME
  • 12
    OAKLEY LONDON LIMITED
    - now 10471561
    OAKLEY M & E LTD
    - 2019-01-28 10471561
    OAKLEY SUPPLIES LIMITED
    - 2017-07-26 10471561
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Officer
    2016-11-09 ~ 2020-07-09
    IIF 18 - Director → ME
    Person with significant control
    2016-11-09 ~ 2020-07-09
    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
  • 13
    OXLEY SHAW ELECTRICAL LIMITED
    - now 06813255
    OXLEY SHAW SERVICES LIMITED
    - 2009-02-23 06813255
    40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-02-09 ~ dissolved
    IIF 27 - Director → ME
  • 14
    PRIMEFLO LIMITED
    - now 10072319
    PROTON M&E LIMITED
    - 2023-08-14 10072319
    PRIMEFLO LIMITED
    - 2020-09-25 10072319
    XRX KENT LTD
    - 2019-03-06 10072319
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-03-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    THAYRE DEVELOPMENTS LTD
    10066643
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 16
    WATLING GROUP LIMITED
    - now 07774934
    WATLING CONSTRUCTION GROUP LIMITED
    - 2013-06-14 07774934
    WATLING CONSTRUCTION LIMITED
    - 2012-02-09 07774934
    40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-09-15 ~ 2015-05-06
    IIF 19 - Director → ME
  • 17
    WATLING LIMITED
    - now 07909261
    WATLING ELECTRICAL WHOLESALERS LIMITED
    - 2015-06-05 07909261
    54 Langdale Rise, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-13 ~ 2015-06-16
    IIF 29 - Director → ME
  • 18
    WATLING PLUMBING & HEATING LIMITED
    - now 07875787
    WATLING PLUMBING AND HEALTING LIMITED
    - 2014-01-24 07875787
    WATLING MECHANICAL SERVICES LIMITED
    - 2013-06-07 07875787 08561066... (more)
    WATLING PLUMBING AND HEATING SERVICES LIMITED
    - 2012-03-01 07875787
    40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 30 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.