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

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
    • icon of address 10, Saw Lodge Field, Kingsnorth, Ashford, TN23 3PB, England

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

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

      IIF 3 IIF 4 IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 10, Saw Lodge Field, Kingsnorth, Ashford, TN23 3PB, England

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

      IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address 26, Kings Hill Avenue, Kings Hill West Malling, Maidstone, Kent, ME19 4AE

      IIF 19
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 54 Old Orchard Lane, Leybourne, Kent, ME19 5QH

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

      IIF 27
    • icon of address 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
Active 11
  • 1
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,914 GBP2024-07-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    FLUX ELECTRICAL LTD - 2015-09-02
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482,249 GBP2024-08-31
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Chatham Town F.c, Bournville Avenue, Chatham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,020 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -251 GBP2024-10-31
    Person with significant control
    icon of calendar 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 directorsOE
  • 5
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,609 GBP2022-11-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LEYBOURNE ELECTRICAL LIMITED - 2006-05-04
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-19 ~ dissolved
    IIF 26 - Director → ME
  • 8
    OXLEY SHAW SERVICES LIMITED - 2009-02-23
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 27 - Director → ME
  • 9
    XRX KENT LTD - 2019-03-06
    PROTON M&E LIMITED - 2023-08-14
    PRIMEFLO LIMITED - 2020-09-25
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    WATLING PLUMBING AND HEATING SERVICES LIMITED - 2012-03-01
    WATLING MECHANICAL SERVICES LIMITED - 2013-06-07
    WATLING PLUMBING AND HEALTING LIMITED - 2014-01-24
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 30 - Director → ME
Ceased 9
  • 1
    icon of address Ctfc Bauvill Stadium, Bournville Avenue, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,208 GBP2024-03-30
    Officer
    icon of calendar 2021-03-23 ~ 2023-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2023-08-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    WATLING MECHANICAL SERVICES LIMITED - 2014-06-16
    WATLING MECHANICAL HVAC SERVICES LIMITED - 2015-07-07
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,719 GBP2016-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2015-06-11
    IIF 20 - Director → ME
  • 3
    WATLING ELECTRICAL SERVICES LIMITED - 2015-07-07
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2015-07-07
    IIF 28 - Director → ME
  • 4
    icon of address Chatham Town F.c, Bournville Avenue, Chatham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,020 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-03-01
    IIF 25 - Director → ME
    icon of calendar 2018-03-04 ~ 2023-07-31
    IIF 16 - Director → ME
  • 5
    GILLINGHAM WOMEN FOOTBALL CLUB LTD - 2024-11-07
    icon of address Ctfc Bauvill Stadium, Bournville Avenue, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,439 GBP2024-06-30
    Officer
    icon of calendar 2022-10-20 ~ 2023-10-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2023-08-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -251 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-11-11
    IIF 17 - Director → ME
  • 7
    OAKLEY M & E LTD - 2019-01-28
    OAKLEY SUPPLIES LIMITED - 2017-07-26
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,047 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2020-07-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2020-07-09
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    WATLING CONSTRUCTION LIMITED - 2012-02-09
    WATLING CONSTRUCTION GROUP LIMITED - 2013-06-14
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ 2015-05-06
    IIF 19 - Director → ME
  • 9
    WATLING ELECTRICAL WHOLESALERS LIMITED - 2015-06-05
    icon of address 54 Langdale Rise, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ 2015-06-16
    IIF 29 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.