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 Thomas Antony Wild

    Related profiles found in government register
  • Mr Thomas Antony Wild
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mumbleys Lane, Thornbury, Bristol, BS35 3JU, England

      IIF 1
    • Unit 2, Kings Parade, Newport, NP20 2DU, Wales

      IIF 2 IIF 3
  • Mr Thomas Wild
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 4
  • Mr Thomas Wild
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 5
    • 26 Worksop Road, Aston, Sheffield, S26 2EE, England

      IIF 6 IIF 7
    • The Duke Of Leeds, Church Street, Sheffield, S26 5LQ, England

      IIF 8
  • Wild, Thomas Antony
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Kings Parade, Newport, NP20 2DU, Wales

      IIF 9
  • Wild, Thomas Antony
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Kings Parade, Newport, NP20 2DU, Wales

      IIF 10
  • Mr Thomas Wild
    British born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • Units 1-5, Plover Close, Newport, Gwent, NP19 4SZ, United Kingdom

      IIF 11
  • Wild, Thomas Antony
    British born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit F Croespenmaen Industral Estate, Kendon, Crumlin, Newport, NP11 3AG, Wales

      IIF 12
  • Mr Thomas Wild
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Kings Parade, Newport, NP20 2DU, Wales

      IIF 13
  • Wild, Thomas
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 14
    • 17, Gordon Road, Sheffield, S11 8XY, England

      IIF 15
    • 26 Worksop Road, Aston, Sheffield, S26 2EE, England

      IIF 16 IIF 17
    • The Duke Of Leeds, Church Street, Sheffield, S26 5LQ, England

      IIF 18
  • Wild, Thomas
    British commercial director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 19
  • Wild, Thomas
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Rising Deer, Brampton Road, Rotherham, S66 9AT, England

      IIF 20
  • Wild, Thomas
    British born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit F Croespenmaen Industrial Estate, Kendon, Crumlin, Newport, NP11 3AG, United Kingdom

      IIF 21
  • Wild, Thomas
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Kings Parade, Newport, NP20 2DU, Wales

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    26 Worksop Road Aston, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 2
    26 Worksop Road, Aston, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    PROJECT LOGISTICS LIMITED - 2019-12-18
    Unit 2 Kings Parade, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-12-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-12-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit F Croespenmaen Industrial Estate Kendon, Crumlin, Newport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,629 GBP2025-01-31
    Officer
    2023-02-18 ~ now
    IIF 21 - Director → ME
  • 6
    PROJECT POWER LIMITED
    - now
    Other registered number: 11844335
    SWG POWER LIMITED - 2019-07-12
    Related registration: 11844335
    Unit F Croespenmaen Industral Estate Kendon, Crumlin, Newport, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,130 GBP2025-01-31
    Officer
    2015-11-02 ~ now
    IIF 12 - Director → ME
  • 7
    Rising Deer, Brampton Road, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 20 - Director → ME
  • 8
    SWG POWER LIMITED
    - now
    Other registered number: 08834154
    PROJECT POWER LTD - 2019-07-12
    Related registration: 08834154
    SWG POWER 2 LIMITED - 2019-07-12
    Unit 2 Kings Parade, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2019-02-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    The Duke Of Leeds, Church Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,436 GBP2024-02-29
    Officer
    2022-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WORKSOP ROAD LEISURE LTD - 2021-01-26
    THE PIER INN (WHITBY) LTD - 2014-09-15
    FRIAR TUCK LTD - 2013-09-20
    Related registration: 06807921
    LILLYFORCE LIMITED - 2011-04-01
    26 Worksop Road, Aston, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,820 GBP2023-11-30
    Officer
    2019-04-06 ~ now
    IIF 15 - Director → ME
Ceased 4
  • 1
    Unit F Croespenmaen Industrial Estate Kendon, Crumlin, Newport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,629 GBP2025-01-31
    Person with significant control
    2023-02-18 ~ 2023-03-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PROJECT POWER LIMITED
    - now
    Other registered number: 11844335
    SWG POWER LIMITED - 2019-07-12
    Related registration: 11844335
    Unit F Croespenmaen Industral Estate Kendon, Crumlin, Newport, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,130 GBP2025-01-31
    Person with significant control
    2019-03-28 ~ 2019-10-31
    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
  • 3
    PROJECT REHIRE LIMITED - 2021-05-12
    Unit 2 Kings Parade, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    307,537 GBP2024-05-31
    Officer
    2021-03-25 ~ 2023-08-09
    IIF 22 - Director → ME
    Person with significant control
    2021-03-25 ~ 2023-08-09
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HVAC EXPRESS LIMITED - 2019-06-05
    ENNIS IRVINE & CO LIMITED - 2018-08-10
    MICKLESON & CO LIMITED - 2018-07-25
    Related registration: 11243633
    WOODCREST HOLDINGS LIMITED - 2018-06-05
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,071 GBP2021-09-29
    Officer
    2020-09-30 ~ 2023-02-24
    IIF 19 - Director → ME
    Person with significant control
    2020-09-30 ~ 2023-02-24
    IIF 4 - Ownership of shares – 75% or more 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.