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, Anthony Rhys

    Related profiles found in government register
  • Thomas, Anthony Rhys
    British company director born in December 1970

    Registered addresses and corresponding companies
    • icon of address The Laurels, 85 Cimla Road, Neath, West Glamorgan, SA11 3TT

      IIF 1
  • Thomas, Anthony Rhys
    British born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea, SA7 9FS, United Kingdom

      IIF 2
  • Thomas, Anthony Rhys
    British company director born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 350, Mumbles Road, West Cross, Swansea, SA3 5TW, Wales

      IIF 3
  • Thomas, Anthony Rhys
    British born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 350, Mumbles Road, Mumbles, Swansea, SA3 5TW, United Kingdom

      IIF 4
  • Thomas, Anthony Rhys
    British director born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 350, Mumbles Road, Swansea, Swansea, SA3 5TW

      IIF 5
  • Thomas, Anthony Rhys
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ammanford Campus, Dyffryn Road, Ammanford, Carmarthenshire, SA18 3TA, Wales

      IIF 6
    • icon of address 58-59, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6BN

      IIF 7
    • icon of address 350 Mumbles Road, Mumbles, Swansea, SA3 5TW, United Kingdom

      IIF 8
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 2 Pipehouse Wharf, Morfa Road, Swansea, SA1 2EJ, Wales

      IIF 12
  • Thomas, Anthony Rhys
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Pipehouse Wharf, Morfa Road, Swansea, SA1 2EJ, Wales

      IIF 13
  • Mr Anthony Rhys Thomas
    British born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea, SA7 9FS, United Kingdom

      IIF 14
  • Mr Anthony Rhys Thomas
    British born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58-59, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6BN

      IIF 15
  • Mr Anthony Rhys Thomas
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58-59, Village Farm Industrial Estate, Pyle, Bridgend, CF33 6BN

      IIF 16 IIF 17
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 18
    • icon of address 350 Mumbles Road, Mumbles, Swansea, SA3 5TW, United Kingdom

      IIF 19
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 2 Pipehouse Wharf, Morfa Road, Swansea, SA1 2EJ, Wales

      IIF 23
  • Mr Anthony Rhys Thomas
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Pipehouse Wharf, Morfa Road, Swansea, SA1 2EJ, Wales

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    ASW PROPERTY SERVICES LIMITED - 2012-10-29
    icon of address 58-59 Village Farm Industrial Estate, Pyle, Bridgend
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    ASW LLOYD ENERGY SERVICES LTD - 2025-01-24
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -5,014 GBP2024-06-28
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    A.S. WELLINGTON BUILDING & MAINTENANCE LIMITED - 2012-10-29
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,239,456 GBP2024-06-30
    Officer
    icon of calendar 2000-10-24 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    76,597 GBP2024-06-30
    Officer
    icon of calendar 2006-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2 Pipehouse Wharf, Morfa Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    66,340 GBP2024-10-31
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (4 parents)
    Equity (Company account)
    59,679 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SOUTH WEST WALES REGIONAL SHARED APPRENTICESHIP LTD - 2016-07-07
    icon of address Ammanford Campus, Dyffryn Road, Ammanford, Carmarthenshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    705,005 GBP2024-08-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Mha House Charter Court, Phoenix Way, Swansea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 58-59 Village Farm Industrial Estate, Pyle, Bridgend
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Mha House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    38,740 GBP2024-06-30
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    ASW PROPERTY SERVICES LIMITED - 2012-10-29
    icon of address 58-59 Village Farm Industrial Estate, Pyle, Bridgend
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-10-20 ~ 2010-10-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    A.S. WELLINGTON BUILDING & MAINTENANCE LIMITED - 2012-10-29
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,239,456 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 2 Pipehouse Wharf, Morfa Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    66,340 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-02-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2017-02-03
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (4 parents)
    Equity (Company account)
    59,679 GBP2024-03-31
    Officer
    icon of calendar 2014-04-06 ~ 2024-05-02
    IIF 3 - Director → ME
  • 5
    icon of address 58-59 Village Farm Industrial Estate, Pyle, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2017-08-01
    IIF 5 - Director → ME
  • 6
    icon of address Unit 12 Cwmdu Industrial Estate Carmarthen Road, Gendros, Swansea, Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    100,431 GBP2024-08-31
    Officer
    icon of calendar 2004-05-25 ~ 2004-08-01
    IIF 1 - 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.