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, Steven Raymond

    Related profiles found in government register
  • Thomas, Steven Raymond
    British company director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12545352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 10, St Helen's Road, Swansea, SA1 4AW

      IIF 2
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 3
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 4
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 5 IIF 6
    • icon of address Metropole Chambers, Salubrious Passage, Wind Street, Swansea, SA1 3RT, Wales

      IIF 7
    • icon of address Office 1 Unit 18 Sears House, Alamein Road, Morfa Industrial Estate, Swansea, SA1 2HY, Wales

      IIF 8
  • Thomas, Steven Raymond
    British director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Churchill Way, Cardiff, CF10 2DX, Wales

      IIF 9
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 10 IIF 11
    • icon of address 32, Elgin Street, Manselton, Swansea, SA5 8QF, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 301, Neath Road, Plasmarl, Swansea, SA6 8JU, United Kingdom

      IIF 15
    • icon of address 301, Neath Road, Plasmarl, Swansea, SA6 8JU, Wales

      IIF 16
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 17
  • Thomas, Steven Raymond
    British plasterer born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Cwrt-yr-aeron, Cwmrhydyceirw, Swansea, SA6 6NZ, Wales

      IIF 18 IIF 19
    • icon of address Unit 31, Cwmdu Industrial Estate, Carmarthen Road, Gendros, Swansea, SA5 8JF, Wales

      IIF 20
  • Mr Steven Raymond Thomas
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12545352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 22
    • icon of address 1, Cwrt-yr-aeron, Cwmrhydyceirw, Swansea, SA6 6NZ, Wales

      IIF 23
    • icon of address 10, St Helen's Road, Swansea, SA1 4AW

      IIF 24
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 25 IIF 26
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 27
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 28
    • icon of address Metropole Chambers, Salubrious Passage, Wind Street, Swansea, SA1 3RT, Wales

      IIF 29
    • icon of address Office 1 Unit 18 Sears House, Alamein Road, Morfa Industrial Estate, Swansea, SA1 2HY, Wales

      IIF 30 IIF 31
  • Thomas, Steven Raymond
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cwrt-yr-aeron, Cwmrhydyceirw, Swansea, SA6 6NZ, United Kingdom

      IIF 32
  • Mr Steven Raymond Thomas
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cwrt-yr-aeron, Cwmrhydyceirw, Swansea, SA6 6NZ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4385, 12545352 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-28
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    629 CLYDACH RD LTD - 2017-09-11
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,004 GBP2020-07-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Unit 31 Cwmdu Industrial Estate, Carmarthen Road, Gendros, Swansea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,567 GBP2015-07-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 1 Cwrt-yr-aeron, Cwmrhydyceirw, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 10 St Helen's Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Cwrt-yr-aeron, Cwmrhydyceirw, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 Cwrt-yr-aeron, Morriston, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Metropole Chambers Salubrious Passage, Wind Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    CHP 4 LTD - 2020-06-17
    CHG PAYROLL 4 LTD - 2019-09-11
    icon of address Office 1 Unit 18 Sears House Alamein Road, Morfa Industrial Estate, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-28
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    MW (SWANSEA) LTD - 2024-09-27
    MR WHITE’S (SWANSEA) LTD - 2022-09-06
    icon of address Axis 8 Axis Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -393,930 GBP2024-10-31
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 5 - Director → ME
Ceased 10
  • 1
    icon of address 4385, 12545352 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-28
    Officer
    icon of calendar 2020-04-02 ~ 2024-03-01
    IIF 1 - Director → ME
  • 2
    210301 LIMITED - 2024-03-04
    icon of address 4385, 13281055 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,084 GBP2024-03-28
    Officer
    icon of calendar 2023-01-03 ~ 2024-10-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2024-10-09
    IIF 22 - Has significant influence or control OE
  • 3
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2012-10-25
    IIF 16 - Director → ME
  • 4
    SPJ PROPERTIES LTD - 2021-02-19
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251,925 GBP2023-06-30
    Officer
    icon of calendar 2014-06-20 ~ 2015-01-27
    IIF 12 - Director → ME
  • 5
    CHHD LTD
    - now
    SPJ PROPERTY MANAGEMENT LTD - 2023-09-25
    CREATIVE HOSPITALITY HOLDINGS LTD - 2025-04-16
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -899 GBP2024-09-27
    Officer
    icon of calendar 2014-09-02 ~ 2015-03-06
    IIF 14 - Director → ME
  • 6
    icon of address 4385, 11405892 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -263 GBP2024-06-30
    Officer
    icon of calendar 2024-05-22 ~ 2024-05-22
    IIF 10 - Director → ME
  • 7
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,439 GBP2022-04-29
    Officer
    icon of calendar 2019-04-05 ~ 2020-07-02
    IIF 17 - Director → ME
    icon of calendar 2020-07-28 ~ 2020-09-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2020-09-29
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    icon of calendar 2019-04-05 ~ 2020-07-02
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    CYGNUS HOLDINGS (NEATH) LTD - 2023-04-24
    MW (NEATH) LTD - 2025-04-25
    icon of address Axis 8 Axis Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,392 GBP2023-07-30
    Officer
    icon of calendar 2025-10-01 ~ 2025-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ 2025-10-01
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CHP 12 LTD - 2020-06-17
    CHG PAYROLL 12 LTD - 2019-09-12
    icon of address 16 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-28
    Officer
    icon of calendar 2023-01-03 ~ 2024-03-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2024-03-20
    IIF 31 - Has significant influence or control OE
  • 10
    icon of address 41 Yale Court, Honeybourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2012-11-21
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.