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 Gareth William Thomas

    Related profiles found in government register
  • Mr Gareth William Thomas
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sowerby Way, Durham Lane Industrial Park, Eaglescliffe, Stockton On Tees, TS16 0RB, United Kingdom

      IIF 1
    • icon of address 2 Wass Way, Durham Lane Industrial Park, Eaglescliffe, Stockton-on-tees, TS16 0RG, England

      IIF 2
    • icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX

      IIF 3
  • Mr William Thomas
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Agri-tag Ltd, Unit 661a, Street 3, Thorp Arch Trad Est, Wetherby, LS23 7FF, England

      IIF 4
  • Thomas, Gareth William
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sowerby Way, Durham Lane Industrial Park, Eaglescliffe, Stockton On Tees, TS16 0RB, United Kingdom

      IIF 5
    • icon of address C/o Tait Walker, Medway House, Fudan Way, Thornaby, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 6
  • Thomas, Gareth William
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wassway, Durham Lane Industrial Park, Eaglescliffe, Stockton-on-tees, TS16 0RG, United Kingdom

      IIF 7
  • Mr Gareth Thomas
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 8
  • Thomas, Gareth William
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Demolition House, Beaumont Way, Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6SN

      IIF 9
  • Thomas, Gareth William
    British operations born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Royal George Drive, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0RU

      IIF 10
  • Thomas, Gareth William
    British operations manager born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Royal George Drive, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0RU

      IIF 11
  • Thomas, Gareth William
    British operations manager

    Registered addresses and corresponding companies
    • icon of address 38, Royal George Drive, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0RU

      IIF 12
  • Thomas, William Gareth
    British company director born in November 1952

    Registered addresses and corresponding companies
    • icon of address 153 St Fagan's Road, Fairwater, Cardiff, CF5 3AG

      IIF 13
  • Thomas, Gareth
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Jb Norfolk & Co, 1a Sykes Grove, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    848 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Wass Way Durham Lane Industrial Park, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,648 GBP2024-08-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4 Sowerby Way Durham Lane Industrial Park, Eaglescliffe, Stockton On Tees, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,008,554 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,375 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,446 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 16/17 Gurney Way, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -9,088 GBP2024-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2008-09-15
    IIF 11 - Director → ME
    icon of calendar 2008-03-11 ~ 2008-09-15
    IIF 12 - Secretary → ME
  • 2
    icon of address The Stables The Maltings, Silvester Street, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2005-09-30
    IIF 10 - Director → ME
  • 3
    icon of address 13-15 Sevenways Parade Woodford Avenue, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-26 ~ 2008-02-29
    IIF 13 - Director → ME
  • 4
    POLYMER TECHNICAL SOLUTIONS LTD - 2012-07-03
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -834,388 GBP2019-05-31
    Officer
    icon of calendar 2008-10-06 ~ 2012-03-08
    IIF 9 - Director → ME
  • 5
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,446 GBP2019-04-30
    Officer
    icon of calendar 2015-03-28 ~ 2020-03-04
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.