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 Paul Edwin Lancelot Thomas Borrow-longain

    Related profiles found in government register
  • Mr Paul Edwin Lancelot Thomas Borrow-longain
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Moor Street, Chepstow, Monmouthshire, NP16 5DD, United Kingdom

      IIF 1
    • icon of address Orchard House, Clyst St Mary, Exeter, EX5 1BR, United Kingdom

      IIF 2
    • icon of address Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Robson House, Chapel Street, Honiton, EX14 1EU, England

      IIF 6
    • icon of address 3 Brayhams, North Road, Okehampton, Devon, EX20 1BW, England

      IIF 7 IIF 8
    • icon of address 3 Brayhams, North Road, Okehampton, Devon, EX20 1BW, United Kingdom

      IIF 9
    • icon of address 3 Brayhams, North Road, Okehampton, EX20 1BW, England

      IIF 10
    • icon of address 3 Brayhams, North Road, Okehampton, EX20 1BW, United Kingdom

      IIF 11 IIF 12
  • Paul Edwin Lancelot Thomas Borrow-longain
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR, United Kingdom

      IIF 13
  • Paul Edwin Lancelot Thomas Borrow-longain
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brayhams, North Road, Okehampton., Devon, EX20 1BW, England

      IIF 14
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR

      IIF 15
    • icon of address Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Queensgate House, 48 Queens Street, Exeter, Devon, EX4 3SR, United Kingdom

      IIF 19
    • icon of address Queensgate House, 48 Queens Street, Exeter, Devon, EX5 1BR, United Kingdom

      IIF 20
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British businessman born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brayhams, North Road, Okehampton, Devon, EX20 1BW, United Kingdom

      IIF 21 IIF 22
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British chief executive born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 23
    • icon of address Orchard House, Clyst St Mary, Clyst St. Mary, Exeter, Devon, EX5 1BR, United Kingdom

      IIF 24
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British chief executive officer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardiff Business Technology Centre, Senghennydd Road, Cardiff, Wales, CF24 4AY, United Kingdom

      IIF 25
    • icon of address Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 26
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Marylebone Lane, London, W1U 2NT, England

      IIF 27
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British managing director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Borrow-longain
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Marylebone Lane, London, W1U 2NT, England

      IIF 36
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brayhams, North Road, Okehampton., Devon, EX20 1BW, England

      IIF 37
  • Borrow-longain, Paul Edwin Lancelot Thomas

    Registered addresses and corresponding companies
    • icon of address 3, Brayhams, North Road, Okehampton, Devon, EX20 1BW, United Kingdom

      IIF 38 IIF 39
    • icon of address 3 Brayhams, North Road, Okehampton, EX20 1BW, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    BLI EQUITY HOLDING LTD - 2016-11-16
    icon of address 4 Market Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,593 GBP2018-05-31
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-05-26 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    BORROW-LONGAIN INTERNATIONAL LTD - 2016-05-31
    icon of address 4 Market Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,543 GBP2018-06-30
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-07-02 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Market Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -215 GBP2018-06-30
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-07-02 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    DEVONSHIRE COLONIAL ASSETS LTD - 2025-02-10
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    25,375 GBP2025-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    DEVONSHIRE COLONIAL MANAGEMENT LTD - 2025-02-10
    WHITE OWL VENTURES LTD - 2023-11-13
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -779 GBP2025-01-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    RIGHT IDEAS LTD - 2023-11-13
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Suite 5 Pencoed Technology Park, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 20 Crowborough Lane, Kents Hill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-06-02 ~ dissolved
    IIF 41 - Secretary → ME
  • 9
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    85,431 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    SMALLSPARK SOFTWARE LIMITED - 2020-09-10
    icon of address Orchard House, Clyst St. Mary, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -191 GBP2020-11-30
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -679 GBP2024-11-30
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address Orchard House Clyst St Mary, Clyst St. Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,655 GBP2020-11-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address Queensgate House, 48 Queen Street, Exeter, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    35,644 GBP2022-11-30
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 5 Pencoed Technology Park, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 12 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 31 Maxwell Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116,965 GBP2022-09-30
    Officer
    icon of calendar 2020-11-01 ~ 2022-08-31
    IIF 23 - Director → ME
  • 2
    icon of address Suite 5 Pencoed Technology Park, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2018-03-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-03-12
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address Jury Farm Ripley Lane, West Horsley, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,546 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-08-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2019-12-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Leaman Mattei, 5th Floor, 64 North Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ 2020-09-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2020-09-20
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit 40 Unit 40, Portmanmoor Road, Smallspark Space Systems, Cardiff, Glamorgan, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,743,125 GBP2025-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-10-27
    IIF 25 - Director → ME
  • 6
    icon of address 16 Lingfield Avanue, Sale, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2018-04-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2018-04-05
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    THERMCOM LIMITED - 2014-10-07
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    47,458 GBP2021-11-30
    Officer
    icon of calendar 2018-08-16 ~ 2019-04-09
    IIF 28 - Director → ME
  • 8
    STICKSTAYS LTD - 2017-03-21
    icon of address Barbican House, 36 New Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2015-10-07
    IIF 30 - 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.