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

Tompkins, Paul Kelly

    Related profiles found in government register
  • Tompkins, Paul Kelly
    American

    Registered addresses and corresponding companies
  • Tompkins, Paul Kelly
    American company director

    Registered addresses and corresponding companies
    • icon of address 1560 Barclay Blvd, Westlake, Ohio 44145, Usa

      IIF 17
  • Tompkins, Paul Kelly
    American director

    Registered addresses and corresponding companies
  • Tompkins, Paul Kelly
    British

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 1560, Barclay Bivd, Westlake 44145, Ohio, Usa

      IIF 30
  • Tompkins, Paul Kelly

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 31
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 32
    • icon of address Reeves & Neylan 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 33
    • icon of address 1560 Barclay Blvd, Westlake, Ohio 44145, Usa

      IIF 34 IIF 35
  • Tompkins, Paul Kelly
    American business executive born in September 1956

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1560 Barclay Blvd, Westlake, Ohio 44145, Usa

      IIF 36
    • icon of address 1560 Barclay Boulevard, Westlake, Oh 44145, Usa

      IIF 37
  • Tompkins, Paul Kelly
    American co director born in September 1956

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 2628 Pearl Road, Po Box 777, Medina, Ohio 44258, Usa

      IIF 38
  • Tompkins, Paul Kelly
    American company director born in September 1956

    Resident in Usa

    Registered addresses and corresponding companies
  • Tompkins, Paul Kelly
    American director born in September 1956

    Resident in Usa

    Registered addresses and corresponding companies
  • Tompkins, Paul Kelly
    American executive vice president & chief financial officer born in September 1956

    Resident in Usa

    Registered addresses and corresponding companies
  • Tompkins, Paul Kelly
    American executive vice president and chief financial offic born in September 1956

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

      IIF 65
  • Tompkins, Paul Kelly
    American general counsel born in September 1956

    Resident in Usa

    Registered addresses and corresponding companies
  • Tompson, Paul Kelly
    United States executive vice president and chief financial offic born in September 1956

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Reeves & Neylan 37, St. Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 68
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 40
  • 1
    GAIAGOLD LIMITED - 1996-07-10
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2010-04-30
    IIF 67 - Director → ME
    icon of calendar 2008-08-01 ~ 2010-04-30
    IIF 5 - Secretary → ME
  • 2
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-03-31
    IIF 38 - Director → ME
    icon of calendar 2008-02-06 ~ 2008-03-31
    IIF 1 - Secretary → ME
  • 3
    FINEKEY LIMITED - 1995-12-06
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2010-04-30
    IIF 42 - Director → ME
  • 4
    ENFRANCHISE ONE LIMITED - 1985-01-16
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2010-04-30
    IIF 48 - Director → ME
    icon of calendar 2008-08-01 ~ 2010-04-30
    IIF 6 - Secretary → ME
  • 5
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 61 - Director → ME
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 20 - Secretary → ME
  • 6
    BROOMCO (705) LIMITED - 1993-11-22
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2010-04-30
    IIF 65 - Director → ME
    icon of calendar 2009-12-31 ~ 2010-04-30
    IIF 28 - Secretary → ME
  • 7
    STONHARD (U.K.) LIMITED - 2020-08-24
    SIZEHASTE LIMITED - 1991-09-09
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2010-04-30
    IIF 4 - Secretary → ME
  • 8
    MAZECOVER LIMITED - 1988-05-03
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2010-04-30
    IIF 45 - Director → ME
    icon of calendar 1998-04-01 ~ 2002-07-10
    IIF 14 - Secretary → ME
  • 9
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 59 - Director → ME
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 24 - Secretary → ME
  • 10
    icon of address 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 54 - Director → ME
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 19 - Secretary → ME
  • 11
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2010-04-30
    IIF 37 - Director → ME
    icon of calendar 2006-10-23 ~ 2010-04-30
    IIF 16 - Secretary → ME
  • 12
    OAKDYKE LIMITED - 1989-02-27
    TOR COATINGS LIMITED - 2002-10-22
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 53 - Director → ME
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 25 - Secretary → ME
  • 13
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-26 ~ 2010-04-30
    IIF 13 - Secretary → ME
  • 14
    LETTERBRIGHT LIMITED - 1991-03-01
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 51 - Director → ME
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 26 - Secretary → ME
  • 15
    ALFAS GROUP LIMITED - 2009-03-24
    MAKEBOLD LIMITED - 1990-01-23
    ALFAS LIMITED - 1995-05-26
    icon of address Hays Galleria 1, Hays Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-04-30
    IIF 39 - Director → ME
  • 16
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-10 ~ 1999-11-25
    IIF 50 - Director → ME
    icon of calendar 1999-11-25 ~ 2010-04-30
    IIF 12 - Secretary → ME
  • 17
    FIBREGRATE LIMITED - 2002-10-29
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,202,364 GBP2022-05-31
    Officer
    icon of calendar 2009-12-03 ~ 2010-04-30
    IIF 40 - Director → ME
    icon of calendar 2009-12-03 ~ 2010-04-30
    IIF 31 - Secretary → ME
  • 18
    FLOWCRETE PLC - 1999-12-17
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2010-04-30
    IIF 57 - Director → ME
  • 19
    USL HOLDINGS LIMITED - 2005-11-09
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2009-12-31 ~ 2010-04-30
    IIF 68 - Director → ME
    icon of calendar 2009-12-31 ~ 2010-04-30
    IIF 33 - Secretary → ME
  • 20
    WATCO (MANUFACTURING) LIMITED - 1994-03-14
    THOSBERG LIMITED - 1978-12-31
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2010-04-30
    IIF 47 - Director → ME
    icon of calendar 2008-08-01 ~ 2010-04-30
    IIF 11 - Secretary → ME
  • 21
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2010-04-30
    IIF 35 - Secretary → ME
  • 22
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2010-04-30
    IIF 64 - Director → ME
    icon of calendar 2009-12-31 ~ 2010-04-30
    IIF 27 - Secretary → ME
  • 23
    NULLIFIRE LIMITED - 1999-08-02
    CARBOLINE EUROPE LIMITED - 2000-09-26
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-10 ~ 1999-06-24
    IIF 41 - Director → ME
    icon of calendar 1999-06-24 ~ 2010-04-30
    IIF 17 - Secretary → ME
  • 24
    TOR COATINGS LIMITED - 1989-02-27
    icon of address 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 56 - Director → ME
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 23 - Secretary → ME
  • 25
    BROOMCO (4011) LIMITED - 2006-06-08
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,144,003 GBP2022-05-31
    Officer
    icon of calendar 2009-12-31 ~ 2010-04-30
    IIF 62 - Director → ME
    icon of calendar 2009-12-31 ~ 2010-04-30
    IIF 32 - Secretary → ME
  • 26
    RPOW UK LIMITED - 2024-05-07
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2010-04-30
    IIF 34 - Secretary → ME
  • 27
    PCO 198 LIMITED - 1998-07-01
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-02 ~ 2010-04-30
    IIF 8 - Secretary → ME
  • 28
    SIMPLEOPEN LIMITED - 1991-09-09
    STONHARD LIMITED - 1996-02-22
    icon of address Hays Galleria 1, Hays Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2010-04-30
    IIF 9 - Secretary → ME
  • 29
    icon of address Reeves & Co Llp, 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 52 - Director → ME
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 21 - Secretary → ME
  • 30
    icon of address Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2010-04-30
    IIF 66 - Director → ME
    icon of calendar 2008-08-01 ~ 2010-04-30
    IIF 2 - Secretary → ME
  • 31
    DEANCOVE LIMITED - 2002-10-22
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 55 - Director → ME
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 22 - Secretary → ME
  • 32
    TREMCO LIMITED - 2006-06-27
    TREMCO ILLBRUCK COATINGS LIMITED - 2016-01-15
    TREMCO ILLBRUCK PRODUCTION LIMITED - 2010-01-02
    TREMCO ILLBRUCK LIMITED - 2020-05-30
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2000-07-31 ~ 2010-04-30
    IIF 60 - Director → ME
  • 33
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,812,196 GBP2022-05-31
    Officer
    icon of calendar 2009-12-31 ~ 2010-04-30
    IIF 63 - Director → ME
    icon of calendar 2009-12-31 ~ 2010-04-30
    IIF 29 - Secretary → ME
  • 34
    icon of address 37 St. Margarets Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2010-04-30
    IIF 36 - Director → ME
  • 35
    WATCO (CONTRACTS) LIMITED - 1997-10-01
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2010-04-30
    IIF 44 - Director → ME
    icon of calendar 2008-08-01 ~ 2010-04-30
    IIF 7 - Secretary → ME
  • 36
    OCTAW INTERNATIONAL LIMITED - 1983-09-26
    HILLS HOME PRODUCTS LIMITED - 1979-12-31
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2010-04-30
    IIF 43 - Director → ME
    icon of calendar 2008-08-01 ~ 2010-04-30
    IIF 30 - Secretary → ME
  • 37
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2010-04-30
    IIF 46 - Director → ME
    icon of calendar 2008-08-01 ~ 2010-04-30
    IIF 10 - Secretary → ME
  • 38
    WATCO (SALES) LIMITED - 1998-01-01
    icon of address Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2010-04-30
    IIF 49 - Director → ME
    icon of calendar 2008-08-01 ~ 2010-04-30
    IIF 15 - Secretary → ME
  • 39
    HOLDTITE ADHESIVES LIMITED - 2010-10-19
    icon of address Montague Place, Quayside, Chatham Maritime, Chatham Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 58 - Director → ME
    icon of calendar 2007-03-01 ~ 2010-04-30
    IIF 18 - Secretary → ME
  • 40
    DORIZAS LIMITED - 1997-01-16
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2010-04-30
    IIF 3 - Secretary → 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.