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

Thompson, Paul Anthony

    Related profiles found in government register
  • Thompson, Paul Anthony
    British cfo born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Argent Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH, England

      IIF 1
    • icon of address Bbk Accountants, 4a Roman Road, London, E6 3RX, England

      IIF 2
  • Thompson, Paul Anthony
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 3
    • icon of address 8-10, South Street, Epsom, KT18 7PF, England

      IIF 4
    • icon of address 8/10, South Street, Epson, Surrey, KT18 7PF, England

      IIF 5
    • icon of address 83, Fern Lane, Hounslow, TW5 0HH, England

      IIF 6
  • Thompson, Paul Anthony
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 7
    • icon of address 8-10, South Street, Epsom, KT18 7PF, England

      IIF 8
  • Thompson, Paul Anthony
    British finance director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 9
    • icon of address Fb Accountancy Services Ltd, Unit 16 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 10
    • icon of address 7, Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 11 IIF 12
    • icon of address Barratt House, 7 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 13
  • Thompson, Paul James
    British buyer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Danes Grave Industrial Estate, Cottam, Driffield, East Yorkshire, YO25 8NL, England

      IIF 14
  • Thompson, Paul James
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rockingham, Newbridge Lane, Nafferton, Driffield, East Yorkshire, YO25 8NL, England

      IIF 15
  • Thomspson, Paul
    British chartered accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 16
  • Thompson, Paul Anthony
    British finance director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Barratt House, 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 21
    • icon of address C/o Chamonix Estates Limited, The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU, United Kingdom

      IIF 22
  • Thompson, Paul James
    English buyer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 23
  • Thompson, Paul James
    English commercial director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wold House Farm, Cottam Lane, Langtoft, Driffield, YO25 3BX, England

      IIF 24
  • Thompson, Paul James
    English director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Business Village, C/o Whitethorn Accountants, 1 Emily Street, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 25
    • icon of address One Business Village, C/o Whitethorns Accountants, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 26
  • Thompson, Paul James
    English site manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wold House Farm, Cottam Lane, Driffield, YO25 3BX, England

      IIF 27
  • Thompson, Paul
    English computer developer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 28
  • Mr Paul Thompson
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Calvert Lane, Hull, HU4 6BJ, England

      IIF 29
  • Mr Paul Anthony Thompson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fb Accountancy Services Ltd, Unit 16 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 30
    • icon of address 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 31
    • icon of address 8-10, South Street, Epsom, KT18 7PF, England

      IIF 32
  • Thompson, Paul
    British finance director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Thompson, Paul Graham
    British manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, England

      IIF 34
  • Thompson, Paul James
    British buyer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Danes Grave, Cottam, Cottam, Driffield, East Yorkshire, YO25 3BG, England

      IIF 35
  • Thompson, Paul James
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woldhouse Farm, Cottam Lane, Langtoft, Driffield, North Humberside, YO25 3BX, England

      IIF 36
  • Mr Paul James Thompson
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Danes Grave, Cottam, Driffield, East Yorkshire, YO25 3BG, England

      IIF 37
    • icon of address Wold House Farm, Cottam Lane, Langtoft, Driffield, East Yorkshire, YO25 3BX, England

      IIF 38
    • icon of address Gmh Accountants Limited, 90 Calvert Lane, Hull, HU4 6BJ, England

      IIF 39 IIF 40
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 41
  • Thompson, Paul
    British consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Thompson, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • icon of address 3, Apartment 5, Riverlight Quay, London, SW11 8AY, United Kingdom

      IIF 44
  • Mr Paul Thompson
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 45
  • Thompson, Paul
    British computer software consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Admiral Way, Exeter, Devon, EX2 7GT, United Kingdom

      IIF 46
  • Thompson, Paul
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 47
  • Thompson, Paul
    British chartered accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, RG21 8UQ, United Kingdom

      IIF 48
  • Thompson, Paul
    British engineer born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westmead House, Westmead, Farnborough, Hampshire, GU14 7LP, England

      IIF 49
  • Mr Paul James Thompson
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wold House Farm, Cottam Lane, Driffield, YO25 3BX, England

      IIF 50
  • Mr Paul Thompson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Mr Paul Thompson
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
    • icon of address 3, Apartment 5, Riverlight Quay, London, SW11 8AY, United Kingdom

      IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Thompson, Paul

    Registered addresses and corresponding companies
    • icon of address 89, Admiral Way, Exeter, Devon, EX2 7GT, United Kingdom

      IIF 55
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 56
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Mr Paul Anthony Thompson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Thompson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 62
  • Mr Paul Thompson
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Paul Thompson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Admiral Way, Exeter, Devon, EX2 7GT, United Kingdom

      IIF 64
  • Paul Thompson
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Mr Paul Graham Thompson
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Hilllswood Business Park, Chertsey, Surrey, KT16 0RS, England

      IIF 66
  • Paul Graham Thompson
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Guildford Street, Chertsey, Surrey, KT16 9AH

      IIF 67
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,262,207 GBP2024-07-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 To 10 South Street, Epsom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 8-10 South Street, Epsom, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 89 Admiral Way, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2023-01-09 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    WINDLEBRIDGE LIMITED - 2003-03-28
    icon of address 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,684 GBP2024-03-31
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 66 - Has significant influence or controlOE
  • 7
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2017-03-16 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 8
    icon of address Flat 3 Rear, 40 Middle Street South, Driffield, East Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 3, Apartment 5 Riverlight Quay, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    ECO GREEN POWER LIMITED - 2015-09-14
    icon of address Unit 8 Unit 8, Gemini Business Park, Stourport Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address 8-10 South Street, Epsom, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,637 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Westmead House, Westmead, Farnborough, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -733.37 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 6 George Street, Driffield, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,618 GBP2017-03-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,262,207 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-06-22 ~ 2021-09-13
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Bbk Accountants, 4a Roman Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-28 ~ 2021-06-30
    IIF 2 - Director → ME
  • 3
    BARCLAY ST JAMES DEVELOPMENTS LIMITED - 2021-04-20
    BARCLAY ST JAMES HOMES LIMITED - 2021-02-23
    icon of address 6 Argent Court Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ 2021-06-30
    IIF 1 - Director → ME
  • 4
    icon of address Trinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-01-31 ~ 2017-09-30
    IIF 11 - Director → ME
  • 5
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-07 ~ 2020-03-16
    IIF 13 - Director → ME
  • 6
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2022-05-27 ~ 2025-07-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2025-06-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-03-18 ~ 2017-06-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-09-30
    IIF 21 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-02-28
    IIF 22 - Director → ME
  • 10
    WINDLEBRIDGE LIMITED - 2003-03-28
    icon of address 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,684 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ 2024-10-01
    IIF 7 - Director → ME
  • 12
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,386 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ 2024-10-01
    IIF 3 - Director → ME
  • 13
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ 2024-10-01
    IIF 16 - Director → ME
  • 14
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ 2025-01-02
    IIF 6 - Director → ME
  • 15
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-28 ~ 2017-09-30
    IIF 12 - Director → ME
  • 16
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-03-18 ~ 2017-06-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-06-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 18
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2025-01-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2025-01-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ 2024-12-20
    IIF 57 - Secretary → ME
  • 20
    TRUMPINGTON MEADOWS (PHASE 8 & 9) MANAGEMENT COMPANY LIMITED - 2016-05-19
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-06-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 21
    WOLD WASTE HOLDING COMPANY LTD - 2021-02-17
    icon of address Unit 2 Danes Grave, Cottam, Driffield, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-09-08 ~ 2015-11-24
    IIF 14 - Director → ME
    icon of calendar 2016-02-04 ~ 2021-08-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-08
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2021-06-03
    IIF 25 - Director → ME
  • 23
    WOLDHOUSE TRADING LTD - 2020-05-28
    icon of address Wold House Farm, Cottam Lane, Driffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    469,380 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-06-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-06-01
    IIF 50 - Has significant influence or control OE
  • 24
    icon of address Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2021-06-03
    IIF 26 - 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.