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 Anthony Thompson

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

    Resident in England

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

      IIF 1
    • 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 2
    • 8-10, South Street, Epsom, KT18 7PF, England

      IIF 3
  • Mr Paul James Thompson
    British born in May 1977

    Resident in England

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

      IIF 4
    • Wold House Farm, Cottam Lane, Langtoft, Driffield, East Yorkshire, YO25 3BX, England

      IIF 5
    • Gmh Accountants Limited, 90 Calvert Lane, Hull, HU4 6BJ, England

      IIF 6 IIF 7
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 8
  • Mr Paul Thompson
    British born in May 1977

    Resident in England

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

      IIF 9
  • Mr Paul Anthony Thompson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul James Thompson
    English born in May 1977

    Resident in England

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

      IIF 14
  • Mr Paul Thompson
    English born in July 1970

    Resident in England

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

      IIF 15
  • Thompson, Paul Anthony
    British born in May 1972

    Resident in England

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

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

      IIF 17
    • 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 18
    • 8-10, South Street, Epsom, KT18 7PF, England

      IIF 19 IIF 20
    • 8/10, South Street, Epson, Surrey, KT18 7PF, England

      IIF 21
  • Thompson, Paul Anthony
    British cfo born in May 1972

    Resident in England

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

      IIF 22
    • Bbk Accountants, 4a Roman Road, London, E6 3RX, England

      IIF 23
  • Thompson, Paul Anthony
    British company director born in May 1972

    Resident in England

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

      IIF 24
    • 83, Fern Lane, Hounslow, TW5 0HH, England

      IIF 25
  • Thompson, Paul Anthony
    British director born in May 1972

    Resident in England

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

      IIF 26
  • Thompson, Paul Anthony
    British finance director born in May 1972

    Resident in England

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

      IIF 27 IIF 28
    • Barratt House, 7 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 29
  • Mr Paul Graham Thompson
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hersham Farm Cottages, Hersham Farm, Longcross Road, Chertsey, Surrey, KT16 0DN, England

      IIF 30
  • Mr Paul Thompson
    British born in May 1972

    Resident in United Kingdom

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

      IIF 31
  • Mr Paul Thompson
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16343451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 3, Apartment 5, Riverlight Quay, London, SW11 8AY, United Kingdom

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr Paul Thompson
    British born in July 1970

    Resident in United Kingdom

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

      IIF 35
  • Mr Paul Thompson
    British born in December 1987

    Resident in United Kingdom

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

      IIF 36
  • Paul Graham Thompson
    British born in June 1977

    Resident in United Kingdom

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

      IIF 37
  • Thompson, Paul James
    British buyer born in May 1977

    Resident in England

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

      IIF 38
  • Thompson, Paul James
    British director born in May 1977

    Resident in England

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

      IIF 39
  • Thomspson, Paul
    British born in May 1972

    Resident in England

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

      IIF 40
  • Paul Thompson
    British born in July 1970

    Resident in United Kingdom

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

      IIF 41
  • Paul Thompson
    British born in June 1977

    Resident in United Kingdom

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

      IIF 42
  • Thompson, Paul James
    English buyer born in May 1977

    Resident in England

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

      IIF 43
  • Thompson, Paul James
    English commercial director born in May 1977

    Resident in England

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

      IIF 44
  • Thompson, Paul James
    English director born in May 1977

    Resident in England

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

      IIF 45
    • One Business Village, C/o Whitethorns Accountants, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 46
  • Thompson, Paul James
    English site manager born in May 1977

    Resident in England

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

      IIF 47
  • Thompson, Paul Anthony
    British finance director born in May 1972

    Resident in United Kingdom

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

      IIF 48 IIF 49 IIF 50
    • Barratt House, 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 52
    • C/o Chamonix Estates Limited, The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU, United Kingdom

      IIF 53
  • Thompson, Paul
    English computer developer born in July 1970

    Resident in England

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

      IIF 54
  • Thompson, Paul James
    British buyer born in May 1977

    Resident in United Kingdom

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

      IIF 55
  • Thompson, Paul James
    British director born in May 1977

    Resident in United Kingdom

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

      IIF 56
  • Thompson, Paul
    British born in May 1972

    Resident in United Kingdom

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

      IIF 57
  • Thompson, Paul
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16343451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Thompson, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Apartment 5, Riverlight Quay, London, SW11 8AY, United Kingdom

      IIF 60
  • Thompson, Paul Graham
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hersham Farm Cottages, Hersham Farm, Longcross Road, Chertsey, Surrey, KT16 0DN, England

      IIF 61
  • Thompson, Paul
    British computer software consultant born in July 1970

    Resident in United Kingdom

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

      IIF 62
  • Thompson, Paul
    British director born in July 1970

    Resident in United Kingdom

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

      IIF 63
  • Thompson, Paul
    British born in June 1977

    Resident in United Kingdom

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

      IIF 64
  • Thompson, Paul
    British born in December 1987

    Resident in United Kingdom

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

      IIF 65
  • Thompson, Paul

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

      IIF 66
    • 130, Old Street, London, EC1V 9BD, England

      IIF 67
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 41
  • 1
    AVIARY DEVELOPMENTS LTD
    13470744
    16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,262,207 GBP2024-07-31
    Officer
    2021-06-22 ~ 2025-01-31
    IIF 16 - Director → ME
    Person with significant control
    2021-06-22 ~ 2021-09-13
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BARCLAY ST JAMES CONSTRUCTION LTD
    12404081 08669519, 10492658, 08669519
    Bbk Accountants, 4a Roman Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-01-28 ~ 2021-06-30
    IIF 23 - Director → ME
  • 3
    BARCLAY ST JAMES HOMES LIMITED
    - now 12405715 09831518, 09831518, 09831518... (more)
    BARCLAY ST JAMES DEVELOPMENTS LIMITED
    - 2021-04-20 12405715 13776601
    BARCLAY ST JAMES HOMES LIMITED
    - 2021-02-23 12405715 09831518, 09831518, 09831518... (more)
    6 Argent Court Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2021-02-01 ~ 2021-06-30
    IIF 22 - Director → ME
  • 4
    BARLEY MEADOWS (SOUTHMINSTER) MANAGEMENT COMPANY LIMITED
    09231509
    Trinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2017-01-31 ~ 2017-09-30
    IIF 27 - Director → ME
  • 5
    BART 225 LIMITED
    04305149 03495786, 04147855, 05881253... (more)
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (23 parents)
    Officer
    2017-02-07 ~ 2020-03-16
    IIF 29 - Director → ME
  • 6
    BI COGNOS CONSULTANTS LIMITED
    11793611
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 7
    BICKNACRE LIMITED
    16843844
    13 The Gardens, Doddinghurst, Brentwood, England
    Active Corporate (4 parents)
    Officer
    2025-11-10 ~ now
    IIF 18 - Director → ME
  • 8
    BIRKETT HALL DEVELOPMENTS LIMITED
    15751971
    8 To 10 South Street, Epsom, England
    Active Corporate (9 parents)
    Officer
    2024-12-03 ~ now
    IIF 21 - Director → ME
  • 9
    BIRKETT HALL GARDENS MANAGEMENT COMPANY LIMITED
    14136679
    83 Fern Lane, Hounslow, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2022-05-27 ~ 2025-07-01
    IIF 17 - Director → ME
    Person with significant control
    2022-10-25 ~ 2025-06-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BIRKETT HALL HOMES LIMITED
    16115992
    8-10 South Street, Epsom, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    BURE MEADOWS (AYLSHAM) MANAGEMENT COMPANY LIMITED
    09618881
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-03-18 ~ 2017-06-30
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    BUTTERFLY MILL (HORSFORD) MANAGEMENT COMPANY LIMITED
    09389208
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2016-03-18 ~ 2017-09-30
    IIF 52 - Director → ME
  • 13
    BUTTS LANE (MAPLE PARK) MANAGEMENT COMPANY LIMITED
    09614325
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-03-18 ~ 2017-02-28
    IIF 53 - Director → ME
  • 14
    COGABSOLUTE LTD
    14578934
    89 Admiral Way, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 62 - Director → ME
    2023-01-09 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 15
    COPPERFIELD RECRUITMENT LIMITED
    - now 04710548
    WINDLEBRIDGE LIMITED
    - 2003-03-28 04710548
    3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,684 GBP2024-03-31
    Officer
    2003-03-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-26
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2024-04-04 ~ now
    IIF 30 - Has significant influence or control OE
  • 16
    D2P BILLERICAY LTD
    15077959
    83 Fern Lane, Hounslow, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-17 ~ 2024-10-01
    IIF 26 - Director → ME
  • 17
    D2P BURTON END LIMITED
    15060699
    83 Fern Lane, Hounslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,386 GBP2024-08-31
    Officer
    2023-08-15 ~ 2024-10-01
    IIF 24 - Director → ME
  • 18
    D2P HOOK END LIMITED
    15489340
    83 Fern Lane, Hounslow, England
    Active Corporate (6 parents)
    Officer
    2024-02-14 ~ 2024-10-01
    IIF 40 - Director → ME
  • 19
    D2P PILTON LTD
    15114533
    83 Fern Lane, Hounslow, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-05 ~ 2025-01-02
    IIF 25 - Director → ME
  • 20
    DATA BI ANALYTICS LIMITED
    10673882
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 54 - Director → ME
    2017-03-16 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 21
    EAST YORKSHIRE RECYCLING LIMITED
    07052012
    Flat 3 Rear, 40 Middle Street South, Driffield, East Yorks
    Dissolved Corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 39 - Director → ME
  • 22
    ENERGY APS UK LTD
    11254154
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 44 - Director → ME
  • 23
    FLAG PPE LIMITED
    12739202
    3, Apartment 5 Riverlight Quay, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    FORTIS PARTNERS LIMITED
    16343451
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 25
    GREEN PELLET FUEL LTD
    - now 09429899
    ECO GREEN POWER LIMITED - 2015-09-14 08945727
    Unit 8 Unit 8, Gemini Business Park, Stourport Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 56 - Director → ME
  • 26
    MAYFLOWER GREEN (SAXMUNDHAM) RESIDENTS COMPANY LIMITED
    08765639
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-04-28 ~ 2017-09-30
    IIF 28 - Director → ME
  • 27
    MULBERRY PARK (PORINGLAND) MANAGEMENT COMPANY LIMITED
    09633571
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-03-18 ~ 2017-06-30
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 28
    OLD VICARAGE ELSENHAM LIMITED
    16447287
    8-10 South Street, Epsom, England
    Active Corporate (5 parents)
    Officer
    2025-05-13 ~ now
    IIF 19 - Director → ME
  • 29
    PRELAND DEVELOPMENTS LIMITED
    04254040
    90 Calvert Lane, Hull, England
    Active Corporate (12 parents)
    Equity (Company account)
    -4,637 GBP2024-07-31
    Person with significant control
    2022-09-13 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    PT-77 LIMITED
    15709102
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 31
    REDSPACE LTD
    15035309
    Westmead House, Westmead, Farnborough, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -733.37 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 32
    STANSTED ROAD (KINGSWOOD PLACE ELSENHAM) MANAGEMENT COMPANY LIMITED
    09809876
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2016-03-18 ~ 2017-06-30
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 33
    STEEPLE BUMPSTEAD HOMES LIMITED
    14622381
    83 Fern Lane, Hounslow, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-01-31
    Officer
    2023-01-27 ~ 2025-01-29
    IIF 57 - Director → ME
    Person with significant control
    2023-01-27 ~ 2025-01-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 34
    THACSER LIMITED
    15541035
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ now
    IIF 64 - Director → ME
    2024-03-05 ~ 2024-12-20
    IIF 68 - Secretary → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 35
    TRUMPINGTON (PHASE 8-11) MANAGEMENT COMPANY LIMITED
    - now 09901278 09612096
    TRUMPINGTON MEADOWS (PHASE 8 & 9) MANAGEMENT COMPANY LIMITED
    - 2016-05-19 09901278
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-03-18 ~ 2017-06-30
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 36
    WALLIKER STREET DEVELOPMENT LIMITED
    13602231
    6 George Street, Driffield, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    WASTE SERVICES (YORKSHIRE) LIMITED
    - now 09766990
    WOLD WASTE HOLDING COMPANY LTD
    - 2021-02-17 09766990
    Unit 2 Danes Grave, Cottam, Driffield, East Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-09-08 ~ 2015-11-24
    IIF 38 - Director → ME
    2016-02-04 ~ 2021-08-01
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WHT ASBESTOS LIMITED
    12608366
    Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-18 ~ 2021-06-03
    IIF 45 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 39
    WHT DEMOLITION LIMITED
    - now 12624218
    WOLDHOUSE TRADING LTD
    - 2020-05-28 12624218
    Wold House Farm, Cottam Lane, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    469,380 GBP2024-05-31
    Officer
    2020-05-27 ~ 2021-06-03
    IIF 47 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-06-01
    IIF 14 - Has significant influence or control OE
  • 40
    WHT GROUP LIMITED
    12607522
    Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-18 ~ 2021-06-03
    IIF 46 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 41
    WOLDWASTE LTD
    09472416
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,618 GBP2017-03-31
    Officer
    2015-03-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.