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

Paul Thompson

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
    • 3, Apartment 5, Riverlight Quay, London, SW11 8AY, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • Mr Paul Anthony Thompson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 15
  • 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 16
  • Mr Paul Thompson
    British born in May 1977

    Resident in England

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

      IIF 17
  • 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 18
  • 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 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • Mr Paul Thompson
    English born in July 1970

    Resident in England

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

      IIF 24
  • 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 25
  • 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 26
  • 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 27 IIF 28 IIF 29
    • Barratt House, 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 31
    • C/o Chamonix Estates Limited, The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU, United Kingdom

      IIF 32
  • 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 33
  • 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 34
    • Wold House Farm, Cottam Lane, Langtoft, Driffield, East Yorkshire, YO25 3BX, England

      IIF 35
    • Gmh Accountants Limited, 90 Calvert Lane, Hull, HU4 6BJ, England

      IIF 36 IIF 37
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 38
  • 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 39
    • 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 40
    • 8-10, South Street, Epsom, KT18 7PF, England

      IIF 41
  • 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 42
  • Thomspson, Paul
    British born in May 1972

    Resident in England

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

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
    • Fb Accountancy Services Ltd, Unit 16 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 48
    • 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 49
    • 8-10, South Street, Epsom, KT18 7PF, England

      IIF 50 IIF 51
    • 8/10, South Street, Epson, Surrey, KT18 7PF, England

      IIF 52
  • 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 53
    • Bbk Accountants, 4a Roman Road, London, E6 3RX, England

      IIF 54
  • 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 55
    • 83, Fern Lane, Hounslow, TW5 0HH, England

      IIF 56
  • 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 57
  • 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 58 IIF 59
    • Barratt House, 7 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 60
  • 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 61
  • 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 62
  • 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 63
    • One Business Village, C/o Whitethorns Accountants, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 64
  • 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 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
Active 21
  • 1
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    13 The Gardens, Doddinghurst, Brentwood, England
    Active Corporate (4 parents)
    Officer
    2025-11-10 ~ now
    IIF 49 - Director → ME
  • 3
    8 To 10 South Street, Epsom, England
    Active Corporate (6 parents)
    Officer
    2024-12-03 ~ now
    IIF 52 - Director → ME
  • 4
    8-10 South Street, Epsom, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-12-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    89 Admiral Way, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 15 - Director → ME
    2023-01-09 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    WINDLEBRIDGE LIMITED - 2003-03-28
    3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,684 GBP2024-03-31
    Officer
    2003-03-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-16 ~ dissolved
    IIF 44 - Director → ME
    2017-03-16 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 8
    Flat 3 Rear, 40 Middle Street South, Driffield, East Yorks
    Dissolved Corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 46 - Director → ME
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 62 - Director → ME
  • 10
    3, Apartment 5 Riverlight Quay, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    ECO GREEN POWER LIMITED - 2015-09-14
    Related registration: 08945727
    Unit 8 Unit 8, Gemini Business Park, Stourport Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 26 - Director → ME
  • 13
    8-10 South Street, Epsom, England
    Active Corporate (5 parents)
    Officer
    2025-05-13 ~ now
    IIF 50 - Director → ME
  • 14
    90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,637 GBP2024-07-31
    Person with significant control
    2022-09-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    Westmead House, Westmead, Farnborough, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -733.37 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-05 ~ 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
  • 18
    6 George Street, Driffield, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2020-05-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 20
    Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2020-05-18 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 21
    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 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,262,207 GBP2024-07-31
    Officer
    2021-06-22 ~ 2025-01-31
    IIF 47 - Director → ME
    Person with significant control
    2021-06-22 ~ 2021-09-13
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    Bbk Accountants, 4a Roman Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-01-28 ~ 2021-06-30
    IIF 54 - Director → ME
  • 3
    BARCLAY ST JAMES HOMES LIMITED
    - now
    Other registered number: 09831518
    BARCLAY ST JAMES DEVELOPMENTS LIMITED - 2021-04-20
    BARCLAY ST JAMES HOMES LIMITED - 2021-02-23
    Related registration: 09831518
    6 Argent Court Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2021-02-01 ~ 2021-06-30
    IIF 53 - Director → ME
  • 4
    Trinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2017-01-31 ~ 2017-09-30
    IIF 58 - Director → ME
  • 5
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    2017-02-07 ~ 2020-03-16
    IIF 60 - Director → ME
  • 6
    83 Fern Lane, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2022-05-27 ~ 2025-07-01
    IIF 48 - Director → ME
    Person with significant control
    2022-10-25 ~ 2025-06-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-03-18 ~ 2017-06-30
    IIF 30 - 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
  • 8
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2016-03-18 ~ 2017-09-30
    IIF 31 - Director → ME
  • 9
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-03-18 ~ 2017-02-28
    IIF 32 - Director → ME
  • 10
    WINDLEBRIDGE LIMITED - 2003-03-28
    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
    2016-04-06 ~ 2018-03-26
    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
  • 11
    83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-17 ~ 2024-10-01
    IIF 57 - Director → ME
  • 12
    83 Fern Lane, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,386 GBP2024-08-31
    Officer
    2023-08-15 ~ 2024-10-01
    IIF 55 - Director → ME
  • 13
    83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ 2024-10-01
    IIF 43 - Director → ME
  • 14
    83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-05 ~ 2025-01-02
    IIF 56 - Director → ME
  • 15
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-04-28 ~ 2017-09-30
    IIF 59 - Director → ME
  • 16
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-03-18 ~ 2017-06-30
    IIF 28 - 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
  • 17
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2016-03-18 ~ 2017-06-30
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    83 Fern Lane, Hounslow, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-01-31
    Officer
    2023-01-27 ~ 2025-01-29
    IIF 18 - Director → ME
    Person with significant control
    2023-01-27 ~ 2025-01-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ 2024-12-20
    IIF 68 - Secretary → ME
  • 20
    TRUMPINGTON MEADOWS (PHASE 8 & 9) MANAGEMENT COMPANY LIMITED - 2016-05-19
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-03-18 ~ 2017-06-30
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 21
    WOLD WASTE HOLDING COMPANY LTD - 2021-02-17
    Unit 2 Danes Grave, Cottam, Driffield, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-09-08 ~ 2015-11-24
    IIF 45 - Director → ME
    2016-02-04 ~ 2021-08-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-08
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    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 63 - Director → ME
  • 23
    WOLDHOUSE TRADING LTD - 2020-05-28
    Wold House Farm, Cottam Lane, Driffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    469,380 GBP2024-05-31
    Officer
    2020-05-27 ~ 2021-06-03
    IIF 65 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-06-01
    IIF 42 - Has significant influence or control OE
  • 24
    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 64 - Director → ME

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.