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

    Related profiles found in government register
  • Thompson, Paul
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee Mills, School Street, Bradford, West Yorkshire, BD4 9PG, United Kingdom

      IIF 1
  • Thompson, Paul
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Common Road, Barkston Ash, West Yorkshire, LS24 9PQ, England

      IIF 2
    • icon of address Brandlesholme House, Brandlesholme Road, Bury, Lancashire, BL8 1JJ

      IIF 3
    • icon of address Dalton Airfield, Dalton Industrial Estate, Thirsk, North Yorkshire, Y07 3JN, United Kingdom

      IIF 4
    • icon of address Severfield-watson Structures Ltd, Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire, YO7 3JN, England

      IIF 5
  • Thompson, Paul
    British production director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Common Road, Barkston Ash, Tadcaster, North Yorkshire, LS24 9PQ

      IIF 6
  • Thompson, Paul
    British structural steel born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Common Road, Barkston Ash, Tadcaster, North Yorkshire, LS24 9PQ

      IIF 7
  • Thompson, Paul
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 8
    • icon of address Birkbeck, Water Street, Skipton, BD23 1PB, England

      IIF 9
  • Thompson, Paul Wesley, Dr
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Paul Wesley, Dr
    British recuitment consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Thompson, Paul
    British director born in November 1961

    Registered addresses and corresponding companies
    • icon of address Balcombe Lodge, Spring Lane, Swallowfield, Reading, RG7 1SU

      IIF 15
    • icon of address Windrush House, 24 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 16
  • Thompson, Paul Wesley
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davidson House, Forbury Square, Reading, RG30 1EA, England

      IIF 17
  • Thompson, Paul Wesley
    British chief executive officer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davidson House Forbury Square, Forbury Square, Reading, RG1 3EU, England

      IIF 18
  • Thompson, Paul Wesley
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 19
  • Thompson, Paul Wesley
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hay's Wood Retreat, Setch Road, Blackborough End, King's Lynn, PE32 1XU, England

      IIF 20
  • Thompson, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Windrush House, 24 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 21
  • Dr Paul Wesley Thompson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Wesley Thompson
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davidson House Forbury Square, Forbury Square, Reading, RG1 3EU, England

      IIF 27
  • Mr Paul Thompson
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Common Road, Barkston Ash, North Yorkshire, LS24 9PQ, England

      IIF 28
  • Mr Paul Wesley Thompson
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,037 GBP2020-08-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,586 GBP2022-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,459 GBP2016-08-31
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Davidson House, Forbury Square, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,301 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Alma Park, Grantham, Lincs
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 17 - Director → ME
Ceased 11
  • 1
    BARKSTON ASH CONSULTANCY LTD - 2020-02-13
    icon of address First Floor Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2020-09-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2020-09-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BIRKBECK DEVELOPMENTS LIMITED - 2020-08-28
    icon of address Jubilee Mills, School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -345,330 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2020-07-17 ~ 2021-10-18
    IIF 1 - Director → ME
  • 3
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,037 GBP2020-08-31
    Officer
    icon of calendar 2017-08-04 ~ 2018-01-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2018-01-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-08 ~ 2014-03-31
    IIF 16 - Director → ME
    icon of calendar 2006-12-08 ~ 2008-06-06
    IIF 21 - Secretary → ME
  • 5
    JOURNALKEEP LIMITED - 2001-05-24
    icon of address Cellbeam Ltd, Unit 516 Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,678 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-04-11
    IIF 5 - Director → ME
  • 6
    icon of address Hay's Wood Retreat Setch Road, Blackborough End, King's Lynn, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-09-03
    IIF 20 - Director → ME
  • 7
    SIGMAT LIMITED - 2019-10-02
    GAMBOL LIMITED - 2013-04-18
    icon of address Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-10
    IIF 9 - Director → ME
  • 8
    SEVERFIELD (UK) LIMITED - 2024-04-02
    SEVERFIELD COMMERCIAL & INDUSTRIAL LTD - 2024-04-10
    SEVERFIELD-ROWEN STRUCTURES LIMITED - 2012-12-31
    SEVERFIELD-WATSON STRUCTURES LIMITED - 2014-05-27
    SEVERFIELD-REEVE STRUCTURES LIMITED - 2012-04-02
    icon of address Severs House Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2013-04-12
    IIF 4 - Director → ME
  • 9
    G.A. BECKETT & CO. LIMITED - 1986-04-01
    icon of address Dalton Airfield Industrial, Estate, Thirsk, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-01 ~ 2002-01-31
    IIF 6 - Director → ME
  • 10
    S R STRUCTURES LIMITED - 2001-12-04
    P L COMPANY 11 LIMITED - 2001-11-28
    icon of address Dalton Airfield Industrial, Estate Dalton, Thirsk, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2013-04-12
    IIF 7 - Director → ME
  • 11
    icon of address Brandlesholme House, Brandlesholme Road, Bury, Lancashire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-06 ~ 2017-05-03
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.