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 Thomas Paul Foulerton

    Related profiles found in government register
  • Mr Thomas Paul Foulerton
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elmdon Lane, Marston Green, Birmingham, B37 7DL

      IIF 1
    • 41, Dalberg Road, London, SW2 1AJ, England

      IIF 2
    • Marston House, 5 Elmdon Lane, Marston Green, Birmingham, B37 7DL

      IIF 3
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 4
  • Foulerton, Thomas Paul
    British chartered surveyor born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 125-131, New Union Street, Coventry, CV1 2NT, United Kingdom

      IIF 5
    • 10, Cliffe Road, Leamington Spa, CV32 6PD, England

      IIF 6
    • 44 Greatheed Road, Greatheed Road, Leamington Spa, Warwickshire, CV32 6ET, England

      IIF 7
    • 44, Greatheed Road, Leamington Spa, Warwickshire, CV32 6ET, England

      IIF 8 IIF 9
  • Foulerton, Thomas Paul
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 10
  • Foulerton, Thomas Paul
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat, 4, 9 Avenue Road, Leamington Spa, CV31 3NW, United Kingdom

      IIF 11
    • No., 4, 9 Avenue Road, Leamington Spa, Warks, CV31 3NW, United Kingdom

      IIF 12
  • Foulerton, Thomas Paul
    British

    Registered addresses and corresponding companies
    • 44, Greatheed Road, Leamington Spa, Warwickshire, CV32 6ET, England

      IIF 13
  • Foulerton, Thomas
    British chartered surveyor born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 9 Avenue Road, Royal Leamington Spa, CV31 3NW, United Kingdom

      IIF 14
  • Foulerton, Thomas Paul

    Registered addresses and corresponding companies
    • 10, Cliffe Road, Leamington Spa, CV32 6PD, England

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    12 Oakdene Close, Claverdon, Warwickshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -4,586 GBP2022-09-30
    Officer
    2018-10-16 ~ dissolved
    IIF 9 - director → ME
  • 2
    GARHILL ASSOCIATES LIMITED - 2018-12-03
    SOFT LANDING ASSOCIATES LIMITED - 2013-11-28
    Sephton & Co, 5 Elmdon Lane, Marston Green, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    -1,022 GBP2024-07-31
    Officer
    2010-07-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    HOMEWORKS WHOLE HOUSE LIMITED - 2018-02-28
    HOMEWORKS EGNI LTD - 2016-11-11
    Sephsons, Marston House, 5 Elmdon Lane, Marston Green, Birmingham
    Corporate (4 parents)
    Equity (Company account)
    230,395 GBP2024-07-31
    Officer
    2015-06-05 ~ now
    IIF 6 - director → ME
    2015-06-05 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Corporate (2 parents)
    Officer
    2019-06-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    No 4, 9 Avenue Road, Leamington Spa, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 11 - director → ME
  • 6
    Flat 4 9 Avenue Road, Royal Leamington Spa, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-19 ~ now
    IIF 14 - director → ME
Ceased 3
  • 1
    41 Dalberg Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-03-13 ~ 2021-06-01
    IIF 7 - director → ME
    2006-03-13 ~ 2021-06-01
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GARHILL ENTERPRISES LIMITED - 2009-02-18
    GARHILL FINANCE LTD. - 2009-01-16
    GARHILL CAPITAL LTD. - 2007-01-04
    GARHILL DEVELOPMENT A LIMITED - 2005-11-14
    Sephtons, Marston House 5 Elmdon Lane, Marston Green, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,051 GBP2019-05-31
    Officer
    2009-01-14 ~ 2013-11-25
    IIF 12 - director → ME
  • 3
    125-131 New Union Street, Coventry, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2018-05-09 ~ 2019-03-12
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.