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 company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Becton Lane, Barton On Sea, Hampshire, BH25 7AF, United Kingdom

      IIF 1
    • icon of address 39a Welbeck Street, London, W1G 8DH, United Kingdom

      IIF 2
  • Thompson, Paul Anthony
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canford Construction Ltd, Unit 4, Longham Business Centre, 168 Ringwood Road, Ferndown, Dorset, BH22 9BU, United Kingdom

      IIF 3
    • icon of address 116, Baker Street, London, W1U 6TS, England

      IIF 4
    • icon of address 39a Welbeck Street, London, W1G 8DH, United Kingdom

      IIF 5
    • icon of address Forum House, 1st Floor, 15-18 Lime Street, London, EC3M 7AN, England

      IIF 6
  • Thompson, Paul Anthony
    British land buyer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Georges Square, Worcester, WR1 1HX, England

      IIF 7
  • Thompson, Paul Anthony
    British manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 8
  • Thompson, Paul
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Grove House, Park Road, Elland, Halifax, HX5 9JB, United Kingdom

      IIF 9
  • Thompson, Paul
    British industrial sheeter born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Morleys Place, Sawston, Cambridge, CB22 3TG, England

      IIF 10
  • Thompson, Paul Anthony
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 11
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 12
  • Thompson, Paul Anthony
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 13
  • Thompson, Paul Anthony
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 100, Wellington Street, Leeds, West Yorkshire, LS1 4LT, England

      IIF 14
  • Mr. Paul Thompson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum House, 1st Floor, 15-18 Lime Street, London, EC3M 7AN, England

      IIF 15
  • Thompson, Paul
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Grove House, Park Road, Elland, Halifax, West Yorkshire, United Kingdom

      IIF 16
  • Mr Paul Anthony Thompson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Georges Square, Worcester, WR1 1HX, England

      IIF 17
  • Mr Paul Thompson
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Morleys Place, Sawston, Cambridge, CB22 3TG, England

      IIF 18
  • Paul Thompson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 19
  • Thompson, Paul James
    British structural engineer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 20
  • Mr Paul Anthony Thompson
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 21
    • icon of address Unit 3, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 22
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 23
  • Paul Thompson
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Becton Lane, Barton On Sea, Hampshire, BH25 7AF, United Kingdom

      IIF 24
  • Mr Paul James Thompson
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Forum House, 1st Floor, 15-18 Lime Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-12-24
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 3 Coy Pond Business Park, Ingworth Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Coy Pond Business Park, Ingworth Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,954 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 30 St. Georges Square, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    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
  • 6
    TOMCLAD LTD - 2022-04-04
    icon of address 1 Morleys Place, Sawston, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    ZWAY TRADING LIMITED - 2006-09-29
    icon of address C/o Larking Gowen, 1st Floor Prospect House Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103 GBP2021-03-31
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 30 St. Georges Square, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -103,477 GBP2023-02-27
    Officer
    icon of calendar 2020-02-03 ~ 2021-11-10
    IIF 2 - Director → ME
  • 2
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,962 GBP2022-09-29
    Officer
    icon of calendar 2019-09-13 ~ 2021-11-10
    IIF 4 - Director → ME
  • 3
    icon of address Forum House, 1st Floor, 15-18 Lime Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-12-24
    Officer
    icon of calendar 2018-08-17 ~ 2021-10-27
    IIF 6 - Director → ME
  • 4
    icon of address 20-22 Bridge End, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162,195 GBP2022-09-29
    Officer
    icon of calendar 2019-09-18 ~ 2021-11-10
    IIF 5 - Director → ME
  • 5
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,980.99 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2021-10-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2021-11-05
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 4 Longham Business Centre, 168 Ringwood Road, Ferndown, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2011-02-24
    IIF 3 - Director → ME
  • 7
    icon of address Ash Grove House Park Road, Elland, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ 2012-10-24
    IIF 9 - Director → ME
  • 8
    icon of address Ash Grove House Park Road, Elland, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2012-10-24
    IIF 16 - LLP Designated Member → ME
  • 9
    MODA DEVELOPMENTS (UK) LIMITED - 2010-05-20
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2010-03-16
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.