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

Thomas, Paul Anthony

    Related profiles found in government register
  • Thomas, Paul Anthony
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Lindberg Road, Ferndown Industrial Estate, Ferndown, Dorset, BH21 7SP, United Kingdom

      IIF 1
    • Unit 1 Pintail Business Park, 165 Christchurch Road, Ringwood, Hampshire, BH24 3AL, England

      IIF 2 IIF 3
    • 20 Bereweeke Way, Winchester, Hampshire, SO22 6BJ

      IIF 4 IIF 5
  • Thomas, Paul Anthony
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Pintail Business Park, 165 Christchurch Road, Ringwood, Hampshire, BH24 3AL, England

      IIF 6
    • Belgarum Property Management, The Estate Office, Kilham Lane, Winchester, SO22 5QD, England

      IIF 7
  • Thomas, Paul Anthony
    British teacher born in January 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Britanna House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 8
  • Thomas, Paul Anthony
    British business development manager born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 88, Cadwal Court, Llantwit Fardre, Pontypridd, CF38 2FA, Wales

      IIF 9
  • Thomas, Paul Anthony
    British educator born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG, United Kingdom

      IIF 10
  • Thomas, Paul Anthony
    British company director born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 51, Portmanmoor Road Industrial, Estate, Ocean Park, Cardiff, CF24 5HB

      IIF 11
  • Thomas, Paul Anthony
    British director born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 51, Portmanmoor Road Industrial, Estate Ocean Park, Cardiff, CF24 5HB

      IIF 12
    • 6, Cutter Close, Newport, NP19 7LN, Wales

      IIF 13
  • Thomas, Paul
    British procurement manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 14
  • Thomas, Paul Anthony
    British

    Registered addresses and corresponding companies
    • 20 Bereweeke Way, Winchester, Hampshire, SO22 6BJ

      IIF 15
  • Mr Paul Anthony Thomas
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Paul
    British company director born in June 1958

    Registered addresses and corresponding companies
    • 3 Herbert Road Bearwood, Smethwick, Warley, West Midlands, B67 5DD

      IIF 20
  • Thomas, Paul
    British director born in June 1958

    Registered addresses and corresponding companies
    • 3 Herbert Road Bearwood, Smethwick, Warley, West Midlands, B67 5DD

      IIF 21
  • Thomas, Paul
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solo House, The Courtyard London Road, Horsham, West Sussex, RH12 1AT

      IIF 22
  • Thomas, Paul
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire, SO22 5NB, United Kingdom

      IIF 23
  • Mr Paul Anthony Thomas
    British born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Britanna House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, Wales

      IIF 24
  • Mr Paul Anthony Thomas
    British born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 51, Portmanmoor Road Industrial, Estate, Ocean Park, Cardiff, CF24 5HB

      IIF 25
    • 6, Cutter Close, Newport, NP19 7LN, Wales

      IIF 26
  • Thomas, Paul
    British none born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Back Spinnerbottom, Birch Vale, High Peak, Derbyshire, SK22 1BN, United Kingdom

      IIF 27
  • Mr Paul Thomas
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solo House, The Courtyard London Road, Horsham, West Sussex, RH12 1AT

      IIF 28
  • Paul Thomas
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Weeke Manor House, Loyd Lindsay Square, Winchester, SO22 5NB, United Kingdom

      IIF 29
  • Thomas, Paul

    Registered addresses and corresponding companies
    • The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    BAYTEC BARRIER SYSTEMS LIMITED - 2008-06-04
    Unit 51, Portmanmoor Road Industrial, Estate, Ocean Park, Cardiff
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    630,002 GBP2024-03-31
    Officer
    2022-02-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HAYSTACK HEALTHCARE LTD - 2015-08-26
    HAYSTACK VENDING LIMITED - 2013-04-08
    Unit 1 Pintail Business Park, 165 Christchurch Road, Ringwood, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-10-14 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    Welsh Ice, Britanna House Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    CATCH SUPPORT SERVICES LTD - 2016-11-22
    Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 10 - director → ME
  • 5
    Unit 1 Pintail Business Park, 165 Christchurch Road, Ringwood, Hampshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2006-07-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    AT YOUR LEISURE.COM LIMITED - 2018-05-09
    Solo House, The Courtyard London Road, Horsham, West Sussex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    212,069 GBP2024-08-31
    Officer
    2018-05-08 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-05-08 ~ now
    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
  • 7
    Unit 1 Pintail Business Park, 165 Christchurch Road, Ringwood, Hampshire, England
    Corporate (3 parents)
    Officer
    2012-11-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    KIDAROUND LIMITED - 2014-04-25
    Sas Accounting Services, The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,545 GBP2018-06-30
    Officer
    2014-09-10 ~ dissolved
    IIF 14 - director → ME
    2014-09-10 ~ dissolved
    IIF 30 - secretary → ME
  • 9
    1 Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-05-31
    Officer
    2021-05-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    6 Cutter Close, Newport, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-11-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    HAYSTACK MANUFACTURING LIMITED - 2009-02-17
    Unit 1 Pintail Business Park, 165 Christchurch Road, Ringwood, Hampshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -41,352 GBP2023-12-31
    Officer
    2008-12-08 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 12
    Belgarum Property Management The Estate Office, Kilham Lane, Winchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-08-10 ~ now
    IIF 7 - director → ME
Ceased 7
  • 1
    2 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,598,477 GBP2024-03-31
    Officer
    2003-01-08 ~ 2025-01-13
    IIF 12 - director → ME
  • 2
    AT YOUR LEISURE.COM LIMITED - 2018-05-09
    Solo House, The Courtyard London Road, Horsham, West Sussex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    212,069 GBP2024-08-31
    Officer
    2006-03-01 ~ 2006-10-10
    IIF 5 - director → ME
  • 3
    88 Cadwal Court, Llantwit Fardre, Pontypridd, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2021-03-31
    Officer
    2018-03-25 ~ 2022-03-29
    IIF 9 - director → ME
  • 4
    C/o Wilfred Wyatt & Co, Willis Croft, Downs Row Rotherham
    Corporate (2 parents)
    Officer
    1992-11-11 ~ 1993-06-17
    IIF 20 - director → ME
  • 5
    Unit 1 Surrey Street, Glossop, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    97,888 GBP2024-03-31
    Officer
    2010-03-31 ~ 2021-05-19
    IIF 27 - director → ME
  • 6
    The Happy Farm Winchester Road, Waltham Chase, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2005-11-25 ~ 2006-03-01
    IIF 4 - director → ME
    2005-11-25 ~ 2006-03-01
    IIF 15 - secretary → ME
  • 7
    ZICAM INTEGRATED SECURITY LIMITED - 2022-12-15
    Unit 9 Topaz Business Park, Topaz Way, Bromsgrove, Worcestershire, England
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    520,413 GBP2024-03-31
    Officer
    1996-10-25 ~ 1996-12-05
    IIF 21 - 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.