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

Thomas, Paul Anthony

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

    Resident in England

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

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

      IIF 2 IIF 3
    • icon of address Belgarum Property Management, The Estate Office, Kilham Lane, Winchester, SO22 5QD, England

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

    Resident in England

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

      IIF 5
    • icon of address 20 Bereweeke Way, Winchester, Hampshire, SO22 6BJ

      IIF 6 IIF 7
  • Thomas, Paul Anthony
    British teacher born in January 1971

    Resident in Wales

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

      IIF 10
  • Thomas, Paul Anthony
    British

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

      IIF 11
  • Mr Paul Anthony Thomas
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Paul
    British born in January 1971

    Resident in United Kingdom

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

      IIF 16
    • icon of address 1 Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire, SO22 5NB, United Kingdom

      IIF 17
  • Mr Paul Anthony Thomas
    British born in March 1971

    Resident in Wales

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

      IIF 18
  • Mr Paul Thomas
    British born in January 1971

    Resident in United Kingdom

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

      IIF 19
  • Paul Thomas
    British born in January 1971

    Resident in United Kingdom

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

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    HAYSTACK VENDING LIMITED - 2013-04-08
    HAYSTACK HEALTHCARE LTD - 2015-08-26
    icon of address Unit 1 Pintail Business Park, 165 Christchurch Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Welsh Ice, Britanna House Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    CATCH SUPPORT SERVICES LTD - 2016-11-22
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Unit 1 Pintail Business Park, 165 Christchurch Road, Ringwood, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,288,017 GBP2024-12-31
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 5
    AT YOUR LEISURE.COM LIMITED - 2018-05-09
    icon of address Solo House, The Courtyard London Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    212,069 GBP2024-08-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1 Pintail Business Park, 165 Christchurch Road, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,923,547 GBP2024-12-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Weeke Manor House, Loyd Lindsay Square, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    HAYSTACK MANUFACTURING LIMITED - 2009-02-17
    icon of address Unit 1 Pintail Business Park, 165 Christchurch Road, Ringwood, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -111,924 GBP2024-12-31
    Officer
    icon of calendar 2008-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 9
    icon of address Belgarum Property Management The Estate Office, Kilham Lane, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-08-10 ~ now
    IIF 4 - Director → ME
Ceased 3
  • 1
    AT YOUR LEISURE.COM LIMITED - 2018-05-09
    icon of address Solo House, The Courtyard London Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    212,069 GBP2024-08-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-10-10
    IIF 7 - Director → ME
  • 2
    icon of address 88 Cadwal Court, Llantwit Fardre, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-03-31
    Officer
    icon of calendar 2018-03-25 ~ 2022-03-29
    IIF 9 - Director → ME
  • 3
    icon of address The Happy Farm Winchester Road, Waltham Chase, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-11-25 ~ 2006-03-01
    IIF 6 - Director → ME
    icon of calendar 2005-11-25 ~ 2006-03-01
    IIF 11 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.