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 June 1946

    Registered addresses and corresponding companies
    • 57 Rockwood Crescent, Pudsey, Leeds, West Yorkshire, LS28 5AD

      IIF 1
  • Thompson, Paul
    born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Bothy, Albury Park, Albury, Guildford, GU5 9BH, England

      IIF 2 IIF 3
  • Thompson, Paul
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Bothy, Albury Park, Albury, Guildford, GU5 9BH, England

      IIF 4 IIF 5
  • Thompson, Paul
    British chartered accountant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Bothy, Albury Park, Albury, GU5 9DA, United Kingdom

      IIF 6
    • Unit 5, The Bothy, Albury Park, Albury, Surrey, GU5 9BH, United Kingdom

      IIF 7
    • Frith Cottage, Blackheath, Guildford, Surrey, GU4 8RB

      IIF 8 IIF 9 IIF 10
    • Frith Cottage, Blackheath Lane, Blackheath, Guildford, Surrey, GU4 8RB

      IIF 11
    • The Bothy, Albury Park, Albury, Guildford, GU5 9BH, England

      IIF 12 IIF 13 IIF 14
    • 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 20
    • 1st Floor, Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 21
  • Thompson, Paul
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 22
  • Thompson, Paul
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 23
    • The Bothy, Albury Park, Albury, Guildford, GU5 9BH, United Kingdom

      IIF 24
  • Thompson, Paul
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Bothy, Albury Park, Albury, GU5 9BH, United Kingdom

      IIF 25
  • Thompson, Paul
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cordwainers Court, Buckshaw Village, Chorley, Lancashire, PR7 7AT, England

      IIF 26
  • Thompson, Paul
    British director born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 66, Franklin Road, Blackburn, BB2 2TB, England

      IIF 27
  • Mr Paul Thompson
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Bothy, Albury Park, Albury, GU5 9DA, United Kingdom

      IIF 28
    • The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 29
    • 5 The Bothy, Albury Park, Albury, Guildford, GU5 9BH, England

      IIF 30
    • Frith Cottage, Blackheath Lane, Blackheath, Guildford, GU4 8RB, England

      IIF 31
    • The Bothy, Albury Park, Albury, Guildford, GU5 9BH, United Kingdom

      IIF 32
    • 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 33
  • Paul Thompson
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Bothy, Albury Park, Albury, GU5 9BH, United Kingdom

      IIF 34
  • Mr Paul Thompson
    British born in April 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 66, Franklin Road, Blackburn, BB2 2TB, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-10-13 ~ dissolved
    IIF 22 - Director → ME
  • 2
    5 The Bothy, Albury Park, Albury, Surrey, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2012-12-03 ~ now
    IIF 4 - Director → ME
  • 3
    Unit 5, The Bothy, Albury Park, Albury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-17 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4th Floor, 50 Mark Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2002-01-17 ~ dissolved
    IIF 9 - Director → ME
  • 5
    1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 20 - Director → ME
  • 6
    1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Bothy Albury Park, Albury, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2017-09-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 8
    66 Franklin Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    5 The Bothy, Albury Park, Albury, Surrey, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Current Assets (Company account)
    141,834 GBP2025-03-31
    Officer
    2006-03-24 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    5 The Bothy Albury Park, Albury, Guildford, England
    Active Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-04-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Bothy, Albury Park, Albury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-12-13 ~ now
    IIF 6 - Director → ME
  • 12
    The Bothy, Albury Park, Albury, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-06-30
    Officer
    2017-06-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 13
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (25 parents)
    Officer
    2005-04-04 ~ now
    IIF 2 - LLP Member → ME
  • 14
    7 Cordwainers Court, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-27 ~ dissolved
    IIF 26 - Director → ME
Ceased 15
  • 1
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,963,269 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 16 - Director → ME
  • 2
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,892,943 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 19 - Director → ME
  • 3
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,970,977 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 18 - Director → ME
  • 4
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,971,637 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 15 - Director → ME
  • 5
    Suite 1 Stevenson House, St Christopher's Green, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2004-03-29 ~ 2009-04-24
    IIF 10 - Director → ME
  • 6
    Arnott House, 12/16 Bridge Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2004-03-25 ~ 2004-03-31
    IIF 11 - Director → ME
  • 7
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,767,714 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 17 - Director → ME
  • 8
    GASKELL CARPETS LIMITED - 2004-07-09
    C/o Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Liquidation Corporate (6 parents)
    Officer
    1995-08-01 ~ 2000-07-31
    IIF 1 - Director → ME
  • 9
    F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    289,595 GBP2021-03-31
    Officer
    2013-05-03 ~ 2018-06-12
    IIF 21 - Director → ME
  • 10
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,985,086 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 13 - Director → ME
  • 11
    1 The Dean, Alresford, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2004-07-29 ~ 2007-01-26
    IIF 8 - Director → ME
  • 12
    The Bothy, Albury Park, Albury, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-12-13 ~ 2017-12-14
    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
  • 13
    Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-11-23 ~ 2018-12-13
    IIF 7 - Director → ME
  • 14
    SUNLIGHT TECHNOLOGY PLC - 2019-09-06
    SUNLIGHT TECHNOLOGY LTD - 2015-10-21
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,297,282 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-03
    IIF 14 - Director → ME
  • 15
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,013,512 GBP2023-12-31
    Officer
    2012-12-03 ~ 2018-12-13
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.