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

    Related profiles found in government register
  • Thomas, Paul
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Arismore Court, 50-51 Marine Parade West, Lee On The Solent, Hampshire, PO13 9ED

      IIF 1
  • Thomas, Paul
    British general manager born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Arismore Court, 50-51 Marine Parade West, Lee On The Solent, Hampshire, PO13 9ED

      IIF 2
  • Thomas, Paul
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Douglas Haig Road, Salisbury, Wiltshire, SP1 3NB, United Kingdom

      IIF 3
  • Thomas, Paul
    British electrical engineer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Ack Lane West, Cheadle Hulme, Cheadle, Cheshire, SK8 7EL

      IIF 4
  • Thomas, Paul
    British body repair technician born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pen Y Bryn, Waenllapria Llanelly Hill, Abergavenny, Gwent, NP7 0PW

      IIF 5
    • Penybryn, Waenllapria, Llanelly Hill, Abergavenny, Gwent, NP7 0PW

      IIF 6
  • Thomas, Paul
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Rowan Cottage, Stonebyres, Lanark, ML11 9UW, Scotland

      IIF 7
  • Thomas, Paul Anthony
    British bathroom fitter born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 8
  • Thomas, Paul Anthony
    British heating engineer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 9
  • Thomas, Paul Anthony
    British plumber born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 10
  • Mr Paul Thomas
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Arismore Court, 50-51 Marine Parade West, Lee On The Solent, Hampshire, PO13 9ED, United Kingdom

      IIF 11
  • Thomas, Paul
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Stadium Court, Wirral, CH62 3RP, United Kingdom

      IIF 12
  • Mr Paul Thomas
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 13
  • Mr Paul Thomas
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Pen Y Groes, Oakdale, Blackwood, NP12 0ER, Wales

      IIF 14
    • 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 15
    • Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 16
  • Thomas, Paul
    British

    Registered addresses and corresponding companies
    • Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 17
  • Thomas, Paul Anthony
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 18
  • Mr Paul Anthony Thomas
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 19
  • Mr Paul Thomas
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Stadium Court, Wirral, CH62 3RP, United Kingdom

      IIF 20
  • Thomas, Paul

    Registered addresses and corresponding companies
    • 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 21
  • Mr Paul Anthony Thomas
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 66 St Peters Avenue, Cleethorpes, Lincolnshire, DN35 8HP, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    Unit 4 Fairview Garage, Pengam Road, Blackwood, Gwent
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    950 GBP2017-03-31
    Officer
    2009-11-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Cwg House, Gallamore Lane, Market Rasen, England
    Corporate (2 parents)
    Equity (Company account)
    -73,139 GBP2024-01-31
    Officer
    2008-07-30 ~ now
    IIF 8 - director → ME
    2002-09-26 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,677 GBP2024-01-31
    Officer
    2014-01-03 ~ now
    IIF 9 - director → ME
    2014-01-03 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    5 The Butts, Westbury, Wiltshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,074 GBP2021-06-30
    Officer
    2008-07-01 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 10 Stadium Court, Wirral, England
    Corporate (1 parent)
    Officer
    2023-11-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,010 GBP2022-04-30
    Officer
    2007-04-23 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,866 GBP2023-09-30
    Officer
    2022-09-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-09-26 ~ 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
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    19 Mill Chase, Halstead, England
    Corporate (4 parents)
    Equity (Company account)
    2,403 GBP2023-08-31
    Officer
    1999-08-17 ~ now
    IIF 3 - director → ME
Ceased 3
  • 1
    Rowan Cottage, Stonebyres, Lanark, Scotland
    Corporate (4 parents)
    Officer
    2023-09-12 ~ 2024-08-08
    IIF 7 - director → ME
  • 2
    Eckersleywhite, 120 High Street, Lee On Solent, England
    Corporate (4 parents)
    Equity (Company account)
    65,227 GBP2023-07-31
    Officer
    2007-04-23 ~ 2013-02-21
    IIF 2 - director → ME
  • 3
    Unit 4 Fairview Garage, Pengam Road, Blackwood, Gwent
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    950 GBP2017-03-31
    Officer
    2004-08-06 ~ 2008-07-01
    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.