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

Thomason, Paul Gideon

    Related profiles found in government register
  • Thomason, Paul Gideon
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9, West End, Bugbrooke, Northampton, NN7 3PF, England

      IIF 1
  • Thomason, Paul Gideon
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 2
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 3
    • 63, Swinburne Road, London, SW15 5EQ, England

      IIF 4
    • 63a, Swinburne Road, London, SW15 5EQ, England

      IIF 5
    • 2 A, London Road, Northampton, NN4 8AH, England

      IIF 6
    • 55, Victoria Road, Northampton, Northamptonshire, NN1 5EQ, United Kingdom

      IIF 7
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Thomason, Paul Gideon
    British general manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9, West End, Bugbrooke, Northampton, NN7 3PF, England

      IIF 11
  • Thomason, Paul Gideon
    British manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 12
  • Thomason, Paul Gideon
    British mill manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9 West End, Bugbrooke, Northampton, Northamptonshire, NN7 3PF

      IIF 13
  • Thomason, Paul Gideon
    British property investor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Lawrie House, 3 Durnsford Road, London, SW19 8FP, United Kingdom

      IIF 14
  • Thomason, Paul Gideon
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 15
    • Flat A, 63, Swinburne Road, London, SW15 5EQ, England

      IIF 16
  • Thomason, Paul Gideon
    British mill manager born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Paul Gideon Thomason
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 18 IIF 19
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 20
    • 2 A, London Road, Northampton, NN4 8AH, England

      IIF 21
    • 55, Victoria Road, Northampton, Northamptonshire, NN1 5EQ, United Kingdom

      IIF 22
    • 9, Bugbrooke, Northampton, NN7 3PF, United Kingdom

      IIF 23
    • 9, West End, Bugbrooke, Northampton, NN7 3PF, England

      IIF 24
    • Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Thomason, Paul
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, United Kingdom

      IIF 28
  • Mr Paul Thomason
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artisans' House, 7 Queensbridge, Northampton, NN4 7BF, United Kingdom

      IIF 29
    • 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, United Kingdom

      IIF 30
  • Mr Paul Gideon Thomason
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • 9, West End, Bugbrooke, Northampton, NN7 3PF, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    55 Victoria Road, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    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
  • 2
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    84 GBP2023-09-30
    Officer
    2022-09-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    2 A London Road, Northampton, England
    Corporate (2 parents)
    Equity (Company account)
    -7,241 GBP2023-11-30
    Officer
    2023-12-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,673 GBP2023-08-31
    Officer
    2022-08-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    Office Suite B2:02, Room 2, Floor 2, Block B, The Vista Centre, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    553,757 GBP2024-03-31
    Officer
    2016-03-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 7
    56 Friars Avenue, Northampton, England
    Corporate (3 parents)
    Equity (Company account)
    1,032 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 1 - director → ME
  • 8
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    6 Lawrie House, 3 Durnsford Road, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -124,594 GBP2024-01-31
    Officer
    2019-01-14 ~ now
    IIF 14 - director → ME
  • 10
    Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Corporate (2 parents)
    Equity (Company account)
    -147,625 GBP2024-07-31
    Officer
    2019-10-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    299,228 GBP2023-03-31
    Officer
    2017-05-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 18 - Has significant influence or controlOE
  • 12
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,345,791 GBP2023-03-30
    Officer
    2017-05-11 ~ now
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 19 - Has significant influence or controlOE
  • 13
    Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,822 GBP2024-03-31
    Officer
    2004-01-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-12 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    26a Irthlingborough Road, Finedon, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,047 GBP2022-05-31
    Officer
    2019-05-02 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    SHARED PADS HOUSING LLP - 2018-10-16
    Flat A, 63 Swinburne Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-01 ~ 2022-01-01
    IIF 16 - llp-designated-member → ME
  • 2
    Office Suite B2:02, Room 2, Floor 2, Block B, The Vista Centre, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-11 ~ 2021-03-01
    IIF 4 - director → ME
  • 3
    CAP BUILDING & SUPPLIES SOURCER LTD - 2022-01-10
    SHAREDPADS LETTING LTD - 2018-06-25
    LUDVIK BOVILL FAMILY HOLDINGS LTD - 2017-05-12
    International House, 64 Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -70,419 GBP2023-09-29
    Officer
    2018-04-01 ~ 2020-02-01
    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.