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

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
    • icon of address 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
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

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

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

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

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

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

      IIF 7
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 6 Lawrie House, 3 Durnsford Road, London, SW19 8FP, United Kingdom

      IIF 14
  • Thomason, Paul Gideon
    British property manager born in April 1959

    Resident in England

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

      IIF 15
  • Thomason, Paul Gideon
    born in April 1959

    Resident in United Kingdom

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

      IIF 16
    • icon of address Flat A, 63, Swinburne Road, London, SW15 5EQ, England

      IIF 17
  • Thomason, Paul Gideon
    British mill manager born in April 1959

    Resident in United Kingdom

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

      IIF 18
  • Mr Paul Gideon Thomason
    British born in April 1959

    Resident in England

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

      IIF 19 IIF 20
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 21
    • icon of address 2 A, London Road, Northampton, NN4 8AH, England

      IIF 22
    • icon of address 55, Victoria Road, Northampton, Northamptonshire, NN1 5EQ, United Kingdom

      IIF 23
    • icon of address 9, Bugbrooke, Northampton, NN7 3PF, United Kingdom

      IIF 24
    • icon of address 9, West End, Bugbrooke, Northampton, NN7 3PF, England

      IIF 25
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Thomason, Paul
    British director born in April 1959

    Resident in United Kingdom

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

      IIF 29
  • Mr Paul Thomason
    British born in April 1959

    Resident in United Kingdom

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

      IIF 30
    • icon of address 26a, Irthlingborough Road, Finedon, Wellingborough, NN9 5EH, United Kingdom

      IIF 31
  • Mr Paul Gideon Thomason
    British born in April 1959

    Resident in United Kingdom

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

      IIF 32
    • icon of address 9, West End, Bugbrooke, Northampton, NN7 3PF, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 55 Victoria Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Old Ivy Lane, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37,371 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 2 A London Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,117 GBP2024-11-30
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 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
  • 5
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,281 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 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
    icon of calendar 2020-03-11 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    553,757 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 56 Friars Avenue, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,036 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Lawrie House, 3 Durnsford Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -124,594 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 10 High Street, Rhuddlan, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -147,625 GBP2024-07-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    255,447 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 19 - Has significant influence or controlOE
  • 13
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    16,803,514 GBP2024-03-30
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 20 - Has significant influence or controlOE
  • 14
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,822 GBP2024-03-31
    Officer
    icon of calendar 2004-01-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 26a Irthlingborough Road, Finedon, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,047 GBP2022-05-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    SHARED PADS HOUSING LLP - 2018-10-16
    icon of address Flat A, 63 Swinburne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ 2022-01-01
    IIF 17 - LLP Designated Member → ME
  • 2
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37,371 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-15 ~ 2022-09-15
    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
    IIF 28 - Right to appoint or remove directors OE
  • 3
    icon of address 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
    icon of calendar 2020-03-11 ~ 2021-03-01
    IIF 4 - Director → ME
  • 4
    SHAREDPADS LETTING LTD - 2018-06-25
    LUDVIK BOVILL FAMILY HOLDINGS LTD - 2017-05-12
    CAP BUILDING & SUPPLIES SOURCER LTD - 2022-01-10
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,419 GBP2024-09-29
    Officer
    icon of calendar 2018-04-01 ~ 2020-02-01
    IIF 5 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ 2025-08-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ 2025-07-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.