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 business analyst born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Quarry Street, Leamington Spa, Warwickshire, CV32 6AS, United Kingdom

      IIF 1
  • Thompson, Paul
    British consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grooms House, Arlington Mews, Leamington Spa, CV32 5UH, England

      IIF 2
  • Thompson, Paul
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 3
  • Thompson, Paul
    British manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Prescott Way, Bishop Auckland, County Durham, DL14 6FL

      IIF 4
  • Thompson, Paul
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 5
    • icon of address 24, The Peacocks, Warwick, CV34 6BS, England

      IIF 6
  • Thompson, Paul
    British chief executive born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 7
  • Thompson, Paul
    British lawyer born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire, PA15 1HD

      IIF 8
  • Thompson, Paul
    British solicitor born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9
    • icon of address Unit F11, Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH

      IIF 10
    • icon of address 2, Wilmar, Eglinton Terrace, Skelmorlie, Ayrshire, PA17 5DZ, Scotland

      IIF 11
  • Mr Paul Thompson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brantwood House, Tindale Crescent, Bishop Auckland, County Durham, DL14 9ST

      IIF 12
  • Thompson, Paul Francis
    British director (uk pex ltd) born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Peacocks, Warwick, CV34 6BS, England

      IIF 13
  • Thompson, Paul Francis
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 14
  • Mr Paul Thompson
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 15
  • Thompson, Paul

    Registered addresses and corresponding companies
    • icon of address Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire, PA15 1HD

      IIF 16
    • icon of address Alpine Lodge Farm, 10 Lower Netchwood, Nr Bridgnorth, WV166TF, England

      IIF 17
  • Mr Paul Francis Thompson
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 18 IIF 19
  • Paul Thompson
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2 Wilmar, Eglinton Terrace, Skelmorlie, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Brantwood House, Tindale Crescent, Bishop Auckland, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    591,639 GBP2024-03-31
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 7
    icon of address Fulford House, Newbold Terrace, Leamington Spa
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,474 GBP2018-10-31
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Grooms House, Arlington Mews, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Grooms House, Arlington Mews, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-09-05
    IIF 17 - Secretary → ME
  • 2
    NEIGHBOURHOOD NETWORKS IN SCOTLAND LIMITED - 2022-03-09
    icon of address 36-38 Washington Street Suite 421a, The Pentagon Centre, Glasgow, Glasgow, Scotland
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    632,461 GBP2025-03-31
    Officer
    icon of calendar 2012-02-16 ~ 2014-08-21
    IIF 10 - Director → ME
  • 3
    CIVICGRAND LIMITED - 1999-11-08
    icon of address Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2015-05-06
    IIF 8 - Director → ME
    icon of calendar 2014-02-25 ~ 2015-05-06
    IIF 16 - Secretary → ME
  • 4
    SOLOTOWER LIMITED - 1986-03-25
    icon of address 11 The Peacocks, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,541 GBP2024-03-31
    Officer
    icon of calendar 2018-11-14 ~ 2019-06-11
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.