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

Mr Paul Thomas

    Related profiles found in government register
  • Mr Paul Thomas
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, High Street, Sutton Coldfield, B72 1UJ, United Kingdom

      IIF 1
    • 44, High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 2
  • Paul Thomas
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul James Thomas
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Site Office, 2-4 Pritchett Street, Birmingham, B6 4EH, United Kingdom

      IIF 6
    • 36, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 7
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Thomas, Paul James
    British co director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, England

      IIF 11
  • Thomas, Paul James
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 12
    • 36, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 13
  • Thomas, Paul James
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Site Office, 2-4 Pritchett Street, Birmingham, B6 4EH, United Kingdom

      IIF 14
    • 36, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 15 IIF 16
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, England

      IIF 17 IIF 18
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Pressworks, Berry Street, Wolverhampton, West Midlands, WV1 1HA, England

      IIF 22
  • Mr Paul Thomas
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Site Office, 2-4 Pritchett Street, Birmingham, West Midlands, B6 4EH, United Kingdom

      IIF 23
    • 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 24
  • Thomas, Paul
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 25
  • Thomas, Paul
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hermes House, Fire Fly Avenue, Swindon, Wiltshire, SN2 2GA, United Kingdom

      IIF 26
  • Mr Paul James Thomas
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Site Office, 2-4 Pritchett Street, Birmingham, B6 4EH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 35, Walsall Road, Sutton Coldfield, B74 4NH, England

      IIF 31
    • 44, High Street, Sutton Coldfield, B72 1UJ, United Kingdom

      IIF 32 IIF 33
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, England

      IIF 34 IIF 35
  • Thomas, Paul James
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 35, Walsall Road, Sutton Coldfield, B74 4NH, United Kingdom

      IIF 36 IIF 37
    • 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 38
    • 36 - 38, Berry Street, Wolverhampton, WV1 1HA, England

      IIF 39
  • Thomas, Paul James
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Site Office, 2-4 Pritchett Street, Birmingham, B6 4EH, United Kingdom

      IIF 40 IIF 41 IIF 42
    • The Site Office, 2-4 Pritchett Street, Birmingham, West Midlands, B6 4EH, United Kingdom

      IIF 43
    • 44, High St, Sutton Coldfield, B72 1UJ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 44, High Street, Sutton Coldfield, B72 1UJ, United Kingdom

      IIF 47
    • 44, High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 48 IIF 49
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 50
  • Thomas, Paul James
    British property dealer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 35 Walsall Road, Sutton Coldfield, West Midlands, B74 4NH

      IIF 51
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 52
  • Thomas, Paul James
    British

    Registered addresses and corresponding companies
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 53
  • Thomas, Paul

    Registered addresses and corresponding companies
    • 36, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 27
  • 1
    Combwich Road, Cannington, Bridgwater, Somerset
    Corporate (10 parents)
    Equity (Company account)
    171 GBP2024-06-30
    Officer
    2024-02-26 ~ now
    IIF 26 - director → ME
  • 2
    Higher Coley Cottage Coley Lane, Little Haywood, Stafford, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 39 - director → ME
  • 3
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,039 GBP2023-03-31
    Officer
    2018-07-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    44 High Street, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 12 - director → ME
  • 5
    Higher Coley Cottage Coley Lane, Little Haywood, Stafford
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,173 GBP2015-09-30
    Officer
    2013-05-24 ~ dissolved
    IIF 18 - director → ME
  • 6
    38-39 Albert Road, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 17 - director → ME
  • 7
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    984,290 GBP2023-03-31
    Officer
    2014-06-26 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    36 Berry Street, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 16 - director → ME
    2015-02-04 ~ dissolved
    IIF 55 - secretary → ME
  • 9
    Pressworks, Berry Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,876 GBP2021-03-31
    Officer
    2018-04-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    44 High St, Sutton Coldfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-09 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    THOMAS CREASEY INVESTMENTS LIMITED - 2006-01-19
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    253,717 GBP2023-03-31
    Officer
    2003-06-12 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    44 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    Pressworks, Berry Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,801 GBP2021-03-31
    Officer
    2018-04-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    VENTURE STUDIOS LTD - 2010-09-06
    Pressworks, Berry Street, Wolverhampton
    Dissolved corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 22 - director → ME
  • 16
    38-39 Albert Road, Tamworth
    Dissolved corporate (2 parents)
    Equity (Company account)
    152,809 GBP2018-03-31
    Officer
    2009-03-25 ~ dissolved
    IIF 50 - director → ME
    2009-03-25 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    602,522 GBP2023-03-31
    Officer
    2001-08-09 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    7 Victoria Road, Tamworth, England
    Corporate (2 parents)
    Officer
    2023-09-26 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    VENTURE SPP PROJECT MANAGEMENT LTD - 2021-07-05
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -82,048 GBP2023-03-31
    Officer
    2016-10-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    The Site Office, 2-4 Pritchett Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -93,594 GBP2023-03-31
    Officer
    2021-01-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    7 Victoria Road, Tamworth, England
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 24
    CENTRAL LIVING @ DY1 LIMITED - 2015-12-01
    Pressworks, 36 - 38 Berry Street, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Has significant influence or controlOE
  • 25
    Higher Coley Cottage Higher Coley Cottage, Coley Lane, Little Haywood, Stafford, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-22 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    84,892 GBP2023-03-31
    Officer
    2017-12-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 27
    36 Berry Street, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2014-10-17 ~ dissolved
    IIF 15 - director → ME
    2014-10-17 ~ dissolved
    IIF 54 - secretary → ME
Ceased 4
  • 1
    NEW ST APARTMENTS LIMITED - 2016-06-25
    Higher Coley Cottage Coley Lane, Little Haywood, Stafford
    Corporate (1 parent)
    Equity (Company account)
    -7,577 GBP2023-08-31
    Officer
    2015-08-27 ~ 2016-06-29
    IIF 37 - director → ME
  • 2
    56 Gillhurst Road, Harborne, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -1,436 GBP2023-06-30
    Officer
    2007-07-31 ~ 2009-01-26
    IIF 51 - director → ME
  • 3
    VENTURE VT LTD - 2022-02-03
    44 Birmingham Road, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2020-12-11 ~ 2021-02-19
    IIF 49 - director → ME
    Person with significant control
    2020-12-11 ~ 2021-02-19
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    High Coley Cottage Coley Lane, Little Haywood, Stafford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -16,838 GBP2023-10-31
    Officer
    2018-07-16 ~ 2020-09-10
    IIF 13 - director → ME
    Person with significant control
    2018-07-16 ~ 2020-09-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.