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

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
    • 2-4, Pritchett Street, Birmingham, B6 4EH, United Kingdom

      IIF 3
    • 44, High St, Sutton Coldfield, B72 1UJ, United Kingdom

      IIF 4 IIF 5
  • 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 IIF 7
    • 36, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 8
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 9 IIF 10
  • Thomas, Paul James
    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 11 IIF 12
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, England

      IIF 13
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 14 IIF 15
  • 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 16
    • 36, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 17
  • Thomas, Paul James
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, England

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

      IIF 30
    • 44, High Street, Sutton Coldfield, B72 1UJ, United Kingdom

      IIF 31 IIF 32
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, England

      IIF 33 IIF 34
  • Thomas, Paul James
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Pritchett Street, Birmingham, B6 4EH, England

      IIF 35
    • The Site Office, 2-4 Pritchett Street, Birmingham, B6 4EH, United Kingdom

      IIF 36 IIF 37 IIF 38
    • The Site Office, 2-4 Pritchett Street, Birmingham, West Midlands, B6 4EH, United Kingdom

      IIF 39
    • 44, High Street, Sutton Coldfield, B72 1UJ, United Kingdom

      IIF 40
    • 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 41
    • Pressworks, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 42
  • 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 43 IIF 44
    • 36 - 38, Berry Street, Wolverhampton, WV1 1HA, England

      IIF 45
  • Thomas, Paul James
    British director born in October 1975

    Resident in England

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

      IIF 46 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
  • Thomas, Paul James
    British

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

      IIF 52
  • Thomas, Paul

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

      IIF 53 IIF 54
child relation
Offspring entities and appointments 30
  • 1
    COMMERCIAL LENDING SOLUTIONS LIMITED
    - now 09751601
    NEW ST APARTMENTS LIMITED
    - 2016-06-25 09751601
    Higher Coley Cottage Coley Lane, Little Haywood, Stafford
    Active Corporate (2 parents)
    Equity (Company account)
    -8,083 GBP2024-08-31
    Officer
    2015-08-27 ~ 2016-06-29
    IIF 44 - Director → ME
  • 2
    EVERS STREET PROPERTY LIMITED
    09609451
    Higher Coley Cottage Coley Lane, Little Haywood, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 45 - Director → ME
  • 3
    GREENLAWNS DELTA RTM COMPANY LIMITED
    05377543
    56 Gillhurst Road, Harborne, Birmingham
    Active Corporate (8 parents)
    Equity (Company account)
    1,758 GBP2024-06-30
    Officer
    2007-07-31 ~ 2009-01-26
    IIF 51 - Director → ME
  • 4
    GREENLAWNS REGENERATION LTD
    11456474
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,039 GBP2023-03-31
    Officer
    2018-07-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HIGH ST PROPERTIES LIMITED
    13997031
    44 High Street, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 16 - Director → ME
  • 6
    LEVELUTION ACADEMY LTD - now
    VENTURE VT LTD
    - 2022-02-03 13078580
    44 Birmingham Road, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    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 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
  • 7
    MARKET PLAZA LTD
    08543369
    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 21 - Director → ME
  • 8
    PROPERTY ASSIST 1 LTD
    08151401
    38-39 Albert Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 20 - Director → ME
  • 9
    TUDOR HILL RAILWAY STATION LTD
    09104745
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    968,814 GBP2024-03-31
    Officer
    2014-06-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    VENTURE 414 LIMITED
    09422917 06986329, SC687775, 07482048... (more)
    36 Berry Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 19 - Director → ME
    2015-02-04 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    VENTURE 6 LTD
    11289865 06986329, SC687775, 07482048... (more)
    Pressworks, Berry Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,876 GBP2021-03-31
    Officer
    2018-04-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 12
    VENTURE GROUP SERVICES LTD
    15167153
    44 High St, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    VENTURE HOLDINGS ONE LTD
    13966571
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    VENTURE INVESTMENTS LTD
    - now 04797621
    THOMAS CREASEY INVESTMENTS LIMITED
    - 2006-01-19 04797621
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    225,984 GBP2024-03-31
    Officer
    2003-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    VENTURE IVY HOUSE FARM LTD
    13928782
    44 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    VENTURE LEASE OPTION LTD
    11289453
    Pressworks, Berry Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,801 GBP2021-03-31
    Officer
    2018-04-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    VENTURE MANAGEMENT (MIDLANDS) LTD
    - now 07265107
    VENTURE STUDIOS LTD
    - 2010-09-06 07265107
    Pressworks, Berry Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 22 - Director → ME
  • 18
    VENTURE PORTFOLIO LTD
    06859029
    38-39 Albert Road, Tamworth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    152,809 GBP2018-03-31
    Officer
    2009-03-25 ~ dissolved
    IIF 50 - Director → ME
    2009-03-25 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VENTURE PROPERTIES LIMITED
    04267694
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    630,540 GBP2024-03-31
    Officer
    2001-08-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VENTURE SPP 1 LTD
    15167159
    7 Victoria Road, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,532 GBP2024-09-30
    Officer
    2023-09-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    VENTURE SPP NEWTOWN ROW LTD
    - now 10439235
    VENTURE SPP PROJECT MANAGEMENT LTD
    - 2021-07-05 10439235
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -73,771 GBP2024-03-31
    Officer
    2016-10-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    VENTURE SPV BOATYARD LTD
    15522143
    The Site Office, 2-4 Pritchett Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 23
    VENTURE SPV COURTHOUSE 1 LTD
    15255679 13134718
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 24
    VENTURE SPV COURTHOUSE LTD
    13134718 15255679
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102,800 GBP2024-03-31
    Officer
    2021-01-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    VENTURE SPV QS LTD
    15556439
    7 Victoria Road, Tamworth, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 26
    VICTORIA PASSAGE 8 TO 11 LIMITED
    - now 09752103
    CENTRAL LIVING @ DY1 LIMITED
    - 2015-12-01 09752103
    Pressworks, 36 - 38 Berry Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WORX @ WARDWICK LIMITED
    11465187
    High Coley Cottage Coley Lane, Little Haywood, Stafford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,838 GBP2023-10-31
    Officer
    2018-07-16 ~ 2020-09-10
    IIF 17 - Director → ME
    Person with significant control
    2018-07-16 ~ 2020-09-10
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    WORX @ WV7 LIMITED
    13993664
    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
  • 29
    WORX ESTATES LIMITED
    11112679
    The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,831 GBP2024-03-31
    Officer
    2017-12-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 30
    WOW PROPERTY MANAGEMENT LIMITED
    09269155
    36 Berry Street, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2014-10-17 ~ dissolved
    IIF 18 - Director → ME
    2014-10-17 ~ dissolved
    IIF 53 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.