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 Anthony

    Related profiles found in government register
  • Thompson, Paul Anthony
    British cfo born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Argent Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH, England

      IIF 1
    • icon of address Bbk Accountants, 4a Roman Road, London, E6 3RX, England

      IIF 2
  • Thompson, Paul Anthony
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 3
    • icon of address 8-10, South Street, Epsom, KT18 7PF, England

      IIF 4
    • icon of address 8/10, South Street, Epson, Surrey, KT18 7PF, England

      IIF 5
    • icon of address 83, Fern Lane, Hounslow, TW5 0HH, England

      IIF 6
  • Thompson, Paul Anthony
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 7
  • Thompson, Paul Anthony
    British finance director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 8
    • icon of address Fb Accountancy Services Ltd, Unit 16 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 9
    • icon of address 7, Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 10 IIF 11
    • icon of address Barratt House, 7 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 12
  • Thompson, Paul Anthony
    British building surveyor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Glebelands Close, Garforth, Leeds, West Yorkshire, LS25 1HY, England

      IIF 13
    • icon of address 30, Glebelands Close, Garforth, Leeds, West Yorkshire, LS25 1HY, United Kingdom

      IIF 14
  • Thompson, Paul Anthony
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Carshalton Park Road, Carshalton, SM5 3SG, England

      IIF 15
  • Thompson, Paul Anthony
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Carshalton Park Road, Carshalton, SM5 3SG, England

      IIF 16
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 17
  • Thompson, Paul James
    British buyer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Danes Grave Industrial Estate, Cottam, Driffield, East Yorkshire, YO25 8NL, England

      IIF 18
  • Thompson, Paul James
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rockingham, Newbridge Lane, Nafferton, Driffield, East Yorkshire, YO25 8NL, England

      IIF 19
  • Thompson, Paul
    British operations director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 20
  • Thomspson, Paul
    British chartered accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 21
  • Thompson, Paul
    British lecturer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Building, Victoria Road, Middlesbrough, TS1 3AP, England

      IIF 22
  • Thompson, Paul Miles
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Paul Miles
    British consultant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Essex Road, Southport, PR8 4NA, England

      IIF 28
    • icon of address 16, Essex Road, Southport, PR8 4NA, United Kingdom

      IIF 29
  • Thompson, Paul Stuart
    British commercial finance broker born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chestnut Avenue, York, North Yorkshire, YO31 1BR, United Kingdom

      IIF 30
  • Thompson, Paul Stuart
    British company secretary born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 31
  • Thompson, Paul Stuart
    British finance broker born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 32
    • icon of address 4th Floor, Silverstream Houseq, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 33
    • icon of address 4, Clifton Moor Business Village, York, YO30 4XG, United Kingdom

      IIF 34
  • Thompson, Paul
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Clay Lane, Clay Cross, Chesterfield, Derbyshire, S45 9EN, England

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • icon of address 24, The Peacocks, Warwick, CV34 6BS, England

      IIF 41
  • Thompson, Paul
    British barber born in October 1976

    Resident in England

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

      IIF 42
  • 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 43
  • Thompson, Paul Anthony
    British finance director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Barratt House, 7 Springfield Lyons Approach, Chelmsford, Essex, CM2 5EY, United Kingdom

      IIF 48
    • icon of address C/o Chamonix Estates Limited, The Maltings, Hyde Hall Farm, Sandon, Herts, SG9 0RU, United Kingdom

      IIF 49
  • Thompson, Paul James
    English buyer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 50
  • Thompson, Paul James
    English commercial director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wold House Farm, Cottam Lane, Langtoft, Driffield, YO25 3BX, England

      IIF 51
  • Thompson, Paul James
    English director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Business Village, C/o Whitethorn Accountants, 1 Emily Street, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 52
    • icon of address One Business Village, C/o Whitethorns Accountants, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 53
  • Thompson, Paul James
    English site manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wold House Farm, Cottam Lane, Driffield, YO25 3BX, England

      IIF 54
  • Thompson, Paul
    English computer developer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 55
  • 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 56
  • 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 57
    • icon of address Unit F11, Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH

      IIF 58
    • icon of address 2, Wilmar, Eglinton Terrace, Skelmorlie, Ayrshire, PA17 5DZ, Scotland

      IIF 59
  • Mr Paul Thompson
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 60
  • Mr Paul Thompson
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Calvert Lane, Hull, HU4 6BJ, England

      IIF 61
  • Mr Paul Anthony Thompson
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fb Accountancy Services Ltd, Unit 16 Heronsgate Trading Estate, Paycocke Road, Basildon, SS14 3EU, United Kingdom

      IIF 62
    • icon of address 13, The Gardens, Doddinghurst, Brentwood, CM15 0LU, England

      IIF 63
    • icon of address 8-10, South Street, Epsom, KT18 7PF, England

      IIF 64
  • Mr Paul Thompson
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Building, Victoria Road, Middlesbrough, TS1 3AP, England

      IIF 65
  • Mr Paul Thompson
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Clay Lane, Clay Cross, Chesterfield, Derbyshire, S45 9EN, England

      IIF 66
  • 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 67
  • 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 68
  • Thompson, Paul Stuart
    British company secretary

    Registered addresses and corresponding companies
    • icon of address T10, 80 Alma Terrace, York, YO10 4DJ

      IIF 69
  • Mr Paul Anthony Thompson
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Carshalton Park Road, Carshalton, SM5 3SG

      IIF 70
    • icon of address 30, Glebelands Close, Garforth, Leeds, West Yorkshire, LS25 1HY, United Kingdom

      IIF 71
    • icon of address 100, Pall Mall, St James, London, SW1Y 5NQ, England

      IIF 72
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 73
  • Thompson, Paul
    British finance director born in May 1972

    Resident in United Kingdom

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

      IIF 74
  • Thompson, Paul Graham
    British manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS, England

      IIF 75
  • Thompson, Paul James
    British buyer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Danes Grave, Cottam, Cottam, Driffield, East Yorkshire, YO25 3BG, England

      IIF 76
  • Thompson, Paul James
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woldhouse Farm, Cottam Lane, Langtoft, Driffield, North Humberside, YO25 3BX, England

      IIF 77
  • Mr Paul James Thompson
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Danes Grave, Cottam, Driffield, East Yorkshire, YO25 3BG, England

      IIF 78
    • icon of address Wold House Farm, Cottam Lane, Langtoft, Driffield, East Yorkshire, YO25 3BX, England

      IIF 79
    • icon of address Gmh Accountants Limited, 90 Calvert Lane, Hull, HU4 6BJ, England

      IIF 80 IIF 81
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 82
  • Paul Thompson
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lord Nelson, 146 East Prescot Road, Liverpool, L14 5ND, England

      IIF 83
  • Thompson, Paul
    British consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
  • Thompson, Paul
    British director born in May 1977

    Resident in United Kingdom

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

      IIF 85
    • icon of address 3, Apartment 5, Riverlight Quay, London, SW11 8AY, United Kingdom

      IIF 86
  • Mr Paul Thompson
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 87
  • Thompson, Paul
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, St James, London, SW1Y 5NQ, United Kingdom

      IIF 88
  • Thompson, Paul
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 89
  • Thompson, Paul
    British computer software consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Admiral Way, Exeter, Devon, EX2 7GT, United Kingdom

      IIF 90
  • Thompson, Paul
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 91
  • Thompson, Paul
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 92
  • Thompson, Paul
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lord Nelson, 146 East Prescot Road, Liverpool, L14 5ND, England

      IIF 93
    • icon of address Lord Nelson, 146 East Prescot Road, Liverpool, L14 5ND, United Kingdom

      IIF 94
  • Thompson, Paul
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, East Prescot Road, Liverpool, Liverpool, L14 5ND, United Kingdom

      IIF 95
  • Thompson, Paul
    British chartered accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, RG21 8UQ, United Kingdom

      IIF 96
  • Thompson, Paul
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Weyfringe Limited, Longbeck, Road, Marske, Redcar, TS11 6HQ

      IIF 97
  • 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 98
  • 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 99
  • Thompson, Paul
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 100
  • Thompson, Paul
    British engineer born in December 1987

    Resident in United Kingdom

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

      IIF 101
  • Thompson, Paul
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor Llp Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 102
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 103
  • Mr Paul Miles Thompson
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Paul
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 108
  • Thompson, Paul
    British finance broker born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
  • 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 110 IIF 111
  • Mr Paul James Thompson
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wold House Farm, Cottam Lane, Driffield, YO25 3BX, England

      IIF 112
  • Mr Paul Stuart Thompson
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream Houseq, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 113
    • icon of address 4, Clifton Moor Business Village, York, YO30 4XG, United Kingdom

      IIF 114
  • Mr Paul Thompson
    British born in May 1972

    Resident in United Kingdom

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

      IIF 115
  • Mr Paul Thompson
    British born in May 1977

    Resident in United Kingdom

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

      IIF 116
    • icon of address 3, Apartment 5, Riverlight Quay, London, SW11 8AY, United Kingdom

      IIF 117
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 118
  • Thompson, Paul

    Registered addresses and corresponding companies
    • icon of address 89, Admiral Way, Exeter, Devon, EX2 7GT, United Kingdom

      IIF 119
    • icon of address Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire, PA15 1HD

      IIF 120
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 121
    • icon of address 148, Uxbridge Road, London, W12 8AA, United Kingdom

      IIF 122
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123 IIF 124
    • icon of address Alpine Lodge Farm, 10 Lower Netchwood, Nr Bridgnorth, WV166TF, England

      IIF 125
  • Mr Paul Anthony Thompson
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Thompson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 130
  • Mr Paul Thompson
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, East Prescot Road, Liverpool, Liverpool, L14 5ND, United Kingdom

      IIF 131
    • icon of address Lord Nelson, 146 East Prescot Road, Liverpool, L14 5ND, England

      IIF 132
  • Mr Paul Thompson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 133
  • Mr Paul Thompson
    British born in December 1987

    Resident in United Kingdom

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

      IIF 134
  • Mr Paul Thompson
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor Llp Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 135
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 136
  • Paul Thompson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Admiral Way, Exeter, Devon, EX2 7GT, United Kingdom

      IIF 137
  • Paul Thompson
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 138
  • 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 139
  • Paul Thompson
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 140
  • Paul Thompson
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 141
  • Mr Paul Graham Thompson
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Hilllswood Business Park, Chertsey, Surrey, KT16 0RS, England

      IIF 142
  • Paul Graham Thompson
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Guildford Street, Chertsey, Surrey, KT16 9AH

      IIF 143
  • Mr Paul Stuart Thompson
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bright Street, South Shields, NE33 2TF, United Kingdom

      IIF 144
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 4th Floor Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,909 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 113 - Has significant influence or controlOE
  • 2
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,202 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,262,207 GBP2024-07-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 5
    icon of address 8 To 10 South Street, Epsom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Fb Accountancy Services Ltd Unit 16 Heronsgate Trading Estate, Paycocke Road, Basildon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 8-10 South Street, Epsom, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,294 GBP2024-08-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address 3 Bright Street, South Shields, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 10
    icon of address 16 Essex Road, Southport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 16 Essex Road, Southport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 16 Essex Road, Southport, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 13
    icon of address 16 Essex Road, Southport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 23 - Director → ME
  • 14
    ENDEAVOUR 109 LIMITED - 2008-02-13
    icon of address C/o Weyfringe Limited, Longbeck, Road, Marske, Redcar
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 97 - Director → ME
  • 15
    icon of address 89 Admiral Way, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2023-01-09 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 16
    WINDLEBRIDGE LIMITED - 2003-03-28
    icon of address 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,684 GBP2024-03-31
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 142 - Has significant influence or controlOE
  • 17
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2017-03-16 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 18
    icon of address 2 Wilmar, Eglinton Terrace, Skelmorlie, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 59 - Director → ME
  • 19
    icon of address 16 Essex Road, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 20
    icon of address Flat 3 Rear, 40 Middle Street South, Driffield, East Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 146 East Prescot Road, Liverpool, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 51 - Director → ME
  • 23
    icon of address 3, Apartment 5 Riverlight Quay, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 25
    ECO GREEN POWER LIMITED - 2015-09-14
    icon of address Unit 8 Unit 8, Gemini Business Park, Stourport Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 77 - Director → ME
  • 26
    HAMPSON THOMPSON LIMITED - 2015-08-27
    icon of address 30 Glebelands Close, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,141 GBP2024-03-31
    Officer
    icon of calendar 2014-02-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Hamilton House, Mabledon Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,014 GBP2024-09-30
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2002-06-24 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address 3 Bright Street, South Shields, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 109 - Director → ME
    icon of calendar 2021-12-23 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    44,612 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,124 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 33
    PGJ.HOSPTALITY LIMITED - 2023-08-15
    icon of address Lord Nelson, 146 East Prescot Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 34
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 35
    icon of address 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,637 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 36
    PSYCHOLOGICAL PRACTITIONER DEVELOPMENT HUB LTD - 2024-04-06
    icon of address Victoria Building, Victoria Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,110 GBP2024-10-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 37
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 92 - Director → ME
  • 38
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 57 - Director → ME
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 40
    icon of address Begbies Traynor Llp Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,886 GBP2020-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 41
    icon of address 320 Firecrest Court, Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -733.37 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 42
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,709 GBP2023-11-30
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 44 Clay Lane, Clay Cross, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,592 GBP2020-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 45
    icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 46
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 47
    icon of address 16 Essex Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,634 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 48
    icon of address 16 Essex Road, Southport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 49
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 4 Clifton Moor Business Village, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 51
    icon of address Grooms House, Arlington Mews, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 37 - Director → ME
  • 52
    icon of address 6 George Street, Driffield, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 54
    icon of address Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 55
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,618 GBP2017-03-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 142 Carshalton Park Road, Carshalton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 142 Carshalton Park Road, Carshalton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 16 - Director → ME
  • 58
    icon of address Grooms House, Arlington Mews, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 36 - Director → ME
  • 59
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    WALDEVERE LIMITED - 2016-01-22
    icon of address 11 Kerrington Court 11 Kerrington Court, 148 Uxbridge Road, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,912 GBP2023-09-30
    Officer
    icon of calendar 2013-09-05 ~ 2015-12-11
    IIF 122 - Secretary → ME
  • 2
    icon of address 4 Clifton Moor Business Village, James Nicolson Link, Clifton Moor York, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -195 GBP2016-12-31
    Officer
    icon of calendar 1997-12-18 ~ 2017-07-31
    IIF 31 - Director → ME
    icon of calendar 1997-12-18 ~ 2017-07-31
    IIF 69 - Secretary → ME
  • 3
    icon of address 4-6 Gillygate Gillygate, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2006-07-03 ~ 2014-04-24
    IIF 32 - Director → ME
  • 4
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,262,207 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-06-22 ~ 2021-09-13
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
  • 5
    icon of address Bbk Accountants, 4a Roman Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-28 ~ 2021-06-30
    IIF 2 - Director → ME
  • 6
    BARCLAY ST JAMES DEVELOPMENTS LIMITED - 2021-04-20
    BARCLAY ST JAMES HOMES LIMITED - 2021-02-23
    icon of address 6 Argent Court Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ 2021-06-30
    IIF 1 - Director → ME
  • 7
    icon of address Trinity Estates, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-01-31 ~ 2017-09-30
    IIF 10 - Director → ME
  • 8
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-07 ~ 2020-03-16
    IIF 12 - Director → ME
  • 9
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-03-18 ~ 2017-06-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 10
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-09-30
    IIF 48 - Director → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-02-28
    IIF 49 - Director → ME
  • 12
    WINDLEBRIDGE LIMITED - 2003-03-28
    icon of address 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,684 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ 2024-10-01
    IIF 7 - Director → ME
  • 14
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,386 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ 2024-10-01
    IIF 3 - Director → ME
  • 15
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ 2024-10-01
    IIF 21 - Director → ME
  • 16
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ 2025-01-02
    IIF 6 - Director → ME
  • 17
    HAMPSON THOMPSON LIMITED - 2015-08-27
    icon of address 30 Glebelands Close, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,141 GBP2024-03-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-02-07
    IIF 14 - Director → ME
  • 18
    icon of address Hamilton House, Mabledon Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,014 GBP2024-09-30
    Officer
    icon of calendar 2004-09-22 ~ 2010-06-14
    IIF 88 - Director → ME
  • 19
    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 125 - Secretary → ME
  • 20
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-28 ~ 2017-09-30
    IIF 11 - Director → ME
  • 21
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-03-18 ~ 2017-06-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 22
    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 (10 parents)
    Net Assets/Liabilities (Company account)
    613,731 GBP2024-03-31
    Officer
    icon of calendar 2012-02-16 ~ 2014-08-21
    IIF 58 - Director → ME
  • 23
    CIVICGRAND LIMITED - 1999-11-08
    icon of address Victoria House, 5 East Blackhall Street, Greenock, Renfrewshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2015-05-06
    IIF 56 - Director → ME
    icon of calendar 2014-02-25 ~ 2015-05-06
    IIF 120 - Secretary → ME
  • 24
    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 98 - Director → ME
  • 25
    PGJ.HOSPTALITY LIMITED - 2023-08-15
    icon of address Lord Nelson, 146 East Prescot Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ 2023-08-14
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ 2023-08-14
    IIF 83 - Ownership of shares – 75% or more OE
  • 26
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-06-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 27
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ 2025-01-29
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2025-01-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 28
    icon of address Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ 2024-12-20
    IIF 123 - Secretary → ME
  • 29
    icon of address 33 Eastcheap, London, England
    Active Corporate (11 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,115,686 GBP2021-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2008-12-31
    IIF 30 - Director → ME
  • 30
    TRUMPINGTON MEADOWS (PHASE 8 & 9) MANAGEMENT COMPANY LIMITED - 2016-05-19
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-06-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 31
    WOLD WASTE HOLDING COMPANY LTD - 2021-02-17
    icon of address Unit 2 Danes Grave, Cottam, Driffield, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-02-04 ~ 2021-08-01
    IIF 76 - Director → ME
    icon of calendar 2015-09-08 ~ 2015-11-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-08
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2021-06-03
    IIF 52 - Director → ME
  • 33
    WOLDHOUSE TRADING LTD - 2020-05-28
    icon of address Wold House Farm, Cottam Lane, Driffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    469,380 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-06-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-06-01
    IIF 112 - Has significant influence or control OE
  • 34
    icon of address Gmh Accountants Limited, 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2021-06-03
    IIF 53 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.