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

Thomas, Paul James

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Pressworks, Berry Street, Wolverhampton, WV1 1HA, England

      IIF 3
    • icon of address Pressworks, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 4 IIF 5
  • Thomas, Paul James
    British company director born in October 1975

    Resident in United Kingdom

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

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

      IIF 7
  • Thomas, Paul James
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • icon of address Pressworks, Berry Street, Wolverhampton, WV1 1HA, England

      IIF 10 IIF 11
    • icon of address Pressworks, Berry Street, Wolverhampton, West Midlands, WV1 1HA, England

      IIF 12
  • Thomas, Paul
    British born in October 1975

    Resident in United Kingdom

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

      IIF 13
  • Mr Paul Thomas
    British born in October 1975

    Resident in United Kingdom

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

      IIF 14
    • icon of address 44, High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 15
  • Thomas, Paul James
    British born in October 1975

    Resident in England

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

      IIF 16
    • icon of address The Site Office, 2-4 Pritchett Street, Birmingham, B6 4EH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address The Site Office, 2-4 Pritchett Street, Birmingham, West Midlands, B6 4EH, United Kingdom

      IIF 20
    • icon of address 44, High Street, Sutton Coldfield, B72 1UJ, United Kingdom

      IIF 21
    • icon of address 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 22
    • icon of address Pressworks, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 23
  • Thomas, Paul James
    British company director born in October 1975

    Resident in England

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

      IIF 24 IIF 25
    • icon of address 36 - 38, Berry Street, Wolverhampton, WV1 1HA, England

      IIF 26
  • Thomas, Paul James
    British director born in October 1975

    Resident in England

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

      IIF 27 IIF 28
    • icon of address 44, High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 29 IIF 30
    • icon of address Pressworks, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 31
  • Thomas, Paul James
    British property dealer born in October 1975

    Resident in England

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

      IIF 32
  • Paul Thomas
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Pritchett Street, Birmingham, B6 4EH, United Kingdom

      IIF 33
    • icon of address 44, High St, Sutton Coldfield, B72 1UJ, United Kingdom

      IIF 34 IIF 35
  • Mr Paul James Thomas
    British born in October 1975

    Resident in United Kingdom

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

      IIF 36 IIF 37
    • icon of address 36, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 38
    • icon of address Pressworks, Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 39 IIF 40
  • Thomas, Paul James
    British

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

      IIF 41
  • Mr Paul Thomas
    British born in October 1975

    Resident in England

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

      IIF 42
    • icon of address 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 43
  • Mr Paul James Thomas
    British born in October 1975

    Resident in England

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

      IIF 44 IIF 45 IIF 46
    • icon of address 35, Walsall Road, Sutton Coldfield, B74 4NH, England

      IIF 48
    • icon of address 44, High Street, Sutton Coldfield, B72 1UJ, United Kingdom

      IIF 49 IIF 50
    • icon of address Pressworks, Berry Street, Wolverhampton, WV1 1HA, England

      IIF 51 IIF 52
  • Thomas, Paul

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

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Higher Coley Cottage Coley Lane, Little Haywood, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,039 GBP2023-03-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 44 High Street, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2013-05-24 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 38-39 Albert Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    968,814 GBP2024-03-31
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 36 Berry Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-02-04 ~ dissolved
    IIF 54 - Secretary → ME
  • 8
    icon of address Pressworks, Berry Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,876 GBP2021-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    icon of address 44 High St, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    THOMAS CREASEY INVESTMENTS LIMITED - 2006-01-19
    icon of address The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    225,984 GBP2024-03-31
    Officer
    icon of calendar 2003-06-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 44 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address Pressworks, Berry Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,801 GBP2021-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    VENTURE STUDIOS LTD - 2010-09-06
    icon of address Pressworks, Berry Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address 38-39 Albert Road, Tamworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152,809 GBP2018-03-31
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-03-25 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    630,540 GBP2024-03-31
    Officer
    icon of calendar 2001-08-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 7 Victoria Road, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,532 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    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
  • 18
    VENTURE SPP PROJECT MANAGEMENT LTD - 2021-07-05
    icon of address The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -73,771 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address The Site Office, 2-4 Pritchett Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    icon of address The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102,800 GBP2024-03-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Victoria Road, Tamworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    CENTRAL LIVING @ DY1 LIMITED - 2015-12-01
    icon of address Pressworks, 36 - 38 Berry Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Has significant influence or controlOE
  • 24
    icon of address Higher Coley Cottage Higher Coley Cottage, Coley Lane, Little Haywood, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address The Site Office, 2-4 Pritchett Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,831 GBP2024-03-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 36 Berry Street, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-10-17 ~ dissolved
    IIF 53 - Secretary → ME
Ceased 4
  • 1
    NEW ST APARTMENTS LIMITED - 2016-06-25
    icon of address Higher Coley Cottage Coley Lane, Little Haywood, Stafford
    Active Corporate (1 parent)
    Equity (Company account)
    -8,083 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ 2016-06-29
    IIF 25 - Director → ME
  • 2
    icon of address 56 Gillhurst Road, Harborne, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1,758 GBP2024-06-30
    Officer
    icon of calendar 2007-07-31 ~ 2009-01-26
    IIF 32 - Director → ME
  • 3
    VENTURE VT LTD - 2022-02-03
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address High Coley Cottage Coley Lane, Little Haywood, Stafford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,838 GBP2023-10-31
    Officer
    icon of calendar 2018-07-16 ~ 2020-09-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2020-09-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.