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 Campbell

    Related profiles found in government register
  • Thompson, Paul Campbell
    Scottish commercial director born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Cunningham Gardens, Houston, Johnstone, PA6 7GA, Scotland

      IIF 1
  • Thompson, Paul Campbell
    Scottish director born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Renfrewshire, PA4 9LH, United Kingdom

      IIF 2
  • Mr Paul Campbell Thompson
    Scottish born in December 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Cunningham Gardens, Houston, Johnstone, PA6 7GA, Scotland

      IIF 3
    • icon of address India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Renfrewshire, PA4 9LH, United Kingdom

      IIF 4
  • Thompson, Paul
    English company director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Osborne Road, Southsea, Portsmouth, Hampshire, PO5 3LS

      IIF 5
  • Thompson, Paul
    English manager born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milford Lodge, 37 Grove Road South, Southsea, Hampshire, PO5 3QS

      IIF 6
  • Thompson, Paul
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E1, E2, E3 100 Borron Street, Port Dundas Business Park, Glasgow, G4 9XG, Scotland

      IIF 7
  • Mr Paul Thompson
    English born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77a Castle Road, Southsea, Hants, PO5 3AY

      IIF 8
  • Thompson, Paul
    English

    Registered addresses and corresponding companies
    • icon of address Milford Lodge, 37 Grove Road South, Southsea, Hampshire, PO5 3QS

      IIF 9
  • Thompson, Paul
    English company director

    Registered addresses and corresponding companies
    • icon of address Milford Lodge, 37 Grove Road South, Southsea, Hampshire, PO5 3QS

      IIF 10
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 77a Castle Road, Southsea, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,080 GBP2019-04-12
    Officer
    icon of calendar 2003-07-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-07-29 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address 67 Osborne Road, Southsea, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 16 Cunningham Gardens, Houston, Johnstone, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Gd3 Property Ltd, 52 Osborne Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-09-30
    Officer
    icon of calendar 2009-01-01 ~ 2014-05-08
    IIF 10 - Secretary → ME
  • 2
    CONSEMMA LIMITED - 2009-10-26
    COVEFLEET LIMITED - 2009-10-23
    icon of address India Of Inchinnan Greenock Road, Inchinnan, Renfrew, Renfrewshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,032,995 GBP2024-03-31
    Officer
    icon of calendar 2016-07-29 ~ 2024-04-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2024-04-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    ADVANCED COMMUNICATIONS SYSTEMS LTD - 2004-01-21
    icon of address E1, E2, E3 100 Borron Street, Port Dundas Business Park, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    1,307,309 GBP2023-12-31
    Officer
    icon of calendar 2024-05-01 ~ 2025-03-28
    IIF 7 - 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.