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

Borrow-longain, Paul Edwin Lancelot Thomas

    Related profiles found in government register
  • Borrow-longain, Paul Edwin Lancelot Thomas

    Registered addresses and corresponding companies
    • 3, Brayhams, North Road, Okehampton, Devon, EX20 1BW, United Kingdom

      IIF 1 IIF 2
    • 3 Brayhams, North Road, Okehampton, EX20 1BW, United Kingdom

      IIF 3 IIF 4
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3 Brayhams, North Road, Okehampton., Devon, EX20 1BW, England

      IIF 5
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British businessman born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brayhams, North Road, Okehampton, Devon, EX20 1BW, United Kingdom

      IIF 6 IIF 7
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British chief executive born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

      IIF 8
    • Orchard House, Clyst St Mary, Clyst St. Mary, Exeter, Devon, EX5 1BR, United Kingdom

      IIF 9
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British chief executive officer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardiff Business Technology Centre, Senghennydd Road, Cardiff, Wales, CF24 4AY, United Kingdom

      IIF 10
    • Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 11
    • Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR, United Kingdom

      IIF 12
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensgate House, 48 Queens Street, Exeter, Devon, EX4 3SR, United Kingdom

      IIF 13
    • Queensgate House, 48 Queens Street, Exeter, Devon, EX5 1BR, United Kingdom

      IIF 14
    • 47, Marylebone Lane, London, W1U 2NT, England

      IIF 15
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British entrepreneur born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR, United Kingdom

      IIF 16
  • Borrow-longain, Paul Edwin Lancelot Thomas
    British managing director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR

      IIF 17
    • Robson House, Chapel Street, Honiton, EX14 1EU, England

      IIF 18
    • 3 Brayhams, North Road, Okehampton, Devon, EX20 1BW, England

      IIF 19
    • 3 Brayhams, North Road, Okehampton, EX20 1BW, England

      IIF 20
    • 3 Brayhams, North Road, Okehampton, EX20 1BW, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mr Paul Borrow-longain
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 47, Marylebone Lane, London, W1U 2NT, England

      IIF 27
  • Paul Edwin Lancelot Thomas Borrow-longain
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3 Brayhams, North Road, Okehampton., Devon, EX20 1BW, England

      IIF 28
  • Mr Paul Edwin Lancelot Thomas Borrow-longain
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Moor Street, Chepstow, Monmouthshire, NP16 5DD, United Kingdom

      IIF 29
    • Orchard House, Clyst St Mary, Exeter, EX5 1BR, United Kingdom

      IIF 30
    • Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR, United Kingdom

      IIF 31 IIF 32
    • Robson House, Chapel Street, Honiton, EX14 1EU, England

      IIF 33 IIF 34
    • 3 Brayhams, North Road, Okehampton, Devon, EX20 1BW, England

      IIF 35 IIF 36
    • 3 Brayhams, North Road, Okehampton, Devon, EX20 1BW, United Kingdom

      IIF 37
    • 3 Brayhams, North Road, Okehampton, EX20 1BW, England

      IIF 38
    • 3 Brayhams, North Road, Okehampton, EX20 1BW, United Kingdom

      IIF 39 IIF 40
  • Paul Edwin Lancelot Thomas Borrow-longain
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensgate House, 48 Queen Street, Exeter, Devon, EX4 3SR, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    BLI EQUITY HOLDING LTD - 2016-11-16
    4 Market Street, Crediton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,593 GBP2018-05-31
    Officer
    2015-05-26 ~ dissolved
    IIF 24 - director → ME
    2015-05-26 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    BORROW-LONGAIN INTERNATIONAL LTD - 2016-05-31
    4 Market Street, Crediton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,543 GBP2018-06-30
    Officer
    2014-07-02 ~ dissolved
    IIF 7 - director → ME
    2014-07-02 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    4 Market Street, Crediton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -215 GBP2018-06-30
    Officer
    2014-07-02 ~ dissolved
    IIF 6 - director → ME
    2014-07-02 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    DEVONSHIRE COLONIAL ASSETS LTD - 2025-02-10
    Queensgate House, 48 Queen Street, Exeter, Devon
    Corporate (1 parent)
    Equity (Company account)
    26,455 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    DEVONSHIRE COLONIAL MANAGEMENT LTD - 2025-02-10
    WHITE OWL VENTURES LTD - 2023-11-13
    Queensgate House, 48 Queen Street, Exeter, Devon
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-08-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    RIGHT IDEAS LTD - 2023-11-13
    Queensgate House, 48 Queen Street, Exeter, Devon
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    Suite 5 Pencoed Technology Park, Bridgend, Wales
    Dissolved corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 22 - director → ME
  • 8
    20 Crowborough Lane, Kents Hill, Milton Keynes, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 23 - director → ME
    2015-06-02 ~ dissolved
    IIF 4 - secretary → ME
  • 9
    Queensgate House, 48 Queen Street, Exeter, Devon
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    85,431 GBP2023-11-30
    Officer
    2019-11-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    SMALLSPARK SOFTWARE LIMITED - 2020-09-10
    Orchard House, Clyst St. Mary, Exeter, Devon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -191 GBP2020-11-30
    Officer
    2021-02-03 ~ dissolved
    IIF 11 - director → ME
  • 11
    Queensgate House, 48 Queen Street, Exeter, Devon
    Corporate (1 parent)
    Equity (Company account)
    -679 GBP2024-11-30
    Officer
    2016-03-22 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    Orchard House Clyst St Mary, Clyst St. Mary, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,655 GBP2020-11-30
    Officer
    2020-07-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 13
    Robson House, Chapel Street, Honiton, England
    Corporate (1 parent)
    Equity (Company account)
    35,644 GBP2022-11-30
    Officer
    2019-05-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    Suite 5 Pencoed Technology Park, Bridgend, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 40 - Has significant influence or controlOE
Ceased 8
  • 1
    31 Maxwell Avenue, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -116,965 GBP2022-09-30
    Officer
    2020-11-01 ~ 2022-08-31
    IIF 8 - director → ME
  • 2
    Suite 5 Pencoed Technology Park, Bridgend, Wales
    Dissolved corporate (2 parents)
    Officer
    2017-11-21 ~ 2018-03-12
    IIF 26 - director → ME
    Person with significant control
    2017-11-21 ~ 2018-03-12
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    Jury Farm Ripley Lane, West Horsley, Leatherhead, England
    Corporate (1 parent)
    Equity (Company account)
    -10,546 GBP2024-01-31
    Officer
    2017-01-10 ~ 2017-08-20
    IIF 5 - director → ME
    Person with significant control
    2017-01-10 ~ 2019-12-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    C/o Leaman Mattei, 5th Floor, 64 North Row, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-07 ~ 2020-09-20
    IIF 15 - director → ME
    Person with significant control
    2020-07-07 ~ 2020-09-20
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    Unit 40 Unit 40, Portmanmoor Road, Smallspark Space Systems, Cardiff, Glamorgan, Wales
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,009,417 GBP2024-03-31
    Officer
    2020-07-01 ~ 2020-10-27
    IIF 10 - director → ME
  • 6
    16 Lingfield Avanue, Sale, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-14 ~ 2018-04-05
    IIF 20 - director → ME
    Person with significant control
    2017-09-14 ~ 2018-04-05
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 7
    THERMCOM LIMITED - 2014-10-07
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    47,458 GBP2021-11-30
    Officer
    2018-08-16 ~ 2019-04-09
    IIF 19 - director → ME
  • 8
    STICKSTAYS LTD - 2017-03-21
    Barbican House, 36 New Street, Plymouth, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-26 ~ 2015-10-07
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.