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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thresher, Paul James

    Related profiles found in government register
  • Thresher, Paul James
    British

    Registered addresses and corresponding companies
  • Thresher, Paul James
    British director

    Registered addresses and corresponding companies
  • Thresher, Paul James

    Registered addresses and corresponding companies
    • Amberon House/gates And Fences, Aspen Way, Paignton, TQ4 7QR, England

      IIF 10
    • 42, High Street, Taunton, Somerset, TA1 3PN, United Kingdom

      IIF 11
  • Thresher, Paul James
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Morgan Accountants Ltd, Unit 2, Duke St Court, Bridge Street, Kingsbridge, Devon, TQ7 1HX, England

      IIF 12
  • Thresher, Paul James
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Duke Court, Bridge Street, Kingsbridge, TQ7 1HX, England

      IIF 13 IIF 14 IIF 15
    • Amberon House/gates And Fences, Aspen Way, Paignton, TQ4 7QR, England

      IIF 16
    • Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 17
    • Unit 2, Barton Hill Way, Torquay, TQ2 8JG, England

      IIF 18
  • Thresher, Paul James
    British commercial director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Haines Hill, Taunton, Somerset, TA1 4HN, England

      IIF 19
  • Thresher, Paul James
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alders Avenue, Chinley, High Peak, Derbyshire, SK23 6DS, England

      IIF 20
    • C/o Duke Court, Bridge Street, Kingsbridge, TQ7 1HX, England

      IIF 21
    • Great Bow Wharf, Bow Street, Langport, Somerset, TA10 9PN, England

      IIF 22
    • Great Bow Wharf, The Slate Sore, Bow Street, Langport, Somerset, TA10 9PN, England

      IIF 23
    • Amberon House, Aspen Way, Paignton, TQ4 7QR, England

      IIF 24
    • 15, Queens Drive, Taunton, Somerset, TA1 4XW, England

      IIF 25
    • 17, Haines Hill, Taunton, Somerset, TA1 4HN, United Kingdom

      IIF 26 IIF 27
  • Thresher, Paul James
    British consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17 Haines Hill, Taunton, Somerset, TA1 4HN

      IIF 28
    • 17, Haines Hill, Taunton, Somerset, TA1 4HN, England

      IIF 29
    • Lea House, Frobisher Way, Taunton, Somerset, TA2 6BB

      IIF 30 IIF 31 IIF 32
  • Thresher, Paul James
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, White Cottage Courtyard, 16 Magdalene Street, Glastonbury, Somerset, BA6 9EH, United Kingdom

      IIF 33
    • 17 Haines Hill, Taunton, Somerset, TA1 4HN

      IIF 34 IIF 35
    • 17, Haines Hill, Taunton, Somerset, TA1 4HN, United Kingdom

      IIF 36 IIF 37
    • Lea House, Frobisher Way, Taunton, Somerset, TA2 6BB

      IIF 38 IIF 39 IIF 40
  • Thresher, Paul James
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17 Haines Hill, Taunton, Somerset, TA1 4HN

      IIF 41
  • Mr Paul James Thresher
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Alders Avenue, Chinley, High Peak, Derbyshire, SK23 6DS, England

      IIF 42
    • C/o Duke Court, Bridge Street, Kingsbridge, TQ7 1HX, England

      IIF 43 IIF 44 IIF 45
    • C/o Morgan Accountants Ltd, Unit 2, Duke St Court, Bridge Street, Kingsbridge, Devon, TQ7 1HX, England

      IIF 46
    • Duke Court, Bridge Street, Kingsbridge, Devon, TQ7 1HX, England

      IIF 47
    • Amberon House, Aspen Way, Paignton, TQ4 7QR, England

      IIF 48
    • Amberon House/gates And Fences, Aspen Way, Paignton, TQ4 7QR, England

      IIF 49
    • Unit 2, Barton Hill Way, Torquay, TQ2 8JG

      IIF 50
child relation
Offspring entities and appointments 30
  • 1
    BADCOCK & EVERED,LIMITED
    00219128
    Washford Mill, Washford, Watchet, England
    Active Corporate (15 parents)
    Officer
    2000-11-01 ~ 2002-05-31
    IIF 41 - Director → ME
  • 2
    BCRFM LIMITED
    03841955
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (20 parents)
    Officer
    2004-11-30 ~ 2006-07-31
    IIF 34 - Director → ME
    2004-11-30 ~ 2006-07-31
    IIF 8 - Secretary → ME
  • 3
    CHOICE COMPUTER PRODUCTS LIMITED
    - now 05470681
    THINKFM RADIO LIMITED
    - 2006-03-16 05470681
    9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-06-03 ~ 2010-11-04
    IIF 38 - Director → ME
    2005-06-03 ~ 2010-11-04
    IIF 2 - Secretary → ME
  • 4
    CHOICE MEDIA (SW) LIMITED
    06494673
    9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-05 ~ 2010-11-04
    IIF 39 - Director → ME
    2008-02-05 ~ 2010-11-04
    IIF 6 - Secretary → ME
  • 5
    CHOICE MEDIA GROUP (UK) LIMITED
    05052135
    Lea House, Frobisher Way, Taunton, Somerset
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2004-06-01 ~ 2010-11-04
    IIF 32 - Director → ME
    2004-02-23 ~ 2010-11-04
    IIF 3 - Secretary → ME
  • 6
    CHOICE STATIONERY SUPPLIES LIMITED
    04122307
    Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (9 parents)
    Officer
    2004-06-01 ~ 2010-11-04
    IIF 31 - Director → ME
    2005-04-01 ~ 2010-11-04
    IIF 4 - Secretary → ME
  • 7
    CHOICE SUPPLIES LIMITED
    06084617
    9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-02-06 ~ 2010-11-04
    IIF 40 - Director → ME
    2007-02-06 ~ 2010-11-04
    IIF 1 - Secretary → ME
  • 8
    EVADOR SITE SERVICES LIMITED
    09117190
    Unit 2 Barton Hill Way, Torquay
    Active Corporate (1 parent)
    Officer
    2014-07-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    FARMING RENEWABLES LIMITED
    08460122
    Moorgate House, King Street, Newton Abbot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ 2014-02-26
    IIF 37 - Director → ME
  • 10
    FRESHER BUSINESS LTD
    07603569
    15 Queens Drive, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 25 - Director → ME
    2011-04-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 11
    G & F PARTNERS LLP
    OC389088
    Duke Court, Bridge Street, Kingsbridge, Devon, England
    Active Corporate (13 parents)
    Officer
    2013-11-08 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or control OE
  • 12
    GATES & FENCES UK LTD
    08084281
    C/o Duke Court, Bridge Street, Kingsbridge, England
    Active Corporate (6 parents)
    Officer
    2013-08-28 ~ 2025-12-19
    IIF 15 - Director → ME
  • 13
    GATES AND FENCES (HOLDINGS) LIMITED
    - now 09648720
    EVADOR HOLDINGS LIMITED
    - 2018-04-06 09648720
    Duke Court, Bridge Street, Kingsbridge, Devon, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-06-19 ~ 2025-12-19
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-19
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GATES AND FENCING DISTRIBUTION LIMITED
    - now 11550029
    GATES AND FENCING DISTRIBUTON LIMITED
    - 2021-06-18 11550029
    C/o Duke Court, Bridge Street, Kingsbridge, England
    Active Corporate (7 parents)
    Officer
    2018-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    INTELI-SIM LTD.
    08897103
    7 Suffolk Avenue, Christchurch, England
    Dissolved Corporate (5 parents)
    Officer
    2014-08-13 ~ 2018-01-01
    IIF 19 - Director → ME
  • 16
    OAK AND RIVET LIMITED
    12268887
    C/o Duke Court, Bridge Street, Kingsbridge, England
    Dissolved Corporate (5 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    OPUS MANAGEMENT AND CONSULTANCY LIMITED
    07942270
    Amberon House/gates And Fences, Aspen Way, Paignton, England
    Active Corporate (2 parents)
    Officer
    2012-02-09 ~ now
    IIF 16 - Director → ME
    2012-02-09 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 18
    OPUS RENEWABLES ASSET MANAGEMENT LIMITED
    09773426
    17 Haines Hill, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 36 - Director → ME
  • 19
    OPUS RENEWABLES LIMITED
    - now 09135381
    MAGICAL WATER LIMITED
    - 2015-02-09 09135381
    17 Haines Hill, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 27 - Director → ME
  • 20
    OPUS RESERVE POWER LIMITED
    09744115
    141 Market Street, Chapel-en-le-frith, High Peak, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-21 ~ 2016-11-11
    IIF 20 - Director → ME
    Person with significant control
    2016-08-20 ~ 2016-10-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    OUTSIDE ADVENTURE CONSULTANTS LIMITED
    - now 04796087
    OUTDOOR ADVENTURE CONSULTANTS LIMITED - 2012-11-06
    Barnfield Office Kerslakes Court, King Street, Honiton, Devon
    Dissolved Corporate (7 parents)
    Officer
    2013-09-10 ~ 2014-08-01
    IIF 29 - Director → ME
  • 22
    PDP LICENCING LIMITED
    11549914
    C/o Duke Court, Bridge Street, Kingsbridge, England
    Active Corporate (9 parents)
    Officer
    2018-09-03 ~ 2025-12-19
    IIF 14 - Director → ME
    Person with significant control
    2018-09-03 ~ 2025-12-19
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    QUAY WEST RADIO LIMITED
    03377052
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (22 parents)
    Officer
    2004-06-01 ~ 2006-07-31
    IIF 28 - Director → ME
    2005-04-01 ~ 2006-07-31
    IIF 7 - Secretary → ME
  • 24
    QUEST MARKETING LTD
    03849243
    Brownstone, Aldern Way, Bakewell, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    2005-04-01 ~ 2006-10-01
    IIF 35 - Director → ME
    2005-04-01 ~ 2006-10-01
    IIF 9 - Secretary → ME
  • 25
    SBA BUSINESS SERVICES LIMITED
    - now 08553427
    THEPOWDERROOM.EU LIMITED
    - 2014-01-15 08553427
    Great Bow Wharf The Slate Sore, Bow Street, Langport, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ 2016-03-01
    IIF 23 - Director → ME
  • 26
    SBA WORLDWIDE CIC - now
    SOMERSET BUSINESS AGENCY C.I.C.
    - 2022-11-07 07369921
    Great Bow Wharf, Bow Street, Langport, Somerset
    Active Corporate (16 parents)
    Officer
    2013-12-06 ~ 2015-10-31
    IIF 22 - Director → ME
  • 27
    THE LONDON GARDEN SCREEN COMPANY LIMITED
    13158365
    Amberon House, Aspen Way, Paignton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 28
    THE POP-UP HOTEL LIMITED
    - now 06794975
    ABODE DESIGN WORKS LIMITED - 2012-05-17
    C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-02-28 ~ 2013-11-08
    IIF 33 - Director → ME
  • 29
    WESSEX MALTHOUSE DIRECT LIMITED
    - now 04899361
    WESSEX DIRECT LIMITED
    - 2005-07-27 04899361
    Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2004-06-01 ~ 2010-11-04
    IIF 30 - Director → ME
    2005-04-01 ~ 2010-11-04
    IIF 5 - Secretary → ME
  • 30
    WHITEHOLE DISTRIBUTION LIMITED
    09135366
    17 Haines Hill, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

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

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