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

    Related profiles found in government register
  • Thomas, Paul
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House Business Centre, 13 - 15 George Street, Aylesbury, HP20 2HU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 5 IIF 6
    • icon of address The Old Courtyard, 11, Lower Cookham Road, Maidenhead, Berkshire, SL6 8JN, United Kingdom

      IIF 7
    • icon of address The Lion Buildings, 8 Market Place, Uttoxeter, Staffordshire, ST14 8HP, United Kingdom

      IIF 8
  • Thomas, Paul
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cottesbrooke Gardens, East Hunsbury, Northampton, Northants, NN4 0DE, United Kingdom

      IIF 9
    • icon of address St Neots Road, Swansley Wood, Oaxton Gibbet, Cambridgeshire, CB3 8PD

      IIF 10
  • Thomas, Paul
    British none born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cbc House, 24 Canning Street, Edinburgh, EH3 8EG, Scotland

      IIF 11
  • Thomas, Paul
    British chartered mechanical engineer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway, Deeside Industrial Park, Deeside, Flintshire, CH5 2NS

      IIF 12
  • Thomas, Paul
    British consutant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Feather Edge Cottage, Main Street, Church Broughton, Derby, DE65 5AS, England

      IIF 13
  • Thomas, Paul
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartoline, Barmston Close, Beverley, HU17 0LW, England

      IIF 14 IIF 15
    • icon of address Barmston Close, Beverley, East Yorkshire, HU17 0LW

      IIF 16
  • Mr Paul Thomas
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House Business Centre, 13 - 15 George Street, Aylesbury, HP20 2HU, United Kingdom

      IIF 17 IIF 18
    • icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

      IIF 19 IIF 20
  • Thomas, Paul
    British surveyor born in February 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Farndon 1 Aelybryn Road, Colwyn Bay, Conwy, LL29 7HD

      IIF 21
  • Thomas, Paul
    British oil executive born in February 1958

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Nova South, 160 Victoria Street, London, SW1E 5LB, England

      IIF 22
  • Thomas, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Farndon 1 Aelybryn Road, Colwyn Bay, Conwy, LL29 7HD

      IIF 23
  • Thomas, Paul
    British dir

    Registered addresses and corresponding companies
    • icon of address The Lion Buildings, 8 Market Place, Uttoxeter, Staffordshire, ST14 8HP, United Kingdom

      IIF 24
  • Mr Paul Thomas
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Feather Edge Cottage, Main Street, Church Broughton, Derby, DE65 5AS, England

      IIF 25
    • icon of address 18, Cottesbrooke Gardens, Northampton, NN4 0DE, England

      IIF 26
  • Mr Paul Thomas
    British born in February 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Farndon, 1 Ael Y Bryn Road, Colwyn Bay, Conwy, LL29 7HD

      IIF 27
  • Thomas, Paul

    Registered addresses and corresponding companies
    • icon of address Feather Edge Cottage, Main Street, Church Broughton, Derby, DE65 5AS, England

      IIF 28
  • M/d Paul Thomas
    English born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swansley Wood, Saint Neots Road, Caxton, Cambridgeshire, CB3 8PD

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    CHAPEL CONSUTING LTD - 2015-01-16
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-01-13 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Farndon, 1 Ael Y Bryn Road, Colwyn Bay, Conwy
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
    icon of calendar ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 98 Barnet Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,475,842 GBP2025-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    157,990 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 6 Rixon Close, Weston Favell, Northampton, Northants
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,222 GBP2022-03-31
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hsks Greenhalgh, The Lion Buildings, 8 Market Place, Uttoxeter, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-07-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address 144 - 146 King's Cross Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    346,290 GBP2024-06-30
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 144-146 Kings Cross Road, London
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -83,318 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 144-146 Kings Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,444 GBP2024-06-30
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 2 - Director → ME
Ceased 8
  • 1
    icon of address Swansley Wood, Saint Neots Road, Caxton, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,219 GBP2023-03-31
    Officer
    icon of calendar ~ 2022-02-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2022-02-10
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address C/o Clough Corporate Solutions Limited, 2nd Floor 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,800 GBP2023-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-10-02
    IIF 14 - Director → ME
  • 3
    icon of address C/o Clough Corporate Solutions Limited, 2nd Floor 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,075,060 GBP2023-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-10-02
    IIF 15 - Director → ME
  • 4
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,386,106 GBP2023-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-10-02
    IIF 16 - Director → ME
  • 5
    INHOCO 3123 LIMITED - 2004-09-27
    EXCELSIOR TECHNOLOGIES LIMITED - 2017-02-07
    icon of address Ground Floor, Building 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-22 ~ 2017-02-03
    IIF 12 - Director → ME
  • 6
    SEA-LIFT INTERNATIONAL LIMITED - 2003-10-03
    C-LIFT INTERNATIONAL LIMITED - 2003-07-16
    icon of address 5 The Stables Mawson Avenue, Littlewick Green, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2016-09-30
    IIF 7 - Director → ME
  • 7
    MM&S (5430) LIMITED - 2009-01-16
    icon of address Cbc House, 24 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-23 ~ 2010-11-02
    IIF 11 - Director → ME
  • 8
    icon of address 4th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-01 ~ 2019-01-01
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.