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

Thornton, Paul Howard

    Related profiles found in government register
  • Thornton, Paul Howard
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 47, Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU, England

      IIF 1
    • icon of address Purfleet Works, London Road, Grays, Essex, RM20 3NL, England

      IIF 2
    • icon of address Purfleet Works, London Road, Grays, Essex, RM20 3NL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Cie Building, Begbroke Hill, Yarnton, Kidlington, OX5 1PF, England

      IIF 7
    • icon of address 12 Barbers Road, London, E15 2PH, England

      IIF 8 IIF 9
    • icon of address 12 Barbers Road, Stratford, London, E15 2PH

      IIF 10 IIF 11
    • icon of address 12, Barbers Road, Stratford, London, E15 2PH, England

      IIF 12
  • Thornton, Paul Howard
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vc Cooke, Ellough Road, Beccles, NR34 7TQ, England

      IIF 13
    • icon of address Rwr, Purfleet Works, London Road, Grays, Essex, RM20 3NL, United Kingdom

      IIF 14
    • icon of address Rosedale Nursery, College Road, Hextable, Kent, BR8 7LT, England

      IIF 15
    • icon of address Rosedale Nursery, College Road, Hextable, Kent, BR8 7LT, United Kingdom

      IIF 16
    • icon of address 12 Barbers Road, London, E15 2PH

      IIF 17 IIF 18 IIF 19
    • icon of address 12 Barbers Road, London, E15 2PH, United Kingdom

      IIF 22
    • icon of address 12 Barbers Road, London, London, E15 2PH, England

      IIF 23 IIF 24 IIF 25
    • icon of address 12 Barbers Road, Stratford, London, E15 2PH, United Kingdom

      IIF 29
    • icon of address Rosedale Nursery, College Road, Hextable, Swanley, BR8 7LT, England

      IIF 30
    • icon of address Rosedale Nursery, College Road, Swanley, Kent, BR8 7LT, England

      IIF 31
  • Thornton, Paul Howard
    British entrepreneur born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Purfleet Works, London Road, Grays, Essex, RM20 3NL, United Kingdom

      IIF 32
  • Thornton, Paul Howard
    British general manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Barbers Road, London, E15 2PH, England

      IIF 33
  • Thornton, Paul Howard
    British waste management born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Greenwich Church Street, Greenwich, London, SE10 9BJ

      IIF 34
  • Thornton, Paul Howard
    British waste manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Barbers Road, London, E15 2PH

      IIF 35
  • Thornton, Paul
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Barbers Road, Stratford, London, E15 2PH, United Kingdom

      IIF 36
  • Thornton, Paul Howard
    British waste manager

    Registered addresses and corresponding companies
    • icon of address 58 Lake Rise, Romford, Essex, RM1 4DY

      IIF 37
  • Mr Paul Thornton
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Barbers Road, London, E15 2PH, England

      IIF 38
    • icon of address 12 Barbers Road, London, E15 2PH, United Kingdom

      IIF 39
    • icon of address 12 Barbers Road, Stratford, London, E15 2PH, United Kingdom

      IIF 40
  • Paul Thornton
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Barbers Road, London, E15 2PH, England

      IIF 41
  • Mr Paul Howard Thornton
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Go Tankers Limited, Ellough Road, Beccles, NR34 7TQ, England

      IIF 42
    • icon of address Purfleet Works, London Road, Grays, Essex, RM20 3NL, England

      IIF 43
    • icon of address Purfleet Works, London Road, Grays, Essex, RM20 3NL, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Rwr, Purfleet Works, London Road, Grays, Essex, RM20 3NL, United Kingdom

      IIF 47
    • icon of address Rosedale Nursery, College Road, Hextable, Kent, BR8 7LT, United Kingdom

      IIF 48
    • icon of address Cie Building, Begbroke Hill, Yarnton, Kidlington, OX5 1PF, England

      IIF 49
    • icon of address 12 Barbers Road, London, E15 2PH, England

      IIF 50
    • icon of address 12 Barbers Road, London, London, E15 2PH, England

      IIF 51 IIF 52 IIF 53
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 63
  • Paul Thornton
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Basepoint Business Centre, The Havens, Ransome Euro Park, Ipswich, Suffolk, IP3 9BF, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address John Molloy, 12 Barbers Road, Stratford, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,551 GBP2018-01-31
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Barbers Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Purfleet Works, London Road, Grays, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -815,888 GBP2024-03-31
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,504,607 GBP2024-03-31
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 5
    icon of address Rosedale Nursery College Road, Hextable, Swanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,284,633 GBP2024-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 30 - Director → ME
  • 6
    ESSEX LAND DEVELOPMENTS LIMITED - 2022-01-04
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -988,087 GBP2023-12-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 50 - Has significant influence or controlOE
  • 7
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,141,952 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ASSOCIATED DEMOLITION SERVICES LTD - 2023-02-16
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -482,206 GBP2024-04-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,535 GBP2024-10-31
    Officer
    icon of calendar 2004-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 35 M1 Commerce Park Markham Lane, Duckmanton, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    649,487 GBP2023-10-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -394,499 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 12
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,407,951 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 60 - Has significant influence or controlOE
  • 13
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -201,148 GBP2024-10-31
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 Barbers Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -471,303 GBP2020-10-31
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    654,356 GBP2023-12-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Rosedale Nursery, College Road, Hextable, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,028,874 GBP2024-09-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    FOODMAD PROMOTIONS LIMITED - 2000-07-31
    icon of address Rosedale Nursery, College Road, Swanley, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,022,789 GBP2024-09-30
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 31 - Director → ME
  • 19
    FREELAND TECHNOLOGIES LTD - 2001-11-12
    SOIL AND LAND CONSULTANTS LTD - 2017-04-26
    icon of address Rosedale Nursery, College Road, Hextable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -499,136 GBP2024-09-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address Go Tankers Limited, Ellough Road, Beccles, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -572,180 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 42 - Has significant influence or controlOE
  • 21
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,555 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,561 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Cie Building Begbroke Hill, Yarnton, Kidlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -895,003 GBP2024-12-31
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    icon of address Purfleet Works, London Road, Grays, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,592,716 GBP2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 43 - Has significant influence or controlOE
  • 25
    SECURE DISPOSAL SERVICES LIMITED - 1996-07-11
    SECURITY DESTRUCTION SERVICES LIMITED - 1993-11-03
    SUPERB SERVICE LIMITED - 1992-04-13
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-02 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address 1 Mount Pleasant Avenue, Toddington, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,692 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Rwr Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Vc Cooke, Ellough Road, Beccles, England
    Active Corporate (2 parents)
    Equity (Company account)
    -880,767 GBP2024-03-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 62 - Has significant influence or controlOE
  • 29
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,365 GBP2024-07-31
    Officer
    icon of calendar 2009-07-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    ANCEPS LIMITED - 2017-05-12
    icon of address First Floor, 1 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,299 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2023-02-27
    IIF 63 - Has significant influence or control OE
  • 2
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,407,951 GBP2024-03-31
    Officer
    icon of calendar 2014-08-30 ~ 2020-01-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-07
    IIF 55 - Has significant influence or control OE
  • 3
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -201,148 GBP2024-10-31
    Officer
    icon of calendar 2015-10-07 ~ 2020-09-15
    IIF 22 - Director → ME
  • 4
    icon of address 12 Barbers Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -471,303 GBP2020-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-10-01
    IIF 36 - Director → ME
  • 5
    icon of address Go Tankers Limited, Ellough Road, Beccles, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -572,180 GBP2024-06-30
    Officer
    icon of calendar 2018-01-22 ~ 2018-03-23
    IIF 1 - Director → ME
    icon of calendar 2019-03-26 ~ 2020-02-28
    IIF 9 - Director → ME
  • 6
    icon of address Purfleet Works, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,561 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2018-01-31
    IIF 24 - Director → ME
  • 7
    icon of address Purfleet Works, London Road, Grays, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,592,716 GBP2024-03-31
    Officer
    icon of calendar 2014-10-30 ~ 2023-01-19
    IIF 10 - Director → ME
    icon of calendar 2008-08-22 ~ 2011-01-04
    IIF 18 - Director → ME
    icon of calendar 2014-10-30 ~ 2014-10-30
    IIF 28 - Director → ME
  • 8
    SECURE DISPOSAL SERVICES LIMITED - 1996-07-11
    SECURITY DESTRUCTION SERVICES LIMITED - 1993-11-03
    SUPERB SERVICE LIMITED - 1992-04-13
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-20 ~ 1997-04-01
    IIF 37 - Secretary → ME
  • 9
    icon of address The Enterprise Centre, Cranborne Road, Potters Bar, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    720 GBP2024-03-31
    Officer
    icon of calendar 2000-10-25 ~ 2023-02-08
    IIF 35 - Director → ME
  • 10
    icon of address Vc Cooke, Ellough Road, Beccles, England
    Active Corporate (2 parents)
    Equity (Company account)
    -880,767 GBP2024-03-31
    Officer
    icon of calendar 2008-11-18 ~ 2010-07-31
    IIF 21 - 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.