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

Paul Thomas

    Related profiles found in government register
  • Paul Thomas
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Worcester Road, Hagley, DY9 0PR, United Kingdom

      IIF 1
  • Mr Paul Thomas
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Eves Close, Newborough, Peterborough, PE6 7RF, United Kingdom

      IIF 2
    • 614, Reading Road, Winnersh, Wokingham, Berkshire, RG41 5HE, England

      IIF 3
  • Mr Paul Thomas
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 4
    • 1-11, Alvin Street, Gloucester, Gloucestershire, GL1 3EJ, United Kingdom

      IIF 5
  • Mr Paul Thomas
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Thomas, Paul
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Worcester Road, Hagley, DY9 0PR, United Kingdom

      IIF 7
  • Mr Paul Alistair Thomas
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, New Road, Bath, Somerset, BA2 7WA, United Kingdom

      IIF 8
    • United House, North Road, London, N7 9DP, United Kingdom

      IIF 9
  • Thomas, Paul
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Paul Thomas
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Jardine House, 1c Claremont Road, Teddington, Middlesex, TW11 8DH, United Kingdom

      IIF 11
  • Paul Thomas
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1-11, Alvin Street, Gloucester, Gloucestershire, GL1 3EJ, United Kingdom

      IIF 12
  • Thomas, Paul
    British consultant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 614, Reading Road, Winnersh, Wokingham, Berkshire, RG41 5HE, England

      IIF 13
  • Thomas, Paul
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Eves Close, Newborough, Peterborough, PE6 7RF, England

      IIF 14
    • 25 Eves Close, Newborough, Peterborough, PE6 7RF, United Kingdom

      IIF 15
    • 38 Thorpe Wood, Thorpe Wood Business Park, Peterborough, PE3 6SR, United Kingdom

      IIF 16
  • Thomas, Paul
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 17
  • Thomas, Paul
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-11, Alvin Street, Gloucester, Gloucestershire, GL1 3EJ, United Kingdom

      IIF 18
    • 43, Fourth Avenue, Liverpool, L9 9DS, United Kingdom

      IIF 19
  • Thomas, Paul
    British screenwriter born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Thomas, Paul Alistair
    British design director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, New Road, Freshford, Bath, Somerset, BA2 7WA, England

      IIF 21
  • Thomas, Paul Alistair
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, New Road, Bath, Somerset, BA2 7WA, United Kingdom

      IIF 22
    • Cedar House, New Road, Freshford, Bath, BA2 7WA, England

      IIF 23
    • Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 24
  • Thomas, Paul Stephen
    British flooring contractor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 341 Staines Road, Twickenham, Middlesex, TW2 5AU

      IIF 25
  • Thomas, Paul Stephen
    British sports coach born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Block Z, Ground Floor, Island Business Centre, 18-36 Wellington Street, London, SE18 6PF, United Kingdom

      IIF 26
  • Mr Paul Thomas
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1-11, Alvin Street, Gloucester, GL1 3EJ, United Kingdom

      IIF 27
    • C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 28
    • Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 29
  • Thomas, Paul
    British company owner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hurst Avenue, Blackwater, Camberley, GU17 9EZ, England

      IIF 30
  • Thomas, Paul
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Jardine House, 1c Claremont Road, Teddington, Middlesex, TW11 8DH, United Kingdom

      IIF 31
  • Thomas, Paul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1-11, Alvin Street, Gloucester, GL1 3EJ, United Kingdom

      IIF 32
    • 1-11, Alvin Street, Gloucester, Gloucestershire, GL1 3EJ, United Kingdom

      IIF 33
    • C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 34
    • Jsm Partners Ltd, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 35
  • Thomas, Paul Stephen
    British

    Registered addresses and corresponding companies
    • 341 Staines Road, Twickenham, Middlesex, TW2 5AU

      IIF 36
  • Thomas, Paul

    Registered addresses and corresponding companies
    • 191, Worcester Road, Hagley, DY9 0PR, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    1-11 Alvin Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    Jsm Partners Ltd, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    91 Peter Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 19 - Director → ME
  • 4
    Cedar House New Road, Freshford, Bath, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,266 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 5
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-03-27 ~ dissolved
    IIF 25 - Director → ME
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-05 ~ now
    IIF 10 - Director → ME
  • 7
    SAXON ACCOMMODATION (SOUTH WEST) LIMITED - 2022-08-01
    PRIMIUM LTD - 2022-05-03
    1-11 Alvin Street, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    6 St. Georges Avenue, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    2017-11-17 ~ now
    IIF 16 - Director → ME
  • 9
    191 Worcester Road, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-27 ~ dissolved
    IIF 7 - Director → ME
    2018-07-27 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    25 Eves Close, Newborough, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-07 ~ dissolved
    IIF 14 - Director → ME
  • 11
    Suite 2, Unit 14, First Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,630 GBP2019-01-31
    Officer
    2021-01-10 ~ now
    IIF 30 - Director → ME
  • 12
    Unit 4, Jardine House, 1c Claremont Road, Teddington, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    Cedar House New Road, Freshford, Bath, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,034 GBP2024-06-30
    Officer
    2012-06-28 ~ now
    IIF 23 - Director → ME
  • 14
    25 Eves Close Newborough, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    19,119 GBP2022-01-31
    Officer
    2018-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    614 Reading Road, Winnersh, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    2012-11-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 17
    SAXON ACCOMMODATION (SOUTH EAST) LIMITED - 2022-11-23
    PRIMIUM APARTMENTS LTD - 2022-04-25
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -40,292 GBP2022-07-31
    Officer
    2019-07-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    1-11 Alvin Street, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Cedar House, New Road, Bath, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    Cedar House New Road, Freshford, Bath, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,266 GBP2021-12-31
    Officer
    2011-12-01 ~ 2023-05-01
    IIF 21 - Director → ME
  • 2
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-03-27 ~ 2006-03-27
    IIF 36 - Secretary → ME
  • 3
    Suite 2, Unit 14, First Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,630 GBP2019-01-31
    Officer
    2016-01-04 ~ 2017-05-26
    IIF 26 - Director → ME
  • 4
    Unit 4 Bilton Road, Perivale, Greenford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,700,452 GBP2023-12-31
    Officer
    2008-11-13 ~ 2010-09-03
    IIF 24 - 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.