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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 7
  • 1
    Razib, Md Nazmul Alam
    Born in December 1979
    Individual (13 offsprings)
    Officer
    2024-05-14 ~ now
    OF - Director → CIF 0
    Razib, Nazmul Alam
    Certified Chartered Accountant born in December 1979
    Individual (13 offsprings)
    Officer
    2019-10-01 ~ 2019-10-01
    OF - Director → CIF 0
    Razib, Md Nazmul Alam
    Individual (13 offsprings)
    Officer
    2024-05-14 ~ now
    OF - Secretary → CIF 0
    Mr Md Nazmul Alam Razib
    Born in December 1979
    Individual (13 offsprings)
    Person with significant control
    2024-05-14 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Dalal, Parvez Mohammedbhai
    Born in April 1979
    Individual (10 offsprings)
    Officer
    2024-05-14 ~ now
    OF - Director → CIF 0
    Mr Parvez Mohammedbhai Dalal
    Born in April 1979
    Individual (10 offsprings)
    Person with significant control
    2024-05-14 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 3
    O'leary, Brian Michael
    Accountant born in May 1951
    Individual (22 offsprings)
    Officer
    1998-03-27 ~ 2019-10-01
    OF - Director → CIF 0
    Mr Brian Michael O'leary
    Born in May 1951
    Individual (22 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Adhikari, Bishwo
    Born in May 1978
    Individual (7 offsprings)
    Officer
    2024-05-14 ~ now
    OF - Director → CIF 0
    Mr Bishwo Adhikari
    Born in May 1978
    Individual (7 offsprings)
    Person with significant control
    2024-05-14 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Phillips, Paul Jeremy
    Born in June 1960
    Individual (13 offsprings)
    Officer
    1998-03-27 ~ 2025-11-06
    OF - Director → CIF 0
    Phillips, Paul Jeremy
    Accountant
    Individual (13 offsprings)
    Officer
    1998-03-27 ~ 2024-05-14
    OF - Secretary → CIF 0
    Mr Paul Jeremy Phillips
    Born in June 1960
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-05-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    ACCESS REGISTRARS LIMITED
    - now 02183645
    CHALICE TRAINING CONSULTANTS LIMITED - 1990-04-10
    International House, 31 Church Road Hendon, London
    Active Corporate (9 parents, 1486 offsprings)
    Officer
    1998-03-27 ~ 1998-03-27
    OF - Nominee Secretary → CIF 0
  • 7
    ACCESS NOMINEES LIMITED
    03004532
    International House, 31 Church Road Hendon, London
    Active Corporate (11 parents, 1507 offsprings)
    Officer
    1998-03-27 ~ 1998-03-27
    OF - Nominee Director → CIF 0
parent relation
Company in focus

BRIAN PAUL LIMITED

Period: 1998-03-27 ~ now
Company number: 03536450
Registered name
BRIAN PAUL LIMITED - now
Standard Industrial Classification
69203 - Tax Consultancy
69202 - Bookkeeping Activities
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
52,800 GBP2024-04-30
90,400 GBP2023-04-30
Property, Plant & Equipment
6,543 GBP2024-04-30
7,412 GBP2023-04-30
Fixed Assets
59,343 GBP2024-04-30
97,812 GBP2023-04-30
Debtors
231,579 GBP2024-04-30
199,988 GBP2023-04-30
Cash at bank and in hand
36,026 GBP2024-04-30
42,763 GBP2023-04-30
Current Assets
267,605 GBP2024-04-30
242,751 GBP2023-04-30
Net Current Assets/Liabilities
47,407 GBP2024-04-30
77,390 GBP2023-04-30
Net Assets/Liabilities
65,940 GBP2024-04-30
100,198 GBP2023-04-30
Equity
Called up share capital
102 GBP2024-04-30
100 GBP2023-04-30
Retained earnings (accumulated losses)
65,838 GBP2024-04-30
100,098 GBP2023-04-30
Equity
65,940 GBP2024-04-30
100,198 GBP2023-04-30
Average Number of Employees
122023-05-01 ~ 2024-04-30
122022-05-01 ~ 2023-04-30
Intangible Assets - Gross Cost
Net goodwill
638,000 GBP2024-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
585,200 GBP2024-04-30
547,600 GBP2023-05-01
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
37,600 GBP2023-05-01 ~ 2024-04-30
Intangible Assets
Net goodwill
52,800 GBP2024-04-30
90,400 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
21,686 GBP2024-04-30
25,468 GBP2023-05-01
Property, Plant & Equipment - Disposals
Plant and equipment
-4,826 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
15,143 GBP2024-04-30
18,056 GBP2023-05-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,384 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-4,297 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Plant and equipment
6,543 GBP2024-04-30
7,412 GBP2023-04-30
Trade Debtors/Trade Receivables
152,390 GBP2024-04-30
116,935 GBP2023-04-30
Other Debtors
79,189 GBP2024-04-30
83,053 GBP2023-04-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
66,765 GBP2024-04-30
62,219 GBP2023-04-30
Trade Creditors/Trade Payables
Amounts falling due within one year
12,227 GBP2024-04-30
13,599 GBP2023-04-30
Taxation/Social Security Payable
Amounts falling due within one year
125,206 GBP2024-04-30
89,193 GBP2023-04-30
Other Creditors
Amounts falling due within one year
16,000 GBP2024-04-30
350 GBP2023-04-30
Bank Borrowings/Overdrafts
Amounts falling due after one year
39,581 GBP2024-04-30
65,987 GBP2023-04-30
Other Creditors
Amounts falling due after one year
7,795 GBP2023-04-30

Related profiles found in government register
  • BRIAN PAUL LIMITED
    Info
    Registered number 03536450
    159a Chase Side, Enfield, Middlesex EN2 0PW
    PRIVATE LIMITED COMPANY incorporated on 1998-03-27 (28 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-15
    CIF 0
  • BRIAN PAUL (SECRETARIES) LIMITED
    S
    Registered number 3536450
    159a, Chase Side, Enfield, Greater London, England, EN2 0PW
    CIF 1
  • BRIAN PAUL (SECRETARIES) LIMITED
    S
    Registered number 3536450
    159a, Chase Side, Enfield, Middlesex, United Kingdom, EN2 0PW
    CIF 2
  • BRIAN PAUL (SECRETARIES) LIMITED
    S
    Registered number 3536450
    Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    ANNIE WAITE LIMITED
    04553443
    Teds Cottage 34 The Street, Leighterton, Tetbury, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2002-10-03 ~ now
    CIF 2 - Secretary → ME
  • 2
    ART MANAGEMENT LIMITED
    04642395
    C/o Brian Paul Limited 159a Chase Side, Enfield, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-01-20 ~ now
    CIF 11 - Secretary → ME
  • 3
    ATLANTIC PROPERTY MANAGEMENT LIMITED
    03680399
    159a Chase Side, Enfield, Greater London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2002-04-17 ~ now
    CIF 1 - Secretary → ME
  • 4
    CELEBRAND LIMITED
    04224658
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2001-05-29 ~ dissolved
    CIF 3 - Secretary → ME
  • 5
    EZ (2017) LIMITED - now
    EEZEHAUL LIMITED
    - 2017-10-26 05706381 04100743
    Unit 3 Gatwick Road, Crawley, West Sussex, England
    Dissolved Corporate (10 parents)
    Officer
    2006-02-13 ~ 2011-02-13
    CIF 10 - Secretary → ME
  • 6
    KALAMI DEVELOPMENTS LIMITED
    04254711
    C/o Brian Paul Limited 159a Chase Side, Enfield, Middlesex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2001-07-18 ~ now
    CIF 12 - Secretary → ME
  • 7
    OSBORNE & EBEL LIMITED
    03355583
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2008-10-20 ~ dissolved
    CIF 4 - Secretary → ME
  • 8
    PETER PAYNE LIMITED
    05903267
    Chase Green House, 42 Chase Side, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2006-08-11 ~ dissolved
    CIF 9 - Secretary → ME
  • 9
    PETER PAYNE PROPERTIES LIMITED
    06447828
    Chase Green House, 42 Chase Side, Enfield, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2007-12-07 ~ dissolved
    CIF 8 - Secretary → ME
  • 10
    TARGET ALLIANCE LIMITED
    06475287
    Handel House, 95 High Street, Edgware, England
    Active Corporate (5 parents)
    Officer
    2008-01-16 ~ 2010-01-31
    CIF 7 - Secretary → ME
  • 11
    TELEKEY MANAGEMENT LIMITED
    02828205
    Unit 2, 58 High Street, Pinner, England
    Active Corporate (11 parents)
    Officer
    2008-11-06 ~ 2017-04-25
    CIF 6 - Secretary → ME
  • 12
    WYFOLD STUDIOS MANAGEMENT LIMITED
    02315440
    Units 6 & 7 11 Wyfold Road, Fulham, London, England
    Active Corporate (17 parents)
    Officer
    2000-03-13 ~ 2024-05-01
    CIF 5 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.