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
Active 2
  • 1
    Young, Jonathan Paul Davies
    Director born in February 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address1c Chollerton Drive North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Oliver, Alan David
    Company Director born in November 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2018-02-18
    OF - Director → CIF 0
    Oliver, Alan David
    Company Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2018-02-18
    OF - Secretary → CIF 0
  • 2
    Auld, David
    Company Director born in March 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2014-03-31
    OF - Director → CIF 0
  • 3
    Auld, Graham
    Company Director born in March 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-06-12 ~ 2017-04-07
    OF - Director → CIF 0
  • 4
    Kane, Gregory
    Director born in November 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2022-04-29
    OF - Director → CIF 0
  • 5
    Van Haazel, Sarah Lyn
    Director born in June 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ 2022-04-29
    OF - Director → CIF 0
  • 6
    Birkenshaw, Carl William
    Company Director born in September 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2009-06-12
    OF - Director → CIF 0
  • 7
    Mclaren, Derek Keith
    Company Director born in August 1962
    Individual
    Officer
    icon of calendar 2007-11-23 ~ 2011-05-23
    OF - Director → CIF 0
  • 8
    Giscombe, Michael Alexander
    Company Director born in June 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2022-04-29
    OF - Director → CIF 0
  • 9
    Gess, Melvin Harvey
    Company Director born in November 1956
    Individual
    Officer
    icon of calendar 2009-06-12 ~ 2014-09-19
    OF - Director → CIF 0
  • 10
    MUCKLE DIRECTOR LIMITED - now
    icon of addressNorham House, 12 New Bridge Street West, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2007-08-16 ~ 2007-11-23
    PE - Director → CIF 0
  • 11
    MUCKLE SECRETARY LIMITED - now
    icon of addressNorham House, 12 New Bridge Street West, Newcastle Upon Tyne, Tyne &wear
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2007-08-16 ~ 2007-11-23
    PE - Secretary → CIF 0
  • 12
    icon of addressUnit 1c, Chollerton Drive, North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-09-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
  • 13
    MGK WAKEFIELD LIMITED - 2016-05-13
    icon of addressThe Cutting Room, Thornes Lane Wharf, Wakefield, England
    Active Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    17,501 GBP2023-08-31
    Person with significant control
    2017-04-07 ~ 2017-04-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED

Previous names
NORHAM HOUSE 1132 LIMITED - 2007-11-30
HOME IMPROVEMENTS (NORTHERN) LIMITED - 2007-12-03
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED
    Info
    NORHAM HOUSE 1132 LIMITED - 2007-11-30
    HOME IMPROVEMENTS (NORTHERN) LIMITED - 2007-11-30
    Registered number 06345473
    icon of addressUnit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne NE12 9SZ
    PRIVATE LIMITED COMPANY incorporated on 2007-08-16 and dissolved on 2023-10-17 (16 years 2 months). The company status is Dissolved.
    CIF 0
  • PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED
    S
    Registered number 06345473
    icon of address1c Chollerton Drive North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, United Kingdom, NE12 9SZ
    Limited Company in Registrar Of Companies (England And Wales), England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressBooth & Co, Coopers House, Intake Lane, Ossett
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressPennine Home Improvements, Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,935 GBP2022-08-31
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressPennine Home Improvements, Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,000 GBP2022-08-31
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.