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

Ingram, Paul Matthew

    Related profiles found in government register
  • Ingram, Paul Matthew
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5ND, England

      IIF 1 IIF 2
    • icon of address Potski Media, The Archaus, Peterborough Road, Wansford, Cambridgeshire, PE8 6JN, England

      IIF 3
    • icon of address 20 Newport Road, Wavendon, MK17 8AE, United Kingdom

      IIF 4
  • Ingram, Paul Matthew
    English consultant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitten Clarke, The Glades, Festival Way, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 5
  • Ingram, Paul Matthew
    English director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, England

      IIF 6
    • icon of address 4, Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EB, United Kingdom

      IIF 7
  • Ingram, Paul Matthew
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Larkhill Cottages, Larkhill Lane, Formby, Liverpool, L37 1PS, England

      IIF 8
    • icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 9
  • Ingram, Paul Matthew
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 10
  • Ingram, Paul
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archaus, Peterborough Road, Wansford, PE8 6JN, United Kingdom

      IIF 11
  • Mr Paul Ingram
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archaus, Peterborough Road, Wansford, PE8 6JN, United Kingdom

      IIF 12
  • Ingram, Paul Matthew
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 13
  • Mr Paul Ingram
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Larkhill Cottages, Larkhill Lane, Formby, Liverpool, L37 1PS, England

      IIF 14
  • Mr Paul Matthew Ingram
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 15
    • icon of address Mitten Clarke, The Glades, Festival Way, Stoke-on-trent, Staffordshire, ST1 5SQ

      IIF 16
    • icon of address Potski Media, The Archaus, Peterborough Road, Wansford, Cambridgeshire, PE8 6JN, England

      IIF 17
  • Ingram, Paul
    British company director born in July 1971

    Registered addresses and corresponding companies
  • Ingram, Paul
    British

    Registered addresses and corresponding companies
  • Ingram, Paul

    Registered addresses and corresponding companies
    • icon of address 6 Donne Close, Kettering, NN16 9XS

      IIF 23
    • icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Archaus, Peterborough Road, Wansford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Larkhill Cottages, Larkhill Lane, Formby, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -503,464 GBP2024-11-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    411,434 GBP2024-10-14
    Officer
    icon of calendar 2009-07-24 ~ now
    IIF 9 - Director → ME
    icon of calendar 2019-04-05 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 5
    icon of address Action 365 Ltd, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Mitten Clarke, The Glades, Festival Way, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,030 GBP2018-03-31
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Potski Media The Archaus, Peterborough Road, Wansford, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,113 GBP2024-03-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 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
  • 8
    2HOOT NETWORK LTD - 2022-05-04
    icon of address Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,675 GBP2024-12-29
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    534,323 GBP2024-04-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 4 - Director → ME
  • 10
    MY BUSINESS BUDDY LIMITED - 2022-02-16
    CONNECT SHE LIMITED - 2023-04-26
    CONSULT SHE LIMITED - 2022-04-11
    icon of address 2010 The Crescent Birmingham Business Park, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,432,008 GBP2024-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 2 - Director → ME
Ceased 5
  • 1
    icon of address Swift House, Liverpool Road, Newcastle, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    210,826 GBP2024-03-31
    Officer
    icon of calendar 2007-09-06 ~ 2009-10-30
    IIF 19 - Director → ME
    icon of calendar 2007-11-07 ~ 2009-10-30
    IIF 22 - Secretary → ME
  • 2
    icon of address Swift House, Liverpool Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,327,903 GBP2024-12-31
    Officer
    icon of calendar 2007-11-07 ~ 2009-10-30
    IIF 20 - Director → ME
    icon of calendar 2007-11-07 ~ 2009-10-30
    IIF 21 - Secretary → ME
  • 3
    icon of address C/o Mitten Clarke Limited The Glades, Festival Way, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2008-04-04 ~ 2009-10-30
    IIF 18 - Director → ME
    icon of calendar 2008-04-04 ~ 2009-10-30
    IIF 23 - Secretary → ME
  • 4
    icon of address Citygate 2 Cross Street, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,952,690 GBP2024-10-31
    Officer
    icon of calendar 2011-05-05 ~ 2012-06-21
    IIF 7 - Director → ME
  • 5
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,305,655 GBP2020-08-31
    Officer
    icon of calendar 2019-01-23 ~ 2020-12-23
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.