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

Mr Paul Anthony Barrass

    Related profiles found in government register
  • Mr Paul Anthony Barrass
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 1 IIF 2
    • Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, NE24 4JU, England

      IIF 3 IIF 4
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 5
  • Mr Paul Anthony Barrass
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, England

      IIF 6 IIF 7
    • Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, United Kingdom

      IIF 8
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 9
    • 64, Paignton Avenue, Whitley Bay, NE25 8SZ, England

      IIF 10
  • Mr Paul Barrass
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Bungalow, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, England

      IIF 11
  • Mr Paul Anthony Barrass
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 12
    • Kitty Brewster Farrm, Kitty Brewster Farm, Cowpen, Blyth, Northumberland, NE24 4JU, England

      IIF 13
    • Kitty Brewster Farrm, Kitty Brewster Farm, Cowpen, Blyth, Northumberland, NE24 4JU, United Kingdom

      IIF 14
    • Unit 118 Hull Microfirms Centre 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 15
  • Mr Paul Barrass
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 16
  • Mr Paul Anthony Barrass
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, Great Britain

      IIF 17
    • Miss Daisy House, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, England

      IIF 18
    • Unit 118 Hull Microfirms Centre 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 19 IIF 20
    • Miss Daisy House, Main Street South, Seghill, NE23 7SD, United Kingdom

      IIF 21
    • Mistral House, Silverlink Business Park, Wallsend, NE28 9NX, England

      IIF 22
    • Mistral House, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 23
  • Barrass, Paul Anthony
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 24 IIF 25
    • Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, NE24 4JU, England

      IIF 26 IIF 27
    • Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, United Kingdom

      IIF 28
    • Unit 118 Hull Microfirms Centre 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 29 IIF 30
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 31
  • Barrass, Paul Anthony
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Kitty Brewster Farm, Blyth, NE24 4JU, England

      IIF 32
    • Miss Daisy House, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, United Kingdom

      IIF 33
  • Barrass, Paul
    British engineering assessor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 81, Meadow Vale, Northumberland Park, Shiremoor, Tyne & Wear, NE27 0BD, England

      IIF 34
  • Barrass, Paul
    British trainer / assessor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 81, Meadow Vale, Northumberland Park Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0BD, United Kingdom

      IIF 35
  • Barrass, Paul Anthony
    English company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 36
    • Kitty Brewster Farrm, Kitty Brewster Farm, Cowpen, Blyth, Northumberland, NE24 4JU, England

      IIF 37
    • Kitty Brewster Farrm, Kitty Brewster Farm, Cowpen, Blyth, Northumberland, NE24 4JU, United Kingdom

      IIF 38
    • Unit 118 Hull Microfirms Centre 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 39
  • Barrass, Paul Anthony
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, England

      IIF 40
    • The Bungalow, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, England

      IIF 41
    • 9, Jackson Street, Gateshead, Tyne And Wear, NE8 1EE, England

      IIF 42
    • Mistral House, Silverlink Business Park, Wallsend, NE28 9NX, England

      IIF 43
    • Mistral House, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 44
  • Barrass, Paul Anthony
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 45
    • 64, Paignton Avenue, Monkseaton, Whitley Bay, Tyne And Wear, NE25 8SZ, England

      IIF 46
  • Barrass, Paul Anthony

    Registered addresses and corresponding companies
    • Miss Daisy House, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, United Kingdom

      IIF 47
  • Barrass, Paul
    British engineering assessor

    Registered addresses and corresponding companies
    • 81, Meadow Vale, Northumberland Park, Shiremoor, Tyne & Wear, NE27 0BD, England

      IIF 48
  • Barrass, Paul

    Registered addresses and corresponding companies
    • The Bungalow, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, England

      IIF 49
    • 9, Jackson Street, Gateshead, Tyne And Wear, NE8 1EE, England

      IIF 50
    • 81, Meadow Vale, Northumberland Park Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0BD, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    81 Meadow Vale, Northumberland Park Shiremoor, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    607 GBP2016-10-31
    Officer
    2013-10-04 ~ dissolved
    IIF 35 - Director → ME
    2013-10-04 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    The Bungalow Main Street South, Seghill, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,113 GBP2016-04-30
    Officer
    2012-04-26 ~ dissolved
    IIF 41 - Director → ME
    2012-04-26 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    64 Paignton Avenue, Monkseaton, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,544 GBP2020-04-30
    Officer
    2016-04-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Miss Daisy House Main Street South, Seghill, Cramlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2016-01-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    Kitty Brewster Farm, Cowpen, Blyth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2019-11-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-11-25 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Kitty Brewster Farm, Cowpen, Blyth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,553 GBP2023-11-30
    Officer
    2019-11-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    Kitty Brewster Farm, Cowpen, Blyth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,388 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-01-06 ~ 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
  • 8
    Kitty Brewster Farrm Kitty Brewster Farm, Cowpen, Blyth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,334 GBP2021-01-31
    Officer
    2016-01-28 ~ dissolved
    IIF 42 - Director → ME
    2016-01-28 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road, Manchester
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    58,502 GBP2019-09-01 ~ 2020-08-31
    Officer
    2018-08-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-08-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    2018-12-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 118 Hull Microfirms Centre 266-290 Wincolmlee, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    Novus Imperium Ltd The Bic Centre, Enterprise Park East, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,393 GBP2024-02-29
    Officer
    2016-02-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    Unit 118 Hull Microfirms Centre 266-290 Wincolmlee, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    Mistral House, Silverlink Business Park, Wallsend, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    Mistral House, Silverlink Business Park, Wallsend, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,301 GBP2023-07-31
    Officer
    2021-10-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,180 GBP2023-11-30
    Officer
    2019-11-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-11-04 ~ 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
  • 17
    Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    Unit 118 Hull Microfirms Centre 266-290 Wincolmlee, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 19
    17 Wellington Road, Dunston, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2007-11-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,746 GBP2024-03-31
    Officer
    2006-07-12 ~ now
    IIF 34 - Director → ME
    2006-07-12 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Kitty Brewster Farrm Kitty Brewster Farm, Cowpen, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    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
    IIF 14 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,203 GBP2020-04-30
    Officer
    2019-04-03 ~ 2021-03-15
    IIF 28 - Director → ME
    Person with significant control
    2019-04-03 ~ 2021-03-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    South Shields Business Works, Henry Robson Way, South Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,882 GBP2020-04-30
    Officer
    2018-04-24 ~ 2021-03-15
    IIF 33 - Director → ME
    2018-04-24 ~ 2021-03-15
    IIF 47 - Secretary → 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.