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

Mr Paul Ronald Coleman

    Related profiles found in government register
  • Mr Paul Ronald Coleman
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Martingate, Corsham, Wiltshire, SN13 0HL, England

      IIF 1
    • icon of address Little Notton Farmhouse 16, Notton, Lacock, SN15 2NF, United Kingdom

      IIF 2 IIF 3
    • icon of address Little Notton Farmhouse, 16 Notton, Lacock, Wiltshire, SN15 2NF, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Paul Ronald Coleman
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Twyford Avenue, Southend On Sea, SS3 0EZ, United Kingdom

      IIF 7
  • Mr Paul Coleman
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Ronald Coleman
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brew House, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 13
  • Coleman, Paul Ronald
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbank Barn, Lacock Road, Corsham, Wiltshire, SN13 9HS

      IIF 14
  • Coleman, Paul Ronald
    British construction consultant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Notton Farmhouse, Notton, Lacock, Chippenham, Wiltshire, SN15 2NF, England

      IIF 15
  • Coleman, Paul Ronald
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Little Notton Farmhouse, Notton Lacock, Chippenham, Wiltshire, SN15 2NF

      IIF 16
    • icon of address Southbank Barn, Lacock Road, Corsham, Wiltshire, SN13 9HS

      IIF 17
    • icon of address Little Notton Farmhouse 16, Notton, Lacock, SN15 2NF, United Kingdom

      IIF 18
  • Coleman, Paul Ronald
    British project management born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Little Notton Farmhouse, Notton Lacock, Chippenham, Wiltshire, SN15 2NF, United Kingdom

      IIF 19
  • Coleman, Paul Ronald
    British project manager born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Notton Farm, House, 16 Notton Lacock, Chippenham, Wiltshire, SN15 2NF

      IIF 20
    • icon of address 26 Martingate, Martingate, Corsham, Wiltshire, SN13 0HL, England

      IIF 21
  • Coleman, Paul Ronald
    British project manager / director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51-53, High Street, Corsham, Wiltshire, SN13 0EZ, United Kingdom

      IIF 22
  • Coleman, Paul Ronald
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Othona Community, Coast Road, Burton Bradstock, Bridport, Dorset, DT6 4RN, United Kingdom

      IIF 23
  • Coleman, Paul Ronald
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Twyford Avenue, Great Wakering, Southend On Sea, SS3 0EZ, United Kingdom

      IIF 24
  • Coleman, Paul Ronald
    British hr manager born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY

      IIF 25
  • Coleman, Paul Ronald
    British human resources born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood Academy, Beresford Close, Hadleigh, Benfleet, Essex, SS7 2SU, England

      IIF 26
  • Coleman, Paul Ronald
    British human resources manager born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Avenue Road, Westcliff On Sea, Essex, SS0 7PJ

      IIF 27
  • Coleman, Paul Ronald
    born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Notton Farmhouse 16, Notton, Lacock, SN15 2NF, United Kingdom

      IIF 28
  • Mr Paul Coleman
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baptist House, 129 Broadway, Didcot, Oxfordshire, OX11 8RT

      IIF 29
  • Coleman, Paul Ronald
    British personnel adviser born in August 1957

    Registered addresses and corresponding companies
    • icon of address 86 Ronald Park Avenue, Westcliff On Sea, Essex, SS0 9QW

      IIF 30
  • Coleman, Paul Ronald
    British personnel manager born in August 1957

    Registered addresses and corresponding companies
    • icon of address 86 Ronald Park Avenue, Westcliff On Sea, Essex, SS0 9QW

      IIF 31
  • Coleman, Paul
    British . born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cranley Road, Westcliff-on-sea, SS0 8AL, England

      IIF 32
  • Coleman, Paul
    British retired born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelmsford Ymca, Victoria Road, Chelmsford, Essex, CM1 1NZ

      IIF 33
  • Coleman, Paul Ronald
    British

    Registered addresses and corresponding companies
    • icon of address 16, Little Notton Farmhouse, Notton Lacock, Chippenham, Wiltshire, SN15 2NF, United Kingdom

      IIF 34 IIF 35
  • Coleman, Paul Ronald
    British company director

    Registered addresses and corresponding companies
    • icon of address Southbank Barn, Lacock Road, Corsham, Wiltshire, SN13 9HS

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 26 Martingate Martingate, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 17 Market Place, Devizes, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 584 Wellsway, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,185 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Little Notton Farmhouse 16, Notton, Lacock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 3 Twyford Avenue, Great Wakering, Southend On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    325 GBP2019-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Dissolved Corporate (19 parents)
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 19
  • 1
    icon of address Baptist House, Broadway, Didcot, Oxfordshire, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,249,705 GBP2018-11-30
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-11-19
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    BAPTIST MINISTERS' PENSION TRUST LIMITED - 2012-02-17
    icon of address Baptist House, 129 Broadway, Didcot, Oxfordshire
    Active Corporate (18 parents)
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-11-19
    IIF 29 - Has significant influence or control OE
  • 3
    icon of address Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-11-19
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address Baptist House, Broadway, Didcot, Oxfordshire, England
    Active Corporate (20 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-11-19
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    CMS BATH LIMITED - 2014-01-07
    CONSTRUCTION MANAGEMENT SERVICES (BATH) LIMITED - 1999-12-24
    icon of address 26 Martingate, Corsham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,876 GBP2024-10-31
    Officer
    icon of calendar 1997-09-01 ~ 2018-11-09
    IIF 19 - Director → ME
    icon of calendar 1996-01-24 ~ 2017-10-30
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    STUDIO CONSTRUCT LIMITED - 2013-12-10
    CMS CONSTRUCTION CONSULTANTS LTD - 2019-01-03
    CMS ALLIANCE LTD - 2019-01-24
    CMS BATH HOLDINGS LIMITED - 2013-01-22
    icon of address 26 Martingate, Corsham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    82,191 GBP2024-10-31
    Officer
    icon of calendar 2007-12-18 ~ 2018-11-09
    IIF 16 - Director → ME
    icon of calendar 2007-12-18 ~ 2017-10-30
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-02-11
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-02-11
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    BISHOPSTON STEPHENS LIMITED - 2013-12-10
    icon of address 26 Martingate, Corsham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111,323 GBP2024-10-31
    Officer
    icon of calendar 2013-01-08 ~ 2017-11-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Active Corporate (20 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-11-19
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    icon of address 17 Market Place, Devizes, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-26 ~ 2007-01-30
    IIF 36 - Secretary → ME
  • 10
    icon of address Lennox House, 3 Pierrepont Street, Bath
    Active Corporate (5 parents)
    Equity (Company account)
    176,644 GBP2024-02-29
    Officer
    icon of calendar 2005-01-18 ~ 2006-04-07
    IIF 17 - Director → ME
  • 11
    icon of address 95 Chambers Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,137 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ 2024-07-16
    IIF 15 - Director → ME
  • 12
    RELATE SOUTH ESSEX MARRIAGE GUIDANCE - 2003-10-30
    icon of address Unit 2 Staunton Gate, 49 Mawney Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-30
    Officer
    icon of calendar 2000-07-28 ~ 2003-01-31
    IIF 31 - Director → ME
  • 13
    WESTWOOD ACADEMY - 2014-10-07
    icon of address Westwood Academy Beresford Close, Hadleigh, Benfleet, Essex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2012-07-02
    IIF 26 - Director → ME
  • 14
    icon of address Newlands, 85 Ambleside Drive, Southend On Sea, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-20 ~ 2007-09-28
    IIF 27 - Director → ME
  • 15
    SPURGEONS
    - now
    SPURGEON'S CHILD CARE - 2007-01-29
    icon of address 74 Wellingborough Road, Rushden, Northamptonshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2011-07-06
    IIF 25 - Director → ME
  • 16
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    229,990 GBP2018-01-31
    Officer
    icon of calendar 2000-01-05 ~ 2018-05-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-10
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address The Othona Community Coast Road, Burton Bradstock, Bridport, Dorset
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-03-01 ~ 2022-07-04
    IIF 23 - Director → ME
  • 18
    CHELMSFORD Y.M.C.A. - 2016-06-11
    icon of address Chelmsford Ymca, Victoria Road, Chelmsford
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    1,091,492 GBP2017-03-31
    Officer
    icon of calendar 1997-09-10 ~ 1998-06-30
    IIF 30 - Director → ME
    icon of calendar 2022-11-22 ~ 2025-09-09
    IIF 32 - Director → ME
  • 19
    CHELMSFORD Y.M.C.A. (TRADING) LIMITED - 2018-09-06
    icon of address Chelmsford Ymca, Victoria Road, Chelmsford, Essex
    Active Corporate (8 parents)
    Equity (Company account)
    6,243 GBP2019-03-31
    Officer
    icon of calendar 2024-04-23 ~ 2024-11-05
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.