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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Abercrombie, Paul

    Related profiles found in government register
  • Abercrombie, Paul
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1
  • Abercrombie, Paul
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 103 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 2
    • 113 Cranbrook Road, Ferguson House, Ilford, IG1 4PU, England

      IIF 3
    • Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 4
  • Abercrombie, Paul
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG14PU, England

      IIF 5
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
  • Abercrombie, Paul
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ferguson House, Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 7
  • Abercrombie, Paul
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Mba Asset Manageent Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 8
    • 4 The Rookeries, Rookery Road, Nine Ashes, Ingatestone, CM4 0FL, England

      IIF 9 IIF 10
  • Abercrombie, Paul Allen
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 103, Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 11
    • 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 12 IIF 13 IIF 14
    • 364, Stockley Close, West Drayton, UB7 9BL, United Kingdom

      IIF 15
  • Abercrombie, Paul Allen
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Abercrombie, Paul
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 364, Stockley Close, West Drayton, UB7 9BL, England

      IIF 19 IIF 20
  • Abercrombie, Paul Allen

    Registered addresses and corresponding companies
    • 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 21
    • 103, Springfield Close, Ongar, CM5 0BB, England

      IIF 22
  • Abercrombie, Paul Allen
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Windmill Industrial Estate, Birmingham Road, Allesley, Coventry, CV5 9QE, United Kingdom

      IIF 23
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 24 IIF 25
    • 364, Stockley Close, West Drayton, UB7 9BL, England

      IIF 26
  • Abercrombie, Paul

    Registered addresses and corresponding companies
    • Mba Asset Manageent Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 27
    • Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 28
    • 4 The Rookeries, Rookery Road, Nine Ashes, Ingatestone, CM4 0FL, England

      IIF 29
  • Mr Paul Abercrombie
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 103 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 30
    • Ferguson House, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 31
    • 130, Old Street, London, EC1V 9BD, England

      IIF 32
  • Mr Paul Abercrombie
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11 Springfield Close, 11 Springfield Close, Ongar, CM5 0BB, England

      IIF 33
  • Mr Paul Allen Abercrombie
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Abercrombie
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Breeze Broadband, 103 Cranbook Road, Ilford, IG1 4PU, England

      IIF 37
  • Mr Paul Allen Abercrombie
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Windmill Industrial Estate, Birmingham Road, Allesley, Coventry, CV5 9QE, United Kingdom

      IIF 38
    • 103 Prudential Building, Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Mr Paul Allen Abercrombie
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 42
child relation
Offspring entities and appointments 22
  • 1
    AB&CO COFFEE LTD
    09727254
    Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-11 ~ 2015-08-11
    IIF 8 - Director → ME
    2015-08-11 ~ 2015-08-11
    IIF 27 - Secretary → ME
  • 2
    ABERCROMBIE & CO LIMITED
    16056192
    85 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 3
    ABERCROMBIE LIMITED
    12313949
    103 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-13 ~ 2021-06-24
    IIF 12 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BREEZE BROADBAND LIMITED
    11726630
    Prudential Building, 103 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2018-12-13 ~ 2021-06-24
    IIF 14 - Director → ME
    2018-12-13 ~ 2020-09-13
    IIF 21 - Secretary → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BULLETPROOF BUSINESS LIMITED
    12085393
    103 Cranbrook Raod Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2019-07-04 ~ 2021-06-24
    IIF 1 - Director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 32 - Has significant influence or control OE
  • 6
    CHARGE AUTOMOTIVE LTD
    16065501 09708131... (more)
    364 Stockley Close, West Drayton, England
    Active Corporate (5 parents)
    Officer
    2024-11-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-07 ~ 2024-11-15
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    CHARGE ESTATES LTD
    16687762
    364 Stockley Close, West Drayton, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    CHARGE HOLDINGS LTD
    16062096
    364 Stockley Close, West Drayton, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2024-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-11-05 ~ 2024-11-15
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    CONCEPT CONTRACTORS LTD
    - now 09336482
    CONCEPT TRACTORS LTD - 2014-12-03
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (5 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 7 - Director → ME
  • 10
    CUTEBUTCRAZY LTD
    12572172
    103 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-24 ~ 2021-06-24
    IIF 17 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 11
    LAB364 LTD
    - now 16246507 07010746... (more)
    KORDELAY INDUSTRIES LTD
    - 2025-08-22 16246507
    364 Stockley Close, West Drayton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-20 ~ now
    IIF 15 - Director → ME
  • 12
    MADIGAN BROWNE LIMITED
    09922922
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 3 - Director → ME
  • 13
    MADIGAN BROWNE PRIVATE OFFICE LTD
    - now 09988266
    MBA DESIGN LIMITED
    - 2016-06-21 09988266
    Madigan Browne, 16 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 10 - Director → ME
  • 14
    MBA ASSET MANAGEMENT LTD
    - now 06393500
    SERVCA ASSET MANAGEMENT LIMITED
    - 2015-06-29 06393500 06300489
    THIRD PARTY MAINTENANCE LIMITED
    - 2015-02-06 06393500
    Ferguson House, 113 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2015-02-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    THE WINNERS CLUB LIMITED
    - now 13395713
    PHONIC MEDIA LIMITED
    - 2022-05-16 13395713
    103 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-05-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TRADESMAN ON DEMAND LIMITED
    10002471
    Mba Asset Management Ltd, 16 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 9 - Director → ME
    2016-02-12 ~ dissolved
    IIF 29 - Secretary → ME
  • 17
    TVR AUTOMOTIVE LIMITED
    08486313
    E2 Yeoman Gate Office Park, Yeoman Way, Worthing, England
    Active Corporate (17 parents, 5 offsprings)
    Officer
    2025-11-12 ~ now
    IIF 20 - Director → ME
  • 18
    TVR ELECTRIC VEHICLES LIMITED
    - now 08486573
    TVR MANUFACTURING LIMITED - 2022-05-06
    E2 Yeoman Gate Office Park, Yeoman Way, Worthing, England
    Active Corporate (17 parents)
    Officer
    2025-11-12 ~ now
    IIF 19 - Director → ME
  • 19
    WALTERMEAD (ONGAR) LTD
    12861088
    103 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-07 ~ 2021-06-24
    IIF 2 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 20
    WALTERMEAD LTD
    - now 09988254
    MADIGAN BROWNE (MBA) LIMITED
    - 2017-11-15 09988254
    103 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-02-04 ~ 2021-06-24
    IIF 18 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WORKHIVE ILFORD LTD
    - now 09729017
    ILFORD ENTERPRISE LTD
    - 2016-06-20 09729017
    Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-12 ~ 2021-09-28
    IIF 11 - Director → ME
    2015-08-12 ~ 2016-06-22
    IIF 5 - Director → ME
    2015-08-12 ~ 2021-09-28
    IIF 28 - Secretary → ME
  • 22
    WORKHIVE LIMITED
    10245141
    11 Springfield Close 11 Springfield Close, Ongar, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-06-22 ~ 2021-06-24
    IIF 13 - Director → ME
    2025-05-01 ~ now
    IIF 6 - Director → ME
    2016-06-22 ~ 2021-06-24
    IIF 22 - Secretary → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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.