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 James Mccready

    Related profiles found in government register
  • Mr Paul James Mccready
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 121-123 Duke Street, Barrow In Furness, LA14 1XA, England

      IIF 1
    • icon of address 121, Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 2
    • icon of address 121-123, Ad Valorem Northern, Duke Street, Barrow-in-furness, LA14 1XA, United Kingdom

      IIF 3
  • Mr Paul James Mccready
    British born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 4
    • icon of address 2nd Floor, 121-123 Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 5
    • icon of address Kirckchrist Farmhouse, Dumfries & Galloway, DG6 4SB, Scotland

      IIF 6
    • icon of address Kirkchrist Farmhouse, Kirkcudbright, Kirkcudbright, DG6 4SB, Scotland

      IIF 7 IIF 8
  • Mr Paul James Mccready
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, United Kingdom

      IIF 9
  • Mccready, Paul James
    British it project manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 11-12 Nelson Street, Hull, HU1 1XE, England

      IIF 10
  • Mccready, Paul James
    British property investor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121-123, Ad Valorem Northern, Duke Street, Barrow-in-furness, LA14 1XA, United Kingdom

      IIF 11
  • Mccready, Paul James
    British systems analyst born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mill Lane, Whittle-le-woods, Chorley, Lancashire, PR6 7LX, England

      IIF 12
  • Mr Paul Mccready
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 13 IIF 14
  • Mccready, Paul James
    British director born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 121-123 Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 15
    • icon of address Kirkchrist Farm, Kirkchrist Farm, Kirkcudbright, DG6 4SB, Scotland

      IIF 16
  • Mccready, Paul James
    British property development born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kirckchrist Farmhouse, Kirkcudbright, Dumfries & Galloway, DG6 4SB, Scotland

      IIF 17
    • icon of address Kirkchrist Farmhouse, Kirkcudbright, Kirkcudbright, DG6 4SB, Scotland

      IIF 18 IIF 19
  • Mccready, Paul James
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 20
  • Mccready, Paul James
    British property development born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccready, Paul
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 30 IIF 31
  • Mccready, Paul James

    Registered addresses and corresponding companies
  • Mccready, Paul

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, United Kingdom

      IIF 40 IIF 41
    • icon of address Kirkchrist Farmhouse, Kirkcudbright, Kirkcudbright, DG6 4SB, Scotland

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    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
  • 2
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,730 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -28,266 GBP2020-04-30
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-04-18 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-04-26 ~ dissolved
    IIF 40 - Secretary → ME
  • 5
    icon of address 58-60 Brown Street West, Colne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,821 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-04-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address Office 301 Hanover House Hanover Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,005 GBP2021-06-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-04-20 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    icon of address Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-04-20 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    icon of address 58-60 Brown Street West, Colne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-04-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    icon of address Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-04-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    icon of address Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-05-02 ~ dissolved
    IIF 41 - Secretary → ME
  • 11
    icon of address 58-60 Brown Street West, Colne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,268 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-04-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 12
    FORMATIONS NO 213 LLP - 2016-08-31
    icon of address 121 Duke Street, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Kirkchrist Farmhouse, Kirkcudbright, Kirkcudbright, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-03-05 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kirkchrist Farmhouse, Kirkcudbright, Kirkcudbright, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-03-05 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 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
  • 15
    icon of address 121-123, Ad Valorem Northern Duke Street, Barrow-in-furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SOJ2 DEVELOPMENTS LTD - 2018-03-02
    icon of address 2nd Floor 121-123 Duke Street, Barrow In Furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    icon of calendar 2018-04-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Kirckchrist Farmhouse, Kirkcudbright, Dumfries & Galloway, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-03-23 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ramsden House, Second Floor, 121-123 Duke Street, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2017-09-30
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    10,380 GBP2024-09-30
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 10 - Director → ME
Ceased 1
  • 1
    icon of address 48 Coroners Lane, Widnes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2023-11-30
    Officer
    icon of calendar 2017-03-17 ~ 2017-07-01
    IIF 16 - 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.