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 Fecher

    Related profiles found in government register
  • Mr Paul Fecher
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 1
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk, HA1 3EX

      IIF 2
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 3 IIF 4
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 5 IIF 6
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 7
    • 4 Warner House, Harrowvian Business Village, Harrow, Middlesex, HA1 3EX

      IIF 8
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, United Kingdom

      IIF 9
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, HA1 3EX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 13
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 14
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 15 IIF 16 IIF 17
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 20
  • Fecher, Paul
    British chairman born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 21
  • Fecher, Paul
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Warner House, Bessborough Road, Harrow, HA1 3EX

      IIF 22
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 23
    • Instow 17 Woodside Road, Northwood, Middlesex, HA6 3QE

      IIF 24
  • Fecher, Paul
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 25
    • Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 26
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 27
    • 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 28
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 35 IIF 36
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 37
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, Wales

      IIF 38
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 17, Woodside Road, Northwood, HA6 3QE, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 48 IIF 49 IIF 50
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 51
  • Fecher, Paul
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 52
  • Fecher, Paul
    British paper agent born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 53
    • Instow 17 Woodside Road, Northwood, Middlesex, HA6 3QE

      IIF 54 IIF 55
  • Paul Fecher
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Warner House, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 56
  • Fecher, Paul
    born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 17, Woodside Road, Northwood, HA6 3QE, United Kingdom

      IIF 57
    • 17, Woodside Road, Northwood, Middlesex, HA6 3QE

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-07-25 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31
    NP HYGIENE LIMITED - 2013-03-01
    Northwood House, Stafford Park 10, Telford, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -251,553 GBP2023-12-31
    Officer
    2013-02-22 ~ now
    IIF 50 - director → ME
  • 3
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-06-04 ~ dissolved
    IIF 53 - director → ME
  • 4
    Northwood House, Stafford Park 10, Telford, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    2019-08-01 ~ dissolved
    IIF 49 - director → ME
  • 5
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Corporate (7 parents)
    Profit/Loss (Company account)
    1,635,144 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-09-30 ~ now
    IIF 26 - director → ME
  • 6
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2023-12-31
    Officer
    2014-11-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-11-01 ~ 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
  • 7
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    4,895,581 GBP2023-12-31
    Officer
    2015-07-31 ~ now
    IIF 30 - director → ME
  • 8
    NORPAP PROPERTY (456) LTD - 2019-09-20
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    406,197 GBP2023-12-31
    Officer
    2019-09-05 ~ now
    IIF 40 - director → ME
  • 9
    NC TISSUE LTD - 2024-09-02
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2019-02-20 ~ now
    IIF 51 - director → ME
  • 10
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    427,705 GBP2023-12-31
    Officer
    2013-02-22 ~ now
    IIF 43 - director → ME
  • 11
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    LOCKWOOD 123 LTD - 2015-06-29
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    1,183,467 GBP2022-12-01 ~ 2023-12-31
    Officer
    2015-06-12 ~ now
    IIF 29 - director → ME
  • 12
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    NP PAPERS LTD - 2016-08-08
    Northwood House, Stafford Park 10, Telford, England
    Corporate (6 parents)
    Equity (Company account)
    1,182,953 GBP2023-12-31
    Officer
    2016-07-26 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-01-01 ~ now
    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
  • 13
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    8,349 GBP2023-12-31
    Officer
    2019-10-11 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-10-11 ~ 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
  • 14
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    Northwood House, Stafford Park 10, Telford, England
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    14,322,928 GBP2023-12-31
    Officer
    2009-09-17 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-09-17 ~ now
    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
  • 15
    PG LOGISTICS LTD - 2013-03-07
    Northwood House, Stafford Park 10, Telford, England
    Corporate (8 parents)
    Equity (Company account)
    732,214 GBP2023-12-31
    Officer
    2012-06-06 ~ now
    IIF 48 - director → ME
  • 16
    4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk
    Corporate (3 parents)
    Equity (Company account)
    1,017,604 GBP2024-07-31
    Officer
    1996-07-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx
    Corporate (4 parents)
    Equity (Company account)
    8,438,666 GBP2023-07-31
    Officer
    1998-07-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    4 Warner House, Bessborough Road, Harrow
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2008-08-05 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 19
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    Waterside, Disley, Stockport, Cheshire
    Corporate (6 parents)
    Equity (Company account)
    3,343,925 GBP2023-12-31
    Officer
    2009-11-27 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-07-01 ~ now
    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
  • 20
    NORTHWOOD321 LTD - 2019-09-19
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    4,762,953 GBP2023-12-31
    Officer
    2019-09-05 ~ now
    IIF 41 - director → ME
  • 21
    DISLEY TISSUE LIMITED - 2014-08-29
    Waterside, Disley, Stockport, Cheshire, England
    Corporate (6 parents)
    Equity (Company account)
    9,891,732 GBP2023-12-31
    Officer
    2009-09-17 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    LANCASTER TISSUE LIMITED - 2014-08-29
    Lansil Way, Caton Road, Lancaster
    Corporate (7 parents)
    Equity (Company account)
    3,188,130 GBP2023-12-31
    Officer
    2012-10-29 ~ now
    IIF 37 - director → ME
  • 23
    Northwood House, Stafford Park 10, Telford, England
    Dissolved corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    2013-02-25 ~ dissolved
    IIF 47 - director → ME
  • 24
    4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-02-22 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,404,060 GBP2023-12-31
    Officer
    2014-11-13 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-11-01 ~ now
    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
  • 26
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-12-15 ~ now
    IIF 21 - director → ME
Ceased 17
  • 1
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    STAPLES PACKAGING LIMITED - 1988-06-03
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    2022-04-05 ~ 2022-12-01
    IIF 27 - director → ME
  • 2
    REPAP HOLDINGS LTD - 2015-04-13
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ 2014-11-13
    IIF 35 - director → ME
  • 3
    Northwood House, Stafford Park 10, Telford, England
    Corporate (3 parents)
    Officer
    2009-10-06 ~ 2023-11-01
    IIF 58 - llp-designated-member → ME
    Person with significant control
    2017-01-01 ~ 2023-11-01
    IIF 7 - Has significant influence or control OE
  • 4
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    4,895,581 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2021-03-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    NORPAP PROPERTY (456) LTD - 2019-09-20
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    406,197 GBP2023-12-31
    Person with significant control
    2019-09-05 ~ 2019-09-17
    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
  • 6
    NORTHWOOD CONSUMER LIMITED - 2020-07-03
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    LOCKWOOD 456 LTD - 2015-06-29
    Northwood House, Stafford Park 10, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    144,364 GBP2023-12-31
    Officer
    2015-06-12 ~ 2021-02-04
    IIF 32 - director → ME
    Person with significant control
    2017-06-01 ~ 2021-02-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NC TISSUE LTD - 2024-09-02
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2019-02-20 ~ 2024-02-06
    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
  • 8
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    427,705 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ 2021-03-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    LOCKWOOD 123 LTD - 2015-06-29
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    1,183,467 GBP2022-12-01 ~ 2023-12-31
    Person with significant control
    2017-06-01 ~ 2022-09-30
    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
  • 10
    NORTHWOOD321 LTD - 2019-09-19
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    4,762,953 GBP2023-12-31
    Person with significant control
    2019-09-05 ~ 2019-09-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ 2018-07-05
    IIF 57 - llp-designated-member → ME
  • 12
    Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    2013-02-20 ~ 2018-07-05
    IIF 34 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-07-05
    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
  • 13
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    2012-05-03 ~ 2015-10-30
    IIF 28 - director → ME
  • 14
    SASHPOINT LIMITED - 2016-03-30
    PRESSGROVE LIMITED - 2003-12-08
    Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-03 ~ 2015-11-19
    IIF 36 - director → ME
  • 15
    C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2014-11-13 ~ 2016-02-09
    IIF 46 - director → ME
  • 16
    WEPA UK LIMITED - 2018-06-29
    . Citygate Park, Stafford Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-26 ~ 2017-06-21
    IIF 25 - director → ME
  • 17
    NORTHWOOD & WEPA LIMITED - 2018-07-05
    NP WEPA LIMITED - 2013-03-28
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Corporate (4 parents, 1 offspring)
    Officer
    2013-02-20 ~ 2018-07-05
    IIF 38 - director → 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.