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

Innes, Paul

    Related profiles found in government register
  • Innes, Paul
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 1 IIF 2
    • icon of address 88 Swakeleys Drive, Uxbridge, Middlesex, UB10 8QG

      IIF 3 IIF 4
    • icon of address Hollybush Farm, Hollybush Lane, Uxbridge, Middlesex, UB9 4HG

      IIF 5 IIF 6
    • icon of address 2 River Court, Albert Drive, Woking, GU21 5RP, United Kingdom

      IIF 7
  • Innes, Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 8
    • icon of address 2nd Floor, 6 St. Andrew Street, London, EC4A 3AE

      IIF 9
    • icon of address 88 Swakeleys Drive, Uxbridge, Middlesex, UB10 8QG

      IIF 10
    • icon of address 2 River Court, Albert Drive, Woking, GU21 5RP, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Innes, Paul
    British none born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollybush Farm, Hollybush Lane, Denham, Uxbridge, UB9 4HG, Uk

      IIF 16
  • Innes, Paul
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollybush Farm, Hollybush Lane, Denham, Uxbridge, UB9 4HG, United Kingdom

      IIF 17
  • Innes, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Unit 2, River Court, Albert Drive, Woking, Surrey, GU21 5RP

      IIF 18
  • Innes, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 2, River Court, Albert Drive, Woking, Surrey, GU21 5RP

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Stapledown Staple Lane, Shere, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 2
    JEWELCELL LIMITED - 1986-01-16
    icon of address Epsom Road, West Horsley, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -125,981 GBP2024-12-31
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 6 - Director → ME
  • 3
    BELL & COLVILL PLC - 2009-01-27
    icon of address Epsom Road, West Horsley, Surrey
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    2,682,446 GBP2024-12-31
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 5 - Director → ME
  • 4
    CONTINENTAL SHELF 323 LIMITED - 2005-03-23
    icon of address 2nd Floor, 6 St. Andrew Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 9 - Director → ME
  • 5
    CONTINENTAL SHELF 438 LIMITED - 2008-05-30
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    8,071,688 GBP2024-12-31
    Officer
    icon of calendar 2008-06-25 ~ now
    IIF 8 - Director → ME
  • 6
    ULTRAMAST LIMITED - 2004-11-22
    ARIO ENTERPRISES LIMITED - 2000-09-19
    EUROMAST LIMITED - 2001-02-23
    TRANSMAST LIMITED - 2000-10-10
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    114,107 GBP2024-12-31
    Officer
    icon of calendar 2004-07-30 ~ now
    IIF 2 - Director → ME
Ceased 10
  • 1
    QS4 LIMITED - 2019-01-29
    NOVELPLAIN LIMITED - 2001-02-09
    QUINTEL S4 LIMITED - 2003-08-07
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-02 ~ 2017-10-10
    IIF 11 - Director → ME
  • 2
    CONTINENTAL SHELF 310 LIMITED - 2004-07-27
    SHERE CONSULTING LIMITED - 2019-01-29
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2017-10-10
    IIF 7 - Director → ME
    icon of calendar 2009-07-23 ~ 2012-04-05
    IIF 18 - Secretary → ME
  • 3
    SHERE GROUP LIMITED - 2018-05-14
    CONTINENTAL SHELF 306 LIMITED - 2004-07-27
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2017-10-10
    IIF 16 - Director → ME
    icon of calendar 2004-07-27 ~ 2008-07-15
    IIF 4 - Director → ME
  • 4
    CONTINENTAL SHELF 445 LIMITED - 2008-07-11
    SHERE MIDCO LIMITED - 2019-01-28
    WATERSITE HOLDINGS LIMITED - 2015-12-14
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-02 ~ 2017-10-10
    IIF 13 - Director → ME
  • 5
    QUINTEL (UK) LIMITED - 2002-03-25
    QS4 GROUP LIMITED - 2010-02-16
    QUINTEL GROUP LIMITED - 2003-08-08
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,458,694.38 GBP2024-12-31
    Officer
    icon of calendar 2012-05-02 ~ 2017-10-10
    IIF 12 - Director → ME
  • 6
    CONTINENTAL SHELF 323 LIMITED - 2005-03-23
    icon of address 2nd Floor, 6 St. Andrew Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-25 ~ 2008-07-15
    IIF 3 - Director → ME
  • 7
    CONTINENTAL SHELF 318 LIMITED - 2004-11-30
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2017-10-10
    IIF 15 - Director → ME
    icon of calendar 2004-11-26 ~ 2008-07-15
    IIF 10 - Director → ME
  • 8
    ULTRAMAST LIMITED - 2004-11-22
    ARIO ENTERPRISES LIMITED - 2000-09-19
    EUROMAST LIMITED - 2001-02-23
    TRANSMAST LIMITED - 2000-10-10
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    114,107 GBP2024-12-31
    Officer
    icon of calendar 2009-07-23 ~ 2010-11-01
    IIF 19 - Secretary → ME
  • 9
    ULTRAMAST SERVICES LIMITED - 2006-11-30
    RAILTRACK TELECOM SERVICES LIMITED - 2002-10-21
    RT GROUP TELECOM SERVICES LIMITED - 2003-08-04
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2021-03-09
    IIF 1 - Director → ME
  • 10
    CONTINENTAL SHELF 437 LIMITED - 2008-03-26
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2017-10-10
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.