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

Brearley, Paul John

    Related profiles found in government register
  • Brearley, Paul John
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, South Street, Eastbourne, BN21 4LZ

      IIF 1
    • icon of address 50, Melville Street, Edinburgh, EH3 7HF, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 25, Hart Street, Henley-on-thames, Oxfordshire, RG9 2AR, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6 IIF 7 IIF 8
  • Brearley, Paul John
    British accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Birchtree Drive, Cheddleton, Leek, ST13 7FE, England

      IIF 10
  • Brearley, Paul John
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Melville Street, Melville Street, Edinburgh, EH3 7HF, Scotland

      IIF 11
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 12 IIF 13
  • Brearley, Paul John
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
  • Brearley, Paul John
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Robjohns Road, Widford Industrial Estate, Chelmsford, Essex, CM1 3AG, England

      IIF 15
    • icon of address 71, Chew Valley Road, Greenfield, OL3 7JG, United Kingdom

      IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Brearley, Paul John
    British finance director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gables, Birchall Lane, Leek, Staffordshire, ST13 5RA

      IIF 19 IIF 20
  • Brearley, Paul John
    British financial controller

    Registered addresses and corresponding companies
    • icon of address The Gables, Birchall Lane, Leek, Staffordshire, ST13 5RA

      IIF 21 IIF 22
  • Brearley, Paul John
    British trainee chartered accountant

    Registered addresses and corresponding companies
    • icon of address 20, Birch Tree Drive, St Edwards Park, Cheddleton, Staffordshire, ST13 7FE, United Kingdom

      IIF 23
  • Brearley, John
    British engineer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Langrigge Howe, Bowness-on-windermere, Cumbria, LA23 3AH

      IIF 24
  • Mr Paul John Brearley
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Chew Valley Road, Greenfield, Oldham, OL3 7JG, England

      IIF 25
  • Brearley, Paul John

    Registered addresses and corresponding companies
    • icon of address 50, Melville Street, Edinburgh, EH3 7HF, Scotland

      IIF 26 IIF 27
    • icon of address 71, Chew Valley Road, Greenfield, OL3 7JG, United Kingdom

      IIF 28
    • icon of address Flat 3 12 Hugo Street, Leek, Staffordshire, ST13 5PE

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 31 IIF 32 IIF 33
  • Mr Paul John Brearley
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Chew Valley Road, Greenfield, OL3 7JG, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2002-04-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address 71 Chew Valley Road, Greenfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 20 Birchtree Drive, Cheddleton, Leek, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 71 Chew Valley Road, Greenfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -7,852 GBP2020-08-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-10-29 ~ 2025-08-06
    IIF 14 - Director → ME
  • 2
    icon of address 23 Robjohns Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-13 ~ 2010-01-29
    IIF 19 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    258,459 GBP2023-03-08
    Officer
    icon of calendar 2023-03-08 ~ 2025-08-06
    IIF 11 - Director → ME
    icon of calendar 2023-03-08 ~ 2025-08-06
    IIF 27 - Secretary → ME
  • 4
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    122,624 GBP2022-03-31
    Officer
    icon of calendar 2022-10-07 ~ 2025-08-06
    IIF 13 - Director → ME
    icon of calendar 2023-11-03 ~ 2025-08-06
    IIF 33 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    807,539 GBP2022-03-31
    Officer
    icon of calendar 2022-11-24 ~ 2025-08-06
    IIF 12 - Director → ME
  • 6
    icon of address 50 Melville Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    249,938 GBP2023-08-28
    Officer
    icon of calendar 2023-08-29 ~ 2025-08-06
    IIF 4 - Director → ME
  • 7
    HEARING MATTERS NORTHWEST LTD - 2011-05-27
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    350,169 GBP2021-09-30
    Officer
    icon of calendar 2022-04-29 ~ 2025-08-06
    IIF 9 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    29,410 GBP2021-05-01 ~ 2021-12-31
    Officer
    icon of calendar 2021-03-09 ~ 2025-08-06
    IIF 2 - Director → ME
  • 9
    HOOTY'S DISCOUNT CLUB LIMITED - 1994-07-21
    HOOTY'S SUPPLIES (WHOLESALE) LIMITED - 1994-05-11
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2010-01-29
    IIF 20 - Director → ME
    icon of calendar 2007-12-17 ~ 2010-01-29
    IIF 22 - Secretary → ME
  • 10
    HOUSE OF HEARING (EDINBURGH) LIMITED - 2016-12-02
    icon of address 50 Melville Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    432,224 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-04-25 ~ 2025-08-06
    IIF 3 - Director → ME
    icon of calendar 2019-04-25 ~ 2025-08-06
    IIF 26 - Secretary → ME
  • 11
    CLEARANCE PRODUCTS UK LIMITED - 2010-01-08
    icon of address 23 Robjohns Road, Widford Industrial Estate, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2010-02-02
    IIF 15 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    224,837 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-04-25 ~ 2025-08-06
    IIF 8 - Director → ME
    icon of calendar 2019-04-25 ~ 2025-08-06
    IIF 31 - Secretary → ME
  • 13
    HALLCO 1399 LIMITED - 2008-01-02
    icon of address 23 Robjohns Road, Widford Ind Est, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    10,171,433 GBP2024-12-31
    Officer
    icon of calendar 2008-01-02 ~ 2008-09-30
    IIF 29 - Secretary → ME
  • 14
    HALLCO 1398 LIMITED - 2008-01-02
    icon of address 23 Robjohns Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-02 ~ 2010-01-29
    IIF 21 - Secretary → ME
  • 15
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,191,153 GBP2023-03-31
    Officer
    icon of calendar 2023-06-15 ~ 2025-08-06
    IIF 7 - Director → ME
    icon of calendar 2023-06-15 ~ 2025-08-06
    IIF 32 - Secretary → ME
  • 16
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Profit/Loss (Company account)
    166,698 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2017-10-09 ~ 2025-08-06
    IIF 18 - Director → ME
    icon of calendar 2017-10-09 ~ 2025-08-06
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2025-04-04
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,546 GBP2022-04-13
    Officer
    icon of calendar 2022-04-13 ~ 2025-08-06
    IIF 1 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    485,105 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2025-08-06
    IIF 6 - Director → ME
    icon of calendar 2020-03-06 ~ 2025-08-06
    IIF 34 - Secretary → ME
  • 19
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,992 GBP2020-02-29
    Officer
    icon of calendar 2022-05-25 ~ 2025-08-06
    IIF 5 - Director → ME
  • 20
    icon of address 71 Chew Valley Road, Greenfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2018-04-24
    IIF 28 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.