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

Mcavoy, Paul

    Related profiles found in government register
  • Mcavoy, Paul
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, The Coda Centre, Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mcavoy, Paul
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Battersea Square, London, SW11 3RA, United Kingdom

      IIF 4
    • Studio 54, 4 Montpelier Street, London, SW7 1EE

      IIF 5 IIF 6
    • Studio 54, 4 Montpelier Street, London, SW7 1EE, England

      IIF 7
    • Studio 54 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 8
  • Mcavoy, Paul
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Stanmore Crescent, Stanmore Crescent, Stanmore Crescent, Lanark, ML11 7DF, Scotland

      IIF 9
  • Mcavoy, Paul
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Stanmore Crescent, Lanark, South Lanarkshire, ML11 7DF, United Kingdom

      IIF 10
  • Mcavoy, Paul
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mcavoy, Paul
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Battersea Square, London, SW11 3RA

      IIF 13 IIF 14 IIF 15
    • 7 Battersea Square, London, SW11 3RA, United Kingdom

      IIF 18 IIF 19
    • Studio 54, 4 Montpelier Street, London, SW7 1EE

      IIF 20
    • Studio 54, 4 Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 21
    • 14, Eaton Court Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8ER, England

      IIF 22
  • Mr Paul Mcavoy
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 54, 4 Montpelier Street, London, SW7 1EE, England

      IIF 23
    • Studio 54 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 24
  • Mr. Paul Mcavoy
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Battersea Square, London, SW11 3RA, United Kingdom

      IIF 25
  • Mcavoy, Paul
    British director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Church Street, Larkhall, Lanarkshire, ML9 1EU, Scotland

      IIF 26
  • Paul Mcavoy
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Stanmore Crescent, Lanark, South Lanarkshire, ML11 7DF, United Kingdom

      IIF 27
  • Paul Mcavoy
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Stanmore Crescent, Stanmore Crescent, Stanmore Crescent, Lanark, ML11 7DF, Scotland

      IIF 28
  • Mcavoy, Paul
    Irish company director born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 91 Horn Drive, Horn Drive, Belfast, BT11 9NE, Northern Ireland

      IIF 29
    • C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast, BT2 8FD

      IIF 30
  • Mcavoy, Paul
    Irish sandwich bar owner born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 16 Social Economy Village 1b, Hannahstown Hill, Belfast, Antrim, BT17 0XS

      IIF 31
  • Mr Paul Mcavoy
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Mcavoy
    British born in August 2016

    Resident in England

    Registered addresses and corresponding companies
    • 7 Battersea Square, London, SW11 3RA, United Kingdom

      IIF 43
  • Mr Paul Mcavoy
    Irish born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast, BT2 8FD

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    Studio 54 4 Montpelier Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    2015-08-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    Studio 54 4 Montpelier Street, London
    Corporate (1 parent)
    Equity (Company account)
    23,524 GBP2023-11-30
    Officer
    2013-06-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    Studio 54 4 Montpelier Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    44,269 GBP2024-03-31
    Officer
    2019-02-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    Unit 16 Social Economy Village 1b, Hannahstown Hill, Belfast, Antrim
    Dissolved corporate (5 parents)
    Officer
    2015-08-14 ~ dissolved
    IIF 31 - director → ME
  • 5
    C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Corporate (1 parent)
    Equity (Company account)
    8,739 GBP2022-10-31
    Officer
    2016-10-21 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    23 Stanmore Crescent, Lanark, South Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    Wbg Accounting Services, 2 Church Street, Larkhall, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,594 GBP2017-07-31
    Officer
    2016-07-28 ~ dissolved
    IIF 26 - director → ME
  • 8
    7 Battersea Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    Studio 54 4 Montpelier Street, London
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2012-09-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    23 Stanmore Crescent Stanmore Crescent, Stanmore Crescent, Lanark, Scotland
    Corporate (1 parent)
    Officer
    2019-10-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    Studio 54 4 Montpelier Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-05-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    Studio 54 4 Montpelier Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    LONRACH PROJECT DESIGN LTD - 2021-05-21
    TOPJOB4U LTD - 2021-03-29
    OLIVE INTERNET LIMITED - 2019-09-30
    7 Battersea Square, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-10-20 ~ 2017-11-01
    IIF 13 - director → ME
    Person with significant control
    2016-10-04 ~ 2017-11-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    UNITEDFORCE LIMITED - 1997-03-17
    7 Battersea Square, London
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    2016-10-03 ~ 2017-11-01
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    Linenhall Exchange, 26 Linenhall Street, Belfast, County Antrim
    Dissolved corporate (2 parents)
    Officer
    2015-11-19 ~ 2016-10-20
    IIF 29 - director → ME
  • 4
    7 Battersea Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    2013-06-28 ~ 2020-07-31
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    GLOBAL EI ONE LIMITED - 2022-08-15
    GLOBAL ENERGY & INFRASTRUCTURE LIMITED - 2021-02-23
    OLIVE COMMUNICATIONS LIMITED - 2021-02-09
    BROADGATE RESOURCES LIMITED - 2011-11-21
    7 Battersea Square, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-10-04 ~ 2017-11-02
    IIF 11 - director → ME
    Person with significant control
    2016-10-04 ~ 2017-11-02
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    PEAR LIMITED - 2019-05-08
    2 Silver Street, Buckden, St Neots, England
    Corporate (2 parents)
    Equity (Company account)
    51,156 GBP2023-12-31
    Officer
    2009-05-07 ~ 2013-06-05
    IIF 22 - director → ME
  • 7
    7 Battersea Square, London
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-03-31
    Officer
    2016-10-20 ~ 2017-11-01
    IIF 14 - director → ME
    2011-05-17 ~ 2011-05-17
    IIF 2 - director → ME
    Person with significant control
    2016-10-03 ~ 2017-11-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    7 Battersea Square, London
    Corporate (1 parent)
    Equity (Company account)
    88,147 GBP2023-12-31
    Officer
    2016-10-20 ~ 2017-11-01
    IIF 17 - director → ME
    2011-05-17 ~ 2011-05-17
    IIF 1 - director → ME
    Person with significant control
    2016-10-04 ~ 2017-11-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    7 Battersea Square, London
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-11-29
    Officer
    2016-10-20 ~ 2017-11-01
    IIF 16 - director → ME
    2011-05-09 ~ 2011-05-10
    IIF 3 - director → ME
    Person with significant control
    2016-10-03 ~ 2017-11-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    7 Battersea Square, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-10-20 ~ 2017-11-01
    IIF 15 - director → ME
  • 11
    PLATFORM TECHNOLOGIES LTD - 2016-09-05
    7 Battersea Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    48,470 GBP2024-03-31
    Officer
    2016-10-20 ~ 2017-11-01
    IIF 19 - director → ME
    Person with significant control
    2016-10-04 ~ 2017-11-01
    IIF 38 - Ownership of shares – 75% or more OE
© 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.