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

Colley, Paul William

    Related profiles found in government register
  • Colley, Paul William

    Registered addresses and corresponding companies
    • icon of address 24 Gordon Avenue, Stanmore, Middlesex, HA7 3QD

      IIF 1
  • Colley, Paul William
    British management consultant

    Registered addresses and corresponding companies
    • icon of address First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 2
  • Colley, William Paul

    Registered addresses and corresponding companies
    • icon of address 24, Gordon Avenue, Stanmore, Middlesex, HA7 3QD

      IIF 3
  • Colley, William Paul
    British company director born in March 1948

    Registered addresses and corresponding companies
    • icon of address 78a Deacons Hill Road, Elstree, Borehamwood, Hertfordshire, WD6 3JG

      IIF 4 IIF 5
  • Colley, William Paul
    British managing director born in March 1948

    Registered addresses and corresponding companies
    • icon of address 78a Deacons Hill Road, Elstree, Borehamwood, Hertfordshire, WD6 3JG

      IIF 6 IIF 7
  • Colley, William Paul
    British retailer born in March 1948

    Registered addresses and corresponding companies
    • icon of address 78a Deacons Hill Road, Elstree, Borehamwood, Hertfordshire, WD6 3JG

      IIF 8
  • Colley, William Paul
    British chairman born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Eastern Avenue, Dunstable, LU5 4JY, England

      IIF 9
  • Colley, William Paul
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House, 24 Gordon Avenue, Stanmore, Middlesex, HA7 3QD

      IIF 10
  • Colley, William Paul
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Waverley Business Park, Hailsham Drive, Harrow, HA1 4TR, United Kingdom

      IIF 11
    • icon of address Unit 1, Waverley Business Park, Hailsham Drive, Harrow, Uk, HA1 4TR, United Kingdom

      IIF 12
    • icon of address 73, Cranbrook Road, Ilford, Essex, IG1 4PG, England

      IIF 13
    • icon of address Lake House, 24 Gordon Avenue, Stanmore, Middlesex, HA7 3QD

      IIF 14 IIF 15 IIF 16
  • Colley, William Paul
    British management consultant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 18 IIF 19
    • icon of address 24, Gordon Avenue, Stanmore, Middlesex, HA7 3QD, United Kingdom

      IIF 20
    • icon of address Lake House, 24 Gordon Avenue, Stanmore, Middlesex, HA7 3QD

      IIF 21 IIF 22
  • Colley, Paul William
    British consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Gordon Avenue, Stanmore, Middlesex, HA7 3QD

      IIF 23
  • Colley, Paul William
    British management consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    EVENBRIGHT LIMITED - 2001-08-20
    icon of address 24 Gordon Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    MYPB RACING LIMITED - 2006-05-02
    icon of address 16 Courtlands Drive, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 10 - Director → ME
  • 3
    PAUL GILBERT LIMITED - 2003-01-28
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-15 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2002-04-26 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2001-11-15 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 16
  • 1
    4U LIMITED - 2006-10-24
    SINGLEPOINT (4U) LIMITED - 1997-01-02
    WEIGHEAGER LIMITED - 1996-12-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-06-08
    IIF 6 - Director → ME
  • 2
    MICROLEASE LIMITED - 2020-03-05
    LEASEMETRIX LIMITED - 1979-12-31
    MELLINGSIDE LIMITED - 1977-12-31
    MICROLEASE PLC - 2017-01-25
    icon of address Unit 1 Waverley Industrial Estate, Hailsham Drive, Harrow, Middlesex, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2017-01-31
    IIF 11 - Director → ME
  • 3
    icon of address Unit 1 Waverley Industrial Estate, Hailsham Drive, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -565,676 GBP2024-12-31
    Officer
    icon of calendar 2011-04-21 ~ 2017-01-31
    IIF 12 - Director → ME
  • 4
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2002-09-30
    IIF 22 - Director → ME
  • 5
    AUTEL INTELLIGENT TECHNOLOGY CO (UK2) LIMITED - 2015-03-10
    icon of address Unit 11 Chalklands Place, Eastern Avenue, Dunstable, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,663,265 GBP2024-06-30
    Officer
    icon of calendar 2017-12-05 ~ 2019-11-27
    IIF 9 - Director → ME
  • 6
    icon of address 16 Courtlands Drive, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2012-05-29
    IIF 16 - Director → ME
  • 7
    UNISTOP LIMITED - 1997-08-08
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    234,540 GBP2024-04-30
    Officer
    icon of calendar 2001-10-18 ~ 2013-09-26
    IIF 23 - Director → ME
    icon of calendar 2002-07-01 ~ 2023-10-01
    IIF 19 - Director → ME
    icon of calendar ~ 1993-05-01
    IIF 5 - Director → ME
    icon of calendar 2001-09-01 ~ 2013-09-26
    IIF 1 - Secretary → ME
  • 8
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-17 ~ 1996-07-19
    IIF 8 - Director → ME
  • 9
    NRC GROUP PLC - 2014-03-10
    NRC GROUP (UK) LIMITED - 2001-03-27
    MCNALLY ROULETTE SALES LIMITED - 1999-11-19
    SENSORY MODE LIMITED - 1998-07-21
    icon of address 40 Woodborough Road, Winscombe, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2002-04-22
    IIF 15 - Director → ME
  • 10
    MCNALLY ROULETTE TECHNOLOGY LIMITED - 2000-08-04
    MCNALLY TECHNOLOGY LIMITED - 1998-06-22
    HOVERBREAK LIMITED - 1998-06-02
    icon of address Old Surrenden Manor, Bethersden, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168,733 GBP2020-10-31
    Officer
    icon of calendar 2001-11-22 ~ 2002-04-22
    IIF 17 - Director → ME
  • 11
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (9 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-06-08
    IIF 7 - Director → ME
  • 12
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2000-06-08
    IIF 4 - Director → ME
  • 13
    icon of address 2nd Floor Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2012-11-02 ~ 2013-02-21
    IIF 13 - Director → ME
  • 14
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ 2013-02-21
    IIF 20 - Director → ME
  • 15
    icon of address 16 Courtlands Drive, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2012-05-29
    IIF 14 - Director → ME
  • 16
    STEVTON (NO.351) LIMITED - 2006-06-08
    icon of address Unit 1 Waverley Industrial Estate, Hailsham Drive, Harrow, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -28,078,000 GBP2024-12-31
    Officer
    icon of calendar 2006-06-23 ~ 2017-01-31
    IIF 21 - 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.