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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul John Rippon

    Related profiles found in government register
  • Mr Paul John Rippon
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • C/o Armstrong Campbell Accountant House, Dobson House, Grainger Suite, Newcastle, NE3 3PF, United Kingdom

      IIF 4
  • Mr Paul John Rippon
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Air View Park, Woolsington, Newcastle Upon Tyne, NE13 8BR, England

      IIF 5
  • Paul John Rippon
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Great Titchfield Street, London, W1W 8BE, England

      IIF 6
  • Rippon, Paul John
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Aldgate Tower - 6th Floor, 2 Leman Street, London, E1 8FA, United Kingdom

      IIF 7
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 3, Air View Park, Woolsington, Newcastle Upon Tyne, NE13 8BR, England

      IIF 11
    • The Town Hall, High Street East, Wallsend, NE28 7AT, England

      IIF 12
  • Rippon, Paul John
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Centre Square, Middlesbrough, TS1 2BF, England

      IIF 13
  • Rippon, Paul John
    British banker born in April 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Legal Services, Northern Rock House, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4PL, United Kingdom

      IIF 14
  • Rippon, Paul John
    British director born in April 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • West Barn, High Angerton, Hartburn, Morpeth, Northumberland, NE61 4ET, England

      IIF 15
  • Rippon, Paul John
    British head of banking and mortgages born in April 1971

    Registered addresses and corresponding companies
    • Meadow Barn, Bulwick Road, Laxton, Corby, Northamptonshire, NN17 3AX

      IIF 16
  • Rippon, Paul John
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Great Titchfield Street, London, W1W 8BE, England

      IIF 17
  • Rippon, Paul John
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Market Place, 2nd Floor, Morpeth, Northumberland, NE61 1HG, England

      IIF 18
child relation
Offspring entities and appointments 12
  • 1
    BLOSSOM HOLDINGS LIMITED
    10546536
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-01-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BOLD CHANGE LIMITED
    07437888
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-11-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-12 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CASCADE CASH MANAGEMENT LIMITED
    09212233 08176293
    The Town Hall, High Street East, Wallsend, England
    Active Corporate (12 parents)
    Officer
    2025-05-01 ~ now
    IIF 12 - Director → ME
  • 4
    EXCHANGE COMPLETE LIMITED
    07536014
    14 Market Place, 2nd Floor, Morpeth, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 18 - Director → ME
    2011-02-21 ~ 2011-02-21
    IIF 15 - Director → ME
  • 5
    GB BANK LIMITED
    - now 10702260
    THE MODEL T FINANCE COMPANY LIMITED
    - 2021-11-12 10702260
    73 Brook Street, Mayfair, London, England
    Active Corporate (35 parents, 3 offsprings)
    Officer
    2020-05-28 ~ 2022-11-14
    IIF 13 - Director → ME
  • 6
    HEY ENZO LIMITED
    - now 16383173
    ENZO KINETIC LIMITED
    - 2026-01-21 16383173
    3 Air View Park, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2026-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JTA KINETIC LTD
    15332751
    C/o Armstrong Campbell Accountant House Dobson House, Grainger Suite, Newcastle, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2024-04-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    KIELDER PROPERTY MANAGEMENT LTD
    06295029
    Croft Road, Crossflatts, Bingley, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2007-06-27 ~ 2010-11-01
    IIF 14 - Director → ME
  • 9
    NORWICH AND PETERBOROUGH (LBS) LIMITED
    - now 02670589 02076474... (more)
    NORWICH & PETERBOROUGH (AMC) LIMITED - 1995-09-08
    LEGISLATOR 1143 LIMITED - 1992-01-28
    Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Active Corporate (25 parents)
    Officer
    2006-03-31 ~ 2006-08-23
    IIF 16 - Director → ME
  • 10
    PLEND TECHNOLOGY GROUP LIMITED
    - now 14155553
    PLEND GROUP LIMITED - 2023-02-10
    Aldgate Tower - 6th Floor, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-04-04 ~ now
    IIF 7 - Director → ME
  • 11
    RIPPON CAPITAL LIMITED
    16716831
    20-22 Great Titchfield Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    THE BORDER MILL LIMITED
    SC452196
    Unit 3 Cheeklaw Business Park, Station Road, Duns, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.