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

Pascoe, Paul Henry Barron

    Related profiles found in government register
  • Pascoe, Paul Henry Barron
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pascoe, Paul Henry Barron
    British businessman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Filmer Road, London, SW6 7JJ

      IIF 7
  • Pascoe, Paul Henry Barron
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Lisson Street, London, NW1 5DF

      IIF 8
    • icon of address Hampshire House, 204 Holly Road, Aldershot, Hampshire, GU12 4SE, United Kingdom

      IIF 9
    • icon of address 39 Filmer Road, London, SW6 7JJ

      IIF 10 IIF 11 IIF 12
    • icon of address 39, Filmer Road, London, SW6 7JJ, England

      IIF 14
    • icon of address 39, Filmer Road, London, SW6 7JJ, United Kingdom

      IIF 15 IIF 16
  • Pascoe, Paul Henry Barron
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pascoe, Paul Henry Barron
    British solicitor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Henry Barron Pascoe
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Filmer Road, London, SW6 7JJ

      IIF 26
    • icon of address 39, Filmer Road, London, SW6 7 JJ, United Kingdom

      IIF 27
    • icon of address 39, Filmer Road, London, SW6 7JJ, England

      IIF 28
    • icon of address 39, Filmer Road, London, SW6 7JJ, United Kingdom

      IIF 29
  • Pascoe, Paul Henry Barron
    British

    Registered addresses and corresponding companies
  • Pascoe, Paul Henry Barron
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 39 Filmer Road, London, SW6 7JJ

      IIF 33
  • Pascoe, Paul Henry Barron
    British director

    Registered addresses and corresponding companies
  • Mr Paul Henry Barron Pascoe
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside Offices, Coronation Park, Helston, Cornwall, TR13 0SR, England

      IIF 40
  • Pascoe, Paul Henry Barron

    Registered addresses and corresponding companies
    • icon of address 39, Filmer Road, London, SW6 7JJ, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 39 Filmer Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,001 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    MICHAEL HURLL TELEVISION LIMITED - 2009-09-23
    MICHAEL HURLL SERVICES LIMITED - 1993-10-07
    icon of address 84 The Downs, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    85,922 GBP2024-10-31
    Officer
    icon of calendar 2000-11-06 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Atkins Ferrie, Lakeside Offices, Coronation Park, Helston, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-03-04 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Pistyll Bach Llandeilo Road, Llandybie, Ammanford, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    22,880 GBP2024-03-31
    Officer
    icon of calendar 1993-02-17 ~ now
    IIF 5 - Director → ME
    icon of calendar 1994-01-04 ~ now
    IIF 33 - Secretary → ME
  • 5
    GOLFADS (UK) LIMITED - 2015-11-17
    CRUISEBASE PLC - 1990-07-30
    GOLFADS (UK) PLC - 2003-06-18
    icon of address 39 Filmer Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -27,776 GBP2024-07-31
    Officer
    icon of calendar 1990-06-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 1996-02-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 84 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-01-12 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    ECLIPSE FM (1999) LIMITED - 2000-08-24
    GILMOUR BROADCASTING LIMITED - 1999-07-30
    icon of address 50 Lisson Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 8 - Director → ME
  • 8
    UCTAL LTD
    - now
    UNIQUE COMMUNICATIONS GROUP LIMITED - 2010-11-03
    icon of address 84 The Downs, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -490,910 GBP2024-10-31
    Officer
    icon of calendar 2000-06-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    UMTAL LTD
    - now
    UNIQUE SPECIAL PROJECTS LIMITED - 2008-04-28
    HALLCO 584 LIMITED - 2002-01-17
    UNIQUE MEDIA GROUP LIMITED - 2010-11-03
    icon of address 84 The Downs, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-10 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 84 The Downs, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,424 GBP2024-10-31
    Officer
    icon of calendar 1995-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    7DIGITAL GROUP PLC - 2023-05-05
    FUTUREGUARD PLC - 2000-06-02
    UBC MEDIA GROUP PLC - 2014-06-09
    icon of address Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2000-06-05 ~ 2014-06-10
    IIF 10 - Director → ME
  • 2
    INSIG METALS & MINERALS CORPORATION LIMITED - 1992-03-17
    BALLI PETROCHEMICALS LIMITED - 2012-10-08
    STIP METALL EXPORT LIMITED - 1995-09-08
    ON TOUR SERVICES LIMITED - 1992-02-04
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-01-27 ~ 1994-12-20
    IIF 24 - Director → ME
  • 3
    OFFERJOINT LIMITED - 2000-03-27
    AVM IMPACT LTD - 2020-08-05
    AUDIO VISUAL MACHINES LIMITED - 2012-12-24
    icon of address Europe House, 170 Windmill Road, Sunbury-on-thames, Middlesex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    11,000 GBP2022-12-31
    Officer
    icon of calendar 2005-09-23 ~ 2006-09-29
    IIF 7 - Director → ME
  • 4
    icon of address Second Floor, 16 Berkeley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-01-31
    IIF 23 - Director → ME
  • 5
    icon of address C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    924 GBP2020-02-29
    Officer
    icon of calendar 2014-05-06 ~ 2014-10-01
    IIF 16 - Director → ME
  • 6
    icon of address 43 Nt Accountancy, 43 Lynton Mead, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    173,739 GBP2024-06-30
    Officer
    icon of calendar 2018-04-18 ~ 2018-08-01
    IIF 9 - Director → ME
  • 7
    THE UNIQUE BROADCASTING COMPANY LTD. - 2009-03-04
    SIMPART NO. 25 LIMITED - 1989-07-25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-31 ~ 2001-01-17
    IIF 19 - Director → ME
  • 8
    icon of address 7 Blighs Walk, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53,427 GBP2023-09-30
    Officer
    icon of calendar 2016-09-02 ~ 2021-04-25
    IIF 22 - Director → ME
  • 9
    icon of address Kenton House, Oxford Street, Moreton In Marsh, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-01-31
    IIF 25 - Director → ME
  • 10
    FESTIVAL OF FOOD & FARMING LTD. - 1997-05-06
    RODHIGH LIMITED - 1989-09-28
    icon of address Corium House, Douglas Drive, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    icon of calendar 1997-05-07 ~ 2005-05-01
    IIF 18 - Director → ME
  • 11
    VCC LIMITED - 2004-06-23
    VIDEOSTREAM LIMITED - 2004-03-09
    icon of address Unit 9 Barnack Business Centre, Blakey Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,750 GBP2024-04-30
    Officer
    icon of calendar 2000-03-03 ~ 2004-06-25
    IIF 21 - Director → ME
    icon of calendar 2000-03-03 ~ 2006-05-02
    IIF 35 - Secretary → ME
  • 12
    icon of address Unit 9 Barnack Business Centre, Blakey Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-06 ~ 2006-05-02
    IIF 38 - Secretary → ME
  • 13
    UCTAL LTD
    - now
    UNIQUE COMMUNICATIONS GROUP LIMITED - 2010-11-03
    icon of address 84 The Downs, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -490,910 GBP2024-10-31
    Officer
    icon of calendar 2000-06-29 ~ 2004-03-31
    IIF 39 - Secretary → ME
  • 14
    LIGHTBRANCH LIMITED - 2003-09-03
    icon of address 14b Linden Gardens, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    21,928 GBP2024-04-30
    Officer
    icon of calendar 2002-02-22 ~ 2004-06-23
    IIF 13 - Director → ME
    icon of calendar 2003-09-03 ~ 2005-02-23
    IIF 30 - Secretary → ME
  • 15
    TABRUN LIMITED - 1995-06-30
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-22 ~ 2006-11-15
    IIF 17 - Director → ME
    icon of calendar 2005-06-01 ~ 2006-11-15
    IIF 37 - Secretary → ME
  • 16
    icon of address 84 The Downs, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,424 GBP2024-10-31
    Officer
    icon of calendar 1996-08-03 ~ 2003-05-09
    IIF 32 - Secretary → ME
  • 17
    Company number 01924261
    Non-active corporate
    Officer
    icon of calendar 1996-03-18 ~ 2006-11-15
    IIF 11 - Director → ME
    icon of calendar 2005-06-01 ~ 2006-11-15
    IIF 34 - Secretary → ME
  • 18
    Company number 02004737
    Non-active corporate
    Officer
    icon of calendar 1994-03-28 ~ 2006-11-13
    IIF 12 - Director → ME
    icon of calendar 2005-06-01 ~ 2006-11-13
    IIF 36 - 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.