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

Brewis, Paul William Salusbury

    Related profiles found in government register
  • Brewis, Paul William Salusbury
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 40 Queen Square, Bristol, BS1 4QP

      IIF 1
    • icon of address One Temple Quay, Temple Back East, Bristol, BS1 6DZ, England

      IIF 2
    • icon of address Creative Quarter, Morgan Arcade, Cardiff, CF10 1AF, Wales

      IIF 3
    • icon of address 79, Eastgate, Cowbridge, CF71 7AA, Wales

      IIF 4 IIF 5
    • icon of address Danebury The Holt, Sleepers Hill, Winchester, SO22 4NA, England

      IIF 6
  • Brewis, Paul William Salusbury
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Temple Quay, Temple Back East, Bristol, BS1 6DZ, England

      IIF 7
    • icon of address 79, Eastgate, Cowbridge, CF71 7AA, Wales

      IIF 8 IIF 9 IIF 10
    • icon of address Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RD

      IIF 12
  • Brewis, Paul William Salusbury
    British solicitor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas Telford School, Old Park, Telford, Shropshire, TF3 4NW

      IIF 13
  • Brewis, Paul William Salusbury
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, Humber Avenue, Coventry, Warwickshire, CV1 2AQ

      IIF 14
  • Brewis, Paul William Salusbury
    British governance & commercial director uk born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Suite 643-659, Salisbury House, London Wall, London, EC2M 5QQ, England

      IIF 15
  • Brewis, Paul William Salusbury
    British head of legal and compliance born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Suite 643-659 Salisbury House, London Wall, London, EC2M 5QQ, England

      IIF 16
  • Brewis, Paul William Salusbury
    British solicitor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul William Salusbury Brewis
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 89, Eastgate, Cowbridge, CF71 7AA, Wales

      IIF 24
    • icon of address 79, Eastgate, Cowbridge, CF71 7AA, Wales

      IIF 25 IIF 26
    • icon of address 89, Eastgate, Cowbridge, CF71 7AA, Wales

      IIF 27
    • icon of address 3rd Floor, Library Building, Sun Street, Tewkesbury, Gloucestershire, GL20 5NX, England

      IIF 28
    • icon of address Danebury The Holt, Sleepers Hill, Winchester, SO22 4NA, England

      IIF 29
  • Brewis, Paul William Salusbury

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Suite 643-659 Salisbury House, London Wall, London, EC2M 5QQ, England

      IIF 30 IIF 31 IIF 32
  • Brewis, Paul William Salubury

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Suite 643-659 Salisbury House, London Wall, London, EC2M 5QQ, England

      IIF 33
  • Paul William Salusbury Brewis
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Gregorys Bank, Worcester, WR3 8AQ, United Kingdom

      IIF 34
  • Brewis, Paul William

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Suite 643-659 Salisbury House, London Wall, London, EC2M 5QQ, England

      IIF 35
  • Salusbury Brewis, Paul William
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Gregorys Bank, Worcester, WR3 8AQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    89 EASTGATE LIMITED - 2021-03-22
    icon of address 79 Eastgate, Cowbridge, Wales
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,355,686 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    89 EASTGATE LIMITED - 2021-04-19
    BAMBOO GROUP HOLDINGS LIMITED - 2021-03-22
    icon of address 79 Eastgate, Cowbridge, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 5 - Director → ME
  • 3
    SKYLARK PTY LIMITED - 2019-12-09
    SKYLARK PLATFORM SERVICES LIMITED - 2021-04-15
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,345 GBP2024-03-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Ssi House, Marlborough Road, Pewsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,670 GBP2024-01-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 79 Eastgate, Cowbridge, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    PARITAS LEGAL LIMITED - 2019-02-11
    LAW CAPITAL PARTNERS LIMITED - 2013-09-26
    icon of address 79 Eastgate, Cowbridge, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 79 Eastgate, Cowbridge, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    38,656 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 10 - Director → ME
  • 8
    LAW CAPITAL PARTNERS LIMITED - 2014-01-29
    CARBON LAW PARTNERS LIMITED - 2015-05-28
    PARITAS LEGAL LIMITED - 2013-09-26
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    68,820 GBP2024-03-31
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 79 Eastgate, Cowbridge, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,371,575 GBP2019-03-31
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 1 - Director → ME
  • 11
    HAWKINS HATTON CORPORATE LIMITED - 2012-01-10
    icon of address Castle Court 2, Castlegate Way, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,383,347 GBP2024-03-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 12 - Director → ME
  • 12
    SANDWELL ACADEMY TRUST LIMITED - 2017-10-24
    icon of address Thomas Telford School, Old Park, Telford, Shropshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 13 - Director → ME
Ceased 15
  • 1
    89 EASTGATE LIMITED - 2021-04-19
    BAMBOO GROUP HOLDINGS LIMITED - 2021-03-22
    icon of address 79 Eastgate, Cowbridge, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-04-24
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    SKYLARK PTY LIMITED - 2019-12-09
    SKYLARK PLATFORM SERVICES LIMITED - 2021-04-15
    icon of address One Temple Quay, Temple Back East, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,345 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-05 ~ 2021-03-30
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    icon of address 79 Eastgate, Cowbridge, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    38,656 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-24 ~ 2021-03-29
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LEVEL 5 INVESTMENT PARTNERS LIMITED - 2014-01-27
    icon of address 1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,127,951 GBP2019-03-31
    Officer
    icon of calendar 2019-09-09 ~ 2019-12-06
    IIF 3 - Director → ME
  • 5
    ELITEREALM LIMITED - 1989-06-29
    CHILDHOPE (UK) LIMITED - 1989-12-14
    icon of address The Green House, 244-254 Cambridge Heath Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2011-04-14
    IIF 23 - Director → ME
  • 6
    PRAEMIUM (UK) LIMITED - 2022-08-24
    PRAEMIUM LIMITED - 2011-03-24
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-23 ~ 2017-01-31
    IIF 18 - Director → ME
    icon of calendar 2011-12-06 ~ 2017-01-31
    IIF 30 - Secretary → ME
  • 7
    SMART OPERATOR LIMITED - 2008-08-21
    PRAEMIUM ADMINISTRATION LIMITED - 2022-08-24
    SMARTFUND ADMINISTRATION LIMITED - 2016-11-30
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2012-06-21 ~ 2017-01-31
    IIF 20 - Director → ME
    icon of calendar 2011-12-06 ~ 2017-01-31
    IIF 32 - Secretary → ME
  • 8
    PRAEMIUM PORTFOLIO SERVICES LIMITED - 2022-08-24
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-23 ~ 2017-01-31
    IIF 17 - Director → ME
    icon of calendar 2011-12-06 ~ 2017-01-31
    IIF 33 - Secretary → ME
  • 9
    PLUM SOFTWARE LIMITED - 2023-10-26
    icon of address 1 Oliver's Yard, 55-71 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2017-01-31
    IIF 14 - Director → ME
  • 10
    PRAEMIUM TRUSTEE LIMITED - 2022-08-24
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2017-01-31
    IIF 15 - Director → ME
  • 11
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2017-01-31
    IIF 16 - Director → ME
    icon of calendar 2013-09-25 ~ 2017-01-31
    IIF 35 - Secretary → ME
  • 12
    icon of address 1 Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2017-01-31
    IIF 19 - Director → ME
    icon of calendar 2011-12-06 ~ 2017-01-31
    IIF 31 - Secretary → ME
  • 13
    TARMAC CITY TECHNOLOGY COLLEGE LIMITED - 1990-05-09
    icon of address Thomas Telford School, Old Park, Telford, Shropshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-04 ~ 2006-07-11
    IIF 22 - Director → ME
  • 14
    icon of address Kingsley The Holt, Sleepers Hill, Winchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ 2024-09-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-09-20
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    FILBUK 607 LIMITED - 2000-05-31
    icon of address Thomas Telford School, Old Park, Telford, Salop
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2002-09-04 ~ 2006-07-11
    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.