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

Mrs Paula Martin

    Related profiles found in government register
  • Mrs Paula Martin
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lapwing Close, West Derby, Liverpool, Merseyside, L12 0PW

      IIF 1
  • Martin, Paul
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase Cottage, Church Street, Salisbury, Wiltshire, SP5 5DY

      IIF 2
  • Mr Paul Martin
    British born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunns Wood Road, Unit 2, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 3
    • icon of address 4, Dunnswood Road, Unit 2, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 4
    • icon of address 4, Bellcote Place, Cumbernauld, Glasgow, G68 0GJ, Scotland

      IIF 5
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 6 IIF 7
  • Martin, Paul
    British managing director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 8
  • Mr Paul Martin
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aylwards, Station Road, Mayfield, TN20 6BW, England

      IIF 9
    • icon of address C/o Gwas Limited, The Ferry Point, Ferry Lane, Shepperton, Middlesex, TW17 9LQ, England

      IIF 10
  • Mr Paul Martin
    Irish born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address @, Clogher, Barnesmore, Donegal Town, Donegal, F93E 4F3, Ireland

      IIF 11
  • Mr Paul Mark Martin
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cricketers Close, Royal Wootton Bassett, Swindon, SN4 8JD, England

      IIF 12
    • icon of address 30, Cricketers Close, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8JD, United Kingdom

      IIF 13
  • Mr Paul Martin
    Irish born in August 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Allworthy Avenue, Belfast, BT14 6BU, Northern Ireland

      IIF 14
  • Martin, Paul Mark
    British credit manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cricketers Close, Royal Wootton Bassett, Swindon, SN4 8JD, England

      IIF 15
  • Martin, Paul Mark
    British financial consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cricketers Close, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8JD, United Kingdom

      IIF 16
  • Martin, Paul
    British born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Dunns Wood Road, Unit 2, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 17
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 18 IIF 19
  • Martin, Paul
    British designer born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 20
    • icon of address 4, Dunnswood Road, Unit 2, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 21
  • Martin, Paul
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aylwards, Station Road, Mayfield, TN20 6BW, England

      IIF 22
    • icon of address 148, Shipbrook Road, Rudheath, Northwich, Cheshire, CW9 7HF, United Kingdom

      IIF 23
  • Martin, Paul
    British commissioning engineer/atex co born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148 Shipbrook Road, Rudheath, Northwich, Cheshire, CW9 7HF

      IIF 24
  • Martin, Paul
    Irish consultant born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address @, Clogher, Barnesmore, Donegal Town, Donegal, F93E 4F3, Ireland

      IIF 25
  • Martin, Paul
    Irish engineer born in August 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Allworthy Avenue, Belfast, BT14 6BU, Northern Ireland

      IIF 26
  • Martin, Paul
    British director of marketing born in July 1962

    Registered addresses and corresponding companies
    • icon of address Keylands, Burwash, Etchingham, East Sussex, TN19 7HP

      IIF 27
  • Martin, Paul
    Irish company director born in June 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Beechwood, Aughafin, Edgeworthstown, County Longford, Republic Of Ireland

      IIF 28
  • Martin, Paul

    Registered addresses and corresponding companies
    • icon of address Chase Cottage, Church Street, Salisbury, Wiltshire, SP5 5DY

      IIF 29
  • Martin, Paula

    Registered addresses and corresponding companies
    • icon of address 1 Lapwing Close, West Derby, Liverpool, Merseyside, L12 0PW

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4 Dunnswood Road, Unit 2, Cumbernauld, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    P MARTIN DESIGN LTD - 2021-11-19
    icon of address 4 Dunns Wood Road, Unit 2, Cumbernauld, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,779 GBP2025-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    PKALM LIMITED - 2016-04-27
    icon of address 30 Cricketers Close, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Grove Place, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Aylwards, Station Road, Mayfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,318 GBP2024-11-30
    Officer
    icon of calendar 1995-11-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    NU CONCEPT (GLASGOW) LTD - 2016-01-14
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,691 GBP2020-03-31
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address C/o Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,292 GBP2024-02-29
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    BROOKSON (5175P) LIMITED - 2007-05-23
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Chase Cottage Church Street, Bowerchalke, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 16 Allworthy Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,312 GBP2017-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 1 Lapwing Close, West Derby, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,863 GBP2023-06-30
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-29 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 30 Cricketers Close, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 11 Beaufort Court, Admirals Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 28 - Director → ME
Ceased 2
  • 1
    GUNNEBO MAYOR LIMITED - 2003-08-13
    GUNNEBO ENTRANCE CONTROL LIMITED - 2024-01-02
    MAYOR LIMITED - 1997-01-01
    POINTINCOME LIMITED - 1991-06-04
    icon of address The Gate House Ashdown Business Park, Michael Way, Maresfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-04-02 ~ 1995-11-27
    IIF 27 - Director → ME
  • 2
    icon of address 1 Lapwing Close, West Derby, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,863 GBP2023-06-30
    Officer
    icon of calendar 2007-03-14 ~ 2007-03-14
    IIF 29 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.