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

James, Paul

    Related profiles found in government register
  • James, Paul
    British karate instructor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bridge Street, Aberystwyth, Ceredigion, SY23 1PY, United Kingdom

      IIF 1
  • Mr Paul James
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bridge Street, Aberystwyth, Ceredigion, SY23 1PY, United Kingdom

      IIF 2
  • James, Paul
    British builder born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Fishergate, York, YO10 4BB, United Kingdom

      IIF 3
    • The Keyes Management Company Limited, 116 Fishergate, York, YO10 4BB, United Kingdom

      IIF 4
  • James, Paul
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85, Bramley Garth, Appletree Village, York, Yorkshire, YO31 0PQ, England

      IIF 5 IIF 6
    • Rose Cottage, The Brickyards, Stamford Bridge, York, North Yorkshire, YO41 1HX, England

      IIF 7
  • James, Paul
    British property developer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 8
    • 116, Fishergate, York, YO10 4BB, United Kingdom

      IIF 9
  • James, Paul
    British property develpoer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Fishergate, York, YO10 4BB, United Kingdom

      IIF 10
  • Ross, Paul Alexander
    British ceo born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercury Place, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 11
  • Ross, Paul Alexander
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Alexander Ross
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercury Place, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 15
  • Ross, Paul
    British chartered accounta

    Registered addresses and corresponding companies
    • 24, De Montfort Street, Leicester, LE1 7GB, England

      IIF 16
  • Mr Paul James
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Fishergate, York, YO10 4BB, United Kingdom

      IIF 17 IIF 18
    • 85 Bramley Garth, Appletree Village, York, North Yorkshire, YO31 0PQ, England

      IIF 19 IIF 20
    • Rose Cottage, The Brickyards, Stamford Bridge, York, North Yorkshire, YO41 1HX, England

      IIF 21 IIF 22
  • Brundell, Paul James
    British chartered accounta born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 24, De Montfort Street, Leicester, LE1 7GB, England

      IIF 23 IIF 24
  • Brundell, Paul James
    British chartered accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Cedars, Bushby, Leicester, LE7 9RZ

      IIF 25
  • Brundell, Paul James
    British finance director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 24, De Montfort Street, Leicester, LE1 7GB

      IIF 26 IIF 27
    • 7, The Cedars, Bushby, Leicester, Leicestershire, LE7 9RZ

      IIF 28
    • Bothe Hall, Sawley, Long Eaton, Nottingham, Nottinghamshire, NG10 3XL

      IIF 29
  • Brundell, Paul James
    British retired born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Willowbrook, Willow Crescent, Oakham, Rutland, LE15 6EH

      IIF 30
  • Brundell, Paul James
    British

    Registered addresses and corresponding companies
    • 20 Lutterworth Road, Arnesby, Leicester, LE8 5UT

      IIF 31
    • 24, De Montfort Street, Leicester, LE1 7GB, England

      IIF 32
    • 24, De Montfort Street, Leicester, LE1 7GB, United Kingdom

      IIF 33
    • 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 34 IIF 35 IIF 36
  • Brundell, Paul James
    British chartered accounta

    Registered addresses and corresponding companies
    • 24, De Montfort Street, Leicester, LE1 7GB, England

      IIF 37
  • Brundell, Paul James
    British company secretary

    Registered addresses and corresponding companies
    • 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 38
  • Ross, Paul Alexander
    British company director

    Registered addresses and corresponding companies
  • Ross, Paul Alexander
    British ceo born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Mercury House, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 43
  • Ross, Paul Alexander
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ross, Paul Alexander
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26 Wilford Lane, West Bridgford, Nottingham, NG2 7QX

      IIF 50
    • Mercury Place, 11 St. George Street, Leicester, LE1 1QG

      IIF 51
    • Mercury Place, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 52
  • Ross, Paul Alexander
    British manager born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22, Regent Street, Nottingham, NG1 5BQ

      IIF 53
  • Brundell, Paul James
    British chartered accountant born in August 1961

    Registered addresses and corresponding companies
    • 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 54 IIF 55 IIF 56
  • Brundell, Paul James
    British company secretary born in August 1961

    Registered addresses and corresponding companies
    • 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 57
  • Paul Alexander Ross
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Mercury Place, 11 St. George Street, Leicester, LE1 1QG, England

      IIF 58
  • Mr Paul James Brundell
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Cedars, Bushby, Leicester, LE7 9RZ, England

      IIF 59
  • Brundell, Paul James

    Registered addresses and corresponding companies
    • 189 London Road, Leicester, LE2 1ZE

      IIF 60
    • 24, De Montfort Street, Leicester, LE1 7GB

      IIF 61 IIF 62
    • 10 Main Street, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2JQ

      IIF 63 IIF 64 IIF 65
  • Mr Paul; Paul James
    English born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 66
  • Mr Paul Alexander Ross
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Mercury House, 11 St. George Street, Leicester, LE1 1QG

      IIF 67
child relation
Offspring entities and appointments
Active 19
  • 1
    Mercury Place, 11 St. George Street, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2000-08-24 ~ now
    IIF 44 - director → ME
  • 2
    Mercury Place, 11 St. George Street, Leicester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-15 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BARKER ROSS LEICESTER LIMITED - 2013-08-13
    Mercury Place, 11 St. George Street, Leicester, England
    Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    797,000 GBP2021-12-01 ~ 2022-11-30
    Officer
    2013-02-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    Mercury House, 11 St. George Street, Leicester
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2009-12-07 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 5
    BARKER ROSS HOLDINGS LIMITED - 2010-06-10
    SHAREBOOK LIMITED - 1996-05-07
    Mercury Place, 11 St. George Street, Leicester
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    680,179 GBP2022-11-30
    Officer
    1996-03-06 ~ now
    IIF 13 - director → ME
  • 6
    BARKER ROSS LIMITED - 2010-08-04
    Mercury Place, 11 St. George Street, Leicester
    Corporate (4 parents)
    Equity (Company account)
    1,491,168 GBP2022-11-30
    Officer
    ~ now
    IIF 12 - director → ME
  • 7
    Mercury Place, 11 St. George Street, Leicester
    Corporate (3 parents)
    Equity (Company account)
    201 GBP2022-11-30
    Officer
    2012-02-21 ~ now
    IIF 51 - director → ME
  • 8
    6 Custom Cymru, 6 Bridge Street, Aberystwyth, Ceredigion, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,750 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Mercury Place, 11 St. George Street, Leicester
    Corporate (4 parents)
    Equity (Company account)
    -1,959,971 GBP2022-11-30
    Officer
    2009-12-18 ~ now
    IIF 11 - director → ME
  • 10
    Rose Cottage The Brickyards, Stamford Bridge, York, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    12,245 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    The Office - Rose Cottage The Brickyards, Stamford Bridge, York, England
    Corporate (1 parent)
    Equity (Company account)
    13,242 GBP2022-03-31
    Officer
    2011-03-24 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    7 The Cedars, Bushby, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2011-03-09 ~ dissolved
    IIF 28 - director → ME
  • 13
    116 Fishergate, York, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-08 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 14
    Willowbrook, Willow Crescent, Oakham, Rutland
    Corporate (5 parents)
    Officer
    2023-01-01 ~ now
    IIF 30 - director → ME
  • 15
    26 Wilford Lane, West Bridgford, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2008-01-09 ~ dissolved
    IIF 50 - director → ME
  • 16
    TALENT HUMAN CAPITAL MANAGEMENT LIMITED - 2018-12-03
    BARKER ROSS PERSONNEL LIMITED - 2013-03-04
    PACEKIRK LIMITED - 1997-06-25
    22 Regent Street, Nottingham
    Dissolved corporate (2 parents)
    Officer
    1997-05-27 ~ dissolved
    IIF 53 - director → ME
  • 17
    116 Fishergate, York, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    Rose Cottage The Brickyards, Stamford Bridge, York, North Yorkshire, England
    Corporate (2 parents)
    Person with significant control
    2024-08-29 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    9th Floor 7 Park Row, Leeds
    Corporate (1 parent)
    Equity (Company account)
    -30,544 GBP2022-04-29
    Officer
    2016-12-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    Mercury Place, 11 St. George Street, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2002-04-29 ~ 2010-12-16
    IIF 33 - secretary → ME
    2002-03-28 ~ 2002-04-29
    IIF 42 - secretary → ME
  • 2
    Mercury House, 11 St. George Street, Leicester
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2009-12-07 ~ 2010-12-16
    IIF 27 - director → ME
    2009-12-07 ~ 2010-12-16
    IIF 62 - secretary → ME
  • 3
    BARKER ROSS HOLDINGS LIMITED - 2010-06-10
    SHAREBOOK LIMITED - 1996-05-07
    Mercury Place, 11 St. George Street, Leicester
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    680,179 GBP2022-11-30
    Officer
    2004-11-02 ~ 2010-12-16
    IIF 24 - director → ME
    2002-04-29 ~ 2011-04-13
    IIF 16 - secretary → ME
    2002-03-28 ~ 2002-05-08
    IIF 40 - secretary → ME
  • 4
    BARKER ROSS LIMITED - 2010-08-04
    Mercury Place, 11 St. George Street, Leicester
    Corporate (4 parents)
    Equity (Company account)
    1,491,168 GBP2022-11-30
    Officer
    2004-11-02 ~ 2010-12-16
    IIF 23 - director → ME
    2002-04-29 ~ 2010-12-16
    IIF 37 - secretary → ME
    2002-03-28 ~ 2002-05-08
    IIF 39 - secretary → ME
  • 5
    Mercury Place, 11 St. George Street, Leicester
    Corporate (4 parents)
    Equity (Company account)
    -1,959,971 GBP2022-11-30
    Officer
    2009-12-18 ~ 2010-12-16
    IIF 26 - director → ME
    2009-12-18 ~ 2010-12-16
    IIF 61 - secretary → ME
  • 6
    BRANDOPEN LIMITED - 1987-11-06
    164 Barkby Road, Leicester
    Dissolved corporate (1 parent)
    Officer
    1994-07-01 ~ 2001-10-12
    IIF 57 - director → ME
    1994-05-09 ~ 2001-10-12
    IIF 38 - secretary → ME
  • 7
    Bothe Hall Sawley, Long Eaton, Nottingham, Nottinghamshire
    Corporate (4 parents)
    Equity (Company account)
    2,919,474 GBP2024-01-31
    Officer
    2018-02-01 ~ 2022-04-01
    IIF 29 - director → ME
  • 8
    1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-05-16
    IIF 46 - director → ME
  • 9
    LEICESTER PRINTERS LIMITED - 1997-03-12
    164 Barkby Road, Leicester
    Dissolved corporate (1 parent)
    Officer
    1998-01-12 ~ 2001-10-12
    IIF 34 - secretary → ME
  • 10
    C/o Frp Advisory Trading Limited Ashcroft House, Ervington Court, Meridian Business Park, Leicester, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -55,778 GBP2023-03-31
    Officer
    1994-07-01 ~ 2001-10-12
    IIF 54 - director → ME
    1994-05-09 ~ 2001-10-12
    IIF 65 - secretary → ME
  • 11
    DAVID GREEN DISPLAYS LIMITED - 1997-03-12
    DESIGN AND INITIATION COMPANY LIMITED - 1984-08-29
    160 Barkby Road, Leicester
    Dissolved corporate (1 parent)
    Officer
    1998-01-12 ~ 2001-10-12
    IIF 35 - secretary → ME
  • 12
    DAVID GREEN PRINTERS LIMITED - 1990-09-14
    ARTMART SERVICES LIMITED - 1989-03-16
    164 Barkby Road, Leicester
    Dissolved corporate (1 parent)
    Officer
    1994-05-09 ~ 2001-10-12
    IIF 64 - secretary → ME
  • 13
    DAVID GREEN PUBLICATIONS LIMITED - 1989-05-15
    RUCKSACK RAMBLER MAGAZINE LIMITED - 1987-12-29
    MANOR PUBLICATIONS LIMITED - 1986-03-19
    AQUA INTERNATIONAL PUBLICATIONS LIMITED - 1982-12-20
    PETEX LIMITED - 1981-12-31
    164 Barkby Road, Leicester
    Dissolved corporate (1 parent)
    Officer
    1994-07-01 ~ 2001-10-12
    IIF 55 - director → ME
    1994-05-09 ~ 1994-05-09
    IIF 31 - secretary → ME
    1994-05-09 ~ 2001-10-12
    IIF 36 - secretary → ME
  • 14
    LIMERACE LIMITED - 1983-12-01
    164 Barkby Road, Leicester
    Dissolved corporate (1 parent)
    Officer
    1994-07-01 ~ 2001-10-12
    IIF 56 - director → ME
    1994-05-09 ~ 2001-10-12
    IIF 63 - secretary → ME
  • 15
    BLOMFIELD PROPERTIES LIMITED - 1998-02-24
    SUPERPRIME INVESTMENTS LIMITED - 1995-02-24
    1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1995-01-26 ~ 1996-04-04
    IIF 49 - director → ME
  • 16
    JOSLIN KING ASSOCIATES LIMITED - 1982-06-24
    GALTY IMPORT EXPORT LIMITED - 1981-12-31
    450 Capability Green, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-05-16
    IIF 45 - director → ME
  • 17
    1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    ~ 1994-05-16
    IIF 48 - director → ME
  • 18
    189 London Road, Leicester
    Corporate (2 parents)
    Equity (Company account)
    166,856 GBP2023-09-30
    Officer
    2005-03-23 ~ 2010-11-08
    IIF 25 - director → ME
    2009-12-14 ~ 2010-11-08
    IIF 60 - secretary → ME
  • 19
    TALENT HUMAN CAPITAL MANAGEMENT LIMITED - 2018-12-03
    BARKER ROSS PERSONNEL LIMITED - 2013-03-04
    PACEKIRK LIMITED - 1997-06-25
    22 Regent Street, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2002-04-29 ~ 2010-12-16
    IIF 32 - secretary → ME
    2002-03-28 ~ 2002-05-08
    IIF 41 - secretary → ME
  • 20
    DEALVALE LIMITED - 1989-04-17
    1st Floor Randstad Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 1996-04-04
    IIF 47 - director → ME
  • 21
    40 Howard Road, Clarendon Park, Leicester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2021-04-06 ~ 2022-04-11
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 22
    11 Walmgate, York, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2020-02-25 ~ 2024-09-20
    IIF 9 - director → ME
  • 23
    Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Corporate (8 parents)
    Equity (Company account)
    5,357 GBP2024-05-31
    Officer
    2016-10-14 ~ 2018-04-05
    IIF 4 - director → ME
  • 24
    116 Fishergate, York, Yorkshire
    Dissolved corporate
    Equity (Company account)
    6,317 GBP2018-10-29
    Officer
    2011-11-04 ~ 2020-02-21
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.