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

Stark, Paul

    Related profiles found in government register
  • Stark, Paul
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43/44, Fourways, Carlyon Road Industrial Estate, Atherstone, CV9 1LH, England

      IIF 1
    • icon of address 5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 2 IIF 3
  • Stark, Paul
    British development manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millhouse, 43/44, Fourways Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH, United Kingdom

      IIF 4
  • Stark, Paul
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-44 Fourways, Carlyon Road Industrial, Atherstone, Warwickshire, CV9 1LH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Units 43/44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH, United Kingdom

      IIF 8
    • icon of address 9, Beverington Close, Eastbourne, East Sussex, BN21 2SB, United Kingdom

      IIF 9 IIF 10
    • icon of address 9 Beverington Close, Eastbourne, Sussex, BN21 2SB, United Kingdom

      IIF 11
    • icon of address 9 Bevington Close, Eastbourne, Sussex, BN21 2SB

      IIF 12
    • icon of address 9, Bevington Close, Eastbourne, Sussex, BN21 2SB, United Kingdom

      IIF 13
    • icon of address 5, Ketterer Court, St. Helens, Merseyside, WA9 3AH, United Kingdom

      IIF 14
    • icon of address Innovation Centre, Innovation Way, Heslington, York, YO10 5DG, United Kingdom

      IIF 15
  • Stark, Paul
    British manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Hornby Buildings, Road Five, Winsford Industrial Estate, Winsford, CW7 3RB, England

      IIF 16
  • Stark, Paul
    British operations director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 43/44, Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire, CV9 1LH, United Kingdom

      IIF 17
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

      IIF 18
  • Mr Paul Stark
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 19 IIF 20
    • icon of address 9, Beverington Close, Eastbourne, BN21 2SB, England

      IIF 21
    • icon of address 6, Ketterer Court, St. Helens, WA9 3AH, United Kingdom

      IIF 22
    • icon of address Unit 2 Hornby Buildings, Road Five, Winsford Industrial Estate, Winsford, CW7 3RB, England

      IIF 23
  • Stark, Paul
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA, England

      IIF 24
    • icon of address 6, Ketterer Court, St. Helens, WA9 3AH, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Ketterer Court, St. Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    52,136 GBP2016-06-30
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Paul Stark, Millhouse 43/44, Fourways Carlyon Road Industrial Estate, Atherstone, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Units 43/44 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Unit 2 Hornby Buildings Road Five, Winsford Industrial Estate, Winsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Paul Stark, Innovation Centre Innovation Way, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Units 43/44 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 5 Argosy Court Scimitar Way, Whitley Business Park, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,860 GBP2025-03-31
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Unit 43-44 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 6 Ketterer Court, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 9 Beverington Close, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 9 Beverington Close, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Ketterer Court, St. Helens, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    164,870 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 26 - Director → ME
Ceased 7
  • 1
    icon of address Leonard Curtis, 6th Floor Walker House, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    306,182 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,387,037 GBP2017-06-30
    Officer
    icon of calendar 2015-02-02 ~ 2016-10-19
    IIF 6 - Director → ME
  • 3
    icon of address 5 Argosy Court, Scimitar Way, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,961 GBP2020-06-30
    Officer
    icon of calendar 2015-02-02 ~ 2016-10-19
    IIF 5 - Director → ME
  • 4
    icon of address Castell Gyrn A494, Llanbedr Dyffryn Clwyd, Ruthin, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ 2016-07-31
    IIF 11 - Director → ME
  • 5
    icon of address 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2016-10-19
    IIF 12 - Director → ME
  • 6
    icon of address 26 Royal Cliffe Apartments, Grange Road, Sandown, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2015-02-02 ~ 2016-10-19
    IIF 7 - Director → ME
  • 7
    icon of address 6 Ketterer Court, St. Helens, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    164,870 GBP2025-03-31
    Officer
    icon of calendar 2018-01-31 ~ 2023-04-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-09-23
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.