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

Sculthorpe, Paul

    Related profiles found in government register
  • Sculthorpe, Paul
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, BD19 4TT, England

      IIF 1
    • icon of address Unit 1-4, Dawson Street, Swinton, Greater Manchester, M27 4FJ, United Kingdom

      IIF 2
    • icon of address 8, North Common Road, London, W5 2QB, England

      IIF 3
    • icon of address 1, Boston House, Grove Business Park, Grove, Wantage, Oxfordshire, OX12 9FF, United Kingdom

      IIF 4
    • icon of address Boston House, Downsview Road, Wantage, OX12 9FF, England

      IIF 5
  • Sculthorpe, Paul
    British business development director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Smithy Glen Drive, Billinge, Wigan, WN5 7XH, England

      IIF 6
  • Sculthorpe, Paul
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bridgeman Terrace, Wigan, Lancs, WN1 1SX, England

      IIF 7
    • icon of address 28-29, Bridgeman Terrace, Wigan, WN1 1TD, United Kingdom

      IIF 8
  • Sculthorpe, Paul
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 9 IIF 10
    • icon of address 8, Smithy Glen Drive, Billinge, Wigan, WN5 7KH, England

      IIF 11
  • Sculthorpe, Paul
    British pharmaceuticals born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 8, North Common Road, London, W5 2QB, United Kingdom

      IIF 12
  • Sculthorpe, Paul
    British professional rugby player born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Smithy Glen Drive, Billinge, Wigan, Lancashire, WN5 7XH

      IIF 13
  • Sculthorpe Mbe, Paul
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Naburn Drive, Orrell, Wigan, Greater Manchester, WN5 8SB, England

      IIF 14
  • Sculthorpe Mbe, Paul
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10/12, Upper Dicconson Street, Wigan, Lancashire, WN1 2AD, United Kingdom

      IIF 15
    • icon of address 8, Smithy Glen Drive, Billinge, Wigan, Lancashire, WN5 7XH, United Kingdom

      IIF 16
  • Sculthorpe, Paul
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Naburn Drive, Orrell, Wigan, Greater Manchester, WN5 8SB, United Kingdom

      IIF 17
    • icon of address 8 Smithy Glen Drive, Billinge, Wigan, WN5 7XH

      IIF 18
  • Sculthorpe, Paul
    British professional rugby player born in September 1977

    Registered addresses and corresponding companies
    • icon of address 13 Hall Lane, Hindley, Wigan, Lancashire, WN2 2SA

      IIF 19
  • Mr Paul Sculthorpe
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, North Common Road, London, W5 2QB, England

      IIF 20
    • icon of address Boston House, Grove Business Park, Grove, Wantage, Oxfordshire, OX12 9FF, United Kingdom

      IIF 21
    • icon of address 62, Naburn Drive, Wigan, WN5 8SB, United Kingdom

      IIF 22
    • icon of address 8, Smithy Glen Drive, Billinge, Wigan, WN5 7KH, England

      IIF 23
  • Mr Paul Sculthorpe Mbe
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Smithy Glen Drive, Billinge, Wigan, Lancashire, WN5 7XH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 8 North Common Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    43,006 GBP2024-12-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address Boston House Grove Business Park, Grove, Wantage, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    25,987 GBP2023-02-28
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42,653 GBP2021-05-31
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Boston House, Oxford Lane, Wantage, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,650 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1 Boston House, Grove Business Park, Grove, Wantage, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 4 - Director → ME
  • 6
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-08 ~ now
    IIF 17 - LLP Member → ME
  • 7
    NASSER HUSSAIN RIGHTS LIMITED - 2002-01-23
    icon of address 62 Naburn Drive Orrell, Wigan, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,739 GBP2024-04-28
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 8 Smithy Glen Drive, Billinge, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Lucas Ross Limited C/o Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    46,472 GBP2023-02-27
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 10/12 Upper Dicconson Street, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Unit 1-4 Dawson Street, Swinton, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Belgravia House, 2 Hampshire Avenue Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2025-01-01
    IIF 1 - Director → ME
  • 2
    SMART INTEGRATED TECHNOLOGY LIMITED - 2018-10-25
    FLEET EYE LIVE LIMITED - 2018-09-26
    STEEL BOX TECHNOLOGY LIMITED - 2019-03-13
    THE STEEL TRAIN COMPANY LIMITED - 2017-04-05
    icon of address 12 Beecham Court, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2017-03-23
    IIF 8 - Director → ME
  • 3
    icon of address Flat 3, 8 North Common Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    584 GBP2018-08-31
    Officer
    icon of calendar 2014-07-15 ~ 2014-08-25
    IIF 12 - Director → ME
  • 4
    ESPRIT CONSULTANTS LTD - 2008-12-22
    icon of address 5 Eardulph Avenue, Chester Le Street, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -31,314 GBP2024-10-31
    Officer
    icon of calendar 2006-12-04 ~ 2008-10-31
    IIF 13 - Director → ME
  • 5
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42,653 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-01-09 ~ 2019-05-07
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-02-04 ~ 2010-04-06
    IIF 18 - LLP Member → ME
  • 7
    NASSER HUSSAIN RIGHTS LIMITED - 2002-01-23
    icon of address 62 Naburn Drive Orrell, Wigan, Greater Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,739 GBP2024-04-28
    Officer
    icon of calendar 2003-10-08 ~ 2004-04-22
    IIF 19 - Director → ME
  • 8
    AMJ CONSULTANCY (NW) LTD - 2012-02-28
    icon of address Bridgemans, 23 Bridgeman Terrace, Wigan, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    2,682 GBP2024-01-31
    Officer
    icon of calendar 2012-02-01 ~ 2014-10-20
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.