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

Mr Paul Scholey

    Related profiles found in government register
  • Mr Paul Scholey
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, HU17 0LS, England

      IIF 1
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 2 IIF 3 IIF 4
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Turbine, Coach Close, Worksop, Nottinghamshire, S81 8AP, England

      IIF 8 IIF 9 IIF 10
  • Scholey, Paul
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 11 IIF 12
  • Scholey, Paul
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG, England

      IIF 13
  • Scholey, Paul
    British designer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 14
  • Scholey, Paul
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, HU17 0LS, England

      IIF 15
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU, England

      IIF 16 IIF 17
    • icon of address South View, Yatts, Pickering, North Yorkshire, YO18 8JN, United Kingdom

      IIF 18
    • icon of address 100 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG

      IIF 19
    • icon of address The Turbine, Coach Close, Worksop, Nottinghamshire, S81 8AP, England

      IIF 20 IIF 21 IIF 22
  • Scholey, Paul
    British engineer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG

      IIF 24
  • Scholey, Paul
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Morthern Road, Wicklersley, Rotherham, South Yorkshire, S66 1EG, United Kingdom

      IIF 25
  • Scholey, Paul
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 117 Westwick Crescent, Greenhill, Sheffield, South Yorkshire, S8 7DN

      IIF 26
  • Scholey, Paul
    British director born in January 1970

    Registered addresses and corresponding companies
    • icon of address 100, Morthern Road, Wickersley, Rotherham, S66 1EG, United Kingdom

      IIF 27
  • Scholey, Paul
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33, Retford Road, Worksop, Nottinghamshire, S80 2PU, England

      IIF 28
  • Scholey, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 100 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 The Glade Business Centre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,800 GBP2017-12-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address The Turbine, Coach Close, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address The Turbine, Coach Close, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    SMART-ECO HOMES LIMITED - 2020-07-04
    icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,190 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    PIXEL MODULAR UK LIMITED - 2024-02-17
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,658 GBP2024-10-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 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
  • 7
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,611 GBP2015-11-30
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 31-33 Retford Road, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Turbine, Coach Close, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Turbine, Coach Close, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 17.5 Amber Business Centre, Riddings, Alfreton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2003-12-16
    IIF 24 - Director → ME
    icon of calendar 2003-09-01 ~ 2005-12-05
    IIF 29 - Secretary → ME
  • 2
    icon of address Kathryn Mason, Silverwood School Lane, Elton, Peterborough, Cambs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-09-25 ~ 1992-12-16
    IIF 26 - Director → ME
  • 3
    FSW WIND LIMITED - 2017-09-01
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    573,163 GBP2019-12-31
    Officer
    icon of calendar 2016-05-27 ~ 2016-12-23
    IIF 16 - Director → ME
  • 4
    SMART-ECO HOMES LIMITED - 2020-07-04
    icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,190 GBP2022-03-31
    Officer
    icon of calendar 2015-10-08 ~ 2023-04-27
    IIF 15 - Director → ME
  • 5
    icon of address South View, Yatts, Pickering, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,250 GBP2025-03-31
    Officer
    icon of calendar 2019-08-29 ~ 2022-03-15
    IIF 18 - Director → ME
  • 6
    SPECTRUM SOLAR LTD - 2012-02-20
    icon of address 32 Main Street, Lambley, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,210 GBP2024-03-30
    Officer
    icon of calendar 2012-04-13 ~ 2017-01-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    ROTATIONAL MOULDINGS SHEFFIELD LIMITED - 2009-03-31
    icon of address 43 Blackburn Road, Ribchester, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2011-02-16
    IIF 19 - Director → ME
    icon of calendar 2008-12-17 ~ 2008-12-17
    IIF 27 - 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.