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

Chubb, Paul Anthony

    Related profiles found in government register
  • Chubb, Paul Anthony
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57, Batley Business Centre, Technology Drive, Batley, WF17 6ER, England

      IIF 1
    • icon of address The Boundary, 4 South View Thrintoft, Northallerton, North Yorkshire, DL7 0PP

      IIF 2
  • Chubb, Paul Anthony
    British chief executive born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boundary, 4 South View Thrintoft, Northallerton, North Yorkshire, DL7 0PP

      IIF 3
  • Chubb, Paul Anthony
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boundary, 4 South View Thrintoft, Northallerton, North Yorkshire, DL7 0PP

      IIF 4
  • Chubb, Paul Anthony
    British education consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boundary, 4 South View Thrintoft, Northallerton, North Yorkshire, DL7 0PP

      IIF 5
    • icon of address The Granary Offices, Manor House Farm, Newsham, Thirsk, North Yorkshire, YO7 4DJ, England

      IIF 6
  • Chubb, Paul Anthony
    British head of careers service born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boundary, 4 South View Thrintoft, Northallerton, North Yorkshire, DL7 0PP

      IIF 7 IIF 8
  • Chubb, Paul Anthony
    British managing director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boundary, 4 South View Thrintoft, Northallerton, North Yorkshire, DL7 0PP

      IIF 9 IIF 10
  • Chubb, Paul Anthony
    British non executive director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boundary, 4 South View Thrintoft, Northallerton, North Yorkshire, DL7 0PP

      IIF 11
  • Chubb, Paul Anthony
    British self employed education consul

    Registered addresses and corresponding companies
    • icon of address The Boundary, 4 South View Thrintoft, Northallerton, North Yorkshire, DL7 0PP

      IIF 12
  • Mr Paul Anthony Chubb
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57 Batley Business Centre, Technology Drive, Batley, WF17 6ER, England

      IIF 13
  • Chubb, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Unit 57, Batley Business Centre, Technology Drive, Batley, WF17 6ER, England

      IIF 14
  • Chubb Mbe, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Unit 57, Batley Business Centre, Technology Drive, Batley, WF17 6ER, England

      IIF 15
child relation
Offspring entities and appointments
Active 2
  • 1
    LIFESKILLS CITIZEN CONNECT LIMITED - 1998-07-07
    SPEED 6596 LIMITED - 1998-02-05
    CITIZEN CONNECT LTD - 2023-04-18
    icon of address Unit 57 Batley Business Centre, Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,428 GBP2025-03-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-05-01 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 13 - Has significant influence or controlOE
  • 2
    AXIA INTERACTIVE MEDIA LIMITED - 2016-06-27
    AXIA DIGITAL LIMITED - 2023-04-18
    icon of address Unit 57 Batley Business Centre, Technology Drive, Batley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 15 - Secretary → ME
Ceased 10
  • 1
    LIFESKILLS CITIZEN CONNECT LIMITED - 1998-07-07
    SPEED 6596 LIMITED - 1998-02-05
    CITIZEN CONNECT LTD - 2023-04-18
    icon of address Unit 57 Batley Business Centre, Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,428 GBP2025-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2013-08-16
    IIF 11 - Director → ME
    icon of calendar 2008-01-31 ~ 2013-08-16
    IIF 12 - Secretary → ME
  • 2
    YORK AND NORTH YORKSHIRE GUIDANCE SERVICES LIMITED - 1997-04-08
    GUIDANCE ENTERPRISES GROUP LIMITED - 2012-08-21
    NORTH YORKSHIRE CAREERS GUIDANCE SERVICES LIMITED - 1996-08-27
    BABCOCK CAREERS GUIDANCE (NORTH) LIMITED - 2016-06-28
    EQUALPOND LIMITED - 1994-01-10
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-14 ~ 2005-01-10
    IIF 8 - Director → ME
  • 3
    GELIFESKILLS LIMITED - 2007-04-02
    GUIDANCE ENTERPRISES LIMITED - 1997-03-25
    VT LIFESKILLS LIMITED - 2010-07-09
    G.E.- CAREER MANAGEMENT LIMITED - 1999-03-10
    GUIDANCE ENTERPRISES LIMITED - 2003-12-24
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-14 ~ 2006-10-19
    IIF 3 - Director → ME
  • 4
    BROOMCO (1340) LIMITED - 1998-01-01
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-05 ~ 2005-01-26
    IIF 9 - Director → ME
  • 5
    icon of address Copthall House, 1 New Road, Stourbridge, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,366 GBP2025-03-31
    Officer
    icon of calendar 2002-11-26 ~ 2014-09-30
    IIF 2 - Director → ME
  • 6
    WEST YORKSHIRE CAREERS LIMITED - 2002-10-30
    CAREERS WEST YORKSHIRE LIMITED - 2008-07-08
    CAPITAL CAREERS LIMITED - 1998-01-01
    BROOMCO (1340) LIMITED - 2001-02-07
    icon of address The Opportunity Centre, 21-27 Cheapside, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2019-03-31
    Officer
    icon of calendar 1996-04-11 ~ 2003-03-26
    IIF 10 - Director → ME
  • 7
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2002-07-24
    IIF 4 - Director → ME
  • 8
    YORKSHIRE GUIDANCE SERVICES LIMITED - 1999-03-10
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-26 ~ 2005-01-10
    IIF 7 - Director → ME
  • 9
    icon of address David Sharp, Carlton Lodge, Carlton Miniott, Thirsk, North Yorkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2010-11-25
    IIF 5 - Director → ME
  • 10
    icon of address David Sharp, Carlton Lodge, Carlton Miniott, Thirsk, North Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-07-21 ~ 2010-11-25
    IIF 6 - 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.