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

Tuson, Paul Adam Edward

    Related profiles found in government register
  • Tuson, Paul Adam Edward
    British

    Registered addresses and corresponding companies
  • Tuson, Paul Adam Edward
    British company secretary

    Registered addresses and corresponding companies
    • 46 Lowther Road, Wokingham, Berkshire, RG41 1JD

      IIF 11
  • Tuson, Paul Adam Edward
    British director

    Registered addresses and corresponding companies
  • Tuson, Paul Adam Edward
    British finance director born in December 1966

    Registered addresses and corresponding companies
  • Tuson, Paul Adam Edward

    Registered addresses and corresponding companies
    • 7th Floor, Ludgate House, 245 Blackfriars Road, London, SE1 9UF, United Kingdom

      IIF 19
    • 46 Lowther Road, Wokingham, Berkshire, RG41 1JD

      IIF 20
  • Tuson, Paul Adam Edward
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Fetter Lane, London, EC4A 1BW, England

      IIF 21
    • 15 Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 22
    • 512 Wokingham Road, Earley, Reading, Berkshire, RG6 7HY

      IIF 23 IIF 24
    • 512, Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 25
  • Tuson, Paul Adam Edward
    British cfo born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, Ludgate House, 245 Blackfriars Road, London, SE1 9UF, United Kingdom

      IIF 26 IIF 27
  • Tuson, Paul Adam Edward
    British chartered accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Oakham Road, Harborne, Birmingham, B17 9DQ, England

      IIF 28
  • Tuson, Paul Adam Edward
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Tuson, Paul Adam Edward
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Life Sciences Hub Wales, 3 Assembly Square, Cardiff, CF10 4PL, United Kingdom

      IIF 40
    • 10, Lindsey Street, London, EC1A 9HP, England

      IIF 41
    • 7th Floor, Ludgate House, 245 Blackfriars Road, London, SE1 9UF

      IIF 42 IIF 43
    • 512 Wokingham Road, Earley, Reading, Berkshire, RG6 7HY

      IIF 44 IIF 45 IIF 46
    • 512, Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 49 IIF 50
    • 512, Wokingham Road, Earley, Reading, RG6 7HY, United Kingdom

      IIF 51
  • Tuson, Paul

    Registered addresses and corresponding companies
    • Life Sciences Hub Wales, 3 Britannia Quay, South Glamorgan, Cardiff, Wales, CF10 4PL, United Kingdom

      IIF 52
    • 512, Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 53
  • Mr Paul Tuson
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 512, Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 54
  • Mr Paul Adam Edward Tuson
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Goodge Place, London, W1T 4SD, England

      IIF 55
    • 512, Wokingham Road, Earley, Reading, RG6 7HY

      IIF 56
    • 512, Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 57
child relation
Offspring entities and appointments
Active 11
  • 1
    BELLUSCURA LTD. - 2017-11-28
    15 Fetter Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-02-09 ~ now
    IIF 21 - Director → ME
  • 2
    TMT ACQUISITION PLC - 2024-08-27
    BELLUSCURA TMT PLC - 2024-08-27
    15 Fetter Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-26 ~ now
    IIF 22 - Director → ME
  • 3
    512 Wokingham Road, Earley, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,330 GBP2021-04-30
    Officer
    2008-04-10 ~ dissolved
    IIF 46 - Director → ME
    2008-04-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    512 Wokingham Road, Earley, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -60 GBP2019-02-28
    Officer
    2014-11-14 ~ dissolved
    IIF 50 - Director → ME
  • 5
    LIVE GURU LIMITED
    - now
    Other registered number: 07891723
    LIVE GURU GROUP LIMITED - 2014-05-19
    GREATVINE LIMITED - 2013-03-01
    Related registration: 08418420
    LIVEINSIGHT LIMITED - 2008-06-04
    512 Wokingham Road, Earley, Reading
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    79,250 GBP2018-01-01 ~ 2018-12-31
    Officer
    2014-04-16 ~ dissolved
    IIF 38 - Director → ME
    2014-04-16 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 6
    CASHLESS LIMITED - 2020-06-09
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2024-03-31
    Officer
    2020-06-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    7 Oakham Road, Harborne, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2015-03-13 ~ dissolved
    IIF 28 - Director → ME
  • 8
    Life Sciences Hub Wales, 3 Assembly Square, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 40 - Director → ME
  • 9
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    PPLPARTY LTD - 2008-07-07
    KELVINGTON LTD - 2007-06-21
    Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 44 - Director → ME
    2008-06-27 ~ dissolved
    IIF 14 - Secretary → ME
  • 11
    512 Wokingham Road, Earley, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
Ceased 32
  • 1
    STREAM LIVE LIMITED - 2020-06-22
    STREAM LIVE SERVICES LIMITED - 2007-03-21
    THE PSYCHIC CIRCLE LIMITED - 2000-09-28
    TP CONSOLIDATED LIMITED - 1999-08-09
    THE PSYCHIC CIRCLE LIMITED - 1998-06-23
    Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    336,294 GBP2024-01-01 ~ 2024-12-31
    Officer
    2000-08-31 ~ 2003-12-31
    IIF 9 - Secretary → ME
  • 2
    HARWOOD WEALTH MANAGEMENT GROUP LIMITED - 2022-07-05
    HARWOOD WEALTH MANAGEMENT GROUP PLC - 2020-03-17
    COMPASS WEALTH MANAGEMENT GROUP PLC - 2016-03-15
    Related registration: 04632352
    COMPASS WEALTH MANAGEMENT GROUP LIMITED - 2014-06-04
    Related registration: 04632352
    COMPASS WEALTH MANAGEMENT GROUP PLC - 2008-10-30
    Related registration: 04632352
    5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (6 parents, 28 offsprings)
    Officer
    2016-03-29 ~ 2020-04-06
    IIF 49 - Director → ME
  • 3
    ASSOCIATED INVESTMENTS LIMITED
    - now
    Other registered number: 01524977
    PRISM ENTERPRISES LIMITED - 1987-09-09
    SYNTHETIC LIMITED - 1987-04-03
    31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-11-16 ~ 2008-04-09
    IIF 33 - Director → ME
  • 4
    DIGITAL COMMUNICATIONS ASSOCIATES LIMITED - 1996-09-26
    PACIFIC DATA EURO LIMITED - 1990-11-28
    GAINBAND LIMITED - 1989-02-24
    The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    1996-11-30 ~ 1999-02-26
    IIF 16 - Director → ME
    1996-09-02 ~ 1999-02-26
    IIF 11 - Secretary → ME
  • 5
    MEDIA CORPORATION PLC - 2023-06-14
    Related registration: 15613534
    GAMING CORPORATION PLC - 2006-10-30
    XWORKS PLC - 2002-08-13
    Related registration: 03836178
    CHROME TECHNOLOGY PLC - 2001-04-30
    49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2006-04-24 ~ 2007-07-02
    IIF 45 - Director → ME
    2006-04-24 ~ 2007-07-02
    IIF 13 - Secretary → ME
  • 6
    TIE RACK LIMITED - 2016-11-16
    Related registrations: 01599936, 08674562
    ASSOCIATED INVESTMENTS LIMITED - 1987-06-02
    Related registration: 02098120
    WEHEEL LIMITED - 1981-12-31
    Related registration: 01682356
    DABBLEPARK LIMITED - 1980-12-31
    20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2007-07-31 ~ 2008-04-09
    IIF 30 - Director → ME
  • 7
    TIE RACK TRADING LIMITED - 2016-11-16
    TIE RACK LIMITED - 1987-05-27
    Related registrations: 01524977, 08674562
    GEMBOURNE LIMITED - 1982-01-13
    20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    2007-07-31 ~ 2008-04-09
    IIF 34 - Director → ME
  • 8
    10 Lindsey Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-06-25 ~ 2017-09-06
    IIF 41 - Director → ME
  • 9
    CHELSEA APPS FACTORY LIMITED - 2018-08-06
    Related registration: 11454588
    C/o Quantuma Llp High Holborn House, 52-24 High Holborn House, London
    Dissolved Corporate (3 parents)
    Officer
    2010-05-25 ~ 2010-09-06
    IIF 51 - Director → ME
  • 10
    49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-04-24 ~ 2007-07-02
    IIF 47 - Director → ME
    2006-04-24 ~ 2007-07-02
    IIF 15 - Secretary → ME
  • 11
    NEW MEDIA COMMUNICATIONS LIMITED - 1999-08-27
    Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-04-24 ~ 2007-07-02
    IIF 3 - Secretary → ME
  • 12
    49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-02-01 ~ 2007-07-02
    IIF 4 - Secretary → ME
  • 13
    31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-07-31 ~ 2008-04-09
    IIF 31 - Director → ME
  • 14
    31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-07-31 ~ 2008-04-09
    IIF 37 - Director → ME
  • 15
    TIE RACK (FRANCHISES) LIMITED - 2002-10-02
    WEHEEL LIMITED - 1984-12-31
    Related registration: 01524977
    31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-07-31 ~ 2008-04-09
    IIF 32 - Director → ME
  • 16
    SWAPVAL LIMITED - 2012-08-07
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2012-08-07 ~ 2014-02-12
    IIF 43 - Director → ME
  • 17
    CASHLESS LIMITED - 2020-06-09
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2024-03-31
    Person with significant control
    2020-06-02 ~ 2020-06-11
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 18
    NETPLAY TV LIMITED
    - now
    Other registered numbers: 05887278, 05207308
    NETPLAY TV PLC - 2017-03-31
    Related registrations: 05887278, 05207308
    STREAM GROUP PLC - 2006-12-01
    Related registration: 04171634
    STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2001-03-30
    SHOPAHOLIC LIMITED - 2000-04-25
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2000-03-30 ~ 2003-12-31
    IIF 18 - Director → ME
    2000-03-30 ~ 2003-12-31
    IIF 20 - Secretary → ME
  • 19
    GB PROMOTIONS LIMITED - 2008-05-14
    GENERATE LIMITED - 2004-10-04
    STREAM TELECOMMUNICATIONS LIMITED - 2000-04-25
    Related registration: 04171634
    STREAM MEDIA LIMITED - 2000-02-21
    Related registration: 03368180
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2000-08-31 ~ 2003-12-31
    IIF 7 - Secretary → ME
  • 20
    STREAM MOBILE LIMITED - 2006-12-19
    STREAM MEDIA LIMITED - 2004-01-26
    Related registration: 03716547
    CIRCLE PUBLISHING LIMITED - 2000-03-15
    SETRAN LIMITED - 1999-10-15
    FECOM LIMITED - 1997-08-20
    LAWGRA (NO.428) LIMITED - 1997-07-24
    Related registration: 03545255
    Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-04-14 ~ 2003-12-31
    IIF 8 - Secretary → ME
  • 21
    VERMEG COMPLIANCE LIMITED - 2025-01-06
    LOMBARD RISK COMPLIANCE LIMITED - 2018-10-15
    S T B SYSTEMS LIMITED - 2008-11-28
    S T B HOLDINGS LIMITED - 1997-05-29
    C/o Wework, 2 Minster Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-12-14 ~ 2014-02-12
    IIF 42 - Director → ME
  • 22
    49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-12-15 ~ 2007-07-02
    IIF 2 - Secretary → ME
  • 23
    SWORD GRC GROUP LIMITED - 2022-04-25
    ACTIVE RISK GROUP LIMITED - 2019-10-21
    ACTIVE RISK GROUP PLC - 2013-08-29
    STRATEGIC THOUGHT GROUP PLC - 2011-06-29
    3rd Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    10,997,659 GBP2021-12-31
    Officer
    2005-05-25 ~ 2005-12-22
    IIF 24 - Director → ME
  • 24
    SWORD GRC LIMITED - 2022-04-25
    ACTIVE RISK LIMITED - 2019-10-21
    STRATEGIC THOUGHT LIMITED - 2011-06-29
    POLYMICA LIMITED - 1992-03-20
    3rd Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,790,266 GBP2021-12-31
    Officer
    2005-04-20 ~ 2005-12-22
    IIF 23 - Director → ME
  • 25
    THE ROLLING LUGGAGE COMPANY LIMITED - 2014-11-06
    Related registration: 08661026
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2007-11-26 ~ 2008-04-09
    IIF 36 - Director → ME
  • 26
    RUTHERFORD HEALTH PLC
    - now
    Other registered number: 12084009
    RUTHERFORD HEALTH LIMITED - 2019-08-16
    Related registration: 12084009
    PROTON PARTNERS INTERNATIONAL LIMITED - 2019-08-16
    Related registration: 12084009
    10 Fleet Place, London
    Liquidation Corporate (7 parents, 7 offsprings)
    Officer
    2015-06-03 ~ 2019-08-27
    IIF 29 - Director → ME
    2016-01-25 ~ 2019-08-27
    IIF 52 - Secretary → ME
  • 27
    20 Central Avenue St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2002-08-08 ~ 2003-12-31
    IIF 17 - Director → ME
    2000-07-07 ~ 2003-12-31
    IIF 6 - Secretary → ME
  • 28
    K.V.Z. (UK) LIMITED - 2010-04-20
    FRANGI CARD SERVICES LIMITED - 2010-02-17
    PASSMILL LIMITED - 2002-12-04
    Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-11-26 ~ 2008-04-09
    IIF 35 - Director → ME
  • 29
    ULTIMA BUSINESS SYSTEMS LIMITED - 2001-02-12
    MARK 2078 LIMITED - 1990-09-18
    Gainsborough House, Manor Farm Road, Reading, England
    Active Corporate (3 parents)
    Officer
    1995-12-01 ~ 1996-03-06
    IIF 10 - Secretary → ME
  • 30
    LOMBARD RISK MANAGEMENT LIMITED - 2018-10-15
    Related registration: 02318298
    LOMBARD RISK MANAGEMENT PLC - 2018-05-23
    Related registration: 02318298
    TIMEDWATCH PUBLIC LIMITED COMPANY - 1996-12-09
    55-56 Russell Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2011-02-17 ~ 2014-02-12
    IIF 26 - Director → ME
    2011-05-25 ~ 2014-02-12
    IIF 19 - Secretary → ME
  • 31
    LOMBARD RISK SYSTEMS LIMITED - 2018-10-15
    SYSTEMIDOL LIMITED - 1989-01-03
    55-56 Russell Square, London, England
    Active Corporate (3 parents)
    Officer
    2012-03-13 ~ 2014-02-12
    IIF 27 - Director → ME
  • 32
    XWORKS LIMITED - 2001-04-30
    Related registration: 04058698
    EXSORT LIMITED - 2000-02-11
    49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-04-24 ~ 2007-07-02
    IIF 48 - Director → ME
    2006-04-24 ~ 2007-07-02
    IIF 12 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.