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

Quick, Paul John

    Related profiles found in government register
  • Quick, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address 67 Pochard Way, Great Notley, Braintree, Essex, CM7 8WA

      IIF 1
  • Quick, Paul

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Quick, Paul John
    British sales director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Suite 6 Websters Court, Websters Way, Rayleigh, Essex, SS6 8JQ, England

      IIF 3
  • Quick, Paul John
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quick, Paul John
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 11
    • icon of address 170, Eastwood Road, Rayleigh, Essex, SS6 7LZ, England

      IIF 12
    • icon of address 187, Eastwood Road, Rayleigh, Essex, SS6 7LE, United Kingdom

      IIF 13
  • Quick, Paul John
    British sales manager born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Quick, Paul John
    British sales person born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187 Eastwood Road, Rayleigh, Essex, SS6 7LE

      IIF 15
  • Quick, Paul John
    British salesman born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 Eastwood Road, Rayleigh, Essex, SS6 7LZ, United Kingdom

      IIF 16
    • icon of address 187 Eastwood Road, Rayleigh, Essex, SS6 7LE

      IIF 17
  • Mr Paul John Quick
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 170, Eastwood Road, Rayleigh, Essex, SS6 7LZ, England

      IIF 19
    • icon of address 170 Eastwood Road, Rayleigh, Essex, SS6 7LZ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 32 Fanton Hall Farm, Arterial Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,488 GBP2025-03-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-08-10 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 6 Drakes Lane Ind Est, Drakes Lane, Boreham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Unit 6 Drakes Lane Ind Est, Drakes Lane, Boreham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 7 - Director → ME
  • 5
    LIME INDUSTRIAL LIMITED - 2003-06-05
    TETRA INTERNATIONAL LIMITED - 1998-03-26
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-30 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Unit 6 Drakes Lane Ind Est, Drakes Lane, Boreham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 10 - Director → ME
  • 7
    PACKAGING FOR LESS LTD - 2006-06-13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Unit 6 Drakes Lane Ind Est, Drakes Lane, Boreham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Unit 6 Drakes Lane Ind Est, Drakes Lane, Boreham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Hygro Farm, Kennel Lane, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Unit 6 Drakes Lane Ind Est, Drakes Lane, Boreham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 170 Eastwood Road, Rayleigh, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,188 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 6 Drakes Lane Ind Est, Drakes Lane, Boreham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 4 - Director → ME
Ceased 3
  • 1
    LIME INDUSTRIAL LIMITED - 2003-06-05
    TETRA INTERNATIONAL LIMITED - 1998-03-26
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-20 ~ 2003-09-01
    IIF 1 - Secretary → ME
  • 2
    PACKAGING FOR LESS LTD - 2006-06-13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-24 ~ 2009-10-22
    IIF 17 - Director → ME
  • 3
    icon of address 6 Suite 6 Websters Court, Websters Way, Rayleigh, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ 2016-06-17
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.