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 David Maddden

    Related profiles found in government register
  • Mr Paul David Maddden
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Queens Manor, Clifton Drive South, Lytham St. Annes, FY8 1FJ, England

      IIF 1
  • Mr Paul David Madden
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Harrison Road, Halifax, West Yorkshire, HX1 2AF, England

      IIF 2
    • icon of address 99, Mabgate, Leeds, LS9 7DR, England

      IIF 3
  • Mr Paul David Madden
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Harrison Road, Halifax, West Yorkshire, HX1 2AF, England

      IIF 4
    • icon of address 33, Harrison Road, Halifax, West Yorkshire, HX1 2AF, United Kingdom

      IIF 5
  • Madden, Paul David
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Links View, Lytham St Annes, FY8 4DA, United Kingdom

      IIF 6
  • Madden, Paul David
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Mabgate, Leeds, LS9 7DR, England

      IIF 7
  • Madden, Paul
    English digital media born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Links View, Lytham St. Annes, FY84DA, England

      IIF 8
  • Paul Madden
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Links View, Lytham St Annes, FY8 4DA, United Kingdom

      IIF 9
    • icon of address Society 1, 9-10 Cross Street, Preston, PR1 3LT, United Kingdom

      IIF 10
  • Madden, Paul David
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Clitheroes Lane, Freckleton, Preston, PR4 1SE, England

      IIF 11
  • Madden, Paul David
    British digital marketing born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Alderminster Road, Coventry, CV5 7LZ, England

      IIF 12
  • Madden, Paul David
    British internet consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Links View, Ansdell, Lytham St. Annes, Lancashire, FY8 4DA, United Kingdom

      IIF 13
  • Madden, Paul David
    British it consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Harrison Road, Halifax, West Yorkshire, HX1 2AF, United Kingdom

      IIF 14
  • Madden, Paul
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Links View, Lytham St Annes, FY8 4DA, United Kingdom

      IIF 15
  • Madden, Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Society 1, 9-10 Cross Street, Preston, Lancashire, PR1 3LT, United Kingdom

      IIF 16
  • Madden, Paul David

    Registered addresses and corresponding companies
    • icon of address 99, Mabgate, Leeds, LS9 7DR, England

      IIF 17
    • icon of address 7, Links View, Lytham St Annes, FY8 4DA, United Kingdom

      IIF 18
  • Madden, Paul

    Registered addresses and corresponding companies
    • icon of address 7, Links View, Lytham St Annes, FY8 4DA, United Kingdom

      IIF 19
    • icon of address Society 1, 9-10 Cross Street, Preston, Lancashire, PR1 3LT, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 33 Harrison Road, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,457 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,570 GBP2021-01-31
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-01-15 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Society 1 9-10 Cross Street, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    197 GBP2025-04-23
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-04-26 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 33 Harrison Road, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,552 GBP2022-07-31
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-06-21 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 33 Harrison Road, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,395 GBP2020-12-31
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 9-10 Cross Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,345 GBP2025-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-01-30 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Jo Gamble, 112 Alderminster Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ 2015-07-27
    IIF 12 - Director → ME
    icon of calendar 2014-07-22 ~ 2014-09-01
    IIF 8 - Director → ME
  • 2
    icon of address 9-10 Cross Street, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,345 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-08-05
    IIF 1 - Ownership of shares – 75% or more OE

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.