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

Gillies, Paul

    Related profiles found in government register
  • Gillies, Paul
    Other

    Registered addresses and corresponding companies
    • icon of address 42 Davy Road, Cambridge, CB1 3QW

      IIF 1
  • Gillies, Paul
    Other accountant

    Registered addresses and corresponding companies
  • Gillies, Paul

    Registered addresses and corresponding companies
    • icon of address 11, Lammas Field, Cambridge, CB3 9HX, England

      IIF 5
    • icon of address 42 Davy Road, Cambridge, CB1 3QW

      IIF 6
    • icon of address 42, Davy Road, Cambridge, CB1 3QW, England

      IIF 7
    • icon of address 42 Davy Road, Cambridge, CB1 3QW, United Kingdom

      IIF 8
    • icon of address 42, Davy Road, Cambridge, Cambridgeshire, CB1 3QW, United Kingdom

      IIF 9 IIF 10
    • icon of address 42 Davy Road, Cambridge, Cambs, CB1 3QW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 19
    • icon of address 93 Cobham Road, Moreton, CH46 0RA, United Kingdom

      IIF 20
  • Gillies, Paul
    British accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Davy Rd, Cambridge, CB1 3QW, United Kingdom

      IIF 21
    • icon of address 42, Davy Road, Cambridge, CB1 3QW, England

      IIF 22
  • Gillies, Paul
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 207 Regent Street, London, W1B 3HH, England

      IIF 23
  • Gillies, Paul
    British bulder born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Cobham Road, Moreton, CH46 0RA, United Kingdom

      IIF 24
  • Paul Gillies
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Cobham Road, Moreton, CH46 0RA, United Kingdom

      IIF 25
  • Mr Paul Gillies
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Davy Rd, Cambridge, CB1 3QW, United Kingdom

      IIF 26
    • icon of address Floor 3, 207 Regent Street, London, W1B 3HH, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 33 Albemarle Way, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    icon of address 42 Davy Road, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address 1 Cambridge Road, Milton, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-07-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    icon of address 42 Davy Road, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address 42 Davy Road, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 11 - Secretary → ME
  • 6
    icon of address 93 Cobham Road, Moreton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,886 GBP2025-07-31
    Officer
    icon of calendar 2016-07-16 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address 11 Lammas Field, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,447 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 5 - Secretary → ME
  • 8
    icon of address Suite 11 Penhurst House, 352 - 356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 42 Davy Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    icon of address 42 Davy Road, Cambridge, Cambs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    icon of address 42 Davy Road, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 13
  • 1
    AWA 155G LIMITED - 2005-10-25
    icon of address Citylife House, Sturton Street, Cambridge, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2009-10-17
    IIF 2 - Secretary → ME
  • 2
    icon of address The Great Northern, 1-3 Station Road, Cambridge, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ 2011-12-21
    IIF 12 - Secretary → ME
  • 3
    icon of address 265 Newmarket Road, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,062 GBP2024-04-30
    Officer
    icon of calendar 2009-09-07 ~ 2014-09-01
    IIF 3 - Secretary → ME
  • 4
    icon of address 7 Salisbury Close, Bishop's Stortford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    11,767 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2022-11-21
    IIF 14 - Secretary → ME
  • 5
    icon of address 2 Forest Road, Cambridge, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    67,712 GBP2025-03-31
    Officer
    icon of calendar 2007-03-27 ~ 2022-10-13
    IIF 1 - Secretary → ME
  • 6
    icon of address 49 Tunbridge Lane, Bottisham, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    856 GBP2022-03-31
    Officer
    icon of calendar 2009-04-03 ~ 2009-10-01
    IIF 4 - Secretary → ME
  • 7
    icon of address 93 Cobham Road, Moreton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,886 GBP2025-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2016-07-21
    IIF 24 - Director → ME
  • 8
    icon of address Floor 3 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,915 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2023-09-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2022-10-13
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    114,470 GBP2024-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2019-06-21
    IIF 19 - Secretary → ME
  • 10
    icon of address 4385, 09402664: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,268 GBP2018-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-07-28
    IIF 22 - Director → ME
  • 11
    FARMDEED LIMITED - 1984-01-24
    SCREEN TECHNOLOGY (CAMBRIDGE) LTD - 1986-04-03
    icon of address Unit 14 Hall Barn Road, Industrial Estate Isleham, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    76,883 GBP2024-03-31
    Officer
    icon of calendar 1996-03-25 ~ 1997-12-05
    IIF 6 - Secretary → ME
  • 12
    icon of address Unit 5a Cambridge Road Industrial Estate, Milton, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,525 GBP2024-03-31
    Officer
    icon of calendar 2016-12-30 ~ 2019-05-01
    IIF 7 - Secretary → ME
  • 13
    MOZAMBICAN WOMEN'S VOICE - 2017-10-25
    WOMEN'S VOICES FOR AFRICA LTD - 2024-10-18
    icon of address 49 Brickhills, Willingham, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,345 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2021-03-31
    IIF 17 - Secretary → 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.