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 Howard Round

    Related profiles found in government register
  • Mr Paul Howard Round
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, 1-3 Manor Lane, Holmes Chapel, Cheshire, CW4 8AB, United Kingdom

      IIF 1
    • icon of address Dp House, 8a Kilworth Road, Husbands Bosworth, Lutterworth, LE17 6JZ, England

      IIF 2 IIF 3 IIF 4
  • Mr Paul Round
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D P House 8a, Kilworth Road, Husbands Bosworth, Lutterworth, LE17 6JZ, United Kingdom

      IIF 6
    • icon of address 43a, St. Marys Road, Market Harborough, LE16 7DS, United Kingdom

      IIF 7
  • Mr Paul Howard Round
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, St. Marys Road, Market Harborough, LE16 7DS, England

      IIF 8 IIF 9
  • Round, Paul Howard
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Round, Paul Howard
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, 1-3 Manor Lane, Holmes Chapel, Cheshire, CW4 8AB, United Kingdom

      IIF 14
  • Round, Paul
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D P House 8a, Kilworth Road, Husbands Bosworth, Lutterworth, Leicestershire, LE17 6JZ, United Kingdom

      IIF 15
  • Round, Paul
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, St. Marys Road, Market Harborough, LE16 7DS, United Kingdom

      IIF 16
  • Round, Paul Howard
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Midland Court, Central Park, Lutterworth, Leicestershire, LE17 4PN, United Kingdom

      IIF 17 IIF 18
    • icon of address 43a, St. Marys Road, Market Harborough, LE16 7DS, England

      IIF 19 IIF 20
  • Round, Paul Howard
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Midland Court, Central Park, Lutterworth, LE17 4PN, England

      IIF 21
    • icon of address Kingsbury House, Church Lane, Stanford On Avon, Northampton, NN6 6JP, United Kingdom

      IIF 22
    • icon of address Kingsbury House, 5 Church Lane, Stanford On Avon, Northamptonshire, NN6 6JP

      IIF 23
  • Round, Paul Howard
    British contract furnishing born in November 1965

    Registered addresses and corresponding companies
    • icon of address Flat 2 38 Ashbourne Road, Derby, DE22 3AD

      IIF 24
  • Round, Paul Howard
    British director

    Registered addresses and corresponding companies
    • icon of address Kingsbury House, 5 Church Lane, Stanford On Avon, Northamptonshire, NN6 6JP

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Manor Lodge, 1-3 Manor Lane, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -845 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Dp House 8a Kilworth Road, Husbands Bosworth, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    143,372 GBP2024-11-30
    Officer
    icon of calendar 2006-11-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-27 ~ dissolved
    IIF 23 - Director → ME
  • 4
    D P BUSINESS SERVICES LIMITED - 2017-03-14
    THE BUYERS INDEX LIMITED - 2015-04-08
    THE BUYERS INDEX LIMITED - 2018-01-10
    icon of address 43a St. Marys Road, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -680 GBP2024-02-28
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 9 Midland Court, Central Park, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address D P House 8a Kilworth Road, Husbands Bosworth, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 9 Midland Court, Central Park, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 43a St. Marys Road, Market Harborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 43a St. Marys Road, Market Harborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 43a St. Marys Road, Market Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -82,286 GBP2020-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    THE SUPPLIERS INDEX LIMITED - 2015-01-30
    icon of address The Old Dairy Farm, Main Street, Upper Stowe, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 22 - Director → ME
  • 12
    D P MEDIA MANAGEMENT LIMITED - 2013-11-28
    icon of address 43a St. Marys Road, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,403 GBP2022-08-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Old Dairy Farm Centre, Main Street, Upper Stowe, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 21 - Director → ME
  • 14
    REACTIVE INSTALLATIONS LIMITED - 2017-06-06
    PREQUAL LIMITED - 2018-09-11
    icon of address 43a St. Marys Road, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,937 GBP2020-07-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    WISHLAND LIMITED - 1980-12-31
    icon of address Unit 3 Empire Business Park, Parcel Terrace, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    272,237 GBP2024-08-31
    Officer
    icon of calendar 2000-08-01 ~ 2002-05-31
    IIF 24 - Director → ME
  • 2
    icon of address Manor Lodge, 1-3 Manor Lane, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -845 GBP2023-05-31
    Officer
    icon of calendar 2019-06-26 ~ 2023-08-29
    IIF 14 - Director → ME
  • 3
    icon of address 3 Stadium Court, Plantation Road, Bromborough, Wirral
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    39,932 GBP2023-12-31
    Officer
    icon of calendar 2007-10-16 ~ 2008-01-01
    IIF 25 - 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.