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 Andrew Ormerod

    Related profiles found in government register
  • Mr Paul Andrew Ormerod
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Grange Road, Caterham, CR3 6SH, England

      IIF 1
    • icon of address 15, Cassland Road, London, E9 7AL, England

      IIF 2
    • icon of address Chester House, Unit 2.01, 1 - 3 Brixton Road, London, SW9 6DE, England

      IIF 3
    • icon of address 3, The Vineyard, Richmond, TW10 6AQ, England

      IIF 4
    • icon of address Octagon House 25-27, Yorkshire Street, Rochdale, OL16 1RH, England

      IIF 5 IIF 6
  • Ormerod, Paul Andrew
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Grange Road, Caterham, CR3 6SH, England

      IIF 7
    • icon of address 15, Cassland Road, London, E9 7AL, England

      IIF 8
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 9
    • icon of address Number One, Riverside, Smith Street, Rochdale, Lancashire, OL16 1XU

      IIF 10
  • Ormerod, Paul Andrew
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cassland Road, London, E9 7AL, England

      IIF 11
    • icon of address 3, The Vineyard, Richmond, TW10 6AQ, United Kingdom

      IIF 12
  • Ormerod, Paul Andrew
    British economist born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3b2, Northside House, Mount Pleasant, Cockfosters, Herts., EN4 9EB, United Kingdom

      IIF 13
    • icon of address 56-58, Putney High Street, London, SW15 1SF, England

      IIF 14
    • icon of address 3, The Vineyard, Richmond, London, TW10 6AQ, United Kingdom

      IIF 15
    • icon of address 3, The Vineyard, Richmond, Surrey, TW10 6AQ, England

      IIF 16
    • icon of address 3, The Vineyard, Richmond, Surrey, TW10 6AQ, United Kingdom

      IIF 17
    • icon of address Octagon House 25-27, Yorkshire Street, Rochdale, OL16 1RH, England

      IIF 18
  • Ormerod, Paul Andrew
    British none born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56-58, Putney High Street, London, SW15 1SF, United Kingdom

      IIF 19
  • Ormerod, Paul Andrew
    born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, Swallowcliffe, Salisbury, Wiltshire, SP3 5PN, United Kingdom

      IIF 20
  • Ormerod, Paul Andrew
    British consultant born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 The Avenue, Kew, Richmond, Surrey, TW9 2AL

      IIF 21
  • Ormerod, Paul Andrew
    British economist born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Limes Road, Beckenham, Kent, BR3 6NS, United Kingdom

      IIF 22
    • icon of address 35 The Avenue, Kew, Richmond, Surrey, TW9 2AL

      IIF 23
    • icon of address Mill Cottage, Swallowcliffe, Wiltshire, SP3 5PN, United Kingdom

      IIF 24
  • Ormerod, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Mill Cottage, Swallowcliffe, Wiltshire, SP3 5PN, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Octagon House 25-27 Yorkshire Street, Rochdale, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 55 Loudoun Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 15 Cassland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,303 GBP2024-03-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts., United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 13 - Director → ME
  • 5
    VOLTERRA CONSULTING HOLDINGS LIMITED - 2011-11-11
    icon of address 3 The Vineyard, Richmond, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address 9 Grange Road, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,140 GBP2024-12-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Number One Riverside, Smith Street, Rochdale, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    324,429 GBP2024-03-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 10 - Director → ME
  • 8
    VOLTERRA PROPERTY AND PLANNING LIMITED - 2010-09-28
    VOLTERRA HEALTH LIMITED - 2011-11-03
    icon of address 9 Limes Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 22 - Director → ME
  • 9
    BRANDSOFT LTD - 1998-10-06
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2000-11-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    icon of address Chester House Unit 2.01, 1 - 3 Brixton Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    346,870 GBP2018-03-31
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 20 - LLP Designated Member → ME
Ceased 9
  • 1
    icon of address Octagon House 25-27 Yorkshire Street, Rochdale, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2021-12-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-11-08
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address The Crown Oil Arena, Sandy Lane, Rochdale, England
    Active Corporate (6 parents)
    Equity (Company account)
    -13,529 GBP2024-06-30
    Officer
    icon of calendar 2009-02-19 ~ 2010-06-11
    IIF 23 - Director → ME
    icon of calendar 2014-08-13 ~ 2016-03-15
    IIF 16 - Director → ME
  • 3
    icon of address 37 Woodsome Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,958 GBP2016-11-30
    Officer
    icon of calendar 2013-11-06 ~ 2015-09-24
    IIF 12 - Director → ME
  • 4
    THE HENLEY CENTRE LIMITED - 2006-11-09
    TUDOR STREET CONSULTANTS LIMITED - 1987-06-08
    THE HENLEY CENTRE FOR FORECASTING LIMITED - 1999-10-11
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-11-04
    IIF 21 - Director → ME
  • 5
    ROCHDALE HORNETS RUGBY LEAGUE FOOTBALL CLUB LTD - 2020-06-15
    icon of address Crown Oil Arena, Sandy Lane, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-03-08
    IIF 15 - Director → ME
  • 6
    icon of address 9 Grange Road, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,140 GBP2024-12-31
    Officer
    icon of calendar 2014-08-11 ~ 2017-09-02
    IIF 11 - Director → ME
  • 7
    icon of address Crown Oil Arena, Sandy Lane, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,883 GBP2024-11-30
    Officer
    icon of calendar 2020-06-15 ~ 2022-03-08
    IIF 17 - Director → ME
  • 8
    icon of address 11 Englefield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,489 GBP2024-10-31
    Officer
    icon of calendar 2011-10-27 ~ 2017-12-01
    IIF 19 - Director → ME
  • 9
    icon of address Chester House Unit 2.01, 1 - 3 Brixton Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    346,870 GBP2018-03-31
    Person with significant control
    icon of calendar 2022-02-17 ~ 2023-01-10
    IIF 3 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.