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

Barrass, Paul Anthony

    Related profiles found in government register
  • Barrass, Paul Anthony
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 1
    • Kitty Brewster Farm, Kitty Brewster Farm, Blyth, NE24 4JU, England

      IIF 2
    • Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, NE24 4JU, England

      IIF 3 IIF 4
    • 81, Meadow Vale, Northumberland Park Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0BD, United Kingdom

      IIF 5
  • Barrass, Paul Anthony
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 6
    • Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, United Kingdom

      IIF 7
    • Unit 118 Hull Microfirms Centre 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 8 IIF 9
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 10
  • Barrass, Paul Anthony
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Miss Daisy House, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, United Kingdom

      IIF 11
  • Barrass, Paul Anthony
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 12
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, United Kingdom

      IIF 13
    • Mistral House, Silverlink Business Park, Wallsend, NE28 9NX, England

      IIF 14
    • Mistral House, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 15
  • Barrass, Paul Anthony
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, England

      IIF 16
    • The Bungalow, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, England

      IIF 17
    • 9, Jackson Street, Gateshead, Tyne And Wear, NE8 1EE, England

      IIF 18
  • Barrass, Paul Anthony
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Paignton Avenue, Monkseaton, Whitley Bay, Tyne And Wear, NE25 8SZ, England

      IIF 19
  • Barrass, Paul Anthony
    British

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, United Kingdom

      IIF 20
  • Barrass, Paul Anthony
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 21
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, United Kingdom

      IIF 22
  • Barrass, Paul Anthony
    English company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kitty Brewster Farrm, Kitty Brewster Farm, Cowpen, Blyth, Northumberland, NE24 4JU, England

      IIF 23
    • Kitty Brewster Farrm, Kitty Brewster Farm, Cowpen, Blyth, Northumberland, NE24 4JU, United Kingdom

      IIF 24
    • Unit 118 Hull Microfirms Centre 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 25
  • Mr Paul Barrass
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 26
  • Mr Paul Anthony Barrass
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, England

      IIF 27 IIF 28
    • Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, United Kingdom

      IIF 29
    • Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 30
    • 64, Paignton Avenue, Whitley Bay, NE25 8SZ, England

      IIF 31
  • Barrass, Paul Anthony

    Registered addresses and corresponding companies
    • Miss Daisy House, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, United Kingdom

      IIF 32
  • Mr Paul Barrass
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Bungalow, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, England

      IIF 33
  • Mr Paul Anthony Barrass
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 34 IIF 35
    • Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, NE24 4JU, England

      IIF 36 IIF 37
    • St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 38
  • Barrass, Paul

    Registered addresses and corresponding companies
    • The Bungalow, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, England

      IIF 39
    • 9, Jackson Street, Gateshead, Tyne And Wear, NE8 1EE, England

      IIF 40
    • 81, Meadow Vale, Northumberland Park Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0BD, United Kingdom

      IIF 41
  • Mr Paul Anthony Barrass
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, NE24 4JU, England

      IIF 42
    • Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, Great Britain

      IIF 43
    • Unit 118 Hull Microfirms Centre 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 44 IIF 45
    • Miss Daisy House, Main Street South, Seghill, NE23 7SD, United Kingdom

      IIF 46
    • Mistral House, Silverlink Business Park, Wallsend, NE28 9NX, England

      IIF 47
    • Mistral House, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 48
  • Mr Paul Anthony Barrass
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 49
    • Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, United Kingdom

      IIF 50
    • Kitty Brewster Farrm, Kitty Brewster Farm, Cowpen, Blyth, Northumberland, NE24 4JU, England

      IIF 51
    • Kitty Brewster Farrm, Kitty Brewster Farm, Cowpen, Blyth, Northumberland, NE24 4JU, United Kingdom

      IIF 52
    • Unit 118 Hull Microfirms Centre 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 53
child relation
Offspring entities and appointments 24
  • 1
    AESTHETIC TRAINING UK LIMITED
    08719130
    81 Meadow Vale, Northumberland Park Shiremoor, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    607 GBP2016-10-31
    Officer
    2013-10-04 ~ dissolved
    IIF 5 - Director → ME
    2013-10-04 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AQUARIUS HEALTH LIMITED
    08047107
    The Bungalow Main Street South, Seghill, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,113 GBP2016-04-30
    Officer
    2012-04-26 ~ dissolved
    IIF 17 - Director → ME
    2012-04-26 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASPECT RAILWAY ENGINEERING LIMITED
    10108409
    64 Paignton Avenue, Monkseaton, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,544 GBP2020-04-30
    Officer
    2016-04-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BRINKBURN PMC LIMITED
    09976761
    Miss Daisy House Main Street South, Seghill, Cramlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2016-01-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    CHAMONIX HEALTH & AESTHETICS LIMITED
    12331528
    Kitty Brewster Farm, Cowpen, Blyth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2019-11-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    CHAMONIX TRAINING UK LIMITED
    12331563
    Kitty Brewster Farm, Cowpen, Blyth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,587 GBP2024-11-30
    Officer
    2019-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DIRECT TOOLS SUPPLIES LIMITED
    11922534
    South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,203 GBP2020-04-30
    Officer
    2019-04-03 ~ 2021-03-15
    IIF 7 - Director → ME
    Person with significant control
    2019-04-03 ~ 2021-03-15
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INFRASTRUCTURE LABOUR LIMITED
    13831842
    Kitty Brewster Farm, Cowpen, Blyth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,388 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INFRASTRUCTURE TRAINING LIMITED
    13831836
    Kitty Brewster Farrm Kitty Brewster Farm, Cowpen, Blyth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 10
    JD JACKSONS LIMITED
    09975492
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,334 GBP2021-01-31
    Officer
    2016-01-28 ~ dissolved
    IIF 18 - Director → ME
    2016-01-28 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NATIONAL ENGINEERING SOLUTIONS LIMITED
    11326055
    South Shields Business Works, Henry Robson Way, South Shields, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -51,882 GBP2020-04-30
    Officer
    2018-04-24 ~ 2021-03-15
    IIF 11 - Director → ME
    2018-04-24 ~ 2021-03-15
    IIF 32 - Secretary → ME
  • 12
    NATIONAL SKILLS SOLUTIONS LIMITED
    11518938
    C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    58,502 GBP2019-09-01 ~ 2020-08-31
    Officer
    2018-08-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    2018-12-05 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    P-WAY CONTRACTING LIMITED
    12798673
    Unit 118 Hull Microfirms Centre 266-290 Wincolmlee, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 14
    PAB CONSULTANCY LIMITED
    10027186
    Novus Imperium Ltd The Bic Centre, Enterprise Park East, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,495 GBP2025-02-28
    Officer
    2016-02-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 15
    PABAM SOLUTIONS LIMITED
    14117869
    Unit 118 Hull Microfirms Centre 266-290 Wincolmlee, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    RAIL FUTURES CONSULTANCY LIMITED
    16352609
    Mistral House, Silverlink Business Park, Wallsend, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RAIL FUTURES NETWORK LIMITED
    13667648
    Mistral House, Silverlink Business Park, Wallsend, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,888 GBP2024-07-31
    Officer
    2021-10-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 18
    RAIL IQA LIMITED
    12296146
    Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,002 GBP2024-11-30
    Officer
    2019-11-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    RAIL TRAINING LIMITED
    12295996
    Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 20
    RAILWAY RESOURCING LIMITED
    12798675
    Unit 118 Hull Microfirms Centre 266-290 Wincolmlee, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 21
    THE BOUTIQUE DOG HOTEL LIMITED
    16716491
    Kitty Brewster Farm, Cowpen, Blyth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    THE CHAMONIX CLINIC LTD
    06439701
    17 Wellington Road, Dunston, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -37,936 GBP2024-11-30
    Officer
    2007-11-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THIRTEEN PROPERTIES LIMITED
    05873855
    Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,746 GBP2024-03-31
    Officer
    2006-07-12 ~ now
    IIF 13 - Director → ME
    2006-07-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TV RAIL LIMITED
    13856348
    Kitty Brewster Farrm Kitty Brewster Farm, Cowpen, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.