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 Martin Broadbent

    Related profiles found in government register
  • Mr Paul Martin Broadbent
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Old Vicarage, Ockham Lane, Cobham, Surrey, KT11 1LN

      IIF 1
    • icon of address 74, High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 2 IIF 3
    • icon of address Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 4 IIF 5
    • icon of address 2, Lower Gungate, Tamworth, B79 7AS, England

      IIF 6
    • icon of address 10, Greenacres Close, Walsall, West Midlands, WS9 0YX, United Kingdom

      IIF 7
  • Mr Paul Broadbent
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 323, 95 Spencer Street, Birmingham, B18 6DA, United Kingdom

      IIF 8
    • icon of address C/o Feathermen Consulting, 33 Carlton Business Centre, Carlton, Nottingham, NG4 3AA, England

      IIF 9
    • icon of address Hilton Hall, Hilton Lane, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 10
  • Broadbent, Paul Martin
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Manor Fields, Alrewas, Burton-on-trent, Staffordshire, DE13 7DA, England

      IIF 11
    • icon of address Orchard House, Keepers Gate Close, Sutton Coldfield, B74 2NL, England

      IIF 12
    • icon of address 74, High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 13
    • icon of address 2, Lower Gungate, Tamworth, B79 7AS, England

      IIF 14
  • Broadbent, Paul Martin
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Manor Fields, Alrewas, Burton-on-trent, Staffordshire, DE13 7DA, United Kingdom

      IIF 15
    • icon of address Turtons Cottage, Manor Fields, Alrewas, Burton-on-trent, Staffordshire, DE13 7DA, England

      IIF 16
    • icon of address 17, St. Georges Cresent, Slough, Berkshire, SL1 5PL

      IIF 17
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 18
    • icon of address 74, High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 19
    • icon of address Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 20
    • icon of address 10, Greenacres Close, Walsall, West Midlands, WS9 0YX, United Kingdom

      IIF 21
  • Broadbent, Paul Martin
    British sales consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chessington Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD, England

      IIF 22
  • Broadbent, Paul Martin
    British scooter sales born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Betteridge Drive, Sutton Coldfield, West Midlands, B76 1FN, Uk

      IIF 23
  • Broadbent, Paul
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Feathermen Consulting, 33 Carlton Business Centre, Carlton, Nottingham, NG4 3AA, England

      IIF 24
    • icon of address 19, Manor Fields, Alrewas, Staffordshire, DE13 7DA, United Kingdom

      IIF 25
    • icon of address Hilton Hall, Hilton Lane, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 26
  • Broadbent, Paul
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Manor Fields, Alrewas, Alrewas, Staffordshire, DE13 7DA, United Kingdom

      IIF 27
    • icon of address Suite 323, 95 Spencer Street, Jewellery Quarter, Birmingham, B18 6DA, United Kingdom

      IIF 28
  • Broadbent, Paul
    British director and general manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Peter's Buildings, Stonebroom Estate, Stonebroom, Derbyshire, DE55 6LQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 2 Bell Chambers, Lower Gungate, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,353 GBP2020-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Hilton Hall, Hilton Lane, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2 Bell Chambers, Lower Gungate, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -177,713 GBP2020-09-30
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address C/o Feathermen Consulting 33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,630 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Lower Gungate, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address St Peter's Buildings, Stonebroom Estate, Stonebroom, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    634,868 GBP2024-06-30
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address 10 Greenacres Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Manor Fields, Alrewas, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-11-08 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 15 Manor Fields, Alrewas, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Isabella House, 24-26 Regent Place, Birmingham, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    65 GBP2022-05-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    TRUSTAR LTD - 2023-07-25
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 4385, 12370117 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1,037,565 GBP2021-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 17 - Director → ME
Ceased 4
  • 1
    icon of address Bkps Ltd, 74 High Street, Swadlincote, Derbyshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36,851 GBP2020-07-31
    Officer
    icon of calendar 2018-08-20 ~ 2022-03-24
    IIF 13 - Director → ME
    icon of calendar 2015-07-07 ~ 2017-06-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2022-03-24
    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
    icon of calendar 2017-07-21 ~ 2017-07-28
    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
  • 2
    icon of address Suite 2 Bell Chambers, Lower Gungate, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -177,713 GBP2020-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2015-09-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-29
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 20 Harbour Road, Carnlough, Ballymena, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -37,670 GBP2023-10-31
    Officer
    icon of calendar 2023-03-01 ~ 2025-06-16
    IIF 12 - Director → ME
  • 4
    icon of address 4385, 12370117 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1,037,565 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-02-14
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.