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 Garvey

    Related profiles found in government register
  • Mr Paul Garvey
    British born in September 2019

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ladeside Business Centre, St. Catherines Road, Perth, PH1 5RY, Scotland

      IIF 1
  • Mr Paul Garvey
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, England

      IIF 2
  • Mr Paul Garvey
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Church, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 3
  • Garvey, Paul
    British company director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129, Burghmuir Road, Perth, PH1 1JF, Scotland

      IIF 4
  • Mr Paul Edward Garvey
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 5 IIF 6 IIF 7
    • icon of address 7, St. Ebbas Way, Consett, Durham, DH8 0PF, United Kingdom

      IIF 11
    • icon of address 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Louis Pearlman Centre, Goulton Street, Hull, HU3 4DL, England

      IIF 16 IIF 17 IIF 18
    • icon of address 4u Group, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, United Kingdom

      IIF 19
    • icon of address Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH, United Kingdom

      IIF 20
  • Garvey, Paul
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, England

      IIF 21
  • Mr Paul Edward Garvey
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brookside House, Canterbury Road, Ashford, Kent, TN24 8QE, England

      IIF 22
  • Garvey, Paul Edward
    British administrator born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH, United Kingdom

      IIF 23
  • Garvey, Paul Edward
    British commercial director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 24
  • Garvey, Paul Edward
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 25
    • icon of address 4u Group, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, United Kingdom

      IIF 26
  • Garvey, Paul Edward
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 27
    • icon of address 7, St. Ebbas Way, Consett, Durham, DH8 0PF, United Kingdom

      IIF 28
    • icon of address 130 Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, England

      IIF 29
    • icon of address 167, Crescent Road, Middlesbrough, TS1 4QU, England

      IIF 30
  • Garvey, Paul Edward
    British general manager born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Garvey, Paul Edward
    British manager born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Louis Pearlman Centre, Goulton Street, Hull, HU3 4DL, England

      IIF 37
  • Garvey, Paul Edward
    British sales person born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Edward Garvey
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, England

      IIF 42
    • icon of address 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Garvey, Paul Edward
    English administration manager born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Brookside House, Canterbury Road, Ashford, Kent, TN24 8QE, England

      IIF 46
  • Garvey, Paul Edward
    English director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rowland Burn Way, Rowlands Gill, NE39 2PU, United Kingdom

      IIF 47
    • icon of address 6, Rowland Burn Way, Rowlands Gill, Tyne & Wear, NE39 2PU, United Kingdom

      IIF 48
  • Garvey, Paul Edward
    English fabricator born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westmorland Road, Newcastle Upon Tyne, NE1 4EH, England

      IIF 49
  • Garvey, Paul
    British sales director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Greenesfield Business Centre, Mulgrave Terrace, Gateshead, NE8 1PQ, United Kingdom

      IIF 50
  • Garvey, Paul Edward
    British general manager born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Garvey, Paul Edward
    British managing director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, England

      IIF 54
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 7 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address 130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    icon of address 130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 130 Louis Pearlman Centre, 94 Goulton Street, Hull, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address 7 St. Ebbas Way, Consett, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Rowland Burn Way, Rowlands Gill, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Louis Pearlman Centre, Goulton Street, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    HIGH LEVEL CARE (UK) LTD - 2015-07-24
    icon of address 2 Brookside House, Canterbury Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -60,905 GBP2018-01-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Louis Pearlman Centre, Goulton Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Louis Pearlman Centre, Goulton Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-12 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Main Street, Paull, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 St. Ebbas Way, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 1 Westmorland Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 49 - Director → ME
  • 17
    CEEP(EAST RIDING).COM LTD - 2024-08-14
    icon of address 130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    CEEP(YORKSHIRE).COM LTD - 2024-08-14
    icon of address 130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    icon of address The Axis Building Maingate, Kingsway North, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    GROOVY STUDENTS LIMITED - 2025-07-09
    icon of address 167 Crescent Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,868 GBP2023-02-28
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 212-213 Hypoint, Saltmeadows Road, Gateshead, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    icon of address 212-213 Hypoint, Saltmeadows Road, Gateshead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 24 - Director → ME
Ceased 8
  • 1
    icon of address 4u Group Derwent Street, Chopwell, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ 2021-09-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-09-28
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    icon of address 14 Derwent Street, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-21 ~ 2021-02-20
    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
  • 3
    icon of address 63 Dunnock House, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate
    Officer
    icon of calendar 2019-02-28 ~ 2021-10-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2021-10-14
    IIF 2 - Right to appoint or remove directors OE
    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
  • 4
    icon of address 63 63 Dunnock Road, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2020-11-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-11-12
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 177 Stockton Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ 2025-01-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ 2025-01-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2 Station Avenue, Bridlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ 2024-12-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ 2025-01-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    icon of address Dee Dees Cafe, Snowdon Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ 2025-01-08
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ 2025-01-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address 112 Norton Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ 2025-01-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ 2025-01-08
    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 26 August 2025 and licensed under the Open Government Licence v3.0.