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

Tuson, Paul Adam Edward

    Related profiles found in government register
  • Tuson, Paul Adam Edward
    British cfo born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Ludgate House, 245 Blackfriars Road, London, SE1 9UF, United Kingdom

      IIF 1 IIF 2
  • Tuson, Paul Adam Edward
    British chartered accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Oakham Road, Harborne, Birmingham, B17 9DQ, England

      IIF 3
  • Tuson, Paul Adam Edward
    British chief financial officer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512 Wokingham Road, Earley, Reading, Berkshire, RG6 7HY

      IIF 4 IIF 5
  • Tuson, Paul Adam Edward
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Tuson, Paul Adam Edward
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Life Sciences Hub Wales, 3 Assembly Square, Cardiff, CF10 4PL, United Kingdom

      IIF 17
    • icon of address 10, Lindsey Street, London, EC1A 9HP, England

      IIF 18
    • icon of address 15, Fetter Lane, London, EC4A 1BW, England

      IIF 19
    • icon of address 15 Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 20
    • icon of address 7th Floor, Ludgate House, 245 Blackfriars Road, London, SE1 9UF

      IIF 21 IIF 22
    • icon of address 512 Wokingham Road, Earley, Reading, Berkshire, RG6 7HY

      IIF 23 IIF 24 IIF 25
    • icon of address 512, Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 28 IIF 29 IIF 30
    • icon of address 512, Wokingham Road, Earley, Reading, RG6 7HY, United Kingdom

      IIF 31
  • Tuson, Paul Adam Edward
    British finance director born in December 1966

    Registered addresses and corresponding companies
  • Mr Paul Adam Edward Tuson
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Goodge Place, London, W1T 4SD, England

      IIF 35
    • icon of address 512, Wokingham Road, Earley, Reading, RG6 7HY

      IIF 36
    • icon of address 512, Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 37
  • Tuson, Paul Adam Edward
    British

    Registered addresses and corresponding companies
  • Tuson, Paul Adam Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 46 Lowther Road, Wokingham, Berkshire, RG41 1JD

      IIF 48
  • Tuson, Paul Adam Edward
    British director

    Registered addresses and corresponding companies
  • Mr Paul Tuson
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512, Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 53
  • Tuson, Paul Adam Edward

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Ludgate House, 245 Blackfriars Road, London, SE1 9UF, United Kingdom

      IIF 54
    • icon of address 46 Lowther Road, Wokingham, Berkshire, RG41 1JD

      IIF 55
  • Tuson, Paul

    Registered addresses and corresponding companies
    • icon of address Life Sciences Hub Wales, 3 Britannia Quay, South Glamorgan, Cardiff, Wales, CF10 4PL, United Kingdom

      IIF 56
    • icon of address 512, Wokingham Road, Earley, Reading, RG6 7HY, England

      IIF 57
child relation
Offspring entities and appointments
Active 11
  • 1
    BELLUSCURA LTD. - 2017-11-28
    icon of address 15 Fetter Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 19 - Director → ME
  • 2
    TMT ACQUISITION PLC - 2024-08-27
    BELLUSCURA TMT PLC - 2024-08-27
    icon of address 15 Fetter Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 512 Wokingham Road, Earley, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,330 GBP2021-04-30
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2008-04-10 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    icon of address 512 Wokingham Road, Earley, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -60 GBP2019-02-28
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 30 - Director → ME
  • 5
    LIVE GURU GROUP LIMITED - 2014-05-19
    GREATVINE LIMITED - 2013-03-01
    LIVEINSIGHT LIMITED - 2008-06-04
    icon of address 512 Wokingham Road, Earley, Reading
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    79,250 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-04-16 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 6
    CASHLESS LIMITED - 2020-06-09
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 Oakham Road, Harborne, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Life Sciences Hub Wales, 3 Assembly Square, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    PPLPARTY LTD - 2008-07-07
    KELVINGTON LTD - 2007-06-21
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2008-06-27 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    icon of address 512 Wokingham Road, Earley, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    STREAM LIVE SERVICES LIMITED - 2007-03-21
    THE PSYCHIC CIRCLE LIMITED - 2000-09-28
    THE PSYCHIC CIRCLE LIMITED - 1998-06-23
    TP CONSOLIDATED LIMITED - 1999-08-09
    STREAM LIVE LIMITED - 2020-06-22
    icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    336,294 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-08-31 ~ 2003-12-31
    IIF 46 - Secretary → ME
  • 2
    COMPASS WEALTH MANAGEMENT GROUP LIMITED - 2014-06-04
    HARWOOD WEALTH MANAGEMENT GROUP LIMITED - 2022-07-05
    COMPASS WEALTH MANAGEMENT GROUP PLC - 2008-10-30
    COMPASS WEALTH MANAGEMENT GROUP PLC - 2016-03-15
    HARWOOD WEALTH MANAGEMENT GROUP PLC - 2020-03-17
    icon of address 5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (7 parents, 27 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2020-04-06
    IIF 29 - Director → ME
  • 3
    PRISM ENTERPRISES LIMITED - 1987-09-09
    SYNTHETIC LIMITED - 1987-04-03
    icon of address 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-16 ~ 2008-04-09
    IIF 10 - Director → ME
  • 4
    PACIFIC DATA EURO LIMITED - 1990-11-28
    DIGITAL COMMUNICATIONS ASSOCIATES LIMITED - 1996-09-26
    GAINBAND LIMITED - 1989-02-24
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-30 ~ 1999-02-26
    IIF 32 - Director → ME
    icon of calendar 1996-09-02 ~ 1999-02-26
    IIF 48 - Secretary → ME
  • 5
    CHROME TECHNOLOGY PLC - 2001-04-30
    GAMING CORPORATION PLC - 2006-10-30
    XWORKS PLC - 2002-08-13
    MEDIA CORPORATION PLC - 2023-06-14
    icon of address 49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2006-04-24 ~ 2007-07-02
    IIF 24 - Director → ME
    icon of calendar 2006-04-24 ~ 2007-07-02
    IIF 50 - Secretary → ME
  • 6
    TIE RACK LIMITED - 2016-11-16
    ASSOCIATED INVESTMENTS LIMITED - 1987-06-02
    WEHEEL LIMITED - 1981-12-31
    DABBLEPARK LIMITED - 1980-12-31
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2008-04-09
    IIF 7 - Director → ME
  • 7
    TIE RACK TRADING LIMITED - 2016-11-16
    TIE RACK LIMITED - 1987-05-27
    GEMBOURNE LIMITED - 1982-01-13
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2008-04-09
    IIF 11 - Director → ME
  • 8
    icon of address 10 Lindsey Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-25 ~ 2017-09-06
    IIF 18 - Director → ME
  • 9
    CHELSEA APPS FACTORY LIMITED - 2018-08-06
    icon of address C/o Quantuma Llp High Holborn House, 52-24 High Holborn House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2010-09-06
    IIF 31 - Director → ME
  • 10
    icon of address 49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2007-07-02
    IIF 26 - Director → ME
    icon of calendar 2006-04-24 ~ 2007-07-02
    IIF 52 - Secretary → ME
  • 11
    NEW MEDIA COMMUNICATIONS LIMITED - 1999-08-27
    icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2007-07-02
    IIF 40 - Secretary → ME
  • 12
    icon of address 49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2007-07-02
    IIF 41 - Secretary → ME
  • 13
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2008-04-09
    IIF 8 - Director → ME
  • 14
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2008-04-09
    IIF 14 - Director → ME
  • 15
    TIE RACK (FRANCHISES) LIMITED - 2002-10-02
    WEHEEL LIMITED - 1984-12-31
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2008-04-09
    IIF 9 - Director → ME
  • 16
    SWAPVAL LIMITED - 2012-08-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-07 ~ 2014-02-12
    IIF 22 - Director → ME
  • 17
    CASHLESS LIMITED - 2020-06-09
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-06-11
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2001-03-30
    SHOPAHOLIC LIMITED - 2000-04-25
    NETPLAY TV PLC - 2017-03-31
    STREAM GROUP PLC - 2006-12-01
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-30 ~ 2003-12-31
    IIF 34 - Director → ME
    icon of calendar 2000-03-30 ~ 2003-12-31
    IIF 55 - Secretary → ME
  • 19
    GB PROMOTIONS LIMITED - 2008-05-14
    GENERATE LIMITED - 2004-10-04
    STREAM TELECOMMUNICATIONS LIMITED - 2000-04-25
    STREAM MEDIA LIMITED - 2000-02-21
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2003-12-31
    IIF 44 - Secretary → ME
  • 20
    STREAM MOBILE LIMITED - 2006-12-19
    STREAM MEDIA LIMITED - 2004-01-26
    CIRCLE PUBLISHING LIMITED - 2000-03-15
    SETRAN LIMITED - 1999-10-15
    FECOM LIMITED - 1997-08-20
    LAWGRA (NO.428) LIMITED - 1997-07-24
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2003-12-31
    IIF 45 - Secretary → ME
  • 21
    LOMBARD RISK COMPLIANCE LIMITED - 2018-10-15
    S T B HOLDINGS LIMITED - 1997-05-29
    S T B SYSTEMS LIMITED - 2008-11-28
    VERMEG COMPLIANCE LIMITED - 2025-01-06
    icon of address C/o Wework, 2 Minster Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2014-02-12
    IIF 21 - Director → ME
  • 22
    icon of address 49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2007-07-02
    IIF 39 - Secretary → ME
  • 23
    SWORD GRC GROUP LIMITED - 2022-04-25
    ACTIVE RISK GROUP PLC - 2013-08-29
    STRATEGIC THOUGHT GROUP PLC - 2011-06-29
    ACTIVE RISK GROUP LIMITED - 2019-10-21
    icon of address 3rd Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    10,997,659 GBP2021-12-31
    Officer
    icon of calendar 2005-05-25 ~ 2005-12-22
    IIF 5 - Director → ME
  • 24
    ACTIVE RISK LIMITED - 2019-10-21
    POLYMICA LIMITED - 1992-03-20
    STRATEGIC THOUGHT LIMITED - 2011-06-29
    SWORD GRC LIMITED - 2022-04-25
    icon of address 3rd Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,790,266 GBP2021-12-31
    Officer
    icon of calendar 2005-04-20 ~ 2005-12-22
    IIF 4 - Director → ME
  • 25
    THE ROLLING LUGGAGE COMPANY LIMITED - 2014-11-06
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2008-04-09
    IIF 13 - Director → ME
  • 26
    RUTHERFORD HEALTH LIMITED - 2019-08-16
    PROTON PARTNERS INTERNATIONAL LIMITED - 2019-08-16
    icon of address 10 Fleet Place, London
    Liquidation Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2015-06-03 ~ 2019-08-27
    IIF 6 - Director → ME
    icon of calendar 2016-01-25 ~ 2019-08-27
    IIF 56 - Secretary → ME
  • 27
    icon of address 20 Central Avenue St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2003-12-31
    IIF 33 - Director → ME
    icon of calendar 2000-07-07 ~ 2003-12-31
    IIF 43 - Secretary → ME
  • 28
    K.V.Z. (UK) LIMITED - 2010-04-20
    FRANGI CARD SERVICES LIMITED - 2010-02-17
    PASSMILL LIMITED - 2002-12-04
    icon of address Moorfields Corporate Recovery Ltd, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2008-04-09
    IIF 12 - Director → ME
  • 29
    MARK 2078 LIMITED - 1990-09-18
    ULTIMA BUSINESS SYSTEMS LIMITED - 2001-02-12
    icon of address Gainsborough House, Manor Farm Road, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-12-01 ~ 1996-03-06
    IIF 47 - Secretary → ME
  • 30
    LOMBARD RISK MANAGEMENT PLC - 2018-05-23
    LOMBARD RISK MANAGEMENT LIMITED - 2018-10-15
    TIMEDWATCH PUBLIC LIMITED COMPANY - 1996-12-09
    icon of address 55-56 Russell Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-17 ~ 2014-02-12
    IIF 1 - Director → ME
    icon of calendar 2011-05-25 ~ 2014-02-12
    IIF 54 - Secretary → ME
  • 31
    LOMBARD RISK SYSTEMS LIMITED - 2018-10-15
    SYSTEMIDOL LIMITED - 1989-01-03
    icon of address 55-56 Russell Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2014-02-12
    IIF 2 - Director → ME
  • 32
    XWORKS LIMITED - 2001-04-30
    EXSORT LIMITED - 2000-02-11
    icon of address 49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2007-07-02
    IIF 27 - Director → ME
    icon of calendar 2006-04-24 ~ 2007-07-02
    IIF 49 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.