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 Richard Larner

    Related profiles found in government register
  • Mr Paul Richard Larner
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Harris Business Park, Hanbury Road, Bromsgrove, Worcestershire, B60 4DJ, United Kingdom

      IIF 1
    • icon of address 8, Cormorant Grove, Island Harbour, Newport, Isle Of Wight, PO30 2DY

      IIF 2
    • icon of address 8, Cormorant Grove, Newport, PO30 2DY, England

      IIF 3
  • Mr Paul Richard Larner
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Forest Road, Winford, Sandown, Isle Of Wight, PO36 0JY, England

      IIF 4
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 5
  • Larner, Paul Richard
    British ceo born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110b, Gorgie Road, Edinburgh, EH11 2NP

      IIF 6
  • Larner, Paul Richard
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cormorant Grove, Newport, PO30 2DY, England

      IIF 7
  • Larner, Paul Richard
    British company manager-director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Whitehouse, Whitehouse Place, Lickey Hills, Worcestershire, B45 9GB

      IIF 8
  • Larner, Paul Richard
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Harris Business Park, Hanbury Road, Bromsgrove, Worcestershire, B60 4DJ, United Kingdom

      IIF 9
    • icon of address The Whitehouse, Whitehouse Place, Lickey Hills, Worcestershire, B45 9GB

      IIF 10
    • icon of address 8, Cormorant Grove, Island Harbour, Newport, Isle Of Wight, PO30 2DY

      IIF 11
    • icon of address 14, Woodfield, Belbroughton, Stourbridge, DY9 9SZ, England

      IIF 12
  • Larner, Paul Richard
    British managing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 13
  • Mr Paul Larner
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Spoonbill Way, Hayes, UB4 9TW, England

      IIF 14
  • Mr Paul Larner
    English born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Kiln Lane, Leigh Sinton, Malvern, WR13 5HH

      IIF 15
  • Mr Paul Larner
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bethel Road, Welling, Kent, DA16 1SB, United Kingdom

      IIF 16
  • Larner, Paul
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Spoonbill Way, Hayes, UB4 9TW, England

      IIF 17
  • Larner, Paul Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address The Whitehouse, Whitehouse Place, Lickey Hills, Worcestershire, B45 9GB

      IIF 18
  • Larner, Paul
    English pipe fitter born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bethel Road, Welling, Kent, DA16 1SB, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Certainty Cic Smallbrook Stadium, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MERCIA STAGING AND EVENTS LTD. - 2003-01-29
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-04 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,371 GBP2019-04-30
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Bethel Road, Welling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    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
  • 5
    icon of address 8 Cormorant Grove, Newport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 27a Harris Business Park, Hanbury Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Nexus Centre, R/o 186-210 New Road, Rubery, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-09-24 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    icon of address 8 Cormorant Grove, Island Harbour, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 24 Carfax, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ 2022-08-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-08-12
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address 5 Spruce Close, Leigh Sinton, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,244 GBP2024-01-31
    Officer
    icon of calendar 2016-08-19 ~ 2018-11-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 110b Gorgie Road, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2021-04-01
    IIF 6 - Director → 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.