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

Greasley, Paul Michael

    Related profiles found in government register
  • Greasley, Paul Michael
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 269, Lightwood Road, Stoke-on-trent, ST3 4JW, England

      IIF 6
    • icon of address Units 3 & 8, Sneyd Street, Stoke-on-trent, ST6 2NP, England

      IIF 7 IIF 8
  • Greasley, Paul Michael
    British transport and logistics born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 9 IIF 10
  • Greasley, Paul
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Cauldon Locks, Shelton New Road, Stoke On Trent, ST4 7AB, United Kingdom

      IIF 11
  • Greasley, Paul Michael
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 12
  • Greasley, Paul Michael
    British co director born in September 1973

    Registered addresses and corresponding companies
    • icon of address 9 Brockhill, Loggerheads, Market Drayton, Salop, TF9 4RL

      IIF 13
  • Greasley, Paul Michael
    British company director born in September 1973

    Registered addresses and corresponding companies
    • icon of address 9 Brockhill, Loggerheads, Market Drayton, Salop, TF9 4RL

      IIF 14
  • Greasley, Paul Michael
    British director born in September 1973

    Registered addresses and corresponding companies
    • icon of address 15 Kendal Way, Chorlton, Crewe, Cheshire, CW2 5SA

      IIF 15
  • Greasley, Paul Michael
    English company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, England

      IIF 16
  • Greasley, Paul Michael
    English director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, Unit 5, Kents Lane, Silverdale Enterprise Park, Silverdale, Newcastle, Staffordshire, ST5 6SR, England

      IIF 17
    • icon of address 9, Durham Drive, Stoke-on-trent, ST3 4TG, England

      IIF 18
  • Mr Paul Greasley
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Cauldon Locks, Shelton New Road, Stoke On Trent, ST4 7AB, United Kingdom

      IIF 19
  • Mr Paul Michael Greasley
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greasley, Paul

    Registered addresses and corresponding companies
    • icon of address Office 4 Cauldon Locks, Shelton New Road, Stoke On Trent, ST4 7AB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,744 GBP2022-03-31
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Units 3 & 8 Sneyd Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    299,910 GBP2024-11-30
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Units 3 & 8 Sneyd Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,237 GBP2024-11-30
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 98 Lancaster Road, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    P1 CONSULTANCY LIMITED - 2019-10-07
    icon of address 19 Wimbledon Avenue, Brandon, Suffolk
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,005 GBP2016-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2016-01-20
    IIF 18 - Director → ME
  • 2
    icon of address The Meridian, 4 Copthall House, Station Square, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2003-06-12
    IIF 13 - Director → ME
  • 3
    JACKSONS I.T. SOLUTIONS LIMITED - 2001-12-06
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2003-06-12
    IIF 14 - Director → ME
  • 4
    CR NORTH WEST RDF LTD - 2008-04-22
    icon of address Office 13 Radway Green Business Centre, Radway Green, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2009-07-01
    IIF 15 - Director → ME
  • 5
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,996 GBP2022-11-30
    Officer
    icon of calendar 2020-06-30 ~ 2023-07-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2023-07-26
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Office 4 Cauldon Locks, Shelton New Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ 2023-07-06
    IIF 11 - Director → ME
    icon of calendar 2022-07-25 ~ 2023-07-06
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2023-07-06
    IIF 19 - Has significant influence or control OE
  • 7
    icon of address Unit 1 George And Dragon 2 Heathcote Road, Longton, Stoke-on-trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2016-09-13
    IIF 17 - Director → ME
  • 8
    PREMIUM QUADS LIMITED - 2020-11-03
    icon of address 367a Blurton Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-03 ~ 2020-10-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-10-30
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% 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.