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

Larner, Paul Richard

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

    Resident in United Kingdom

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

      IIF 1
  • Larner, Paul Richard
    British company director born in November 1960

    Resident in United Kingdom

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

      IIF 2
  • Larner, Paul Richard
    British company manager-director born in November 1960

    Resident in United Kingdom

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

      IIF 3
  • Larner, Paul Richard
    British director born in November 1960

    Resident in United Kingdom

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

      IIF 4
    • The Whitehouse, Whitehouse Place, Lickey Hills, Worcestershire, B45 9GB

      IIF 5
    • 8, Cormorant Grove, Island Harbour, Newport, Isle Of Wight, PO30 2DY

      IIF 6
    • 14, Woodfield, Belbroughton, Stourbridge, DY9 9SZ, England

      IIF 7
  • Larner, Paul Richard
    British managing director born in November 1960

    Resident in United Kingdom

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

      IIF 8
  • Mr Paul Richard Larner
    British born in November 1960

    Resident in United Kingdom

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

      IIF 9
    • 8, Cormorant Grove, Island Harbour, Newport, Isle Of Wight, PO30 2DY

      IIF 10
    • 8, Cormorant Grove, Newport, PO30 2DY, England

      IIF 11
  • Larner, Paul Richard
    British company director

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

      IIF 12
  • Larner, Paul
    British company director born in December 1974

    Resident in England

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

      IIF 13
  • Mr Paul Richard Larner
    British born in November 1960

    Resident in England

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

      IIF 14
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 15
  • Larner, Paul
    English pipe fitter born in December 1974

    Resident in England

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

      IIF 16
  • Mr Paul Larner
    British born in December 1974

    Resident in England

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

      IIF 17
  • Mr Paul Larner
    English born in November 1960

    Resident in England

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

      IIF 18
  • Mr Paul Larner
    English born in December 1974

    Resident in England

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

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    Certainty Cic Smallbrook Stadium, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    MERCIA STAGING AND EVENTS LTD. - 2003-01-29
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2002-12-04 ~ dissolved
    IIF 3 - director → ME
  • 3
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,271 GBP2019-04-30
    Officer
    2013-04-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    8 Bethel Road, Welling, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    64 GBP2019-12-31
    Officer
    2018-11-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    8 Cormorant Grove, Newport, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    27a Harris Business Park, Hanbury Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 7
    The Nexus Centre, R/o 186-210 New Road, Rubery, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-09-26 ~ dissolved
    IIF 5 - director → ME
    2008-09-24 ~ dissolved
    IIF 12 - secretary → ME
  • 8
    8 Cormorant Grove, Island Harbour, Newport, Isle Of Wight
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    24 Carfax, Horsham, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ 2022-08-12
    IIF 13 - director → ME
    Person with significant control
    2021-11-29 ~ 2022-08-12
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    5 Spruce Close, Leigh Sinton, Malvern, England
    Corporate (2 parents)
    Equity (Company account)
    104,246 GBP2024-01-31
    Officer
    2016-08-19 ~ 2018-11-09
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    110b Gorgie Road, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    2011-11-11 ~ 2021-04-01
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.