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

Birch, Paul

    Related profiles found in government register
  • Birch, Paul
    British entrepreneur born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Birch, Paul
    British investor born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hanway Street, London, W1T 1UF, England

      IIF 3
  • Birch, Paul
    British managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Park Way, Maidstone, ME15 7DJ, United Kingdom

      IIF 4
  • Birch, James Paul
    British entrepreneur born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrepoint, New Oxford Street, London, WC1A 1DD, England

      IIF 5
  • Birch, Paul James
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Golate House, 101 St. Mary Street, Cardiff, CF10 1DX, Wales

      IIF 6
    • icon of address 4th Floor, Golate House, 101 St. Mary Street, Cardiff, Wales, CF10 1DX, Wales

      IIF 7
  • Birch, Paul James
    British entrepreneur born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 8
    • icon of address 26, Red Lion Square, London, WC1R 4AG, United Kingdom

      IIF 9
    • icon of address Level 29, Centre Point, 103 New Oxford Street, London, WC1A 1DD, United Kingdom

      IIF 10
    • icon of address Unit 6, Baden Place, Crosby Row, London, SE1 1YW, United Kingdom

      IIF 11
  • Birch, Paul James
    British investor born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 12
  • Birch, Paul James
    British n/a born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 13
  • Birch, Paul
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Cambridge Street, London, SW1V 4PS, United Kingdom

      IIF 14
  • Paul Birch
    British born in May 1966

    Resident in United Kingdom

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

      IIF 15
  • Mr Paul Birch
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Golate House, 101 St. Mary Street, Cardiff, Wales, CF10 1DX, Wales

      IIF 16
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Birch, Paul
    British company director born in May 1966

    Registered addresses and corresponding companies
    • icon of address 19, Greek Street, London, W1D 4DT

      IIF 18
  • Mr Paul Birch
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Park Way, Maidstone, ME15 7DJ, United Kingdom

      IIF 19
  • Birch, Paul James
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Prince Albert Road, Camden, London, NW1 7SR, England

      IIF 20
  • Birch, Paul James
    British entrepreneur born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284 Consort Road, 284 Consort Road, London, SE15 3SB, England

      IIF 21
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 22
    • icon of address Level 29 Centre Point, 103 New Oxford Street, London, WC1A 1DD, United Kingdom

      IIF 23
  • Mr Paul James Birch
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Greyfriars House, Greyfriars Road, Cardiff, CF10 3AL, Wales

      IIF 24
  • Birch, Paul James
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Cambridge Street, London, SW1V 4PS, United Kingdom

      IIF 25
  • Mr Paul James Birch
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF

      IIF 26
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 27
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 28
    • icon of address 2, London Wall Place, London, EC2Y 5AU

      IIF 29
    • icon of address 26, Red Lion Square, London, WC1R 4AG, England

      IIF 30
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 31
    • icon of address Office 101, 2, King Street, Nottingham, NG1 2AS, England

      IIF 32
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    54,696 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SPEEDBREAKS LIMITED - 2009-05-01
    SPEEDDATER LTD - 2008-03-11
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 18 - Director → ME
  • 4
    FISHER PRODUCTIONS HOLDINGS LIMITED - 2019-11-06
    icon of address 2 London Wall Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    546,150 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 39 Park Way, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 284 Consort Road 284 Consort Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    285 GBP2017-03-31
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -776,903 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-06-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 19 Briset Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Office 101, 2 King Street, Nottingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    75,702 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 9 - Director → ME
  • 11
    ONALYTICA LIMITED - 2014-01-08
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 22 - Director → ME
  • 12
    OL TRADING EBT LIMITED - 2014-01-13
    icon of address Unit 6 Baden Place, Crosby Row, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Unit 2 Baden Place, 9 Crosby Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 23 - Director → ME
  • 14
    OL TRADING LIMITED - 2014-01-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,172,841 GBP2024-12-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Fairfax House, 15 Fulwood Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 10 - Director → ME
  • 16
    MILBURN 1892 LIMITED - 2021-10-19
    icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, Wales, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 7 - Director → ME
  • 17
    RECTRADER LIMITED - 2011-08-25
    icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address 10 Queen Street Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,921 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 18 Hanway Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 3 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    MAD DOG HOLDINGS LIMITED - 2024-07-15
    icon of address 30 Clifton Road, Winchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -74,481 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-06
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    THE BUILDERSITE LIMITED - 2008-11-25
    icon of address 1st Floor, 100 St. John Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,820,527 GBP2024-12-31
    Officer
    icon of calendar 2015-11-01 ~ 2017-03-24
    IIF 5 - Director → ME
  • 3
    icon of address 83 Cambridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2013-06-26
    IIF 14 - LLP Designated Member → ME
  • 4
    icon of address 83 Cambridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2013-06-26
    IIF 25 - LLP Member → ME
  • 5
    MILBURN 1892 LIMITED - 2021-10-19
    icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, Wales, Wales
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-03-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    RECTRADER LIMITED - 2011-08-25
    icon of address 4th Floor Golate House, 101 St. Mary Street, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-10 ~ 2016-10-25
    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

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.