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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Herzberg, Paul Franz

    Related profiles found in government register
  • Herzberg, Paul Franz
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Drinks And Flair, Station Hill, Ascot, Berkshire, SL5 9EG, England

      IIF 1
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 2
    • 8 Bailey Close, Daybrook, Nottingham, Nottinghamshire, NG5 6HG

      IIF 3 IIF 4
    • 8, Bailey Close, Daybrook, Nottingham, Nottinghamshire, NG5 6HG, United Kingdom

      IIF 5
  • Herzberg, Paul Franz
    British administrator born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bailey Close, Daybrook, Nottingham, Nottinghamshire, NG5 6HG

      IIF 6
  • Herzberg, Paul Franz
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drinks And Flair, Station Hill, Ascot, Berkshire, SL5 9EG, England

      IIF 7
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 8 IIF 9
    • J N D Accounting, Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JR, United Kingdom

      IIF 10
    • Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 11 IIF 12 IIF 13
    • Unit 10, 80 Lytham Road, Fulwood, Preston, PR2 3AQ, United Kingdom

      IIF 19
  • Herzberg, Paul Franz
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodens House, Bodens Ride, Ascot, Berkshire, SL5 9LE, United Kingdom

      IIF 20
  • Herzberg, Paul Franz
    British

    Registered addresses and corresponding companies
    • Boden's Ride House, Boden's Ride, Swinley Forest, South Ascot, Berkshire, SL5 9LE

      IIF 21
  • Herzberg, Paul Franz
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Stanmore Close, Ascot, Berkshire, SL5 9EU, United Kingdom

      IIF 22
  • Mr Paul Franz Herzberg
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 23 IIF 24
    • 8, Bailey Close, Daybrook, Nottingham, Nottinghamshire, NG5 6HG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR

      IIF 28
    • Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 29
  • Herzberg, Paul Franz

    Registered addresses and corresponding companies
    • Bodens Ride House, Bodens Ride, Ascot, Berkshire, SL5 9LE, United Kingdom

      IIF 30
    • 8 Bailey Close, Daybrook, Nottingham, NG5 6HG

      IIF 31
    • Boden's Ride House, Boden's Ride, Swinley Forest, South Ascot, Berkshire, SL5 9LE

      IIF 32
  • Mr Paul Franz Herzberg
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 33 IIF 34
  • Mr Paul Franz Herzberg
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Stanmore Close, Ascot, Berkshire, SL5 9EU, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 23
  • 1
    ASCOT MEDIA LTD
    14895762
    Unit 10 80 Lytham Road, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    519 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 19 - Director → ME
  • 2
    CLUBHOUSE WORLD LIMITED
    14920286
    Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    EUROTRINITY LTD
    03070746
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    232,233 GBP2024-06-30
    Officer
    1995-07-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    FAMILY LAW CLINIC LIMITED
    06882620
    Unit B1f Fairoaks Airport, Chobham, Woking, England
    Active Corporate (7 parents)
    Equity (Company account)
    45,370 GBP2024-08-31
    Officer
    2009-04-20 ~ 2010-04-19
    IIF 32 - Secretary → ME
  • 5
    GENESIS CONSULTANTS LIMITED
    02726822
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    -203,738 GBP2023-10-31
    Officer
    2022-01-23 ~ now
    IIF 12 - Director → ME
  • 6
    GROUNDFORCE 2 LIMITED
    07650089 07650083
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -796 GBP2018-05-31
    Officer
    2011-07-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    HIKER GLOBAL LTD
    05285680
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2004-12-01 ~ now
    IIF 4 - Director → ME
  • 8
    HITCHHIKER GLOBAL LTD
    05259895 05285029
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    24,809 GBP2024-10-31
    Officer
    2004-11-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HITCHIKER GLOBAL LTD
    05285029 05259895
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2004-11-17 ~ now
    IIF 3 - Director → ME
  • 10
    JAGZ LIMITED
    - now 02716823
    G W VENTURES LIMITED - 1995-09-14
    SPEED 2588 LIMITED - 1992-07-16
    Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    -1,476,792 GBP2021-06-30
    Officer
    2022-12-01 ~ 2022-12-01
    IIF 1 - Director → ME
    2012-05-02 ~ 2022-11-30
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    JAGZ TRADING LIMITED
    09960820
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-10-22 ~ now
    IIF 14 - Director → ME
  • 12
    MOONSHOT ECO FUELS LIMITED
    15522941
    22 Upper Nursery, Ascot, England
    Active Corporate (4 parents)
    Officer
    2024-02-26 ~ now
    IIF 10 - Director → ME
  • 13
    NDI (HOLDINGS) LIMITED
    - now 02102537
    C & H (NOMINEES) LIMITED
    - 1994-07-07 02102537
    DAROS (UK) LIMITED
    - 1993-09-08 02102537
    LIKETIME LIMITED
    - 1987-04-01 02102537
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    ~ now
    IIF 22 - Director → ME
    ~ 1997-05-14
    IIF 31 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    OOH-LA-LA PRODUCTIONS LTD
    05746448
    1 Elmer Street North, Grantham, Lincs, England
    Active Corporate (4 parents)
    Equity (Company account)
    -161,030 GBP2024-03-31
    Officer
    2006-07-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 15
    SEMPER INVESTMENTS (UK) LIMITED
    07621586
    Fulwell Farm Main Street, Costock, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    SHERIFF ALARMS LIMITED
    - now 03544480
    SHERRIFF ALARMS LIMITED - 1998-06-04
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,489 GBP2024-10-31
    Officer
    2022-01-23 ~ now
    IIF 13 - Director → ME
  • 17
    SHERIFF ELECTRICAL LIMITED
    - now 03544450
    SHERRIFF ELECTRICAL LIMITED - 1998-06-04
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -943 GBP2024-10-31
    Officer
    2022-01-23 ~ now
    IIF 15 - Director → ME
  • 18
    SHERIFF ESTATES LIMITED
    03204934
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    102,131 GBP2023-10-31
    Officer
    2022-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SHERIFF SECURITIES LIMITED
    02991044
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2001-12-01 ~ now
    IIF 18 - Director → ME
  • 20
    SINCLAIR INVESTMENTS (UK) LIMITED
    05338712
    Tudor House Mews, Westgate, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,609,598 GBP2018-01-31
    Officer
    2005-01-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 21
    TRINITY HOLDINGS (EAST MIDLANDS) LIMITED
    02994709
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    854,596 GBP2023-10-31
    Officer
    2022-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    VERITY VERIFICATION LTD
    04206099
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2001-06-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    WORTH WHILE PROMOTIONS LIMITED
    07621639
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Active Corporate (5 parents)
    Equity (Company account)
    -33,822 GBP2024-05-31
    Officer
    2011-11-14 ~ now
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.