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

Deehan, Paul

    Related profiles found in government register
  • Deehan, Paul
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Deehan, Paul
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Droitwich Road, Hanbury, Bromsgrove, Worcestershire, B60 4DD

      IIF 7 IIF 8 IIF 9
  • Deehan, Paul
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 10
  • Deehan, Paul
    British uk operations director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Droitwich Road, Hanbury, Bromsgrove, Worcestershire, B60 4DD

      IIF 11
  • Deehan, Paul
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Cleveland Street, Birkenhead, CH41 3SB, England

      IIF 12 IIF 13
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 14 IIF 15
    • icon of address Unit 2, Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcestershire, WR3 8SX, United Kingdom

      IIF 16
    • icon of address 1, City Square, Leeds, LS1 2AL

      IIF 17
    • icon of address Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire, ST5 0TW, England

      IIF 18 IIF 19 IIF 20
  • Deehan, Paul
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 21
    • icon of address C/o Prydis Accounts Limited, Clyst House, Manor Drive, Exeter, Devon, EX5 1GB, United Kingdom

      IIF 22
    • icon of address 1, City Square, Leeds, LS1 2AL

      IIF 23
    • icon of address Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire, ST5 0TW, England

      IIF 24 IIF 25
  • Deehan, Paul
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 26
  • Deehan, Paul
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, And 6, Offerton Barns Business Centre Offerton Lane, Hinlip, Worcestershire, WR3 8SX, United Kingdom

      IIF 27
  • Mr Paul Deehan
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 28
    • icon of address C/o Prydis Accounts Limited, Clyst House, Manor Drive, Exeter, Devon, EX5 1GB, United Kingdom

      IIF 29
    • icon of address Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire, ST5 0TW

      IIF 30 IIF 31 IIF 32
  • Mr Paul Deehan
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    AWS ELECTRONICS (STONE) LTD - 2012-12-11
    INSTEM TECHNOLOGY SERVICES LIMITED - 2008-07-28
    GRINDCO 481 LIMITED - 2005-09-27
    icon of address Unit 2 Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 2
    AWS EBT COMPANY LIMITED - 2013-06-06
    icon of address Unit 2 And 6, Offerton Barns Business Centre Offerton Lane, Hinlip, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 27 - Director → ME
  • 3
    AEGH LTD
    - now
    AWS ELECTRONICS GH (2008) LTD - 2012-11-06
    AWS ELECTRONICS GROUP HOLDINGS LIMITED - 2008-10-13
    icon of address 1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 23 - Director → ME
  • 4
    BROOMCO (4139) LIMITED - 2008-10-13
    icon of address 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    NEONSPORT LIMITED - 2000-09-22
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address C/o Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 21 - Director → ME
  • 9
    JANTEC ELECTRICAL SERVICES LIMITED - 2006-10-10
    JANORHURST (HOLDINGS) LIMITED - 2006-09-11
    icon of address Aws Electronics Ltd, Croft Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 251 Cleveland Street, Birkenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 12 - Director → ME
  • 11
    DEEHAN FAMILY INVESTMENT COMPANY LIMITED - 2020-11-24
    icon of address C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,389 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 251 Cleveland Street, Birkenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 13 - Director → ME
Ceased 15
  • 1
    AKTRION LIMITED - 2000-06-19
    AKTRION SOLUTIONS LIMITED - 2000-03-28
    MEAUJO (466) LIMITED - 2000-03-23
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2001-08-30 ~ 2004-12-02
    IIF 4 - Director → ME
  • 2
    Q E LIMITED - 2001-11-29
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-30 ~ 2004-12-02
    IIF 6 - Director → ME
  • 3
    MEAUJO (519) LIMITED - 2001-01-17
    icon of address Pemberton House, Stafford Court Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2004-12-02
    IIF 1 - Director → ME
  • 4
    MEAUJO (487) LIMITED - 2000-10-27
    icon of address Pemberton House, Stafford Court Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2004-12-02
    IIF 7 - Director → ME
  • 5
    NEONSPORT LIMITED - 2000-09-22
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-17
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Hobsons Chartered Accountants, 43 Alexandra Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-05-21 ~ 1999-11-22
    IIF 11 - Director → ME
  • 7
    AWS ELECTRONICS GROUP LIMITED - 2020-04-20
    COBCO 721 LIMITED - 2006-08-04
    icon of address Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2020-01-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-22
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    CLAYMOSS LIMITED - 2000-07-26
    OFFSHELF 236 LTD - 1997-02-28
    AWS ELECTRONICS LIMITED - 2020-04-20
    icon of address Incap Holdings Uk, Croft Road Industrial Estate, Newcastle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2020-01-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    DEKE HOLDINGS LIMITED - 2020-04-20
    icon of address Incap Electronics Uk, Croft Road Industrial Estate, Newcastle, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2020-01-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    MULLER GROUP HOLDINGS LIMITED - 2017-02-07
    icon of address 22 Padgets Lane, Redditch, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    727,632 GBP2024-03-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-02-06
    IIF 10 - Director → ME
  • 11
    icon of address Pemberton House, Stafford Court Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2004-12-02
    IIF 3 - Director → ME
  • 12
    icon of address 1 Hawksworth Road, Central Park, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2004-12-02
    IIF 2 - Director → ME
  • 13
    icon of address Pemberton House, Stafford Court Stafford Park 1, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2004-12-02
    IIF 5 - Director → ME
  • 14
    icon of address Unit 7 Kingsbury Business Park Kingsbury Road, Minworth, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2001-08-07
    IIF 8 - Director → ME
  • 15
    TUDOR WEBASTO (OEM) LIMITED - 1992-01-01
    TUDOR WEBASTO LIMITED - 1998-03-30
    icon of address Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2001-08-07
    IIF 9 - 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.