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

Heaven, Paul Martin

    Related profiles found in government register
  • Heaven, Paul Martin
    British accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 1
  • Heaven, Paul Martin
    British chartered accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham Children's Hospital, Steelhouse Lane, Birmingham, B4 6NH

      IIF 2 IIF 3
    • icon of address Birmingham Children's Hospital, Steelhouse Lane, Birmingham, B4 6NH, United Kingdom

      IIF 4
  • Heaven, Paul Martin
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Harbours Close, Thr Forelands, Bromsgrove, Worcestershire, B61 7HL

      IIF 5
    • icon of address 7, The Courtyard, Buntsford Drive, Buntsford Gate, Bromsgrove, Worcestershire, B60 3DJ, United Kingdom

      IIF 6
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, B62 8DY, England

      IIF 7
    • icon of address Shuttington Fields Farm, Shuttington, Tamworth, Staffordshire, B79 0HA, England

      IIF 8 IIF 9
  • Heaven, Paul Martin
    British consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 10
  • Heaven, Paul Martin
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 11
    • icon of address 12, Harbours Close, Bromsgrove, B61 7HL, United Kingdom

      IIF 12
    • icon of address 12 Harbours Close, Thr Forelands, Bromsgrove, Worcestershire, B61 7HL

      IIF 13 IIF 14
    • icon of address 7, The Courtyard, Bromsgrove, B60 3DJ, United Kingdom

      IIF 15
    • icon of address 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Blue Sky Corporate Finance, 6 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 19
  • Heaven, Paul Martin
    British finance director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 20
  • Heaven, Paul Martin
    British manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingleby House 11-14, Cannon Street, Birmingham, West Midlands, B2 5EN, England

      IIF 21
  • Heaven, Paul
    British financial management born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Buntsford Drive, Buntsford Gate, Bromsgrove, B60 3DJ, United Kingdom

      IIF 22
  • Heaven, Paul Martin
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 23
    • icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AD, United Kingdom

      IIF 24
  • Heaven, Paul Martin
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 25
  • Heaven, Paul Martin
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 26
  • Mr Paul Heaven
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Courtyard, Buntsford Drive, Bromsgrove, B60 3DJ, England

      IIF 27
  • Heaven, Paul Martin
    British company director born in October 1959

    Registered addresses and corresponding companies
    • icon of address 228 Sutton Park Road, Kidderminster, Worcestershire, DY11 6LA

      IIF 28
    • icon of address Bourne Croft Sutton Road, Drayton Bassett, Tamworth, Staffordshire, B78 3DY

      IIF 29
  • Heaven, Paul Martin
    British director born in October 1959

    Registered addresses and corresponding companies
    • icon of address 228 Sutton Park Road, Kidderminster, Worcestershire, DY11 6LA

      IIF 30
    • icon of address 108 Main Road, Wigginton, Tamworth, Staffordshire, B79 9DW

      IIF 31
  • Heaven, Paul Martin
    British managing director born in October 1959

    Registered addresses and corresponding companies
    • icon of address Bourne Croft Sutton Road, Drayton Bassett, Tamworth, Staffordshire, B78 3DY

      IIF 32 IIF 33
  • Mr Paul Martin Heaven
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Buntsford Drive, Bromsgrove, B60 3DJ, England

      IIF 34
    • icon of address 7 The Courtyard, Buntsford Drive, Bromsgrove, B60 3DJ, United Kingdom

      IIF 35
    • icon of address 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 36 IIF 37 IIF 38
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, B62 8DY, England

      IIF 39
  • Heaven, Paul Martin
    British

    Registered addresses and corresponding companies
    • icon of address 12 Harbours Close, Thr Forelands, Bromsgrove, Worcestershire, B61 7HL

      IIF 40
    • icon of address 228 Sutton Park Road, Kidderminster, Worcestershire, DY11 6LA

      IIF 41
  • Heaven, Paul Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 7, The Courtyard, Buntsford Drive, Buntsford Gate, Bromsgrove, Worcestershire, B60 3DJ, United Kingdom

      IIF 42
  • Heaven, Paul Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Harbours Close, Thr Forelands, Bromsgrove, Worcestershire, B61 7HL

      IIF 43 IIF 44
    • icon of address 228 Sutton Park Road, Kidderminster, Worcestershire, DY11 6LA

      IIF 45
  • Mr Paul Martin Heaven
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 46
    • icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AD, United Kingdom

      IIF 47
  • Heaven, Paul Martin

    Registered addresses and corresponding companies
    • icon of address 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 48
    • icon of address 7th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 49
  • Heaven, Paul

    Registered addresses and corresponding companies
    • icon of address 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 50
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 7 The Courtyard, Buntsford Drive, Bromsgrove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    BLUE SKY CORPORATE FINANCE LIMITED - 2017-04-04
    icon of address 7 The Courtyard, Buntsford Drive, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    BLUE SKY CORPORATE FINANCE (MIDLANDS) LTD - 2017-04-04
    BLUE SKY CORPORATE FINANCE LTD - 2005-07-04
    BLUE SKY TECHNOLOGY CONSULTANTS LIMITED - 2005-03-17
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    195,002 GBP2019-09-30
    Officer
    icon of calendar 2000-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    141,738 GBP2023-08-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 1999-05-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    SIMPORTAL LIMITED - 2024-12-30
    WINTKT LIMITED - 2019-01-07
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -347,208 GBP2023-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 11 - Director → ME
Ceased 27
  • 1
    GRINDCO 456 LIMITED - 2004-08-03
    icon of address Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-07 ~ 2014-03-28
    IIF 6 - Director → ME
  • 2
    icon of address Dees Barn Galloping Lane, Paxford, Moreton-in-marsh, Glos
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ 2013-08-14
    IIF 19 - Director → ME
  • 3
    BIRMINGHAM CHILDREN'S HOSPITAL SERVICES LIMITED - 2012-10-04
    icon of address Birmingham Children's Hospital, Steelhouse Lane, Birmingham
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2023-05-31
    IIF 2 - Director → ME
  • 4
    BIRMINGHAM CHILDREN'S HOSPITAL TRADING LIMITED - 2012-10-04
    icon of address Birmingham Children's Hospital, Steelhouse Lane, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    407,932 GBP2018-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2023-05-31
    IIF 3 - Director → ME
  • 5
    BLUE SKY CORPORATE FINANCE (MIDLANDS) LTD - 2017-04-04
    BLUE SKY CORPORATE FINANCE LTD - 2005-07-04
    BLUE SKY TECHNOLOGY CONSULTANTS LIMITED - 2005-03-17
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    195,002 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-09-30
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address Birmingham Children's Hospital, Steelhouse Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-15 ~ 2023-05-31
    IIF 4 - Director → ME
  • 7
    CELLFACTS 2014 LTD - 2016-11-17
    icon of address C/o 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    792,065 GBP2021-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2014-03-28
    IIF 16 - Director → ME
    icon of calendar 2013-12-12 ~ 2014-03-28
    IIF 50 - Secretary → ME
  • 8
    BULGEFORCE LIMITED - 1988-04-25
    icon of address 1200 Bristol Road South, Northfield, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-08-26
    IIF 32 - Director → ME
  • 9
    HS 382 LIMITED - 2005-11-18
    icon of address Ash Tree House, Norman Court, Ashby-de-la-zouch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-12 ~ 2012-08-09
    IIF 13 - Director → ME
    icon of calendar 2012-10-01 ~ 2016-04-29
    IIF 8 - Director → ME
    icon of calendar 2005-10-12 ~ 2012-08-09
    IIF 44 - Secretary → ME
  • 10
    LOCATESONE LIMITED - 2011-04-12
    ASHNEW32 LIMITED - 2011-03-02
    icon of address 23-26 Hydes Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,940 GBP2015-12-31
    Officer
    icon of calendar 2013-06-14 ~ 2014-03-28
    IIF 48 - Secretary → ME
  • 11
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,811 GBP2025-05-31
    Officer
    icon of calendar 2021-01-06 ~ 2023-01-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2023-01-05
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    YANKEE GREEN LIMITED - 2001-01-10
    icon of address Ash Tree House, Norman Court, Ashby-de-la-zouch, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2012-08-09
    IIF 14 - Director → ME
    icon of calendar 2012-10-01 ~ 2016-04-29
    IIF 9 - Director → ME
    icon of calendar 2005-10-12 ~ 2012-08-09
    IIF 43 - Secretary → ME
  • 13
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    141,738 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 2023-11-21
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Po Box 695, 8 Salisbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-05-02 ~ 1997-08-26
    IIF 33 - Director → ME
  • 15
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,157,110 GBP2020-05-31
    Officer
    icon of calendar 2014-10-31 ~ 2021-06-06
    IIF 20 - Director → ME
    icon of calendar 2014-10-31 ~ 2021-03-02
    IIF 49 - Secretary → ME
  • 16
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    140,564 GBP2024-03-31
    Officer
    icon of calendar 2018-04-06 ~ 2019-02-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2019-02-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 1999-05-06 ~ 2014-05-06
    IIF 42 - Secretary → ME
  • 18
    SIMPORTAL LIMITED - 2024-12-30
    WINTKT LIMITED - 2019-01-07
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -347,208 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-01-10
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    TWP (NEWCO) 125 LIMITED - 2015-12-17
    icon of address Bentley Systems (uk) Limited, 9th Floor, 20 Gracechurch Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-23 ~ 2018-06-20
    IIF 26 - Director → ME
  • 20
    START-GLOBAL LIMITED - 2004-06-14
    START GLOBAL.COM LIMITED - 2002-04-24
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2009-06-30
    IIF 5 - Director → ME
    icon of calendar 2007-06-21 ~ 2009-04-15
    IIF 40 - Secretary → ME
  • 21
    icon of address Bentley Systems (uk) Limited, 9th Floor, 20 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2018-06-20
    IIF 25 - Director → ME
  • 22
    icon of address 15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2013-05-31
    IIF 21 - Director → ME
  • 23
    WEB ENTERPRISE SUPPLY LIMITED - 2000-05-30
    WESUPPLY LIMITED - 2016-02-23
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-23 ~ 2003-01-24
    IIF 31 - Director → ME
    icon of calendar 2002-07-04 ~ 2003-01-24
    IIF 41 - Secretary → ME
  • 24
    icon of address Dees Barn Galloping Lane, Paxford, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ 2014-03-28
    IIF 12 - Director → ME
  • 25
    BLENDSTILL LIMITED - 1996-10-21
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-05 ~ 1997-08-26
    IIF 29 - Director → ME
  • 26
    UMECO ACQUISITIONS 3 LIMITED - 2002-07-19
    TRUSHELFCO (NO.2863) LIMITED - 2002-06-21
    icon of address Composites House, Sinclair Close, Heanor, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2003-01-27
    IIF 28 - Director → ME
  • 27
    115CR (147) LIMITED - 2002-06-19
    icon of address 70 Eversheds Llp, Great Bridgewater Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2003-01-24
    IIF 30 - Director → ME
    icon of calendar 2002-06-12 ~ 2003-01-24
    IIF 45 - Secretary → 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.