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

Blackaby, Paul Richard

    Related profiles found in government register
  • Blackaby, Paul Richard
    British accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23 Bittern Grove, Macclesfield, Cheshire, SK10 3QP

      IIF 1 IIF 2
    • 1, Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 3
    • Galleon House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA, England

      IIF 4 IIF 5
  • Blackaby, Paul Richard
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 6
  • Blackaby, Paul Richard
    British finance director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hardys Gate, Dumers Lane, Bury, Lancashire, BL9 9UE, United Kingdom

      IIF 7
    • Windsor House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

      IIF 8
    • Windsor House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, England

      IIF 9
  • Blackaby, Paul Richard
    British financial director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Colmore Building, 20, Colmore Circus, Queensway, Birmingham, B4 6AT

      IIF 10
    • Hardys Gate, Dumers Lane, Bury, Lancashire, BL9 9UE, United Kingdom

      IIF 11 IIF 12
  • Blackaby, Paul Richard
    British management accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Blackaby, Paul Richard
    British

    Registered addresses and corresponding companies
    • 23 Bittern Grove, Macclesfield, Cheshire, SK10 3QP

      IIF 17
  • Blackaby, Paul Richard
    British accountant

    Registered addresses and corresponding companies
    • 23 Bittern Grove, Macclesfield, Cheshire, SK10 3QP

      IIF 18
  • Blackaby, Paul Richard
    British finance director

    Registered addresses and corresponding companies
    • 23 Bittern Grove, Macclesfield, Cheshire, SK10 3QP

      IIF 19 IIF 20
  • Mr Paul Richard Blackaby
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 21
  • Blackaby, Paul Richard

    Registered addresses and corresponding companies
    • Galleon House, Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA, England

      IIF 22
child relation
Offspring entities and appointments
Active 2
  • 1
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,326 GBP2017-03-31
    Officer
    2013-06-28 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    SAMBRO INTERNATIONAL LIMITED - 2024-11-12
    SAMBRO TRAVEL & LEISURE PLC - 1997-06-30
    TERRITORY LIMITED - 1990-06-19
    C/o Teneo Financial Advisory Ltd, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (4 parents, 1 offspring)
    Officer
    2020-03-09 ~ now
    IIF 10 - director → ME
Ceased 15
  • 1
    Hardys Gate, Dumers Lane, Bury, Lancashire, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    451 GBP2015-12-31
    Officer
    2020-03-09 ~ 2024-09-15
    IIF 7 - director → ME
  • 2
    Stockport Exchange, Railway Road, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2014-05-01 ~ 2015-03-31
    IIF 3 - director → ME
  • 3
    SLICE OF THE PIE LIMITED - 2013-04-10
    Windsor House, Turnpike Road, High Wycombe, Buckinghamshire, England
    Dissolved corporate (5 parents)
    Officer
    2013-03-15 ~ 2013-03-28
    IIF 9 - director → ME
  • 4
    Windsor House, Turnpike Road, High Wycombe, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2012-03-22 ~ 2013-02-26
    IIF 8 - director → ME
  • 5
    HENKEL-ECOLAB LIMITED - 2001-11-30
    ECOLAB LIMITED - 1991-07-11
    SOILAX LIMITED - 1987-03-16
    Ecolab Limited, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2003-01-27 ~ 2003-03-31
    IIF 17 - secretary → ME
  • 6
    NEWCO (UK) 2011 LIMITED - 2011-05-23
    5a The Parklands, Lostock, Bolton, England
    Corporate (6 parents, 1 offspring)
    Officer
    2013-10-07 ~ 2015-03-31
    IIF 5 - director → ME
  • 7
    5a The Parklands, Lostock, Bolton, England
    Corporate (7 parents, 4 offsprings)
    Officer
    2013-10-07 ~ 2015-03-31
    IIF 4 - director → ME
    2014-06-11 ~ 2015-03-31
    IIF 22 - secretary → ME
  • 8
    GOWER HOLDINGS LIMITED - 1996-04-29
    MAXIVEND LIMITED - 1981-12-31
    Holmfield Industrial Estate, Halifax, West Yorkshire
    Corporate (4 parents, 4 offsprings)
    Officer
    2003-07-14 ~ 2003-12-08
    IIF 2 - director → ME
    2003-07-14 ~ 2003-12-01
    IIF 18 - secretary → ME
  • 9
    HAMSARD 3304 LIMITED - 2013-06-28
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,946,000 GBP2024-03-31
    Officer
    2016-03-22 ~ 2019-09-12
    IIF 15 - director → ME
  • 10
    HAMSARD 3360 LIMITED - 2015-08-05
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Corporate (4 parents)
    Equity (Company account)
    -1,271,000 GBP2024-03-31
    Officer
    2016-03-22 ~ 2019-09-12
    IIF 16 - director → ME
  • 11
    HAMSARD 3305 LIMITED - 2013-06-28
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Corporate (4 parents)
    Equity (Company account)
    -328,000 GBP2024-03-31
    Officer
    2016-03-22 ~ 2019-09-12
    IIF 13 - director → ME
  • 12
    HAMSARD 3306 LIMITED - 2013-06-28
    Salmon Fields Salmon Fields, Royton, Oldham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,386,000 GBP2024-03-31
    Officer
    2016-03-22 ~ 2019-09-12
    IIF 14 - director → ME
  • 13
    LAPORTE ESD LIMITED - 1999-01-04
    REDDISH SAVILLES GROUP LIMITED - 1990-04-09
    PROFITSHINE LIMITED - 1990-03-09
    Winnington Avenue, Northwich, Cheshire
    Corporate (4 parents)
    Officer
    1997-07-10 ~ 2002-01-04
    IIF 1 - director → ME
    2003-01-27 ~ 2003-03-31
    IIF 20 - secretary → ME
    1998-12-31 ~ 2002-01-04
    IIF 19 - secretary → ME
  • 14
    James Watson House, Montgomery Way, Rosehill Carlisle, Cumbria
    Corporate (2 parents, 1 offspring)
    Officer
    2020-03-09 ~ 2024-09-15
    IIF 12 - director → ME
  • 15
    James Watson House, Montgomery Way, Rosehill Carlisle, Cumbria
    Corporate (3 parents, 1 offspring)
    Officer
    2020-03-09 ~ 2024-09-15
    IIF 11 - 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.