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

King, Edward Paul

    Related profiles found in government register
  • King, Edward Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Clarendon Court, 66 Kings Avenue, Brixton, London, SW4 8BF, United Kingdom

      IIF 1
  • King, Edward Paul
    British film producer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 2
    • 44a Floral Street, London, WC2E 9DA, England

      IIF 3
    • Flat 5, 66 Kings Avenue, London, SW4 8BF, England

      IIF 4
    • Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 5
  • Mr Edward Paul King
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 6
    • Flat 5 Clarendon Court, 66 Kings Avenue, London, SW4 8BF, United Kingdom

      IIF 7
  • King, Edward Paul
    British film producer/ head of development

    Registered addresses and corresponding companies
    • Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 8
  • King, Paul Edward
    British accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 9
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 10
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 11
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 18
    • 168 Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ

      IIF 19 IIF 20
    • 168, Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ, United Kingdom

      IIF 21
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 22
    • 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 23
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 27 IIF 28
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 29 IIF 30 IIF 31
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 36
    • Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 37 IIF 38
  • King, Paul Edward
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 39
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 40
    • 55, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 41
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 42
  • Edward King
    Uk born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23 Cameo House, 11 Bear Street, London, WC2H 7AS

      IIF 43
  • King, Paul Edward
    British

    Registered addresses and corresponding companies
  • King, Paul Edward
    British accountant

    Registered addresses and corresponding companies
    • 25 Harwood Drive, Kettering, Northants, NN16 9FD

      IIF 51
  • King, Paul Edward
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 52
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 53
  • King, Paul Edward

    Registered addresses and corresponding companies
    • Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 54
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 55
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 56
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 61
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 62 IIF 63
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 64 IIF 65 IIF 66
  • King, Paul

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 71
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 72
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 73 IIF 74
    • 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 75 IIF 76
    • 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 77
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 81
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 34
  • 1
    4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-07-25 ~ dissolved
    IIF 14 - Director → ME
    2016-07-25 ~ dissolved
    IIF 74 - Secretary → ME
  • 2
    Flat 5 Clarendon Court 66 Kings Avenue, Brixton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,907 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Flat 5 Clarendon Court, 66 Kings Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    30,118 GBP2024-03-31
    Officer
    2013-05-30 ~ now
    IIF 4 - Director → ME
  • 4
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31
    NP HYGIENE LIMITED - 2013-03-01
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -251,553 GBP2023-12-31
    Officer
    2013-02-22 ~ now
    IIF 31 - Director → ME
    2013-02-22 ~ now
    IIF 65 - Secretary → ME
  • 5
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-06-04 ~ dissolved
    IIF 10 - Director → ME
    2015-06-04 ~ dissolved
    IIF 56 - Secretary → ME
  • 6
    REPAP HOLDINGS LTD - 2015-04-13
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 9 - Director → ME
    2012-04-12 ~ dissolved
    IIF 71 - Secretary → ME
  • 7
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    2019-08-01 ~ dissolved
    IIF 42 - Director → ME
    2019-08-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 8
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 19 - Director → ME
  • 9
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 21 - Director → ME
  • 10
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2006-08-16 ~ dissolved
    IIF 20 - Director → ME
  • 11
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    1,635,144 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-09-30 ~ now
    IIF 39 - Director → ME
    2016-09-30 ~ now
    IIF 54 - Secretary → ME
  • 12
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2023-12-31
    Officer
    2014-11-13 ~ now
    IIF 30 - Director → ME
    2014-11-13 ~ now
    IIF 67 - Secretary → ME
  • 13
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (3 parents)
    Officer
    2014-03-01 ~ now
    IIF 53 - LLP Designated Member → ME
  • 14
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,895,581 GBP2023-12-31
    Officer
    2015-07-31 ~ now
    IIF 15 - Director → ME
    2015-07-31 ~ now
    IIF 57 - Secretary → ME
  • 15
    NORPAP PROPERTY (456) LTD - 2019-09-20
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    406,197 GBP2023-12-31
    Officer
    2019-09-05 ~ now
    IIF 24 - Director → ME
    2019-09-05 ~ now
    IIF 79 - Secretary → ME
  • 16
    NORTHWOOD CONSUMER LIMITED - 2020-07-03
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    LOCKWOOD 456 LTD - 2015-06-29
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,364 GBP2023-12-31
    Officer
    2015-06-12 ~ now
    IIF 12 - Director → ME
    2015-06-12 ~ now
    IIF 60 - Secretary → ME
  • 17
    NC TISSUE LTD - 2024-09-02
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2019-02-20 ~ now
    IIF 36 - Director → ME
    2019-02-20 ~ now
    IIF 82 - Secretary → ME
  • 18
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    427,705 GBP2023-12-31
    Officer
    2013-02-22 ~ now
    IIF 32 - Director → ME
    2013-02-22 ~ now
    IIF 64 - Secretary → ME
  • 19
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    LOCKWOOD 123 LTD - 2015-06-29
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,183,467 GBP2022-12-01 ~ 2023-12-31
    Officer
    2015-06-12 ~ now
    IIF 17 - Director → ME
    2015-06-12 ~ now
    IIF 59 - Secretary → ME
  • 20
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    NP PAPERS LTD - 2016-08-08
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,182,953 GBP2023-12-31
    Officer
    2016-07-26 ~ now
    IIF 16 - Director → ME
    2016-07-26 ~ now
    IIF 58 - Secretary → ME
  • 21
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,349 GBP2023-12-31
    Officer
    2019-10-11 ~ now
    IIF 25 - Director → ME
    2019-10-11 ~ now
    IIF 80 - Secretary → ME
  • 22
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    14,322,928 GBP2023-12-31
    Officer
    2011-06-01 ~ now
    IIF 33 - Director → ME
    2011-06-01 ~ now
    IIF 68 - Secretary → ME
  • 23
    PG LOGISTICS LTD - 2013-03-07
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (8 parents)
    Equity (Company account)
    732,214 GBP2023-12-31
    Officer
    2012-06-06 ~ now
    IIF 34 - Director → ME
    2012-06-06 ~ now
    IIF 69 - Secretary → ME
  • 24
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    Waterside, Disley, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,343,925 GBP2023-12-31
    Officer
    2011-06-17 ~ now
    IIF 27 - Director → ME
    2011-06-17 ~ now
    IIF 63 - Secretary → ME
  • 25
    NORTHWOOD321 LTD - 2019-09-19
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,762,953 GBP2023-12-31
    Officer
    2019-09-05 ~ now
    IIF 26 - Director → ME
    2019-09-05 ~ now
    IIF 78 - Secretary → ME
  • 26
    DISLEY TISSUE LIMITED - 2014-08-29
    Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,891,732 GBP2023-12-31
    Officer
    2011-06-01 ~ now
    IIF 28 - Director → ME
    2011-06-01 ~ now
    IIF 62 - Secretary → ME
  • 27
    LANCASTER TISSUE LIMITED - 2014-08-29
    Lansil Way, Caton Road, Lancaster
    Active Corporate (7 parents)
    Equity (Company account)
    3,188,130 GBP2023-12-31
    Officer
    2012-10-29 ~ now
    IIF 22 - Director → ME
    2012-10-29 ~ now
    IIF 61 - Secretary → ME
  • 28
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    2013-02-25 ~ dissolved
    IIF 29 - Director → ME
    2013-02-25 ~ dissolved
    IIF 81 - Secretary → ME
  • 29
    4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-02-22 ~ dissolved
    IIF 11 - Director → ME
    2013-02-22 ~ dissolved
    IIF 72 - Secretary → ME
  • 30
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,404,060 GBP2023-12-31
    Officer
    2014-11-13 ~ now
    IIF 35 - Director → ME
    2014-11-13 ~ now
    IIF 70 - Secretary → ME
  • 31
    Fmtv.london, 23 Cameo House 11 Bear Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    713,115 GBP2024-03-31
    Officer
    2010-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    55 The Woodlands, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,187 GBP2024-12-31
    Officer
    2022-07-11 ~ now
    IIF 41 - Director → ME
  • 34
    Flat 5 Clarendon Court, 66 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-10 ~ dissolved
    IIF 5 - Director → ME
    2008-06-10 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 14
  • 1
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-05-02 ~ 2009-02-10
    IIF 48 - Secretary → ME
  • 2
    C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-27 ~ 2009-02-10
    IIF 44 - Secretary → ME
  • 3
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    STAPLES PACKAGING LIMITED - 1988-06-03
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    2022-04-05 ~ 2022-12-01
    IIF 40 - Director → ME
    2022-04-28 ~ 2022-12-01
    IIF 55 - Secretary → ME
  • 4
    BSK FIXPACK LIMITED - 2013-04-18
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-05-02 ~ 2009-10-02
    IIF 45 - Secretary → ME
  • 5
    SISALKRAFT LIMITED - 2013-05-13
    BRITISH SISALKRAFT LIMITED - 2013-04-18
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,033 GBP2016-03-31
    Officer
    2006-09-01 ~ 2011-02-06
    IIF 51 - Secretary → ME
  • 6
    BSK MATERIALS LIMITED - 2008-04-16
    EGX LTD - 2005-11-17
    4th Floor Leopold Street, Fountain Precinct, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2006-12-05 ~ 2011-05-23
    IIF 46 - Secretary → ME
  • 7
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ 2018-07-05
    IIF 52 - LLP Designated Member → ME
  • 8
    Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (3 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    2012-12-17 ~ 2018-07-05
    IIF 13 - Director → ME
    2012-12-17 ~ 2018-07-05
    IIF 73 - Secretary → ME
  • 9
    MODULE 1 LTD - 2005-11-17
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -321,889 GBP2017-11-30
    Officer
    2006-12-05 ~ 2008-09-26
    IIF 47 - Secretary → ME
  • 10
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    2012-05-03 ~ 2015-10-30
    IIF 38 - Director → ME
    2012-05-03 ~ 2015-10-30
    IIF 50 - Secretary → ME
  • 11
    SASHPOINT LIMITED - 2016-03-30
    PRESSGROVE LIMITED - 2003-12-08
    Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ 2015-11-19
    IIF 37 - Director → ME
    2012-05-03 ~ 2015-11-19
    IIF 49 - Secretary → ME
  • 12
    C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2014-11-13 ~ 2015-11-19
    IIF 23 - Director → ME
    2014-11-13 ~ 2015-11-19
    IIF 77 - Secretary → ME
  • 13
    NORTHWOOD & WEPA LIMITED - 2018-07-05
    NP WEPA LIMITED - 2013-03-28
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-01-04 ~ 2018-07-05
    IIF 18 - Director → ME
    2013-01-04 ~ 2018-07-05
    IIF 75 - Secretary → ME
  • 14
    120 Bark Street, Bolton, England
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    2013-01-24 ~ 2014-12-10
    IIF 76 - Secretary → 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.