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

Mr Paul Ranson

    Related profiles found in government register
  • Mr Paul Ranson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paulton House, Old Mills, Paulton, Bristol, BS39 7SX, United Kingdom

      IIF 1
  • Paul Ranson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 2
  • Mr Paul Ranson
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, England

      IIF 3
  • Ranson, Paul
    British lawyer born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8001, 21 Effie Road, Fulham Broadway, London, SW6 1EN, United Kingdom

      IIF 4
  • Ranson, Paul
    British solicitor born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire, SN15 1SB

      IIF 5
    • icon of address Paulton House, Old Mills, Paulton, Bristol, BS39 7SX, United Kingdom

      IIF 6
  • Ranson, Paul
    born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Hanover Square, London, W1S 1HU

      IIF 7
  • Ranson, Paul
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 8
  • Ranson, Paul
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire, SN15 2BB

      IIF 9
  • Ranson, Paul
    British solicitor born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire, SN15 2BB

      IIF 10 IIF 11
  • Ranson, Paul
    British

    Registered addresses and corresponding companies
  • Ranson, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire, SN15 2BB

      IIF 16
  • Ranson, Paul
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire, SN15 2BB

      IIF 17 IIF 18
  • Ranson, Paul

    Registered addresses and corresponding companies
    • icon of address Avonbridge House Bath Road, Chippenham, Wiltshire, United Kingdom, SN15 2BB

      IIF 19
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Paulton House, Old Mills, Paulton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    801 GBP2024-10-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Ez Accounting Ltd, 6-8 Cole Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,431 GBP2024-03-31
    Officer
    icon of calendar 2011-05-04 ~ now
    IIF 4 - Director → ME
Ceased 11
  • 1
    icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-08-03
    IIF 13 - Secretary → ME
  • 2
    icon of address Avonbridge House, Bath Road, Chippenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-08-03
    IIF 15 - Secretary → ME
  • 3
    icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-08-03
    IIF 14 - Secretary → ME
  • 4
    ALLIANCE HEALTHCARE LIMITED - 2003-07-17
    ALLIANCE PHARMA LIMITED - 2003-12-22
    icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-08-03
    IIF 12 - Secretary → ME
  • 5
    PEERLESS TECHNOLOGY GROUP PLC - 2003-12-22
    STRIKING MEDIA PLC - 2001-09-13
    ALLIANCE PHARMA PLC - 2025-05-22
    icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-23 ~ 2014-12-31
    IIF 9 - Director → ME
    icon of calendar 2007-05-16 ~ 2007-07-18
    IIF 16 - Secretary → ME
  • 6
    icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2014-12-31
    IIF 10 - Director → ME
    icon of calendar 2007-05-16 ~ 2007-08-03
    IIF 17 - Secretary → ME
  • 7
    MAY SKIN CARE LIMITED - 1992-01-24
    icon of address C/o Daly Park & Co, 6 Trevor Hill, Newry, Co Down
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    104,715 GBP2015-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-08-03
    IIF 19 - Secretary → ME
  • 8
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,500 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2024-03-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2024-03-07
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-07-29
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,724 GBP2015-12-31
    Officer
    icon of calendar 2004-02-09 ~ 2014-12-31
    IIF 11 - Director → ME
    icon of calendar 2007-05-16 ~ 2007-08-03
    IIF 18 - Secretary → ME
  • 10
    STRINGER SAUL LLP - 2007-02-01
    FASKEN MARTINEAU STRINGER SAUL LLP - 2008-09-10
    icon of address 6th Floor 100 Liverpool Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2005-03-08 ~ 2013-03-03
    IIF 7 - LLP Designated Member → ME
  • 11
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,471,987 GBP2024-04-30
    Officer
    icon of calendar 2017-05-26 ~ 2018-01-29
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.