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

Durose, Paul Dennis

    Related profiles found in government register
  • Durose, Paul Dennis
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Dalegarth Avenue, Liverpool, L12 0AJ, England

      IIF 1
    • Ravensbank Farm, Moss Side, Formby, Liverpool, Merseyside, L37 0AE, England

      IIF 2
    • Quest Accounting Services Ltd, Suite 106, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 3
    • 6, Park Court, Runcorn, WA7 4SL, England

      IIF 4
    • Huyton Asphalt Building, Merton Bank Road, St Helens, Meseyside, WA9 1HZ, United Kingdom

      IIF 5
  • Durose, Paul Dennis
    British chief executive born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hebe Road, Shoreham-by-sea, BN43 5WE, England

      IIF 6
  • Durose, Paul Dennis
    British coffee shop born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a Bechers Drive, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, Merseyside, L9 5AY, England

      IIF 7
  • Durose, Paul Dennis
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside, L9 5AY, United Kingdom

      IIF 8
    • C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 9
    • Level 6, 4 St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 10 IIF 11 IIF 12
    • Ravensbank Farm, Moss Side, Formby, Liverpool, L37 0AE, England

      IIF 14
    • Unit 4a, Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside, L9 5AY, United Kingdom

      IIF 15 IIF 16
  • Durose, Paul Dennis
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Level 6, 4 St. Pauls Square, Liverpool, Merseyside, L3 9SJ

      IIF 17 IIF 18
    • Ravensbank Farm, Moss Side, Formby, Liverpool, L37 0AE, England

      IIF 19
    • Tempest Building, 12 Tithebarn Street, Suite 3.1, Liverpool, Merseyside, L2 2DT, England

      IIF 20
  • Durose, Paul Dennis
    British entrepreneur born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 110, Lingwell Park, Widnes, Cheshire, WA8 9YS, England

      IIF 21
  • Durose, Paul Dennis
    British gas safety born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Level 6, 4 St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 22
  • Durose, Paul Dennis
    British house builder born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 110, Lingwell Park, Widnes, Cheshire, WA8 9YS

      IIF 23
  • Durose, Paul Dennis
    British it born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 24
  • Durose, Paul Dennis
    British managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 178, Queens Drive, Walton, Liverpool, Merseyside, L4 6XD, England

      IIF 25
  • Durose, Paul
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 81-83a Allerton Road, Mossley Hill, Liverpool, Merseyside, L18 2DA, England

      IIF 26
  • Durose, Paul
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 4 St Paul's Square, Liverpool, Merseyside, L3 9SJ, England

      IIF 27
  • Durose, Paul Dennis
    British

    Registered addresses and corresponding companies
    • 110, Lingwell Park, Widnes, Cheshire, WA8 9YS, United Kingdom

      IIF 28
  • Mr Paul Durose
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27 Dalegarth Avenue, Liverpool, Merseyside, L12 0AJ, England

      IIF 29
    • 81-83a Allerton Road, Mossley Hill, Liverpool, Merseyside, L18 2DA, England

      IIF 30
  • Mr Paul Dennis Durose
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 31
    • C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 32
    • Level 6, 4 St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 33
    • Level 6, 4 St. Pauls Square, Liverpool, Merseyside, L3 9SJ

      IIF 34
    • Level 6, 4 St. Pauls Square, Liverpool, Merseyside, L3 9SJ, United Kingdom

      IIF 35
    • Ravensbank Farm, Moss Side, Formby, Liverpool, L37 0AE, England

      IIF 36 IIF 37
    • Ravensbank Farm, Moss Side, Formby, Liverpool, Merseyside, L37 0AE, England

      IIF 38
    • Quest Accounting Services Ltd, Suite 106, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 39
  • Durose, Paul
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Townsend Avenue, Liverpool, L11 5AF, United Kingdom

      IIF 40
  • Durose, Paul Dennis

    Registered addresses and corresponding companies
    • 178, Queens Drive, Walton, Liverpool, Merseyside, L4 6XD, England

      IIF 41
    • 27, Dalegarth Avenue, Liverpool, L12 0AJ, England

      IIF 42
  • Mr Paul Durose
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Townsend Avenue, Liverpool, L11 5AF, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 30
  • 1
    178 QUEENS DRIVE LIVERPOOL LTD - now
    THE GLAMOUR PIT LTD
    - 2012-01-26 07170780 07926562, 11860815
    Lonsdale & Marsh, Fifth Floor, Orleans House, Edmund Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2010-02-26 ~ 2011-03-01
    IIF 25 - Director → ME
    2010-02-26 ~ 2011-03-01
    IIF 41 - Secretary → ME
  • 2
    AP2 INC LIMITED
    08963830
    Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 24 - Director → ME
  • 3
    DVG LITIGATION FINANCE LTD
    13907323
    Ravensbank Farm Moss Side, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 4
    EDISON DEVELOPMENTS LTD
    09194956
    Huyton House Lees Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    648 GBP2024-08-31
    Officer
    2014-08-29 ~ 2016-07-13
    IIF 20 - Director → ME
  • 5
    ET 2020 LIMITED - now
    ELEC TAG LTD.
    - 2021-01-29 10234515
    Level 6 4 St. Pauls Square, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2016-06-16 ~ 2020-05-22
    IIF 18 - Director → ME
  • 6
    FABRIC DISTRICT COMMUNITY INTEREST COMPANY
    10941618
    Commutation Plaza, Commutation Row, Liverpool, England
    Active Corporate (24 parents)
    Officer
    2017-09-01 ~ 2020-04-23
    IIF 27 - Director → ME
  • 7
    FLETCHROSE GREEN ENERGY LTD.
    08520072
    4a Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 8 - Director → ME
  • 8
    FLETCHROSE HEAT TEAM LTD.
    08558667
    Unit 4a Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 15 - Director → ME
  • 9
    FLETCHROSE LIMITED
    - now 06307636
    FLETCHROSE HOMES LIMITED
    - 2012-04-24 06307636
    3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-07-10 ~ dissolved
    IIF 23 - Director → ME
    2007-07-10 ~ 2010-11-17
    IIF 28 - Secretary → ME
  • 10
    FLETCHROSE RENEWABLES LTD.
    08558612
    Unit 4a Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 16 - Director → ME
  • 11
    GT REALISATIONS LIMITED - now 09953318, 04212647
    GAS TAG LTD.
    - 2021-02-03 09437347
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester, Greater Manchester
    Dissolved Corporate (15 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    15,138 GBP2016-02-28
    Officer
    2015-02-12 ~ 2020-05-22
    IIF 22 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-08-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JMT PROPERTIES (NORTH WEST) LTD - now
    MACPAVE LTD - 2024-10-02
    EDISON OM INVESTMENTS LIMITED
    - 2016-07-04 09551733
    Munro House Ringtail Court, Burscough Industrial Estate, Ormskirk, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,670 GBP2024-09-30
    Officer
    2015-04-20 ~ 2016-04-12
    IIF 5 - Director → ME
  • 13
    KEMPSTON COURT LIMITED
    10474514
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,960 GBP2024-11-30
    Person with significant control
    2016-11-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KINDR INTERNATIONAL LTD
    - now 12983265
    TREO LTD - 2021-02-15
    Suite 106, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,903,975 GBP2024-10-31
    Officer
    2022-03-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MILK & SUGAR LIMITED
    08937280
    Unit 4a Bechers Drive Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 7 - Director → ME
  • 16
    MILLINGTON LORD LTD
    07297961
    Amber Court 51 Church Street, Elsecar, Barnsley, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    816,315 GBP2020-03-31
    Officer
    2018-07-05 ~ 2020-05-22
    IIF 11 - Director → ME
  • 17
    MORGAN LAMBERT ELECTRICAL LIMITED
    08984467
    Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2018-07-05 ~ 2020-05-22
    IIF 13 - Director → ME
  • 18
    MORGAN LAMBERT LIMITED
    03448234
    Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham, England
    Active Corporate (19 parents)
    Equity (Company account)
    1,114,729 GBP2020-03-31
    Officer
    2018-07-05 ~ 2020-05-22
    IIF 12 - Director → ME
  • 19
    NEW PATH CARE LIMITED
    14530103
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,573 GBP2024-03-31
    Officer
    2022-12-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PLARSO LIMITED
    13696102
    Ravensbank Farm Moss Side, Formby, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    QUALITAS COMPLIANCE LIMITED
    08107990
    Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham, England
    Active Corporate (14 parents)
    Equity (Company account)
    127,564 GBP2020-03-31
    Officer
    2018-07-05 ~ 2020-05-22
    IIF 10 - Director → ME
  • 22
    REGAL ORMSKIRK CONSTRUCTION LIMITED - now
    AUBREY & ALEXANDER LIMITED
    - 2023-07-26 09359711
    37 Church Street, Ormskirk, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    495,998 GBP2024-03-31
    Officer
    2017-11-13 ~ 2019-08-02
    IIF 1 - Director → ME
  • 23
    ROSEBREY LTD
    - now 09234845
    ALEXANDER AUBREY PROPERTIES LIMITED
    - 2016-02-27 09234845
    Hq Accountancy Ltd 6 Stanley Street, Granite Building, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2015-11-02 ~ 2024-02-15
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-11-21
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SAFETY HEALTH ENVIRONMENT LTD
    11940797
    1 Hebe Road, Shoreham-by-sea, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,354 GBP2021-04-30
    Officer
    2019-04-26 ~ dissolved
    IIF 6 - Director → ME
  • 25
    SIDEDOOR LIMITED
    15030759
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-26 ~ 2024-01-31
    IIF 9 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SIXTY KITCHEN LTD
    14309562
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -276,142 GBP2024-03-31
    Officer
    2022-08-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 27
    THE ROSETHORNE GROUP LTD
    - now 09263531
    ROSETHORNE LTD
    - 2016-09-01 09263531
    L3 9sj, Level 6 4 St. Pauls Square, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    2014-10-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    TRADATA ANALYTICS LIMITED
    16688868
    6 Park Court, Runcorn, England
    Active Corporate (3 parents)
    Officer
    2025-09-02 ~ now
    IIF 4 - Director → ME
  • 29
    WE VANS LIMITED
    15458500
    146 Townsend Avenue, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    WHYDIY LTD
    10375317
    Level 6 4 St. Pauls Square, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.