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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Foulger, Paul Andrew Peter

    Related profiles found in government register
  • Foulger, Paul Andrew Peter
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Laurel Wood, 17a Eaton Park, Cobham, KT11 2JF, England

      IIF 1
    • Rosebank, 1 Fairmile Park Copse, Cobham, Surrey, KT11 2PQ, Great Britain

      IIF 2
    • 110, Cannon Street, London, EC4N 6EU

      IIF 3
    • One, St. Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Autoclenz Stanhope Road, Swadlincote, Derbyshire, DE11 9BE, United Kingdom

      IIF 8
  • Foulger, Paul Andrew Peter
    British certified accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cruickshank Building, Craibstone, Bucksburn, Aberdeen, AB21 9TR, Scotland

      IIF 9
  • Foulger, Paul Andrew Peter
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Rosebank, 1 Fairmile Park Copse, Cobham, Surrey, KT11 2PQ, England

      IIF 10
    • The Innovation Centre, Northern Ireland Science Park, Queen's Road, Belfast, BT3 9DT

      IIF 11
    • Vanguard House, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, England

      IIF 12
  • Foulger, Paul Andrew Peter
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Foulger, Paul Andrew Peter
    British finance director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 114 Engadine Street, London, SW18 5DT

      IIF 32
  • Foulger, Paul Andrew Peter
    British accountant born in August 1969

    Registered addresses and corresponding companies
    • 26 Hampton Road East, Hanworth, Middlesex, TW13 6JA

      IIF 33
  • Foulger, Paul Andrew Peter
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite S07 Techspace One, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, England

      IIF 34 IIF 35 IIF 36
  • Foulger, Paul Andrew Peter
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foulger, Paul Andrew Peter
    British

    Registered addresses and corresponding companies
  • Foulger, Paul Andrew Peter
    British company director

    Registered addresses and corresponding companies
    • Rosebank, 1 Fairmile Park Copse, Cobham, Surrey, KT11 2PQ, England

      IIF 49
  • Foulger, Paul Andrew Peter
    British director

    Registered addresses and corresponding companies
  • Foulger, Paul
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bpe Solicitors Llp, St. James House, St. James Square, Cheltenham, GL50 3PR, England

      IIF 60
    • John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 61
  • Mr Paul Andrew Peter Foulger
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Laurel Wood, 17a Eaton Park, Cobham, KT11 2JF, England

      IIF 62 IIF 63
  • Foulger, Paul Andrew Peter

    Registered addresses and corresponding companies
    • Rosebank, 1 Fairmile Park Copse, Cobham, Surrey, KT11 2PQ, England

      IIF 64 IIF 65 IIF 66
    • 26 Hampton Road East, Hanworth, Middlesex, TW13 6JA

      IIF 67
    • 14, Kinnerton Place South, London, SW1X 8EH, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Foulger, Paul

    Registered addresses and corresponding companies
    • One, St. Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 71
child relation
Offspring entities and appointments 45
  • 1
    ABCODIA (UK) LIMITED
    12927438
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-09-26 ~ now
    IIF 6 - Director → ME
  • 2
    ABCODIA CS LTD
    08416006
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-09-26 ~ now
    IIF 7 - Director → ME
  • 3
    ABCODIA LIMITED
    07383925
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2022-09-26 ~ now
    IIF 5 - Director → ME
  • 4
    ALAN BAILEY (STUDIOS) LIMITED
    - now 01006870
    FOCUS PROFESSIONAL SERVICES LIMITED - 1979-12-31
    Paul Foulger, 4 Lombard Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 18 - Director → ME
    2003-02-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    ALTOS MEDICAL LTD
    08033845
    29 Craven Street, London
    Liquidation Corporate (6 parents)
    Officer
    2012-05-24 ~ 2021-10-22
    IIF 36 - Director → ME
  • 6
    ARCIS AGTECH LIMITED
    - now 06784728
    ARCIS BIOTECHNOLOGY LIMITED
    - 2016-10-10 06784728 08495195
    GREEN EFFECT LIMITED - 2010-02-09
    PASSIVHAUS LIMITED - 2009-09-22
    GREEN EFFECT LIMITED - 2009-02-20
    29 Craven Street, London
    Liquidation Corporate (9 parents)
    Officer
    2012-03-01 ~ 2021-10-22
    IIF 35 - Director → ME
  • 7
    ARCIS BIOTECHNOLOGY HOLDINGS LIMITED
    - now 07343550
    SHOO 514 LIMITED - 2010-11-24
    29 Craven Street, London
    Liquidation Corporate (21 parents, 3 offsprings)
    Officer
    2012-03-01 ~ 2021-10-22
    IIF 34 - Director → ME
  • 8
    ARCIS BIOTECHNOLOGY LIMITED
    - now 08495195 06784728
    ARCIS MOLECULAR LIMITED
    - 2018-02-05 08495195
    ARCIS BIOAPPS LIMITED
    - 2016-10-10 08495195
    29 Craven Street, London
    Liquidation Corporate (5 parents)
    Officer
    2013-04-18 ~ 2021-10-22
    IIF 12 - Director → ME
  • 9
    AUTOCLENZ EOT LIMITED
    16417978
    C/o Bpe Solicitors Llp St. James House, St. James Square, Cheltenham, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-04-29 ~ 2025-11-18
    IIF 60 - Director → ME
  • 10
    AUTOCLENZ GROUP LIMITED
    - now 07514964
    BCOMP 428 LIMITED
    - 2012-11-30 07514964 07514934... (more)
    Autoclenz, Stanhope Road, Swadlincote, Derbyshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-11-23 ~ now
    IIF 2 - Director → ME
    2011-06-17 ~ 2012-11-01
    IIF 39 - Director → ME
    2011-06-17 ~ 2012-11-01
    IIF 69 - Secretary → ME
  • 11
    AUTOCLENZ HOLDINGS LIMITED
    09589996 05550853... (more)
    Autoclenz Stanhope Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2015-06-19 ~ now
    IIF 8 - Director → ME
  • 12
    BCOMP 416 LIMITED
    07298866 07754732... (more)
    Level 5, 33 King William Street, London
    Dissolved Corporate (6 parents)
    Officer
    2011-03-07 ~ 2011-08-07
    IIF 37 - Director → ME
  • 13
    BCOMP 429 LIMITED
    07514968 07514934... (more)
    14 Kinnerton Place South, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-17 ~ dissolved
    IIF 38 - Director → ME
    2011-06-17 ~ dissolved
    IIF 70 - Secretary → ME
  • 14
    BIOLUSTRE UK LTD
    05664057
    14 Kinnerton Place South, London
    Dissolved Corporate (6 parents)
    Officer
    2009-01-01 ~ 2012-12-31
    IIF 26 - Director → ME
    2009-01-01 ~ 2012-12-31
    IIF 56 - Secretary → ME
  • 15
    BOLDWOOD LIMITED
    05232587
    Suite E12 Josephs Well, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2004-10-25 ~ dissolved
    IIF 10 - Director → ME
    2004-10-25 ~ dissolved
    IIF 49 - Secretary → ME
  • 16
    BRAINSTORM MARKETING SOLUTIONS LIMITED
    - now 03713318
    STANDCIVIL LIMITED - 2001-08-20
    Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2003-03-10 ~ 2004-07-19
    IIF 53 - Secretary → ME
  • 17
    CHALTON CONSULTING LIMITED
    - now 03928022
    HANSARD COMMUNICATIONS LIMITED
    - 2012-01-23 03928022
    HANSARD COMMUNICATIONS.COM LIMITED
    - 2009-12-02 03928022
    14 Kinnerton Place South, London
    Dissolved Corporate (12 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 23 - Director → ME
    2003-02-28 ~ dissolved
    IIF 58 - Secretary → ME
  • 18
    CURIDIUM MEDICA LIMITED - now
    CURIDIUM MEDICA PLC
    - 2009-03-11 04846588 05812971
    CIELO HOLDINGS PLC
    - 2006-07-05 04846588
    INCITE HOLDINGS PLC
    - 2005-05-13 04846588
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2005-02-18 ~ 2006-12-31
    IIF 27 - Director → ME
    2005-06-20 ~ 2006-12-31
    IIF 59 - Secretary → ME
  • 19
    DIABLO CONSULTING LIMITED
    06753417
    Paul Foulger, 4 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-19 ~ dissolved
    IIF 17 - Director → ME
    2008-11-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 20
    EKF DIAGNOSTICS HOLDINGS PLC
    - now 04347937 04260136
    INTERNATIONAL BRAND LICENSING PLC
    - 2010-07-06 04347937 04260136
    EAGLECRAFT LIMITED - 2002-04-23
    Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2005-06-28 ~ 2011-09-28
    IIF 29 - Director → ME
    2013-07-23 ~ 2015-12-31
    IIF 15 - Director → ME
    2007-02-21 ~ 2015-12-31
    IIF 41 - Secretary → ME
  • 21
    EKF DIAGNOSTICS LIMITED
    - now 04260136
    EKF DIAGNOSTICS HOLDINGS LIMITED
    - 2010-07-06 04260136 04347937
    INTERNATIONAL BRANDS HOLDINGS LIMITED
    - 2010-06-07 04260136
    INTERNATIONAL BRAND LICENSING LIMITED - 2002-04-23
    Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (14 parents)
    Officer
    2005-08-26 ~ 2015-12-31
    IIF 19 - Director → ME
    2007-02-21 ~ 2015-12-31
    IIF 52 - Secretary → ME
  • 22
    EKF MOLECULAR DIAGNOSTICS LIMITED
    08290122
    Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-01-11 ~ 2014-12-31
    IIF 66 - Secretary → ME
  • 23
    EMOTION FITNESS LIMITED
    - now 07030123
    FENEX LIMITED
    - 2009-10-07 07030123
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-10-01 ~ 2012-06-19
    IIF 24 - Director → ME
    2009-10-01 ~ 2012-06-19
    IIF 43 - Secretary → ME
  • 24
    ENGAGE HUB LTD - now
    BRAINSTORM MOBILE SOLUTIONS LIMITED - 2022-05-30
    MICRONICS TELESYSTEMS LIMITED
    - 2003-11-24 01661467
    86-90 Paul Street, London, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2003-03-10 ~ 2003-07-28
    IIF 67 - Secretary → ME
  • 25
    FIRSTAFRICA OIL LIMITED - now
    FIRSTAFRICA OIL PLC
    - 2007-07-11 04006418
    FINANCIAL DEVELOPMENT CORPORATION PLC
    - 2005-02-07 04006418
    HANSARD GROUP PLC
    - 2004-08-19 04006418
    HALLCO 460 PLC - 2000-11-02
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (34 parents)
    Officer
    2002-09-23 ~ 2005-02-08
    IIF 32 - Director → ME
  • 26
    GENINCODE PLC
    - now 11556598 13455587
    GENINCODE LIMITED
    - 2021-07-16 11556598 13455587
    GENINCODE UK LIMITED
    - 2021-07-13 11556598 13455587
    One, St. Peters Square, Manchester, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2021-04-01 ~ now
    IIF 4 - Director → ME
    2021-07-16 ~ now
    IIF 71 - Secretary → ME
  • 27
    GENINCODE UK LIMITED
    - now 13455587 11556598
    GENINCODE LIMITED
    - 2021-07-13 13455587 11556598... (more)
    1 St. Peters Square, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-06-14 ~ now
    IIF 61 - Director → ME
  • 28
    HANSARD CORPORATE LIMITED
    - now 04558232
    SETAR LIMITED - 2002-10-23
    Paul Foulger, 4 Lombard Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 20 - Director → ME
    2003-10-17 ~ dissolved
    IIF 51 - Secretary → ME
  • 29
    HUB CAPITAL PARTNERS LIMITED
    07412525
    Brook Cottage, Moreton, Thame, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    2010-12-07 ~ 2011-06-30
    IIF 31 - Director → ME
    2011-01-01 ~ 2011-06-30
    IIF 48 - Secretary → ME
  • 30
    HVIVO PLC - now
    OPEN ORPHAN PLC - 2022-10-19
    VENN LIFE SCIENCES HOLDINGS PLC
    - 2019-06-27 07514939
    ARMSCOTE INVESTMENT COMPANY PLC
    - 2012-12-06 07514939
    ARMSCOTE INVESTMENT COMPANY LIMITED
    - 2011-07-01 07514939
    BCOMP 422 LIMITED
    - 2011-02-10 07514939 07514934... (more)
    40 Bank Street, Floor 24, London, England
    Active Corporate (30 parents, 9 offsprings)
    Officer
    2011-02-10 ~ 2014-04-14
    IIF 14 - Director → ME
    2011-03-18 ~ 2014-04-14
    IIF 65 - Secretary → ME
  • 31
    IMAGESTATE MEDIA PARTNERS LIMITED - now
    HERITAGE IMAGE PARTNERSHIP LTD
    - 2007-11-01 03933241 06416318
    NATIONAL HERITAGE IMAGE LIBRARY LTD.
    - 2000-08-01 03933241
    LAWGRA (NO.637) LIMITED - 2000-03-27
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2000-07-05 ~ 2004-02-17
    IIF 33 - Director → ME
    2000-07-17 ~ 2004-02-17
    IIF 42 - Secretary → ME
  • 32
    JUPITER DIAGNOSTICS HOLDING COMPANY LIMITED
    10125113
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2016-12-02 ~ dissolved
    IIF 21 - Director → ME
  • 33
    LRN LIMITED - now
    FUEL IT LIMITED
    - 2008-03-04 02987417
    C.C.S.D. LIMITED - 1999-11-16
    ZEUS TRAINING LIMITED - 1995-04-06
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (39 parents)
    Officer
    2003-02-10 ~ 2003-06-26
    IIF 54 - Secretary → ME
  • 34
    MARLWOOD PLC
    06676987
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (10 parents)
    Officer
    2008-09-22 ~ 2009-07-10
    IIF 25 - Director → ME
    2008-09-22 ~ 2009-07-10
    IIF 57 - Secretary → ME
  • 35
    MEDAVINCI GOLD LIMITED
    - now 07256538
    BCOMP 400 LIMITED - 2010-09-06
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (8 parents)
    Officer
    2012-01-27 ~ 2012-06-19
    IIF 68 - Secretary → ME
  • 36
    NOVABIOTICS LIMITED
    SC272344
    One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2016-12-05 ~ 2018-08-16
    IIF 9 - Director → ME
  • 37
    PALCO MANAGEMENT LIMITED
    07491091
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-01-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-22
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    2026-01-14 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 38
    PENRHOS BIO LIMITED
    - now 12094235
    PENHROS BIO LIMITED - 2019-12-02
    Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (12 parents)
    Officer
    2021-08-25 ~ now
    IIF 3 - Director → ME
  • 39
    PLECTRUM PETROLEUM LIMITED - now
    TABLE MOUNTAIN MINERALS PLC
    - 2005-10-27 05377234
    Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    2005-03-17 ~ 2005-09-28
    IIF 45 - Secretary → ME
  • 40
    SOSANDAR PLC - now
    OROGEN PLC - 2017-11-01
    OROGEN GOLD PLC
    - 2017-04-07 05379931 07298850
    MEDAVINCI PLC
    - 2011-03-04 05379931
    HHK PLC - 2006-11-02
    BALLYCREST PLC - 2005-03-11
    40 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2009-07-08 ~ 2011-03-11
    IIF 30 - Director → ME
    2009-09-07 ~ 2012-06-19
    IIF 47 - Secretary → ME
  • 41
    UKFH LIMITED - now
    SEC NEWGATE UK LIMITED - 2020-11-25
    PORTA COMMUNICATIONS PLC - 2020-06-17
    SEC NEWGATE UK PLC
    - 2020-06-17 05353387 08964377
    TSE GROUP PLC
    - 2010-12-17 05353387
    SANDFORD PLC
    - 2007-08-20 05353387
    MEDIA STEPS GROUP PLC - 2007-03-26
    14 Greville Street, London, United Kingdom
    Active Corporate (26 parents, 8 offsprings)
    Officer
    2007-03-27 ~ 2011-07-26
    IIF 13 - Director → ME
    2007-04-05 ~ 2011-07-26
    IIF 46 - Secretary → ME
  • 42
    VELVET CONSULTANCY LTD - now
    WILTON INTERNATIONAL CONSULTING LIMITED
    - 2014-04-02 05504412
    HALLCO 1204 LIMITED
    - 2005-09-08 05504412 05734485... (more)
    14 Greville Street, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2005-09-02 ~ 2011-07-26
    IIF 22 - Director → ME
    2005-09-02 ~ 2011-07-26
    IIF 55 - Secretary → ME
  • 43
    VENN LIFE SCIENCES (NI) LTD.
    - now NI040375
    MEDEVOL LIMITED
    - 2014-02-12 NI040375
    Forsyth House, Cromac Street, Belfast, Northern Ireland
    Dissolved Corporate (19 parents)
    Officer
    2013-12-06 ~ 2014-04-14
    IIF 11 - Director → ME
  • 44
    VENN LIFE SCIENCES UK LIMITED
    - now 08071621 NI606269
    VENN LIFE SCIENCES LIMITED
    - 2013-03-05 08071621 NI606269
    BCOMP 459 LIMITED - 2012-09-06
    Queen Mary Bioenterprises, 42 New Road, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2013-03-05 ~ 2014-04-14
    IIF 16 - Director → ME
    2013-03-05 ~ 2014-04-14
    IIF 64 - Secretary → ME
  • 45
    WILTON INTERNATIONAL MARKETING LIMITED
    - now 05416558
    HALLCO 1170 LIMITED
    - 2005-08-12 05416558 05469375... (more)
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2005-06-10 ~ dissolved
    IIF 28 - Director → ME
    2005-06-10 ~ dissolved
    IIF 44 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.