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 Franz Herzberg

    Related profiles found in government register
  • Mr Paul Franz Herzberg
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 1 IIF 2
  • Mr Paul Franz Herzberg
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Stanmore Close, Ascot, Berkshire, SL5 9EU, United Kingdom

      IIF 3
  • Mr Paul Franz Herzberg
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 4 IIF 5
    • 8, Bailey Close, Daybrook, Nottingham, Nottinghamshire, NG5 6HG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR

      IIF 9
    • Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 10
  • Herzberg, Paul Franz
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • J N D Accounting, Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JR, United Kingdom

      IIF 11
  • Herzberg, Paul Franz
    British consultant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 12
  • Herzberg, Paul Franz
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodens House, Bodens Ride, Ascot, Berkshire, SL5 9LE, United Kingdom

      IIF 13
    • Drinks And Flair, Station Hill, Ascot, Berkshire, SL5 9EG, England

      IIF 14
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 15 IIF 16
    • Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 17 IIF 18 IIF 19
    • Unit 10, 80 Lytham Road, Fulwood, Preston, PR2 3AQ, United Kingdom

      IIF 24
  • Herzberg, Paul Franz
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Stanmore Close, Ascot, Berkshire, SL5 9EU, United Kingdom

      IIF 25
  • Herzberg, Paul Franz
    British administrator born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bailey Close, Daybrook, Nottingham, Nottinghamshire, NG5 6HG

      IIF 26
    • 8, Bailey Close, Daybrook, Nottingham, Nottinghamshire, NG5 6HG, United Kingdom

      IIF 27
  • Herzberg, Paul Franz
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Drinks And Flair, Station Hill, Ascot, Berkshire, SL5 9EG, England

      IIF 28
  • Herzberg, Paul Franz
    British property manager born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 29
    • 8 Bailey Close, Daybrook, Nottingham, Nottinghamshire, NG5 6HG

      IIF 30 IIF 31
  • Herzberg, Paul Franz
    British

    Registered addresses and corresponding companies
    • Boden's Ride House, Boden's Ride, Swinley Forest, South Ascot, Berkshire, SL5 9LE

      IIF 32
  • Herzberg, Paul Franz

    Registered addresses and corresponding companies
    • Bodens Ride House, Bodens Ride, Ascot, Berkshire, SL5 9LE, United Kingdom

      IIF 33
    • 8 Bailey Close, Daybrook, Nottingham, NG5 6HG

      IIF 34
    • Boden's Ride House, Boden's Ride, Swinley Forest, South Ascot, Berkshire, SL5 9LE

      IIF 35
child relation
Offspring entities and appointments
Active 21
  • 1
    Unit 10 80 Lytham Road, Fulwood, Preston, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    519 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 24 - director → ME
  • 2
    Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,191 GBP2023-06-30
    Officer
    1995-07-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -203,738 GBP2023-10-31
    Officer
    2022-01-23 ~ now
    IIF 18 - director → ME
  • 5
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -796 GBP2018-05-31
    Officer
    2011-07-12 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2004-12-01 ~ now
    IIF 31 - director → ME
  • 7
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,221 GBP2023-10-31
    Officer
    2004-11-03 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2004-11-17 ~ now
    IIF 30 - director → ME
  • 9
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-10-22 ~ now
    IIF 20 - director → ME
  • 10
    22 Upper Nursery, Ascot, England
    Corporate (4 parents)
    Officer
    2024-02-26 ~ now
    IIF 11 - director → ME
  • 11
    C & H (NOMINEES) LIMITED - 1994-07-07
    DAROS (UK) LIMITED - 1993-09-08
    LIKETIME LIMITED - 1987-04-01
    9 Pate Road, Melton Mowbray, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    1 Elmer Street North, Grantham, Lincs, England
    Corporate (1 parent)
    Equity (Company account)
    -161,030 GBP2024-03-31
    Officer
    2006-07-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    Fulwell Farm Main Street, Costock, Loughborough, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 33 - secretary → ME
  • 14
    SHERRIFF ALARMS LIMITED - 1998-06-04
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,489 GBP2023-10-31
    Officer
    2022-01-23 ~ now
    IIF 19 - director → ME
  • 15
    SHERRIFF ELECTRICAL LIMITED - 1998-06-04
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -943 GBP2023-10-31
    Officer
    2022-01-23 ~ now
    IIF 21 - director → ME
  • 16
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102,131 GBP2023-10-31
    Officer
    2022-01-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2001-12-01 ~ now
    IIF 12 - director → ME
  • 18
    Tudor House Mews, Westgate, Grantham, Lincolnshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,609,598 GBP2018-01-31
    Officer
    2005-01-21 ~ dissolved
    IIF 32 - secretary → ME
  • 19
    Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    854,596 GBP2023-10-31
    Officer
    2022-01-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2001-06-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 21
    Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Corporate (2 parents)
    Equity (Company account)
    -33,179 GBP2023-05-31
    Officer
    2011-11-14 ~ now
    IIF 27 - director → ME
Ceased 3
  • 1
    Unit B1f Fairoaks Airport, Chobham, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    45,174 GBP2023-08-31
    Officer
    2009-04-20 ~ 2010-04-19
    IIF 35 - secretary → ME
  • 2
    G W VENTURES LIMITED - 1995-09-14
    SPEED 2588 LIMITED - 1992-07-16
    Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,476,792 GBP2021-06-30
    Officer
    2022-12-01 ~ 2022-12-01
    IIF 28 - director → ME
    2012-05-02 ~ 2022-11-30
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    C & H (NOMINEES) LIMITED - 1994-07-07
    DAROS (UK) LIMITED - 1993-09-08
    LIKETIME LIMITED - 1987-04-01
    9 Pate Road, Melton Mowbray, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    ~ 1997-05-14
    IIF 34 - 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.