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

Owen, Paul Andrew

    Related profiles found in government register
  • Owen, Paul Andrew
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kings Court, Prince William Avenue, Sandycroft, Deeside, CH5 2QZ, United Kingdom

      IIF 1
    • icon of address 12 Broncoed Business Park, Mold, Flintshire, CH7 1HP, Wales

      IIF 2
    • icon of address Unit 3, Kings Court, Prince William Avenue, Sandycroft, Flintshire, CH5 2QZ, United Kingdom

      IIF 3
  • Owen, Paul Andrew
    British company sales manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kymin, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, United Kingdom

      IIF 4
  • Owen, Paul Andrew
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Great Western House, Boundary Lane Saltney, Chester, CH4 8RD, United Kingdom

      IIF 5
    • icon of address 22, Eccleston Road, Higher Kinnerton, Chester, Cheshire, CH4 8RG, United Kingdom

      IIF 6 IIF 7
    • icon of address 7, Summerfield Close, Broughton, Chester, Flintshire, CH4 0FF, United Kingdom

      IIF 8
    • icon of address Scotsman House, Boundary Lane, Saltney, Chester, Cheshire, CH4 8RD

      IIF 9
    • icon of address Unit 7e Barrowmore Estate Barrow, Barnhouse Lane, Chester, Cheshire, CH3 7JA, England

      IIF 10
    • icon of address Unit 3, Kings Court, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 12 Broncoed Business Park, Mold, Flintshire, CH7 1HP, Wales

      IIF 14 IIF 15
  • Owen, Paul Andrew
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Kings Court, Prince William Avenue, Sandycroft, Deeside, Flintshire, CH5 2QZ, Wales

      IIF 16
    • icon of address Unit 3 Kings Court, Prince William Avenue, Sandycroft, Flintshire, CH5 2QZ, Wales

      IIF 17
  • Owen, Paul Andrew
    British plumber born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 St David's Terrace, Saltney, Flintshire, CH4 0AE

      IIF 18
  • Mr Paul Andrew Owen
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kings Court, Prince William Avenue, Sandycroft, Deeside, CH5 2QZ, United Kingdom

      IIF 19
    • icon of address Unit 3 Kings Court, Prince William Avenue, Sandycroft, Deeside, Flintshire, CH5 2QZ, Wales

      IIF 20
    • icon of address 12 Broncoed Business Park, Mold, Flintshire, CH7 1HP, Wales

      IIF 21 IIF 22 IIF 23
    • icon of address The Kymin, Straight Mile, Poulton, Cheshire, CH4 9EQ, England

      IIF 24
    • icon of address Unit 3, Kings Court, Prince William Avenue, Sandycroft, Flintshire, CH5 2QZ, United Kingdom

      IIF 25
    • icon of address Unit 3 Kings Court, Prince William Avenue, Sandycroft, Flintshire, CH5 2QZ, Wales

      IIF 26
  • Mr Andy Owen
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kings Court, Prince William Avenue, Sandycroft, Flintshire, CH5 2QZ, United Kingdom

      IIF 27
  • Mr Andrew Owen
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 28
  • Owen, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 55 St David's Terrace, Saltney, Flintshire, CH4 0AE

      IIF 29
  • Owen, Andy
    British pipe fitter born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B, St Ives Way, Engineer Park, Sandycroft, Cheshire, CH5 2QS, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 12 Broncoed Business Park, Mold, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 3 Kings Court Prince William Avenue, Sandycroft, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,699 GBP2022-02-28
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address Unit 3 Kings Court Prince William Avenue, Sandycroft, Deeside, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,907 GBP2020-08-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    MISTING COMPANY (WALES) LTD - 2019-01-23
    icon of address 12 Broncoed Business Park, Mold, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -13,667 GBP2024-03-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Kings Court, Prince William Avenue, Sandycroft, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2018-10-30
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address 12 Broncoed Business Park, Mold, Flintshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    26,001 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    NICHE FLOOR SYSTEMS LIMITED - 2022-05-09
    TASC FLOOR SERVICES LIMITED - 2019-11-12
    icon of address 12 Broncoed Business Park, Mold, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    759,196 GBP2024-08-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3 Kings Court, Prince William Avenue, Sandycroft, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2019-07-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 3, Kings Court Factory Road, Sandycroft, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 12 - Director → ME
  • 10
    HEATING & SCREED LTD - 2016-02-18
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    152,964 GBP2018-08-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 3, Kings Court Factory Road, Sandycroft, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 11 - Director → ME
  • 12
    TREADWARM RENEWABLES LTD - 2010-11-22
    icon of address Scotsman House Boundary Lane, Saltney, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 7 - Director → ME
  • 13
    ABSOLUTE TRAINING ACADEMY LIMITED - 2024-02-21
    icon of address 12 Broncoed Business Park, Mold, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Scotsman House Boundary Lane, Saltney, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address Scotsman House Boundary Lane, Saltney, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 9 - Director → ME
Ceased 4
  • 1
    icon of address 3 Kings Court Prince William Avenue, Sandycroft, Deeside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,699 GBP2022-02-28
    Officer
    icon of calendar 2016-02-18 ~ 2019-11-02
    IIF 13 - Director → ME
  • 2
    TW PUMPHIRE LTD - 2013-06-04
    icon of address Unit 17 Calder Vale Road, Horbury, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,519 GBP2024-05-31
    Officer
    icon of calendar 2009-05-15 ~ 2010-07-22
    IIF 6 - Director → ME
  • 3
    HEATING & SCREED LTD - 2016-02-18
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    152,964 GBP2018-08-29
    Officer
    icon of calendar 2013-11-14 ~ 2019-11-18
    IIF 3 - Director → ME
    icon of calendar 2013-06-01 ~ 2013-08-08
    IIF 5 - Director → ME
  • 4
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2007-07-19
    IIF 29 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.