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

Mendoza, Paul

    Related profiles found in government register
  • Mendoza, Paul
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 1
  • Mendoza, Paul
    British company director born in April 1958

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 2
  • Mendoza, Paul Vincent Michael
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lillybrook House, Bowds Lane, Lyneham, Chippenham, Wiltshire, SN15 4DS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 6
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 7
  • Mendoza, Paul Vincent Michael
    British consultant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilybrook House, Bowds Lane, Lyneham, Chippenham, Wiltshire, SN15 4DS, United Kingdom

      IIF 8
    • icon of address Lillybrook House, Bowds Lane, Lyneham, Wiltshire, SN15 4DS, United Kingdom

      IIF 9 IIF 10
  • Mendoza, Paul Vincent Michael
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lillbrook House, Bowds Lane, Lyneham, Chippenham, Wiltshire, SN15 4DS, United Kingdom

      IIF 11
    • icon of address Lillybrook House, Bowds Lane, Lyneham, Chippenham, Wiltshire, SN15 4DS, United Kingdom

      IIF 12 IIF 13
  • Mendoza, Paul Vincent Michael
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lillybrook House, Bowds Lane, Lyneham, Wiltshire, SN15 4DS, United Kingdom

      IIF 14
  • Mendoza, Paul Vincent
    British director

    Registered addresses and corresponding companies
    • icon of address Manor Cottage, Manor Lane, Baydon, Wiltshire, SN8 2JD

      IIF 15
  • Mendoza, Paul Vincent
    British director born in April 1958

    Registered addresses and corresponding companies
    • icon of address Manor Cottage, Manor Lane, Baydon, Wiltshire, SN8 2JD

      IIF 16
  • Paul Mendoza
    British born in April 1958

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 17 IIF 18
    • icon of address Warner House, 98 Theobalds Road, London, WC1X 8WB, England

      IIF 19
  • Mendoza, Paul Vincent Michael
    British company director born in April 1958

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Sherborne, Cheltenham, Gloucestershire, GL54 3NB

      IIF 20 IIF 21
  • Mr Paul Vincent Michael Mendoza
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilybrook House, Bowds Lane, Lyneham, Chippenham, Wiltshire, SN15 4DS, United Kingdom

      IIF 22
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 23
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 24
    • icon of address Lillybrook House, Bowds Lane, Lyneham, Wiltshire, SN15 4DS, United Kingdom

      IIF 25 IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,074 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,137,863 GBP2017-12-29
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 4 - Director → ME
  • 4
    THE MOVIEUM LTD - 2016-11-02
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    232,095 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 26 - Right to appoint or remove membersOE
    IIF 26 - Right to surplus assets - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Wessex House, Challeymead Business Park, Melksham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,830 GBP2019-12-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -305,835 GBP2020-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 1 - Director → ME
  • 9
    LONDON FILM EXPERIENCE LTD - 2018-11-29
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,565 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,621 GBP2022-12-31
    Officer
    icon of calendar 2019-08-09 ~ 2022-11-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2022-10-31
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    ARCHLOCAL LIMITED - 1996-06-10
    icon of address 3 Market Close, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-10 ~ 1998-09-25
    IIF 21 - Director → ME
  • 3
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,074 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2023-03-21
    IIF 7 - Director → ME
  • 4
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-10 ~ 2014-06-30
    IIF 13 - Director → ME
  • 5
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    794,279 GBP2016-01-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HOME PACK SERVICES LTD - 2008-03-11
    SALES AGENCY SELLERS PACK LTD - 2003-04-13
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-17 ~ 2013-11-27
    IIF 3 - Director → ME
  • 7
    icon of address 3 Market Close, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-27 ~ 1998-09-25
    IIF 20 - Director → ME
  • 8
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,404,983 GBP2016-11-28
    Officer
    icon of calendar 2011-11-03 ~ 2018-12-17
    IIF 5 - Director → ME
  • 9
    NUKO 60 LIMITED - 2002-08-08
    icon of address Suite 5 6 The Vine Yard, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    43,310 GBP2016-01-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-10-01
    IIF 16 - Director → ME
    icon of calendar 2002-05-22 ~ 2002-10-01
    IIF 15 - Secretary → ME
  • 10
    LONDON FILM EXPERIENCE LTD - 2018-11-29
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,565 GBP2017-02-28
    Officer
    icon of calendar 2011-10-18 ~ 2013-03-11
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.