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

Gutteridge, Paul Mark

    Related profiles found in government register
  • Gutteridge, Paul Mark
    British behaviour analyst born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, North Dell, Chelmsford, CM1 6UP, England

      IIF 1
  • Gutteridge, Paul Mark
    British behavioural analyst born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, North Dell, Chelmsford, CM1 6UP, England

      IIF 2
  • Gutteridge, Paul Mark
    British chief operating officer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, North Dell, Chelmsford, CM1 6UP, England

      IIF 3
  • Gutteridge, Paul Mark
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, North Dell, Springfield, Chelmsford, CM1 6UP, England

      IIF 4
  • Gutteridge, Paul Mark
    British consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hanbury Road, Widford Industrial Estate, Chelmsford, Essex, CM1 3AE

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, Uk

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N17 9U

      IIF 7
    • icon of address 24 Brunswick Court, Regency Street, London, SW1P 4AE, England

      IIF 8
  • Gutteridge, Paul Mark
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Greencoat Place, London, SW1P 1RD

      IIF 9
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 10
    • icon of address 26, North Dell, Chelmsford, CM1 6UP, England

      IIF 11 IIF 12 IIF 13
    • icon of address 26, North Dell, Springfield, Chelmsford, CM1 6UP, England

      IIF 14
    • icon of address 356, West Barnes Lane, New Malden, Surrey, KT3 6NB

      IIF 15
    • icon of address 25, Leigh Road, Highfield, Southampton, Hampshire, SO17 1EF, England

      IIF 16
  • Gutteridge, Paul Mark
    British management consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 North Dell, 26 North Dell, Chelmsford, CM1 6UP, England

      IIF 17
    • icon of address 26, North Dell, Chelmsford, CM1 6UP, England

      IIF 18
  • Gutteridge, Paul Mark
    British minister of religion born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 North Dell, Chelmsford, Essex, CM1 6UP

      IIF 19
  • Gutteridge, Paul Mark
    British pastor born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 North Dell, Chelmsford, Essex, CM1 6UP

      IIF 20 IIF 21
    • icon of address 4, Hanbury Road, Widford Industrial Estate, Chelmsford, Essex, CM1 3AE

      IIF 22
    • icon of address 12, Old Bond Street, Mayfair, London, W1S 4PW, United Kingdom

      IIF 23
  • Mr Paul Mark Gutteridge
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 24
    • icon of address 26, North Dell, Chelmsford, CM1 6UP, England

      IIF 25 IIF 26 IIF 27
    • icon of address 12, Old Bond Street, Mayfair, London, W1S 4PW, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    160,805 GBP2024-01-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 12 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 Hanbury Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 24 Greencoat Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    37,278 GBP2023-10-31
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Middle Farm, Hornblotton, Shepton Mallet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,226 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address Middle Farm, Hornblotton, Shepton Mallet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address 26 North Dell, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address 12 Kensington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2020-11-19
    IIF 2 - Director → ME
  • 2
    CHRISTIAN SOLIDARITY INTERNATIONAL - 1981-12-31
    icon of address 4385, 01536426 - Companies House Default Address, Cardiff
    Active Corporate (15 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2017-02-07
    IIF 15 - Director → ME
  • 3
    icon of address 145 Thornhill Rise, Portslade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,333 GBP2024-02-29
    Officer
    icon of calendar 2016-02-20 ~ 2016-06-01
    IIF 6 - Director → ME
    IIF 7 - Director → ME
  • 4
    icon of address 4 Hanbury Road, Widford Industrial Estate, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2014-12-31
    IIF 5 - Director → ME
  • 5
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2012-12-31
    IIF 16 - Director → ME
  • 6
    icon of address 24 Greencoat Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2017-02-07
    IIF 18 - Director → ME
  • 7
    CHRISTIAN GROWTH CENTRE, CHELMSFORD - 2015-12-24
    icon of address 4 Hanbury Road, Chelmsford
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2012-12-14
    IIF 21 - Director → ME
  • 8
    CHRISTIAN GROWTH INTERNATIONAL - 2018-07-26
    icon of address 4 Hanbury Road, Chelmsford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-24 ~ 2013-06-15
    IIF 20 - Director → ME
  • 9
    ANIMATECH LTD - 2019-01-16
    ANIMA TECH LTD - 2017-12-15
    icon of address 26 North Dell 26 North Dell, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-12-18 ~ 2019-04-25
    IIF 1 - Director → ME
  • 10
    CHRISTIAN GROWTH CENTRE, MALDON - 2021-09-13
    icon of address Broad Street Green Chapel The Hive Church, Broad Street Green Road, Heybridge, Maldon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2021-02-20
    IIF 3 - Director → ME
  • 11
    UPRISE COMMUNITY LTD - 2016-03-31
    icon of address 17 Jenningtree Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ 2016-06-02
    IIF 14 - Director → ME
  • 12
    icon of address 24 Brunswick Court Regency Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-04 ~ 2016-03-24
    IIF 4 - Director → ME
    icon of calendar 2016-04-21 ~ 2016-05-23
    IIF 8 - Director → ME
  • 13
    WINGSPAN COMMUNITY WORKS - 2016-07-16
    icon of address 200 New London Road Chess Hub, Chelmsford, Essex, England
    Dissolved Corporate
    Equity (Company account)
    2,360 GBP2021-03-31
    Officer
    icon of calendar 2010-01-05 ~ 2015-01-02
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.