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

Spinks, Paul James

    Related profiles found in government register
  • Spinks, Paul James
    British business consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickeridge, Vowels Lane, Kingscote, East Grinstead, West Sussex, RH19 4LF, England

      IIF 1
  • Spinks, Paul James
    British chief operating officer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Denmans Close, Lindfield, Haywards Heath, West Sussex, RH16 2JX, England

      IIF 2
  • Spinks, Paul James
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143-145, Northcote Road, London, Greater London, SW11 6PX, United Kingdom

      IIF 3
    • icon of address Courtyard 1, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 4
  • Spinks, Paul James
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Frestonia, 125 Freston Road, London, W10 6TH

      IIF 5
    • icon of address 2nd Floor Frestonia, 125-135 Freston Road, London, W10 6TH

      IIF 6
  • Spinks, Paul James
    British non executive director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor West, 25 Western Avenue, Milton Park, Abingdon, OX14 4SH, England

      IIF 7
    • icon of address Windrush House, Windrush Park, Witney, Oxfordshire, OX29 7DX

      IIF 8
  • Spinks, Paul James
    British non-executive director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maginus Software Solutions, Limited, Floats Road, Baguley, Manchester, M23 9PL

      IIF 9
    • icon of address St Michael's Clergy House, Mark Street, London, EC2A 4ER

      IIF 10
  • Spinks, Paul James
    British operations director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Denmans Close, Lindfield, Haywards Heath, West Sussex, RH16 2JX

      IIF 11
  • Spinks, Paul
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 12
  • Mr Paul James Spinks
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickeridge Farmhouse, Vowels Lane, Kingscote, West Sussex, RH19 4LF, England

      IIF 13
  • Spinks, Paul
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar, House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 14
    • icon of address Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY

      IIF 15
  • Mr Paul Spinks
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ds House, 306 High Street, Croydon, CR0 1NG, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Tickeridge Vowels Lane, Kingscote, East Grinstead, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,741 GBP2025-01-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (6 parents)
    Equity (Company account)
    1,940,264 GBP2019-12-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,640,072 GBP2023-12-31 ~ 2024-12-28
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 7 - Director → ME
  • 4
    SALONIQUE LIMITED - 2014-04-03
    THE HAIR AND BEAUTY COLLECTIVE LIMITED - 2020-03-17
    KPACA LIMITED - 2019-11-29
    icon of address Cedar House, Hazell Drive, Newport, South Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    843,527 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Tickeridge Vowels Lane, Kingscote, East Grinstead, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    PROJECT STANLEY BIDCO LIMITED - 2010-06-29
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-31 ~ 2011-02-09
    IIF 5 - Director → ME
  • 2
    STANLEY TOPCO LIMITED - 2010-07-09
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2011-02-09
    IIF 6 - Director → ME
  • 3
    CATH KIDSTON LIMITED - 2020-06-10
    JANMAY LIMITED - 1993-04-22
    icon of address C/o Alvarez And Marsal Europe Llp, Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2011-02-09
    IIF 11 - Director → ME
  • 4
    icon of address St Michael's Clergy House, Mark Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -139,394 GBP2024-03-31
    Officer
    icon of calendar 2019-07-02 ~ 2024-01-10
    IIF 10 - Director → ME
  • 5
    XBYIX LIMITED - 2020-07-29
    icon of address James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria
    In Administration Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -607,269 GBP2024-03-31
    Officer
    icon of calendar 2020-06-09 ~ 2024-04-12
    IIF 3 - Director → ME
  • 6
    LULU GUINNESS LIMITED - 2020-05-22
    LGCK LIMITED - 2003-12-05
    icon of address High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-05 ~ 2020-03-14
    IIF 2 - Director → ME
  • 7
    CRAFTSPARE LIMITED - 1988-09-06
    LULU GUINNESS LIMITED - 2003-12-05
    LGCK LIMITED - 2006-05-04
    LULU LIMITED - 2000-06-28
    icon of address Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2020-03-14
    IIF 4 - Director → ME
  • 8
    MANCOS COMPUTERS LIMITED - 2002-04-24
    SLATERSHELFCO 237 LIMITED - 1992-04-23
    MAGINUS SOFTWARE SOLUTIONS LIMITED - 2020-07-13
    icon of address 249, North Lynnfield House Church Street, Altrincham, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -273,199 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-03-01 ~ 2019-08-31
    IIF 9 - Director → ME
  • 9
    HAMSARD 3146 LIMITED - 2009-07-03
    icon of address First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,302,789 GBP2024-12-28
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-17
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.