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

Franks, Paul Jonathan

    Related profiles found in government register
  • Franks, Paul Jonathan
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 - 3, Roman Way, Coleshill, Birmingham, B46 1HG, England

      IIF 1
    • icon of address 1-3, Roman Way, Coleshill, Birmingham, B46 1HG, United Kingdom

      IIF 2
    • icon of address 1-4, Whitehall Industrial Estate, Ashfield Way, Farnley, Leeds, Yorkshire, LS12 5JB, England

      IIF 3
    • icon of address 65, Lewisher Road, Leicester, LE4 9LR, England

      IIF 4
    • icon of address Holly House, Daisy Lane Alrewas, Litchfield, West Midlands, DE13 7EW

      IIF 5 IIF 6
    • icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom

      IIF 7 IIF 8
  • Franks, Paul Jonathan
    British investment director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, England

      IIF 12 IIF 13 IIF 14
    • icon of address 3, The Green Stratford Road, Shirley, Solihull, West Midlands, B90 4LA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Second Floor, One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG, United Kingdom

      IIF 18
  • Franks, Paul Jonathan
    British investor director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 4, Wheatlea Road, Wigan, WN3 6XP, England

      IIF 21 IIF 22 IIF 23
  • Franks, Paul Jonathan
    British managing partner born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Roman Way, Coleshill, Birmingham, B46 1HG, United Kingdom

      IIF 24 IIF 25
  • Franks, Paul Jonathan
    British none born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmund House 12-22, Newhall Street, Birmingham, B3 3GT, United Kingdom

      IIF 26
    • icon of address 3, Long Acres, Willow Farm Business Park, Castle Donnington, Derbyshire, DE74 2UG

      IIF 27
  • Franks, Paul Jonathan
    British private equity investor born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, Daisy Lane, Alrewas, Burton Upon Trent, DE13 7EW, England

      IIF 28
  • Franks, Paul Jonathan
    British private equity specialist born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Suite F, The Maltsters, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1LS, England

      IIF 29
    • icon of address First Floor, Suite 2 Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 30
    • icon of address First Floor, Suite 3, Building 2, The Colony, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 31
    • icon of address First Floor, Suite 3, Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 32
    • icon of address First Floor, Suite 3, Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 33
  • Franks, Paul Jonathan
    British venture capitalist born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field House, Uttoxeter Old Road, Derby, DE1 1NH, United Kingdom

      IIF 34 IIF 35
  • Franks, Paul Jonathan
    born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Suite F, The Maltsters, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1LS, England

      IIF 36
  • Franks, Paul Jonathan
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Knighton Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4QP

      IIF 37
  • Franks, Paul Jonathan
    British private equity specialist born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Suite 3 Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 38
  • Mr Paul Jonathan Franks
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 39
    • icon of address First Floor, Suite 3, Building 2, The Colony, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 40
    • icon of address First Floor, Suite 3, Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 41
  • Franks, Paul Jonathan
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 London Bridge, 3rd Floor, London, SE1 9RA, United Kingdom

      IIF 42
  • Mr Paul Jonathan Franks
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Knighton Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4QP

      IIF 43
    • icon of address First Floor, Suite 2, Building 2, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address First Floor, Suite 3 Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address First Floor, Suite 3 Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address First Floor, Suite 3, Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address First Floor, Suite 3 Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address First Floor, Suite 3 Building 2, The Colony, Altrincham Road, Wilmslow, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address First Floor, Suite 3 Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove membersOE
  • 9
    icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -5,523,010 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -280,857 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    106,759 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Unit 4 Wheatlea Road, Wigan, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Unit 4 Wheatlea Road, Wigan, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Unit 4 Wheatlea Road, Wigan, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 23 - Director → ME
  • 15
    BEECH TREE PRIVATE EQUITY LIMITED - 2015-03-28
    BEECHTREE PRIVATE EQUITY LIMITED - 2014-10-24
    icon of address 33 Delahays Drive, Hale, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 19 Knighton Drive, Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    505,751 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -9,625,737 GBP2024-02-29
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -382,751 GBP2024-02-29
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    8,010 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 9 - Director → ME
  • 22
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,078,623 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 19
  • 1
    TTG GLOBAL LIMITED - 2021-10-28
    SIATEL LIMITED - 2011-06-20
    HAMSARD 3158 LIMITED - 2010-04-19
    icon of address Field House, Uttoxeter Old Road, Derby
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    8,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2010-04-16 ~ 2014-10-31
    IIF 35 - Director → ME
  • 2
    icon of address St James Wharf, 99 - 105 Kings Road, Reading, Berks, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-21 ~ 2021-12-24
    IIF 8 - Director → ME
  • 3
    icon of address St James Wharf, 99 - 105 Kings Road, Reading, Berks, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ 2021-12-24
    IIF 7 - Director → ME
  • 4
    icon of address C/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-05 ~ 2010-08-07
    IIF 27 - Director → ME
  • 5
    ESTERFORM HOLDINGS LIMITED - 2014-12-12
    HAMSARD 3057 LIMITED - 2007-05-30
    icon of address Esterform Packaging, Boraston Lane, Tenbury Wells, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-30 ~ 2009-02-20
    IIF 5 - Director → ME
  • 6
    SWAN LEDA LLP - 2003-01-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2014-10-14
    IIF 42 - LLP Member → ME
  • 7
    INVESTIS TOPCO LIMITED - 2019-03-28
    icon of address 5th Floor, The Counting House, 53 Tooley Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-14 ~ 2014-09-26
    IIF 26 - Director → ME
  • 8
    ENSCO 511 LIMITED - 2008-02-20
    icon of address 1-4 Whitehall Industrial Estate, Ashfield Way, Farnley, Leeds, Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,890,796 GBP2024-02-29
    Officer
    icon of calendar 2006-07-06 ~ 2014-06-19
    IIF 3 - Director → ME
  • 9
    icon of address 82 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-14 ~ 2005-11-22
    IIF 6 - Director → ME
  • 10
    icon of address 1 - 3 Roman Way, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2016-03-15
    IIF 1 - Director → ME
  • 11
    icon of address Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2021-05-19
    IIF 15 - Director → ME
  • 12
    icon of address Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2021-05-19
    IIF 17 - Director → ME
  • 13
    icon of address Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-20 ~ 2021-05-19
    IIF 16 - Director → ME
  • 14
    icon of address 1-3 Roman Way, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-04-10 ~ 2022-07-04
    IIF 25 - Director → ME
  • 15
    icon of address Rs Crown Farm, Eton Wick Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2022-07-04
    IIF 2 - Director → ME
  • 16
    icon of address 1-3 Roman Way, Coleshill, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ 2022-07-04
    IIF 24 - Director → ME
  • 17
    JOHNSON NEWCO THREE LIMITED - 2015-11-26
    icon of address 65 Lewisher Road, Leicester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-11-12 ~ 2016-07-13
    IIF 4 - Director → ME
  • 18
    TTG GLOBAL GROUP LIMITED - 2018-04-07
    SIATEL HOLDINGS LIMITED - 2011-06-20
    HAMSARD 3194 LIMITED - 2010-04-20
    icon of address Field House, Uttoxeter Old Road, Derby
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -226,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2010-04-16 ~ 2014-10-31
    IIF 34 - Director → ME
  • 19
    icon of address Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-26 ~ 2021-05-19
    IIF 18 - 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.