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

Exton, Paul Alan

    Related profiles found in government register
  • Exton, Paul Alan
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, West Leake Lane, Kingston On Soar, Nottingham, NG11 0DN, United Kingdom

      IIF 1
    • icon of address 53 West Leake Lane, Kingston On Soar, Nottingham, Nottinghamshire, NG11 0DN

      IIF 2
    • icon of address 53, West Leake Lane, Kingston On Soar, Nottingham, Nottinghamshire, NG11 0DN, United Kingdom

      IIF 3
    • icon of address 53, West Leake Lane, Kingston-on-soar, Nottingham, NG11 0DN, United Kingdom

      IIF 4
  • Exton, Paul Alan
    British accountant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 27, Block C, 50 - 54 St Paul's Square, Birmingham, B3 1QS, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Jewellery Business, 95 Spencer Street, Hockley, Birmingham, West Midlands, B18 6DA, United Kingdom

      IIF 8
    • icon of address 53, West Leake Lane, Kingston On Soar, Nottingham, NG11 0DN, United Kingdom

      IIF 9
  • Exton, Paul Alan
    British

    Registered addresses and corresponding companies
    • icon of address Studio 27, Block C, 50 - 54 St Paul's Square, Birmingham, B3 1QS, England

      IIF 10
    • icon of address 53 West Leake Lane, Kingston On Soar, Nottingham, Nottinghamshire, NG11 0DN

      IIF 11 IIF 12 IIF 13
  • Exton, Paul Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 53 West Leake Lane, Kingston On Soar, Nottingham, Nottinghamshire, NG11 0DN

      IIF 14 IIF 15
  • Mr Paul Alan Exton
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Exton, Paul Alan

    Registered addresses and corresponding companies
    • icon of address 53, West Leake Lane, Kingston On Soar, Nottingham, Nottinghamshire, NG11 0DN

      IIF 19 IIF 20
    • icon of address 53, West Leake Lane, Kingston On Soar, Nottingham, Nottinghamshire, NG11 0DN, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 10 Sunningdale Gardens, Kensington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address 53 West Leake Lane, Kingston On Soar, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2024-01-31
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Studio 27 Block C, 50 - 54 St Paul's Square, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,004 GBP2017-12-31
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 8 - Director → ME
  • 4
    STAGEBELL LIMITED - 2005-08-16
    icon of address Riber Hall Hotel, Riber, Matlock, Derbyshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    icon of address 53 West Leake Lane, Kingston On Soar, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    -4,038 GBP2024-11-30
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 53 West Leake Lane, Kingston On Soar, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-10-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 53 West Leake Lane, Kingston On Soar, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    26,733 GBP2024-07-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    OMNIDEBT LIMITED - 2011-11-04
    OMNIDAT LIMITED - 2011-01-20
    DATA DISCOVERY LIMITED - 2004-11-10
    icon of address Studio 27 Block C, 50 - 54 St Paul's Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2004-03-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 9
    icon of address Studio 27 Block C, 50 - 54 St Paul's Square, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,450 GBP2015-05-31
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 53 West Leake Lane, Kingston On Soar, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,800 GBP2019-03-31
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 7
  • 1
    icon of address Charter House, 161 Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,343 GBP2019-11-30
    Officer
    icon of calendar 2008-02-16 ~ 2013-03-19
    IIF 15 - Secretary → ME
  • 2
    KBSDM LIMITED - 2013-07-22
    SPENCER HYLTON ASSOCIATES LTD - 2024-07-31
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,235 GBP2023-07-31
    Officer
    icon of calendar 2013-02-01 ~ 2018-08-01
    IIF 6 - Director → ME
  • 3
    icon of address 16 Church Heights, Hoylandswaine, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-14 ~ 2007-07-01
    IIF 11 - Secretary → ME
  • 4
    icon of address 157 Hawton Road, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,987 GBP2024-05-31
    Officer
    icon of calendar 2006-12-14 ~ 2007-08-13
    IIF 20 - Secretary → ME
  • 5
    OFME LIMITED - 2012-03-15
    icon of address Fairtax Solutions Limited, 95 Spencer Street, Hockley, Birminham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ 2011-10-01
    IIF 9 - Director → ME
  • 6
    BRUCE GEE LIMITED - 2009-02-27
    icon of address 85 Lutterworth Road, Blaby, Leicester, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2008-11-01
    IIF 12 - Secretary → ME
  • 7
    DYNISCO HOTRUNNERS LIMITED - 2001-05-21
    EUROTOOL HOTRUNNER ENGINEERING LIMITED - 1998-09-01
    SPEED 3703 LIMITED - 1993-08-27
    icon of address C/o Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Equity (Company account)
    -626,739 GBP2023-12-31
    Officer
    icon of calendar 1993-08-16 ~ 2000-12-31
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.