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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Banks, Paul

    Related profiles found in government register
  • Banks, Paul
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manor House 70 Long Street, Great Gonerby, Grantham, Lincolnshire, NG31 8LW

      IIF 1 IIF 2 IIF 3
    • 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, United Kingdom

      IIF 6
  • Banks, Paul
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banks, Paul
    British financial consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manor House 70 Long Street, Great Gonerby, Grantham, Lincolnshire, NG31 8LW

      IIF 12
  • Banks, Paul
    British proposed director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manor House 70 Long Street, Great Gonerby, Grantham, Lincolnshire, NG31 8LW

      IIF 13
  • Banks, Paul Anthony
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212h, Boaler Street, Liverpool, L6 6AE, England

      IIF 14
  • Banks, Paul
    English director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bank Chambers, 25, Jermyn Street, London, SW1Y 6HR, England

      IIF 15
  • Banks, Paul
    British

    Registered addresses and corresponding companies
    • The Old Manor House 70 Long Street, Great Gonerby, Grantham, Lincolnshire, NG31 8LW

      IIF 16 IIF 17
  • Banks, Paul Anthony
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Empire House 92-98, Cleveland Street, Doncaster, DN1 3DP, England

      IIF 18
    • 212, Boaler Street, Liverpool, L6 6AE, England

      IIF 19
    • 212h, Boaler Street, Liverpool, Merseyside, L6 6AE, England

      IIF 20 IIF 21
    • Hope House, 212h, Boaler Street, Liverpool, L6 6AE, England

      IIF 22 IIF 23
    • Hope House, Boaler Street, Liverpool, L6 6AE, United Kingdom

      IIF 24
    • 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 25 IIF 26
    • 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 27
    • St Mary's House, Crewe Road, Alsager, Stoke On Trent, ST7 2EW, United Kingdom

      IIF 28
  • Banks, Paul Anthony
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39 Station Road, Liphook, Hampshire, GU30 7DW, United Kingdom

      IIF 29
    • St Mary's House, Crewe Road, Alsager, Stoke On Trent, Cheshire, ST7 2EW, United Kingdom

      IIF 30
    • St Mary's House, Crewe Road, Alsager, Stoke On Trent, ST7 2EW, United Kingdom

      IIF 31
  • Banks, Paul Anthony
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 212h, Boaler Street, Liverpool, L6 6AE, England

      IIF 32
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 33
    • 4 Elm Place, Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, England

      IIF 34
  • Mr Paul Anthony Banks
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212h, Boaler Street, Liverpool, L6 6AE, England

      IIF 35
  • Mr Paul Anthony Banks
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, The Bridge Business Park, Beresford Way, Chesterfield, S41 9FG, United Kingdom

      IIF 36
    • Swallows Barn, Long Street, Foston, Grantham, NG32 2LD, England

      IIF 37
    • 212h, Boaler Street, Liverpool, Merseyside, L6 6AE, England

      IIF 38 IIF 39
    • Hope House, 212h, Boaler Street, Liverpool, L6 6AE, England

      IIF 40
    • 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 41 IIF 42
    • 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 43 IIF 44
    • St Mary's House, Crewe Road, Alsager, Stoke On Trent, Cheshire, ST7 2EW, United Kingdom

      IIF 45
    • St Mary's House, Crewe Road, Alsager, Stoke On Trent, ST7 2EW, United Kingdom

      IIF 46
    • 1st Floor, Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 47
child relation
Offspring entities and appointments 32
  • 1
    BIG HELP CAPITAL 23 LTD
    14975608 14570636
    212h Boaler Street, Liverpool, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-07-03 ~ dissolved
    IIF 32 - Director → ME
  • 2
    BIG HELP CAPITAL LTD
    14570636 14975608
    Hope House, Boaler Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-01-04 ~ dissolved
    IIF 24 - Director → ME
  • 3
    BIG HELP ETHICAL FINANCIAL SERVICES LIMITED
    13603428
    Hope House, 212h Boaler Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-09-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BIG HELP GROUP LTD
    13237911
    Hope House, 212h Boaler Street, Liverpool, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2023-10-04 ~ 2025-01-22
    IIF 23 - Director → ME
  • 5
    CREATIVE CARE & THERAPY LIMITED
    - now 05713225
    PIMCO 2447 LIMITED - 2006-03-29
    Unit J The Quays, Burton Waters, Lincoln, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2006-04-19 ~ 2009-10-31
    IIF 9 - Director → ME
  • 6
    FEATHERFOOT PRS NO1 LIMITED
    12693249
    Empire House 92-98 Cleveland Street, Doncaster, England
    Dissolved Corporate (5 parents)
    Officer
    2024-04-21 ~ dissolved
    IIF 18 - Director → ME
  • 7
    GPC PRINCIPAL STRATEGIES (UK) LIMITED
    14266221
    14, Bank Chambers, 25, Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-01 ~ 2022-10-30
    IIF 15 - Director → ME
  • 8
    LEGAL SECRETARY LIMITED
    05240403
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2006-05-24 ~ 2009-10-16
    IIF 8 - Director → ME
  • 9
    MARMALADE (LIVERPOOL) LIMITED
    05019280
    Haydn House 309-329 Haydn Road, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    2004-01-19 ~ dissolved
    IIF 4 - Director → ME
    2004-01-19 ~ 2005-07-20
    IIF 17 - Secretary → ME
  • 10
    MARMALADE (WIDNES) LIMITED
    04948024
    Haydn House, 309-329 Haydn Road, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-10-30 ~ dissolved
    IIF 5 - Director → ME
    2003-10-30 ~ 2005-06-24
    IIF 16 - Secretary → ME
  • 11
    MEDINA INTERNATIONAL LTD
    07010014
    Leon Mills, 101 Carrfield, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-09-09 ~ 2010-05-12
    IIF 11 - Director → ME
  • 12
    MIDLAND VENTURES 2 LIMITED
    06224376 03896769
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-24 ~ dissolved
    IIF 7 - Director → ME
  • 13
    MIDLAND VENTURES LIMITED
    - now 03896769 06224376
    MARMALADE MARKETING LIMITED
    - 2006-07-05 03896769
    30 Finsbury Square, London
    Dissolved Corporate (10 parents)
    Officer
    1999-12-20 ~ dissolved
    IIF 12 - Director → ME
  • 14
    MORGAN BAGOT (RESIDENTIAL) LIMITED
    06711967
    78 High Street, Kimberley, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-04-21 ~ dissolved
    IIF 3 - Director → ME
  • 15
    MXF PROPERTIES OM LIMITED - now
    MEDICX PROPERTIES OM LTD - 2019-06-07
    ONE MEDICAL LIMITED
    - 2018-06-15 05186724 11369653
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2004-07-22 ~ 2005-10-20
    IIF 10 - Director → ME
  • 16
    N-TRUST HOMES CIC
    12598656
    Landmark House, 45 Merton Road, Bootle, England
    Active Corporate (4 parents)
    Officer
    2020-05-13 ~ 2024-03-19
    IIF 20 - Director → ME
    Person with significant control
    2020-05-13 ~ 2024-03-19
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    N-TRUST HOUSING CIC
    12577456
    St Mary's House Crewe Road, Alsager, Stoke On Trent, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NORTHGATE HOMES LIMITED
    14514311
    Northgate Business Centre, North Gate, Newark, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    2022-11-29 ~ 2022-12-02
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PAUL BANKS LIMITED
    04777772
    Haydn House C/o Smith Cooper, 309-329 Haydn Road Sherwood, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2003-05-27 ~ dissolved
    IIF 1 - Director → ME
  • 20
    PEGASUS COMMERCIAL AND PROPERTY CONSULTANTS LIMITED
    - now 03333661
    HURSTINVEST LIMITED - 1997-04-22
    Stoughton House, Harborough Road, Oadby, Leicester
    Dissolved Corporate (12 parents)
    Officer
    2002-01-14 ~ 2003-05-27
    IIF 2 - Director → ME
  • 21
    PROPCO (UPWOOD) LIMITED
    13812681
    4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    2021-12-22 ~ 2025-03-04
    IIF 34 - Director → ME
  • 22
    SELECT SOCIAL HOUSING CIC
    13159011
    Landmark House, 45 Merton Road, Bootle, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-26 ~ 2024-03-19
    IIF 21 - Director → ME
    Person with significant control
    2021-01-26 ~ 2024-03-19
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SIMPLE STRUCTURES HOLDINGS LTD
    15021809
    212h Boaler Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 24
    SOCIAL VALUE CAPITAL LIMITED
    - now 09638492
    STARFISH CAPITAL LIMITED
    - 2019-08-20 09638492
    3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Officer
    2017-04-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SOCIAL VALUE DEVELOPMENTS LTD
    13500256
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 26
    SOCIAL VALUE HOUSING LTD
    12553484
    First Floor Atlantic House Sefton Street, Toxteth, Liverpool, England
    Receiver Action Corporate (20 parents)
    Officer
    2023-05-01 ~ 2025-06-23
    IIF 19 - Director → ME
  • 27
    SOCIAL VALUE PROPERTIES LIMITED
    12664963
    3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-06-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    STRATEGIC CAPITAL SERVICES LTD
    09588289
    3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2016-01-20 ~ 2016-02-23
    IIF 6 - Director → ME
    2017-04-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-05-14 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    SURETY CARE LIMITED
    13429304
    1 Surety House Old Road, Darley Dale, Matlock, England
    Active Corporate (6 parents)
    Officer
    2021-05-31 ~ 2022-10-17
    IIF 31 - Director → ME
  • 30
    WARDLEY MEADE LIMITED
    12690986
    39 Station Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-06-23 ~ 2022-08-05
    IIF 29 - Director → ME
  • 31
    WESTPORT CAPITAL MANAGEMENT LIMITED
    13249549
    3-5 College Street, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2021-03-08 ~ 2023-08-01
    IIF 28 - Director → ME
    Person with significant control
    2021-03-08 ~ 2022-05-19
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2022-05-19 ~ 2023-08-01
    IIF 37 - Has significant influence or control OE
  • 32
    YORKSHIRE VENTURES PROPERTIES LTD - now
    ONE MEDICAL SERVICES LIMITED - 2008-04-02
    ONE MEDICAL FINANCIAL SOLUTIONS LIMITED
    - 2006-08-14 05239733
    Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2004-09-23 ~ 2005-10-20
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.