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

Mcilwaine, Paul Thomas

    Related profiles found in government register
  • Mcilwaine, Paul Thomas

    Registered addresses and corresponding companies
    • icon of address 10, Exchange Street West, Belfast, BT1 2NJ

      IIF 1
    • icon of address 79, Circular Road, Belfast, BT4 2GB, Northern Ireland

      IIF 2
    • icon of address 5, Demesne Grove, Holywood, BT18 9NQ, Northern Ireland

      IIF 3
  • Mcilwaine, Paul Thomas
    British accountant

    Registered addresses and corresponding companies
    • icon of address 29 Lilac Court, Cambridge, Cambridgeshire, CB1 7AY

      IIF 4
  • Mcilwaine, Paul Thomas
    British chartered accountant

    Registered addresses and corresponding companies
  • Mcilwaine, Paul Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address 60 Marshall Road, Cambridge, Cambridgeshire, CB1 7TY

      IIF 7
  • Mcilwaine, Paul Thomas
    British company director born in February 1972

    Registered addresses and corresponding companies
    • icon of address 29 Lilac Court, Cambridge, Cambridgeshire, CB1 7AY

      IIF 8
  • Mcilwaine, Paul Thomas
    British director born in February 1972

    Registered addresses and corresponding companies
    • icon of address 60 Marshall Road, Cambridge, Cambridgeshire, CB1 7TY

      IIF 9
  • Mcilwaine, Paul Thomas
    Northern Irish company director born in February 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 79, Circular Road, Belfast, BT4 2GB, Northern Ireland

      IIF 10
  • Mcilwaine, Paul Thomas
    Northern Irish director born in February 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Demesne Grove, Holywood, BT18 9NQ, Northern Ireland

      IIF 11
  • Mcilwaine, Paul Thomas
    Northern Irish director of finance and operations born in February 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Cotton Court, 30-42, Waring Street, Belfast, BT1 2ED, Northern Ireland

      IIF 12
  • Mr Paul Thomas Mcilwaine
    Northern Irish born in February 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 79, Circular Road, Belfast, BT4 2GB, Northern Ireland

      IIF 13
    • icon of address 5, Demesne Grove, Holywood, BT18 9NQ, Northern Ireland

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Cotton Court 30-42, Waring Street, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Equity (Company account)
    266,107 GBP2024-09-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 62 Bourneys Manor Close, Willingham, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    884 GBP2024-03-31
    Officer
    icon of calendar 2009-03-05 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-03-05 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-10 ~ 2009-01-21
    IIF 6 - Secretary → ME
  • 2
    FIELDENS PLC - 2003-01-17
    B.J.L. FIELDEN LIMITED - 1996-05-03
    icon of address Pioneer House Vision Park, Histon, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2005-11-29
    IIF 9 - Director → ME
    icon of calendar 2004-11-30 ~ 2005-11-29
    IIF 7 - Secretary → ME
  • 3
    GRUPPEM INVESTMENTS PLC - 2011-03-02
    GRUPPEM PLC - 2005-02-16
    icon of address Suite 1-3 Buckingham Court, 78 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-29 ~ 2007-04-30
    IIF 8 - Director → ME
    icon of calendar 2005-11-23 ~ 2007-04-30
    IIF 5 - Secretary → ME
    icon of calendar 2007-07-18 ~ 2008-06-30
    IIF 4 - Secretary → ME
  • 4
    icon of address 79 Circular Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    43,015 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-09-02
    IIF 11 - Director → ME
    icon of calendar 2023-12-06 ~ 2025-09-02
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ 2025-09-02
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address 10 Exchange Street West, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    -154 GBP2024-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2023-12-14
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.