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

Weatherby, Paul Andrew

    Related profiles found in government register
  • Weatherby, Paul Andrew
    British co director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, 10 Lower Richmond Road, London, SW15 1JN

      IIF 1
  • Weatherby, Paul Andrew
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Listergate Court, 315-317 Upper Richmound Road Putney, London, SW15 6ST

      IIF 2
    • icon of address 254, Capability Green, Luton, Bedfordshire, LU1 3LU

      IIF 3
    • icon of address 254 Capability Green, Luton, Bedfordshire, LU1 3LU, England

      IIF 4
    • icon of address Sterling, House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 5
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 6
  • Weatherby, Paul Andrew
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Forge Road, Park Farm, Redditch, Worcestershire, B98 7SF

      IIF 7 IIF 8
    • icon of address Little Forge Road, Park Farm, Redditch, Worcestershire, B98 7SF, England

      IIF 9
  • Weatherby, Paul Andrew
    British food marketing born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Listergate Court, 315-317 Upper Richmound Road Putney, London, SW15 6ST

      IIF 10
  • Weatherby, Paul Andrew
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 11
  • Weatherby, Paul Andrew
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Format House, 108 High Street, Godalming, Surrey, GU7 1DW, England

      IIF 12
    • icon of address Warwick House, Unit 7 Long Bennington Business Par, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5JR

      IIF 13
  • Weatherby, Paul Andrew
    British managing director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Capability Green, Luton, Beds, LU1 3LU

      IIF 14
  • Weatherby, Paul Andrew
    born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

      IIF 15
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 16
  • Weatherby, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 254 Capability Green, Luton, Bedfordshire, LU1 3LU, England

      IIF 17
  • Mr Paul Andrew Weatherby
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Format House, 108 High Street, Godalming, Surrey, GU7 1DW, England

      IIF 18 IIF 19
    • icon of address 254 Capability Green, Beds, Luton, United Kingdom, LU1 3LU, United Kingdom

      IIF 20
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Paul Andrew Weatherby
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Warwick House Unit 7 Long Bennington Business Par, Main Road, Long Bennington, Newark, Nottinghamshire
    Active Corporate (11 parents)
    Equity (Company account)
    339,949 GBP2024-06-30
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 254 Capability Green Beds, Luton, United Kingdom, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,000,000 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    N D C FOODS LIMITED - 1989-04-20
    M D C FOODS LIMITED - 2018-02-05
    icon of address 254 Capability Green, Luton, Beds
    Active Corporate (5 parents)
    Equity (Company account)
    9,575,488 GBP2024-06-30
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    4,101 GBP2024-03-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 254 Capability Green, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2024-06-30
    Officer
    icon of calendar 1999-07-08 ~ now
    IIF 4 - Director → ME
    icon of calendar 1999-07-08 ~ now
    IIF 17 - Secretary → ME
  • 6
    icon of address Format House, 108 High Street, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    HOMESTEAD FROZEN FOODS LIMITED - 2001-04-30
    icon of address Sterling House, 27 Hatchlands Road, Redhill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    6,901 GBP2024-12-31
    Officer
    icon of calendar 2000-05-31 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LOGVIEW LIMITED - 1999-05-28
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-04-30
    Officer
    icon of calendar 1999-05-10 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,943 GBP2024-12-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    AGL LTD
    - now
    WOK2GO LIMITED - 2008-04-05
    icon of address 12a Tytherington Shopping Centre Brocklehurst Way, Tytherington, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    551,140 GBP2024-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2003-03-20
    IIF 2 - Director → ME
  • 2
    HICORP 77 LIMITED - 2010-03-19
    icon of address 54 Hagley Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-03-22 ~ 2013-10-18
    IIF 9 - Director → ME
  • 3
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    4,101 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-08
    IIF 25 - Has significant influence or control OE
  • 4
    icon of address 254 Capability Green, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    PUTNEY CONSTITUTIONAL CLUB COMPANY LIMITED(THE) - 1997-12-02
    icon of address Winchester House, 10 Lower Richmond Road, London
    Active Corporate (8 parents)
    Equity (Company account)
    69,070 GBP2024-12-31
    Officer
    icon of calendar 2007-11-27 ~ 2019-05-14
    IIF 1 - Director → ME
  • 6
    HICORP 75 LIMITED - 2010-03-19
    icon of address 54 Hagley Road, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    114 GBP2024-06-30
    Officer
    icon of calendar 2010-03-22 ~ 2013-10-18
    IIF 7 - Director → ME
  • 7
    HICORP 76 LIMITED - 2010-03-19
    icon of address 54 Hagley Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    3,953,729 GBP2024-06-30
    Officer
    icon of calendar 2010-03-22 ~ 2013-10-18
    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 26 August 2025 and licensed under the Open Government Licence v3.0.