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

Hesketh, Paul Nathaniel

    Related profiles found in government register
  • Hesketh, Paul Nathaniel
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hesketh, Paul Nathaniel
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15691619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Hesketh, Paul Nathaniel
    British commercial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15440539 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Hesketh, Paul Nathaniel
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 24
    • icon of address 15128074 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address Suite 113, Junction House H039, Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 26
  • Hesketh, Paul Nathaniel
    British product and service born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Maple Grove, Prescot, L35 5BB, United Kingdom

      IIF 27
  • Hesketh, Paul Nathaniel
    English company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 45 Bernard Shaw House, Knatchbull Road, London, NW10 8JX, England

      IIF 28
  • Mr Paul Nathaniel Hesketh
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 29
    • icon of address 10, Maple Grove, Prescot, L35 5BB, United Kingdom

      IIF 30
    • icon of address Suite 113, Junction House H039, Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 31
  • Paul Nathaniel Hesketh
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15691619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Hesketh Paul Nathaniel
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Maple Grove, Prescot, L35 5BB, England

      IIF 33
  • Hesketh, Paul Nathaniel

    Registered addresses and corresponding companies
    • icon of address 10, Maple Grove, Prescot, L35 5BB, United Kingdom

      IIF 34
  • Paul Nathaniel Hesketh
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 45 Bernard Shaw House, Knatchbull Road, London, NW10 8JX, England

      IIF 35
  • Paul Nathaniel, Hesketh
    English commercial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Maple Grove, Prescot, L35 5BB, England

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Suite 36279 61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 10 Maple Grove, Prescot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 45 Bernard Shaw House, Knatchbull Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 113 Junction House H039, Junction Eco Park, Rake Lane, Clifton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Maple Grove, Prescot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2023-05-08 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15691619 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 2381, Ni706875 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ 2024-07-30
    IIF 4 - Director → ME
  • 2
    icon of address Unit 1066 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ 2024-07-31
    IIF 16 - Director → ME
  • 3
    icon of address Unit 920 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2025-01-31
    Officer
    icon of calendar 2024-07-17 ~ 2024-07-31
    IIF 7 - Director → ME
  • 4
    icon of address 2381, Ni707302 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-07-17 ~ 2024-07-31
    IIF 2 - Director → ME
  • 5
    icon of address Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    51 GBP2025-07-31
    Officer
    icon of calendar 2024-08-19 ~ 2024-09-02
    IIF 3 - Director → ME
  • 6
    icon of address 2381, Ni706753 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ 2024-07-31
    IIF 12 - Director → ME
  • 7
    icon of address Unit 1387 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2024-08-08 ~ 2024-09-05
    IIF 8 - Director → ME
  • 8
    icon of address Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    298 GBP2025-08-31
    Officer
    icon of calendar 2024-08-08 ~ 2024-08-30
    IIF 9 - Director → ME
  • 9
    icon of address 291047 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    91 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ 2024-09-27
    IIF 25 - Director → ME
  • 10
    icon of address Unit 1093 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ 2024-07-30
    IIF 6 - Director → ME
  • 11
    icon of address 4385, 15440539 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ 2025-07-22
    IIF 23 - Director → ME
  • 12
    icon of address Unit 1440 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ 2024-10-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ 2024-10-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 1925 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ 2024-10-16
    IIF 19 - Director → ME
  • 14
    icon of address 4385, 15707611 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ 2024-09-23
    IIF 14 - Director → ME
  • 15
    icon of address Unit 804, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,600 GBP2024-12-31
    Officer
    icon of calendar 2024-08-08 ~ 2024-09-05
    IIF 10 - Director → ME
  • 16
    icon of address Unit 1814 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-08-26 ~ 2024-09-11
    IIF 1 - Director → ME
  • 17
    icon of address Unit 2044 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,230 GBP2024-12-31
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-30
    IIF 13 - Director → ME
  • 18
    icon of address 59a Boat Street, Newry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,260 GBP2024-10-31
    Officer
    icon of calendar 2024-09-18 ~ 2025-01-24
    IIF 18 - Director → ME
  • 19
    icon of address 2381, Ni703820 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2024-10-31
    Officer
    icon of calendar 2024-09-18 ~ 2024-10-23
    IIF 17 - Director → ME
  • 20
    icon of address 12 Barnet Dale, Comber, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,230 GBP2024-12-31
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-30
    IIF 5 - Director → ME
  • 21
    icon of address 71 Albert Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 20 - Director → ME
    icon of calendar 2024-11-08 ~ 2024-12-09
    IIF 21 - Director → ME
  • 22
    icon of address Suite429 39 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ 2024-07-30
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.