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

Higginbottom, Paul

    Related profiles found in government register
  • Higginbottom, Paul
    British accountant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside House, Ici Westgate, Chiltons Avenue, Billingham, Cleveland, TS23 1JD

      IIF 1
    • icon of address Chanting Hill Farm House, Welburn, York, North Yorkshire, YO60 7EF

      IIF 2
  • Higginbottom, Paul
    British business consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eccles Close, York, YO30 5XJ, England

      IIF 3
    • icon of address Unit 4, Greets House Road, Welburn, York, YO60 7EP, United Kingdom

      IIF 4
  • Higginbottom, Paul
    British none born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Butler House, Haughton Green, Darlington, Co. Durham, DL1 2DD

      IIF 5
  • Higginbottom, Paul
    British none born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 City Space House, East Cliff, Preston, Lancashire, PR1 3LB

      IIF 6
  • Higginbottom, Paul
    British business consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom

      IIF 7
    • icon of address Marston Business Park, Rudgate, Tockwith, North Yorkshire, YO26 7QF

      IIF 8
    • icon of address Po B0x 909, Leeds, West Yorkshire, LS1 9WG, England

      IIF 9
  • Higginbottom, Paul
    British company director born in May 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 1, Park Road East, Calverton, Nottingham, NG14 6LL, England

      IIF 10
    • icon of address Unit A Park Barn, Station Road, Topcliffe, Thirsk, YO7 3SE, England

      IIF 11
    • icon of address Unit 16, Marston Moor Business Park, Tockwith, York, YO26 7QF, England

      IIF 12
  • Higginbottom, Paul
    British director born in May 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TT, United Kingdom

      IIF 13
    • icon of address Park Barn Farm, Unit A, Station Road, Topcliffe, Thirsk, North Yorkshire, YO7 3SE, United Kingdom

      IIF 14
  • Higginbottom, Paul
    British director born in May 1958

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Holme, Carnforth, Lancashire, LA6 1RN

      IIF 15
  • Higginbottom, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Holme, Carnforth, Lancashire, LA6 1RN

      IIF 16 IIF 17
  • Higginbottom, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Holme, Carnforth, Lancashire, LA6 1RN

      IIF 18
  • Higginbottom, Paul John
    British engineer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 19
  • Higginbottom, Paul John
    British none born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 20 IIF 21
  • Higgingbottom, Paul John
    British none born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 22
  • Mr Paul Higginbottom
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eccles Close, York, YO30 5XJ, England

      IIF 23
  • Higginbottom, Paul

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Holme, Carnforth, Lancashire, LA6 1RN

      IIF 24 IIF 25
  • Mr Paul Higginbottom
    British born in May 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Park Barn Farm, Unit A, Station Road, Topcliffe, Thirsk, YO7 3SE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    CAR AND LEATHER CARE UK LIMITED - 2010-11-22
    icon of address Unit 1 Park Road East, Calverton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,692,523 GBP2024-02-29
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Network House, Stubs Beck Lane, Cleckheaton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,070 GBP2024-04-30
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Unit 16 Marston Moor Business Park, Tockwith, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,730 GBP2024-04-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Marston Business Park, Rudgate, Tockwith, North Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,443,862 GBP2024-04-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Unit A Park Barn Station Road, Topcliffe, Thirsk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218,362 GBP2024-03-31
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Park Barn Farm, Unit A Station Road, Topcliffe, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address Unit 16 Marston Moor Business Park, Tockwith, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Unit 4 Greets House Road, Welburn, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    J. R. BIGNALL LIMITED - 1990-08-21
    BIGNALL LUBRITEC LIMITED - 2016-01-22
    icon of address Butler House, Haughton Green, Darlington, Co. Durham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,261,757 GBP2024-04-30
    Officer
    icon of calendar 2018-07-01 ~ 2020-01-10
    IIF 5 - Director → ME
  • 2
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2019-12-18
    IIF 22 - Director → ME
  • 3
    CGP BOOKS LTD - 2005-07-26
    icon of address Broughton House, Griffin Street, Broughton In Furness, Cumbria
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,946 GBP2022-08-31
    Officer
    icon of calendar 1999-09-30 ~ 2003-08-11
    IIF 17 - Secretary → ME
  • 4
    icon of address Broughton House, Griffin Street, Broughton In Furness, Cumbria
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-09-30 ~ 2003-08-11
    IIF 16 - Secretary → ME
  • 5
    CGP PROPERTIES LTD - 2000-03-31
    icon of address Broughton House, Griffin Street, Broughton In Furness, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    684,851 GBP2022-08-31
    Officer
    icon of calendar 1999-09-30 ~ 2003-08-11
    IIF 25 - Secretary → ME
  • 6
    icon of address Charlotte House, 35-37 Hoghton Street, Southport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-16 ~ 2023-10-03
    IIF 19 - Director → ME
  • 7
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ 2023-10-03
    IIF 20 - Director → ME
  • 8
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2023-10-03
    IIF 21 - Director → ME
  • 9
    TELENT COMMUNICATIONS LIMITED - 2006-01-24
    MARCONI (THIRTEEN) LIMITED - 2005-10-17
    GEC ENGINEERING (ACCRINGTON) LIMITED - 2001-02-15
    icon of address C/o Begbies Traynor, 1 Old Hall Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-18 ~ 1996-04-22
    IIF 15 - Director → ME
    icon of calendar 1995-09-18 ~ 1996-04-22
    IIF 18 - Secretary → ME
  • 10
    GRANDLAD LTD - 2004-07-27
    icon of address Broughton House, Griffin Street, Broughton In Furness, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,492 GBP2022-08-31
    Officer
    icon of calendar 1999-09-30 ~ 2003-08-11
    IIF 24 - Secretary → ME
  • 11
    icon of address Burnisde House, Cambridge Road, Middlesbrough, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -184,439 GBP2024-05-31
    Officer
    icon of calendar 2010-01-01 ~ 2011-07-22
    IIF 1 - Director → ME
  • 12
    icon of address Concept House 2 Cromwell Park, York Road Estate, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,359 GBP2025-03-31
    Officer
    icon of calendar 2022-02-01 ~ 2023-04-26
    IIF 9 - Director → ME
  • 13
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2010-11-26
    IIF 6 - Director → ME
  • 14
    icon of address Terrington Hall, Terrington, York, North Yorkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2010-11-26
    IIF 2 - Director → ME
  • 15
    icon of address Unit 4 Greets House Road, Welburn, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2015-05-14
    IIF 4 - 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.